Search icon

SERVICE CONTRACTORS, INC.

Company Details

Name: SERVICE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1992 (33 years ago)
Organization Date: 26 Aug 1992 (33 years ago)
Last Annual Report: 08 Mar 2003 (22 years ago)
Organization Number: 0304489
ZIP code: 41049
City: Hillsboro
Primary County: Fleming County
Principal Office: 2061 PARKER ROAD, HILLSBORO, KY 41049
Place of Formation: KENTUCKY
Common No Par Shares: 100

Sole Officer

Name Role
Claude Roberts Sole Officer

Director

Name Role
CLAUDE M. ROBERTS Director

Registered Agent

Name Role
CLAUDE M. ROBERTS Registered Agent

Incorporator

Name Role
CLAUDE M. ROBERTS Incorporator

Assumed Names

Name Status Expiration Date
ROBERTS CONTRACTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-04-28
Annual Report 2002-08-06
Statement of Change 2002-06-05
Annual Report 2001-07-27
Annual Report 2000-05-08
Annual Report 1999-05-26
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1996-02-07

Mines

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

Parties

Name Carl Clear Coal Corp
Role Operator
Start Date 1984-09-01
End Date 1985-04-07
Name Service Contractors Inc
Role Operator
Start Date 1985-04-08
Name Bowling Edward
Role Current Controller
Start Date 1985-04-08
Name Service Contractors Inc
Role Current Operator
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Service Contractors Inc
Role Operator
Start Date 1985-05-01
End Date 1986-01-08
Name G & T Coal Corp
Role Operator
Start Date 1986-01-09
Name Fisher Virgil Wayne
Role Current Controller
Start Date 1986-01-09
Name G & T Coal Corp
Role Current Operator

Sources: Kentucky Secretary of State