Search icon

C. C. & J. COAL COMPANY, INC.

Company Details

Name: C. C. & J. COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1987 (38 years ago)
Last Annual Report: 24 Jul 2000 (25 years ago)
Organization Number: 0224881
ZIP code: 41859
City: Dema
Primary County: Knott County
Principal Office: CARL RAY JOHNSON, 37 DARK HOLLOW RD, DEMA, KY 41859
Place of Formation: KENTUCKY

Sole Officer

Name Role
Carl Ray Johnson Sole Officer

Director

Name Role
EMERY CAUDILL Director
FREDERIC CAUDILL Director
CARL RAY JOHNSON Director

Registered Agent

Name Role
CARL RAY JOHNSON Registered Agent

Incorporator

Name Role
EMERY CAUDILL Incorporator
FREDERIC CAUDILL Incorporator
CARL RAY JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-11-10
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-30
Reinstatement 1993-07-30

Mines

Mine Name Type Status Primary Sic
#2a Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Dema Coal Company Inc
Role Operator
Start Date 1989-02-07
End Date 1989-07-25
Name Little O Coal Company Inc
Role Operator
Start Date 1990-04-25
End Date 1992-05-05
Name D M & M Coal Company Inc
Role Operator
Start Date 1989-07-26
End Date 1990-04-24
Name C C & J Coal Company Inc
Role Operator
Start Date 1988-03-01
End Date 1989-02-06
Name Ran Ral Energy Inc
Role Operator
Start Date 1992-05-06
End Date 1993-06-27
Name Jilco Inc
Role Operator
Start Date 1995-05-17
Name T H Mining Inc
Role Operator
Start Date 1993-06-28
End Date 1994-04-28
Name Jimco Mining Inc
Role Operator
Start Date 1994-04-29
End Date 1995-05-16
Name Pamela J Allen
Role Current Controller
Start Date 1995-05-17
Name Jilco Inc
Role Current Operator

Sources: Kentucky Secretary of State