Search icon

SPURLOCK MINING COMPANY, INC.

Company Details

Name: SPURLOCK MINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1986 (39 years ago)
Organization Date: 31 Jul 1986 (39 years ago)
Last Annual Report: 27 Oct 1995 (29 years ago)
Organization Number: 0217889
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P. O. BOX 989, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DANIEL KING, III Director

Incorporator

Name Role
DANIEL KING, III Incorporator

Filings

Name File Date
Administrative Dissolution 1996-08-13
Sixty Day Notice 1996-06-14
Agent Resignation 1996-03-15
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1992-07-09
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01

Mines

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

Parties

Name E Lawson Coal Company Inc
Role Operator
Start Date 1975-07-18
End Date 1979-04-17
Name Little Tree Coal Company Inc
Role Operator
Start Date 1979-04-18
End Date 1986-07-15
Name Spurlock Mining Company Inc
Role Operator
Start Date 1986-07-16
Name Hobart Anderson
Role Current Controller
Start Date 1986-07-16
Name Spurlock Mining Company Inc
Role Current Operator
Drift #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Big Ten Coal Company Inc
Role Operator
Start Date 1990-02-07
End Date 1990-08-07
Name Spurlock Mining Company Inc
Role Operator
Start Date 1990-08-08
End Date 1992-01-14
Name Mentor Mining Inc
Role Operator
Start Date 1989-03-01
End Date 1989-10-26
Name Beaver Mining Inc
Role Operator
Start Date 1989-10-27
End Date 1990-02-06
Name Drift Mining Company
Role Operator
Start Date 1992-01-15
Name Smith Cynthia A
Role Current Controller
Start Date 1992-01-15
Name Drift Mining Company
Role Current Operator

Sources: Kentucky Secretary of State