Search icon

JOS COAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOS COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1987 (38 years ago)
Organization Date: 07 Oct 1987 (38 years ago)
Organization Number: 0234936
ZIP code: 41630
City: Garrett
Primary County: Floyd County
Principal Office: ROUTE 550, GARRETT, KY 41630
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES O. SEXTON Director

Incorporator

Name Role
JAMES O. SEXTON Incorporator

Registered Agent

Name Role
JAMES SEXTON Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Articles of Incorporation 1987-10-07

Mines

Mine Information

Mine Name:
Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
H & A Coal Company
Party Role:
Operator
Start Date:
1977-12-01
End Date:
1984-01-11
Party Name:
Brush Creek Coal Inc
Party Role:
Operator
Start Date:
1984-01-12
End Date:
1987-11-11
Party Name:
J O S Coal Inc
Party Role:
Operator
Start Date:
1987-11-12
Party Name:
Sexton James O
Party Role:
Current Controller
Start Date:
1987-11-12
Party Name:
J O S Coal Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1990-05-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CONNORS
Party Role:
Plaintiff
Party Name:
JOS COAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-09-18
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CONNORS ETL
Party Role:
Plaintiff
Party Name:
JOS COAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State