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 |
Name | Role |
---|---|
RODNEY MARTIN | Registered Agent |
Name | Role |
---|---|
JOHN BIZZACK | Director |
Steve Lawson | Director |
Name | Role |
---|---|
JOHN BIZZACK | Incorporator |
Name | Role |
---|---|
RODNEY MARTIN | Treasurer |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
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 |
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