Name: | CLAY CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1990 (35 years ago) |
Organization Date: | 30 May 1990 (35 years ago) |
Last Annual Report: | 14 Oct 1992 (33 years ago) |
Organization Number: | 0273473 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | STATE HWY. 638, RT. 6, BOX 49, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
ROBERT LEE JONES | Registered Agent |
Name | Role |
---|---|
ROBERT LEE JONES | Director |
NORWOOD GARRISON | Director |
JOHN RICHARD GARRISON | Director |
JAMES DAVID REID | Director |
Name | Role |
---|---|
ROBERT LEE JONES | Incorporator |
Name | File Date |
---|---|
Dissolution | 1993-02-12 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1990-05-30 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated Mining Inc | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | H L Davis Construction & Mining Inc |
Role | Operator |
Start Date | 1983-07-01 |
End Date | 1983-10-02 |
Name | Clay Construction |
Role | Operator |
Start Date | 1983-10-03 |
Name | Frederick James D & Anthony |
Role | Current Controller |
Start Date | 1983-10-03 |
Name | Clay Construction |
Role | Current Operator |
Sources: Kentucky Secretary of State