Search icon

M & V LAND CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: M & V LAND CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1992 (33 years ago)
Organization Date: 06 Feb 1992 (33 years ago)
Last Annual Report: 14 Jun 1999 (26 years ago)
Organization Number: 0296435
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P O BOX 700 119 E COURT ST, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
D. B. KAZEE Registered Agent

President

Name Role
Gene Hall President

Vice President

Name Role
Victor Hall Vice President

Secretary

Name Role
Collie Hall Secretary

Treasurer

Name Role
Virgil Hall Treasurer

Incorporator

Name Role
D. B. KAZEE Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-16
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Information

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

Parties

Party Name:
Miller Brothers Coal Inc
Party Role:
Operator
Start Date:
1994-05-31
Party Name:
Kentucky May Coal Company Inc
Party Role:
Operator
Start Date:
1994-05-12
End Date:
1994-05-30
Party Name:
M & V Land Corp
Party Role:
Operator
Start Date:
1993-08-01
End Date:
1994-05-11
Party Name:
Robert W Miller; Dean Miller
Party Role:
Current Controller
Start Date:
1994-05-31
Party Name:
Miller Brothers Coal Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State