Search icon

ALLEN & MARSHALL AUGERING COMPANY, INC.

Company Details

Name: ALLEN & MARSHALL AUGERING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1986 (38 years ago)
Organization Date: 08 Dec 1986 (38 years ago)
Last Annual Report: 04 Aug 1993 (32 years ago)
Organization Number: 0222733
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 4366 OLD BURNING FORK RD., SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
AFTON MARSHALL Director
MELISSA ALLEN Director

Registered Agent

Name Role
AFTON MARSHALL Registered Agent

Incorporator

Name Role
JOHN C. COLLINS Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
Auger No 2 Surface Abandoned Coal (Bituminous)

Parties

Name Coastline Coal Corp
Role Operator
Start Date 1974-10-01
End Date 1992-03-17
Name Allen & Marshall Augering Company Inc
Role Operator
Start Date 1992-03-18
Name Marshall Afton
Role Current Controller
Start Date 1992-03-18
Name Allen & Marshall Augering Company Inc
Role Current Operator
Auger #1 Surface Abandoned Coal (Bituminous)

Parties

Name Allen & Marshall Augering Company Inc
Role Operator
Start Date 1987-01-01
Name Marshall Afton
Role Current Controller
Start Date 1987-01-01
Name Allen & Marshall Augering Company Inc
Role Current Operator
Auger No 1 Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name Allen & Marshall Augering Company Inc
Role Operator
Start Date 1993-07-01
Name Marshall Brad & Rance Allen
Role Current Controller
Start Date 1993-07-01
Name Allen & Marshall Augering Company Inc
Role Current Operator

Sources: Kentucky Secretary of State