Search icon

T & T FUELS, INC.

Company Details

Name: T & T FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1992 (33 years ago)
Organization Date: 19 Oct 1992 (33 years ago)
Last Annual Report: 10 Jul 2012 (13 years ago)
Organization Number: 0306449
ZIP code: 40863
City: Pathfork, Alva
Primary County: Harlan County
Principal Office: 111 MILL CREEK ROAD, PATHFORK, KY 40863
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DEBRA L. ANDERSON Registered Agent

President

Name Role
Thomas K Evans Jr President

Secretary

Name Role
Debra L ANDERSON Secretary

Treasurer

Name Role
Debra L ANDERSON Treasurer

Vice President

Name Role
Timothy W Evans Vice President

Director

Name Role
THOMAS KING EVANS, JR. Director
TIMOTHY W. EVANS Director
DEBRA L. LEWIS Director

Incorporator

Name Role
THOMAS KING EVANS, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-10
Annual Report 2011-09-01
Annual Report 2010-10-29
Annual Report 2009-07-30

Mines

Mine Information

Mine Name:
#2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appolo Fuels Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1989-04-10
Party Name:
Appolo Fuels Inc
Party Role:
Operator
Start Date:
2006-02-24
Party Name:
T & T Fuels Inc
Party Role:
Operator
Start Date:
1992-10-14
End Date:
2006-02-23
Party Name:
Canada Mountain Coal Corp
Party Role:
Operator
Start Date:
1989-04-11
End Date:
1992-10-13
Party Name:
Gary Asher
Party Role:
Current Controller
Start Date:
2006-02-24

Sources: Kentucky Secretary of State