Search icon

JASPER MOTORS, INC.

Company Details

Name: JASPER MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1990 (35 years ago)
Organization Date: 06 Aug 1990 (35 years ago)
Last Annual Report: 28 Jun 1992 (33 years ago)
Organization Number: 0275953
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: U.S. 25 SOUTH, P. O. BOX 607, LONDON, KY 40743
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LANNY D. GREER Registered Agent

Director

Name Role
LANNY GREER Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Former Company Names

Name Action
GREER, INC. Merger
JASPER MOTORS, INC. Merger
JIMCO, INC. Merger

Filings

Name File Date
Statement of Change 1991-07-26

Mines

Mine Information

Mine Name:
Genex/Greer No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Genex-Greer Inc
Party Role:
Operator
Start Date:
1976-01-10
End Date:
1978-10-24
Party Name:
Greer Inc
Party Role:
Operator
Start Date:
1974-10-01
End Date:
1976-01-09
Party Name:
Rocky Top Energies Inc
Party Role:
Operator
Start Date:
1978-10-25
Party Name:
Armstrong W H
Party Role:
Current Controller
Start Date:
1978-10-25
Party Name:
Rocky Top Energies Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State