Search icon

CUMBERLAND VALLEY CONTRACTORS, INC.

Company Details

Name: CUMBERLAND VALLEY CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1986 (38 years ago)
Organization Date: 13 Nov 1986 (38 years ago)
Last Annual Report: 15 Feb 2012 (13 years ago)
Organization Number: 0221844
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: N. 19TH. ST. EXT., P. O. BOX 1329, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James C Justice II President

Secretary

Name Role
Stephen W Ball Secretary

Treasurer

Name Role
James T Miller Treasurer

Vice President

Name Role
James C Justice III Vice President

Director

Name Role
James C Justice II Director
James C Justice III Director
CHARLES JOHNSTON Director

Incorporator

Name Role
CHARLES JOHNSTON Incorporator

Registered Agent

Name Role
SOUTHERN COAL KENTUCKY CORPORATION Registered Agent

Filings

Name File Date
Dissolution 2012-08-17
Annual Report 2012-02-15
Registered Agent name/address change 2011-06-22
Annual Report 2011-06-22
Annual Report 2010-06-04
Annual Report 2009-09-15
Registered Agent name/address change 2008-01-25
Annual Report 2008-01-08
Annual Report 2007-05-01
Annual Report 2006-06-30

Mines

Mine Name Type Status Primary Sic
Cv-1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Cumberland Valley Contractors Inc
Role Operator
Start Date 1987-03-01
Name Stanley R Ditty
Role Current Controller
Start Date 1987-03-01
Name Cumberland Valley Contractors Inc
Role Current Operator
Upper Hignite No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Appolo Fuels Inc
Role Operator
Start Date 1990-08-17
Name Cumberland Valley Contractors Inc
Role Operator
Start Date 1987-04-01
End Date 1990-08-16
Name Gary Asher
Role Current Controller
Start Date 1990-08-17
Name Appolo Fuels Inc
Role Current Operator

Sources: Kentucky Secretary of State