Search icon

LITTLE O COAL COMPANY, INC.

Company Details

Name: LITTLE O COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1989 (36 years ago)
Organization Date: 06 Jul 1989 (36 years ago)
Last Annual Report: 03 Jul 1990 (35 years ago)
Organization Number: 0260514
ZIP code: 41859
City: Dema
Primary County: Knott County
Principal Office: ROUTE 7, DEMA, KY 41859
Place of Formation: KENTUCKY

Registered Agent

Name Role
ODEAN HOLBROOK Registered Agent

Director

Name Role
SONJA HOLBROOK Director

Incorporator

Name Role
SONJA HOLBROOK Incorporator

Filings

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

Mines

Mine Information

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

Parties

Party Name:
Ouray Mining Company Inc
Party Role:
Operator
Start Date:
1985-10-16
End Date:
1987-11-24
Party Name:
P & E Coal Company Inc
Party Role:
Operator
Start Date:
1980-07-01
End Date:
1985-10-15
Party Name:
Little O Coal Company Inc
Party Role:
Operator
Start Date:
1987-11-25
Party Name:
O'Dean Holbrook
Party Role:
Current Controller
Start Date:
1987-11-25
Party Name:
Little O Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
#2a
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dema Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-07
End Date:
1989-07-25
Party Name:
Little O Coal Company Inc
Party Role:
Operator
Start Date:
1990-04-25
End Date:
1992-05-05
Party Name:
D M & M Coal Company Inc
Party Role:
Operator
Start Date:
1989-07-26
End Date:
1990-04-24
Party Name:
C C & J Coal Company Inc
Party Role:
Operator
Start Date:
1988-03-01
End Date:
1989-02-06
Party Name:
Ran Ral Energy Inc
Party Role:
Operator
Start Date:
1992-05-06
End Date:
1993-06-27

Sources: Kentucky Secretary of State