Search icon

MANNINGTON MINING COMPANY, INC.

Company Details

Name: MANNINGTON MINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1990 (35 years ago)
Organization Date: 18 Apr 1990 (35 years ago)
Last Annual Report: 23 Sep 1992 (33 years ago)
Organization Number: 0271831
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 1369, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
SHELLY RAY JONES Director
JOHN DAVIS, II Director
EDDIE TAPP Director

Incorporator

Name Role
JOHN DAVIS, II Incorporator
EDDIE TAPP Incorporator
SHELLY RAY JONES Incorporator

Registered Agent

Name Role
EDDIE D. TAPP Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Statement of Change 1993-03-19
Sixty Day Notice 1993-02-23
Annual Report 1992-07-01
Agent Resignation 1992-04-23
Annual Report 1991-07-01
Annual Report 1991-07-01
Statement of Change 1991-01-29
Articles of Incorporation 1990-04-18

Mines

Mine Name Type Status Primary Sic
Bright Star No 6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Woody Sutton Mining Company Inc
Role Operator
Start Date 1985-11-01
End Date 1987-12-22
Name Grey Feather Mining Company Inc
Role Operator
Start Date 1984-10-01
End Date 1985-10-31
Name Grey Feather Mining Company Inc
Role Operator
Start Date 1987-12-23
End Date 1991-02-26
Name Mannington Mining Company Inc
Role Operator
Start Date 1991-02-27
Name Tapp Eddie & Tony
Role Current Controller
Start Date 1991-02-27
Name Mannington Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State