Search icon

TWIN PINES, INC.

Company Details

Name: TWIN PINES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1993 (32 years ago)
Organization Date: 22 Jun 1993 (32 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0316779
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: PO BOX 68, ISOM, KY 41824
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ALLEN STUMP Registered Agent

Vice President

Name Role
Charles Walker Vice President

President

Name Role
Allen G Stump President

Secretary

Name Role
Mark D Preston Secretary

Treasurer

Name Role
Mark D Preston Treasurer

Director

Name Role
ALLEN STUMP Director

Incorporator

Name Role
ALLEN STUMP Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-15
Annual Report 2000-08-10

Mines

Mine Information

Mine Name:
No. 75
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Blue Diamond Coal Company
Party Role:
Operator
Start Date:
2014-09-04
Party Name:
Blue Diamond Coal Company
Party Role:
Operator
Start Date:
1993-11-01
End Date:
1994-07-11
Party Name:
Twin Pines Inc
Party Role:
Operator
Start Date:
1994-07-12
End Date:
1997-08-13
Party Name:
Blue Diamond Coal Company
Party Role:
Operator
Start Date:
1998-05-18
End Date:
2014-09-03
Party Name:
Calvary Coal Company Inc
Party Role:
Operator
Start Date:
1997-08-14
End Date:
1998-05-17

Mine Information

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

Parties

Party Name:
Jericol Mining Inc
Party Role:
Operator
Start Date:
1995-06-01
End Date:
1995-10-16
Party Name:
Jericol Mining Inc
Party Role:
Operator
Start Date:
1996-03-07
End Date:
1998-03-22
Party Name:
Jericol Mining Incorporated
Party Role:
Operator
Start Date:
2003-02-03
End Date:
2007-03-06
Party Name:
Sigmon Energy Llc
Party Role:
Operator
Start Date:
1998-07-02
End Date:
1999-06-23
Party Name:
Keokee Mining LLC
Party Role:
Operator
Start Date:
2007-03-07

Sources: Kentucky Secretary of State