Search icon

J.I.L. MINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.I.L. MINING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1991 (34 years ago)
Organization Date: 15 Oct 1991 (34 years ago)
Organization Number: 0291973
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: TOWN HOLLOW ADDITION, APT. A, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HENRY A. LEWIS Registered Agent

Director

Name Role
HENRY A. LEWIS Director
GENE DAVID SLONE Director
PHILLIP H. LEWIS Director

Incorporator

Name Role
STEVEN D. COMBS Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Statement of Change 1992-04-24
Amendment 1992-04-24
Articles of Incorporation 1991-10-15

Mines

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Meta Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-01
End Date:
1981-08-09
Party Name:
Ranchero Coal Company
Party Role:
Operator
Start Date:
1981-08-10
End Date:
1984-06-04
Party Name:
Kentucky Star Energy Inc
Party Role:
Operator
Start Date:
1992-11-06
End Date:
1993-05-12
Party Name:
Kentucky Star Energy Inc
Party Role:
Operator
Start Date:
1993-12-16
End Date:
1994-08-08
Party Name:
Three Sisters Coal Company Inc
Party Role:
Operator
Start Date:
1984-06-05
End Date:
1984-08-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State