Search icon

CLAY CONSTRUCTION COMPANY, INC.

Company Details

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

Registered Agent

Name Role
ROBERT LEE JONES Registered Agent

Director

Name Role
ROBERT LEE JONES Director
NORWOOD GARRISON Director
JOHN RICHARD GARRISON Director
JAMES DAVID REID Director

Incorporator

Name Role
ROBERT LEE JONES Incorporator

Filings

Name File Date
Dissolution 1993-02-12
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-05-30

Mines

Mine Name Type Status Primary Sic
Associated Mining Inc Surface Abandoned Coal (Bituminous)

Parties

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