Search icon

J. & J. COAL, INC.

Company Details

Name: J. & J. COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1991 (34 years ago)
Organization Date: 12 Sep 1991 (34 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0290755
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RODNEY MARTIN Registered Agent

Director

Name Role
JOHN BIZZACK Director
Steve Lawson Director

Incorporator

Name Role
JOHN BIZZACK Incorporator

Treasurer

Name Role
RODNEY MARTIN Treasurer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-29
Annual Report 2021-02-06
Annual Report 2020-05-15
Annual Report 2019-04-20
Annual Report 2018-03-12
Annual Report 2017-04-25
Annual Report 2016-03-15

Mines

Mine Name Type Status Primary Sic
No 1 Mine Surface Abandoned Coal (Bituminous)

Parties

Name J & J Coal
Role Operator
Start Date 1987-05-01
Name Jones James
Role Current Controller
Start Date 1987-05-01
Name J & J Coal
Role Current Operator
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name J & J Coal
Role Operator
Start Date 1990-11-01
End Date 1992-06-08
Name L D & D Coal Company
Role Operator
Start Date 1992-06-09
Name Woods Frankie L
Role Current Controller
Start Date 1992-06-09
Name L D & D Coal Company
Role Current Operator

Sources: Kentucky Secretary of State