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 (38 years ago)
Organization Date: 25 Aug 1986 (38 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

Registered Agent

Name Role
FRED QUINCY ROBERTS, JR. Registered Agent

Director

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

Incorporator

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

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

Parties

Name Kerry Coal Company Inc
Role Operator
Start Date 1982-08-01
End Date 1984-03-08
Name Potter Mining Company Inc
Role Operator
Start Date 1989-03-16
Name Card Gap Coal Corp
Role Operator
Start Date 1984-03-09
End Date 1986-02-13
Name Karate Coal Company
Role Operator
Start Date 1986-02-14
End Date 1986-06-18
Name Judy'S Mining Inc
Role Operator
Start Date 1986-06-19
End Date 1986-08-13
Name Little Mack Coal Company Inc
Role Operator
Start Date 1986-08-14
End Date 1987-01-20
Name F & F Coal Company Inc
Role Operator
Start Date 1987-01-21
End Date 1987-04-22
Name Lady J Coal Company
Role Operator
Start Date 1987-04-23
End Date 1989-03-15
Name Derek Potter; David W Potter
Role Current Controller
Start Date 1989-03-16
Name Potter Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State