Search icon

J. & J. COAL, INC.

Company claim

Is this your business?

Get access!

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 (4 months 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

Treasurer

Name Role
RODNEY MARTIN Treasurer

Director

Name Role
Steve Lawson Director
JOHN BIZZACK Director

Registered Agent

Name Role
RODNEY MARTIN Registered Agent

Incorporator

Name Role
JOHN BIZZACK Incorporator

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

Mines

Mine Information

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

Parties

Party Name:
J & J Coal
Party Role:
Operator
Start Date:
1987-05-01
Party Name:
Jones James
Party Role:
Current Controller
Start Date:
1987-05-01
Party Name:
J & J Coal
Party Role:
Current Operator

Mine Information

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

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State