Search icon

SERVICE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

Party Name:
Carl Clear Coal Corp
Party Role:
Operator
Start Date:
1984-09-01
End Date:
1985-04-07
Party Name:
Service Contractors Inc
Party Role:
Operator
Start Date:
1985-04-08
Party Name:
Bowling Edward
Party Role:
Current Controller
Start Date:
1985-04-08
Party Name:
Service Contractors Inc
Party Role:
Current Operator

Mine Information

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

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State