Search icon

GREAT AMERICAN MINING COMPANY

Company Details

Name: GREAT AMERICAN MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1987 (38 years ago)
Organization Date: 19 Mar 1987 (38 years ago)
Last Annual Report: 04 Aug 1993 (32 years ago)
Organization Number: 0226993
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 116 E. MAIN ST., HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES L. HALL Director
BILLY HYLTON Director

Incorporator

Name Role
PAUL R. COLLINS Incorporator

Registered Agent

Name Role
JAMES L. HALL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Sixty Day Notice Return 1994-11-01
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-10-18
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Great American Mining Company
Role Operator
Start Date 1989-08-01
Name Hall James Leland
Role Current Controller
Start Date 1989-08-01
Name Great American Mining Company
Role Current Operator

Sources: Kentucky Secretary of State