Search icon

LITTLE MACK COAL COMPANY, INC.

Company Details

Name: LITTLE MACK COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 1986 (39 years ago)
Organization Date: 25 Aug 1986 (39 years ago)
Organization Number: 0218710
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: GEN. DELIVERY, HWY. 460, MOUTHCARD, KY 41548
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
FRED QUINCY ROBERTS, JR. Director
WILLIE LEONARD LESTER Director

Incorporator

Name Role
FRED QUINCY ROBERTS, JR. Incorporator
WILLIE LEONARD LESTER Incorporator

Registered Agent

Name Role
FRED QUINCY ROBERTS, JR. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28

Mines

Mine Information

Mine Name:
No C-16 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kerry Coal Company Inc
Party Role:
Operator
Start Date:
1982-08-01
End Date:
1984-03-08
Party Name:
Potter Mining Company Inc
Party Role:
Operator
Start Date:
1989-03-16
Party Name:
Card Gap Coal Corp
Party Role:
Operator
Start Date:
1984-03-09
End Date:
1986-02-13
Party Name:
Karate Coal Company
Party Role:
Operator
Start Date:
1986-02-14
End Date:
1986-06-18
Party Name:
Judy'S Mining Inc
Party Role:
Operator
Start Date:
1986-06-19
End Date:
1986-08-13

Sources: Kentucky Secretary of State