Search icon

BIG DADDY MINING, INC.

Company Details

Name: BIG DADDY MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1989 (36 years ago)
Organization Date: 23 Jun 1989 (36 years ago)
Last Annual Report: 01 Aug 1991 (34 years ago)
Organization Number: 0260048
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 2225 ASHLAND RD., GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES W. LYON, JR. Registered Agent

Incorporator

Name Role
MICHAEL SHEPPERSON Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-06-23

Mines

Mine Name Type Status Primary Sic
No 3 Surface Abandoned Coal (Bituminous)

Parties

Name Tripple W Fuel Inc
Role Operator
Start Date 1950-01-01
End Date 1989-11-29
Name Carter County Coal Company Inc
Role Operator
Start Date 1991-11-17
End Date 1992-07-09
Name Big Daddy Mining Inc
Role Operator
Start Date 1989-11-30
End Date 1991-11-16
Name W & A Coal Sales Inc
Role Operator
Start Date 1992-07-10
End Date 1992-10-19
Name W & A Coal Sales Inc
Role Operator
Start Date 1992-10-21
Name M & G Transportation & Coal Sales Inc
Role Operator
Start Date 1992-10-20
End Date 1992-10-20
Name Williams Ireland
Role Current Controller
Start Date 1992-10-21
Name W & A Coal Sales Inc
Role Current Operator

Sources: Kentucky Secretary of State