Search icon

NOVA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1990 (35 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0268530
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: PO BOX 380, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WAYNETTE HOPPMAN Incorporator

Registered Agent

Name Role
OCIE ANN MAY Registered Agent

President

Name Role
Ocie Ann May President

Secretary

Name Role
Glenn David May II Secretary

Director

Name Role
WAYNETTE HOPPMAN Director

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-03-21
Annual Report 2022-06-21
Annual Report 2021-06-24
Annual Report 2020-06-16

Mines

Mine Information

Mine Name:
PE 8 Face-up
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2008-08-08
End Date:
2010-07-25
Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2010-10-01
Party Name:
Nova Inc
Party Role:
Operator
Start Date:
2010-07-26
End Date:
2010-09-30
Party Name:
J Mark Campbell
Party Role:
Current Controller
Start Date:
2010-10-01
Party Name:
Premier Elkhorn Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
# 2
Mine Type:
Underground
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
New Jet LLC
Party Role:
Operator
Start Date:
2011-07-22
End Date:
2013-02-12
Party Name:
Bitco Resources Inc.
Party Role:
Operator
Start Date:
2013-02-13
Party Name:
South Akers Mining Company, LLC
Party Role:
Operator
Start Date:
2010-05-03
End Date:
2011-07-21
Party Name:
Nova, Inc
Party Role:
Operator
Start Date:
2009-07-29
End Date:
2010-05-02
Party Name:
Kevin R Yonts
Party Role:
Current Controller
Start Date:
2013-02-13

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49400
Current Approval Amount:
49400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
49842.57
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
49400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
49791.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 874-9273
Add Date:
1996-08-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State