Search icon

WHITESBURG INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESBURG INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1987 (38 years ago)
Organization Date: 29 Oct 1987 (38 years ago)
Last Annual Report: 20 May 1988 (37 years ago)
Organization Number: 0235782
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 101 1/2 E. MAIN ST., P. O. BOX 206, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
L. M. (MIKE) CAUDILL Director

Incorporator

Name Role
L. M. (MIKE) CAUDILL Incorporator

Registered Agent

Name Role
101 1/2 E. MAIN ST. Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Agent Resignation 1989-06-22
Statement of Change 1989-06-05
Agent Resignation 1989-04-28

Mines

Mine Information

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

Parties

Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1979-07-16
End Date:
1980-12-31
Party Name:
Elkhorn & Jellico Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-07-15
Party Name:
Golden Oak Mining Company Inc
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1987-12-03
Party Name:
Whitesburg Investment'S Inc
Party Role:
Operator
Start Date:
1987-12-04
Party Name:
Fleming Randell
Party Role:
Current Controller
Start Date:
1987-12-04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State