Search icon

DIXIE MINING COMPANY

Company Details

Name: DIXIE MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1990 (35 years ago)
Organization Date: 16 Aug 1990 (35 years ago)
Last Annual Report: 20 May 1997 (28 years ago)
Organization Number: 0276268
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 134 DIXIE BLDG., S. MAYO TRAIL, P. O. BOX 2728, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
C. D. ROBERTS Incorporator

Registered Agent

Name Role
JEWELNE H. TURNER Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Statement of Change 1997-05-08
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-07-01
Annual Report 1992-03-16
Annual Report 1991-07-01
Articles of Incorporation 1990-08-16

Mines

Mine Name Type Status Primary Sic
Pikeville No 2 Dock Facility Abandoned Coal (Bituminous)

Parties

Name Alma Coal Corp
Role Operator
Start Date 1979-03-01
Name Dixie Mining Company
Role Operator
Start Date 1950-01-01
End Date 1979-02-28
Name Johnson R B
Role Current Controller
Start Date 1979-03-01
Name Alma Coal Corp
Role Current Operator
No 48 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Dixie Mining Company
Role Operator
Start Date 1978-07-01
Name Roberts C D & Josephine R Venters
Role Current Controller
Start Date 1978-07-01
Name Dixie Mining Company
Role Current Operator

Sources: Kentucky Secretary of State