Search icon

B M C, INC.

Company Details

Name: B M C, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1993 (32 years ago)
Organization Date: 23 Feb 1993 (32 years ago)
Last Annual Report: 18 Aug 1994 (31 years ago)
Organization Number: 0311739
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P. O. BOX 241, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KIRBY TABOR Registered Agent

Director

Name Role
KIRBY TABOR Director

Incorporator

Name Role
KIRBY TABOR Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
No 5-A
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B M C Inc
Party Role:
Operator
Start Date:
1986-09-01
End Date:
1987-08-19
Party Name:
B M C Inc
Party Role:
Operator
Start Date:
1988-02-17
Party Name:
Fife Coal Company Inc
Party Role:
Operator
Start Date:
1987-08-20
End Date:
1988-02-16
Party Name:
Hobert Newman
Party Role:
Current Controller
Start Date:
1988-02-17
Party Name:
B M C Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B M C Inc
Party Role:
Operator
Start Date:
1986-09-01
Party Name:
Hobert Newman
Party Role:
Current Controller
Start Date:
1986-09-01
Party Name:
B M C Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State