Search icon

LITTLE D COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE D COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 1986 (39 years ago)
Organization Date: 03 Dec 1986 (39 years ago)
Last Annual Report: 23 Mar 1994 (31 years ago)
Organization Number: 0222580
ZIP code: 41859
City: Dema
Primary County: Knott County
Principal Office: R. R. 7, DEMA, KY 41859
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
D. T. MEADE Director

Incorporator

Name Role
DIANNA T. MEADE Incorporator

Registered Agent

Name Role
D. T. MEADE Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-03-21
Annual Report 1993-03-23
Annual Report 1992-07-01
Annual Report 1991-07-01

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
M & M Extraction Inc
Party Role:
Operator
Start Date:
1986-07-28
End Date:
1987-01-05
Party Name:
Steven Lee Enterprises
Party Role:
Operator
Start Date:
1985-10-01
End Date:
1986-01-21
Party Name:
Steven Lee Enterprises
Party Role:
Operator
Start Date:
1987-10-30
Party Name:
L Clark Energy Inc
Party Role:
Operator
Start Date:
1986-01-22
End Date:
1986-07-27
Party Name:
Little D Coal Company Inc
Party Role:
Operator
Start Date:
1987-01-06
End Date:
1987-10-29

Mine Information

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

Parties

Party Name:
E-Z Mining Inc
Party Role:
Operator
Start Date:
2001-08-22
End Date:
2009-06-03
Party Name:
Oak Ridge Energy Inc.
Party Role:
Operator
Start Date:
2009-06-04
Party Name:
Little D Coal Company Inc
Party Role:
Operator
Start Date:
1987-10-01
End Date:
1992-09-22
Party Name:
C G M Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-23
End Date:
2000-07-31
Party Name:
Blackbird Coal Company Inc
Party Role:
Operator
Start Date:
2000-08-01
End Date:
2001-08-21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State