Search icon

MAJESTIC COLLIERIES COMPANY

Company Details

Name: MAJESTIC COLLIERIES COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1987 (38 years ago)
Authority Date: 01 Apr 1987 (38 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Organization Number: 0227539
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: WEST VIRGINIA

Director

Name Role
M. A. FLETCHER Director
GARY W. CALLAHAN Director
Loren Glenn Turner Director
T. MICHAEL YOUNG Director
HENRY COOK Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
JAMES R. GILLIAM Incorporator
W. A. PHILLIPS Incorporator
S. W. PATTERSON Incorporator
JAMES P. FINNAGAN Incorporator
P. P. FLANAGAN Incorporator

Secretary

Name Role
Loren Glenn Turner Secretary

Vice President

Name Role
Loren Glenn Turner Vice President
James Michael Pruitt Vice President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-18
Annual Report 2023-05-01
Registered Agent name/address change 2022-05-06
Annual Report 2022-05-06
Principal Office Address Change 2022-05-06
Annual Report 2021-05-04
Annual Report 2020-03-03
Annual Report 2019-01-03
Annual Report Amendment 2018-07-27

Mines

Mine Name Type Status Primary Sic
No 1 (D) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Majestic Collieries Company
Role Operator
Start Date 1984-03-01
End Date 1984-05-28
Name M R C Coal Company Inc
Role Operator
Start Date 1984-05-29
Name Les Mayhorn; Kennith Layne
Role Current Controller
Start Date 1984-05-29
Name M R C Coal Company Inc
Role Current Operator
No 6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Phelps Mining Inc
Role Operator
Start Date 1984-04-12
End Date 1988-03-29
Name Majestic Collieries Company
Role Operator
Start Date 1984-03-01
End Date 1984-04-11
Name Progressive Coal Company Inc
Role Operator
Start Date 1990-01-05
End Date 1990-10-01
Name C & W Mining Company Inc
Role Operator
Start Date 1988-03-30
End Date 1990-01-04
Name Clever Mining Company Inc
Role Operator
Start Date 1990-10-02
Name Rice Ronnie
Role Current Controller
Start Date 1990-10-02
Name Clever Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State