Search icon

BIG K COAL COMPANY, INC.

Company Details

Name: BIG K COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 1986 (39 years ago)
Organization Date: 21 Jul 1986 (39 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0217472
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: P. O. BOX 10, MINNIE, KY 41651
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JODY LEE SAMONS Director

Registered Agent

Name Role
MR. JODY LEE SAMONS Registered Agent

Sole Officer

Name Role
Jody Lee Samons Sole Officer

Incorporator

Name Role
JODY LEE SAMONS Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Grethel Mining Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1976-07-23
Party Name:
Mitch Coal Company Inc
Party Role:
Operator
Start Date:
1976-07-24
End Date:
1987-02-16
Party Name:
Big K Coal Company Inc
Party Role:
Operator
Start Date:
1987-02-17
Party Name:
Jody Samons
Party Role:
Current Controller
Start Date:
1987-02-17
Party Name:
Big K Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State