Search icon

BICO, INC.

Company Details

Name: BICO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1986 (39 years ago)
Organization Date: 16 May 1986 (39 years ago)
Last Annual Report: 27 May 2004 (21 years ago)
Organization Number: 0215211
ZIP code: 41255
City: Sitka
Primary County: Johnson County
Principal Office: 2259 KY HWY 201, SITKA, KY 41255
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JIMMY KEVIN BURCHETT Registered Agent

Director

Name Role
FREDRICK BURCHETT Director
BOBBY CALDWELL Director

Incorporator

Name Role
MELINDA GRAY Incorporator

Sole Officer

Name Role
JIMMY KEVIN BURCHETT Sole Officer

Former Company Names

Name Action
P & B COAL COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2005-05-31
Annual Report 2003-09-24
Annual Report 2002-08-27
Annual Report 2001-08-02
Articles of Correction 2000-12-19
Annual Report 2000-07-01
Statement of Change 2000-06-21
Annual Report 1999-05-25
Annual Report 1998-05-18
Annual Report 1997-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Bico Inc
Role Operator
Start Date 1998-06-01
End Date 2000-06-19
Name Bico Inc
Role Operator
Start Date 2000-06-20
Name Jimmy K Burchett
Role Current Controller
Start Date 2000-06-20
Name Bico Inc
Role Current Operator

Inspections

Start Date 2001-05-03
End Date 2001-05-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2001-01-16
End Date 2001-01-18
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 11.5
Start Date 2001-01-09
End Date 2001-02-01
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2001-01-03
End Date 2001-02-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 24

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 1259
Annual Coal Prod 1855
Avg. Annual Empl. 2
Avg. Employee Hours 630

Sources: Kentucky Secretary of State