Search icon

MT.-TOP, INC.

Company Details

Name: MT.-TOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1992 (33 years ago)
Organization Date: 13 Apr 1992 (33 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0299341
ZIP code: 40854
City: Loyall
Primary County: Harlan County
Principal Office: P. O. BOX 443, LOYALL, KY 40854
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROBERT M. MELVIN Registered Agent

Incorporator

Name Role
TEDDY BAILEY Incorporator
MONROE BAILEY Incorporator
ANTHONY BAILEY Incorporator
TOBY BAILEY Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Articles of Incorporation 1992-04-13

Mines

Mine Information

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

Parties

Party Name:
Mt Top Inc
Party Role:
Operator
Start Date:
1993-04-15
End Date:
1995-01-04
Party Name:
Shauna-Darease Coal Inc
Party Role:
Operator
Start Date:
1985-09-17
End Date:
1993-04-14
Party Name:
Sam Bass Coal Company Inc
Party Role:
Operator
Start Date:
1981-07-01
End Date:
1982-10-18
Party Name:
Lesterfield Coal Company
Party Role:
Operator
Start Date:
1982-10-19
End Date:
1983-11-01
Party Name:
W J D Coal Company
Party Role:
Operator
Start Date:
1984-07-03
End Date:
1984-09-06

Mine Information

Mine Name:
Upper Mason #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mt Top Inc
Party Role:
Operator
Start Date:
1993-06-04
End Date:
1994-06-19
Party Name:
Day Branch Coal Company Inc
Party Role:
Operator
Start Date:
1985-09-01
End Date:
1993-06-03
Party Name:
New Horizons Coal Inc
Party Role:
Operator
Start Date:
1994-06-20
Party Name:
Great Western Resources Inc
Party Role:
Current Controller
Start Date:
1994-06-20
Party Name:
New Horizons Coal Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State