Search icon

MEGAN, INC.

Company Details

Name: MEGAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1994 (31 years ago)
Organization Date: 02 Aug 1994 (31 years ago)
Last Annual Report: 23 Oct 1995 (30 years ago)
Organization Number: 0333965
ZIP code: 40923
City: Cannon
Primary County: Knox County
Principal Office: % BLUE HORIZON BOOKKEEPING, HC 83, BOX 121 B, CANNON, KY 40923
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DANIEL ROSE Registered Agent

Incorporator

Name Role
DANIEL ROSE Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Statement of Change 1995-10-23
Sixty Day Notice Return 1995-09-01
Annual Report 1995-07-01
Articles of Incorporation 1994-08-02

Mines

Mine Information

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

Parties

Party Name:
Megan Inc
Party Role:
Operator
Start Date:
1992-09-22
End Date:
1995-09-12
Party Name:
G & C Coal Company
Party Role:
Operator
Start Date:
1992-01-30
End Date:
1992-09-21
Party Name:
Steel Hollow Mining Inc
Party Role:
Operator
Start Date:
1988-11-01
End Date:
1992-01-29
Party Name:
Yellow Creek Corp
Party Role:
Operator
Start Date:
1995-09-13
Party Name:
Hammons Dennise
Party Role:
Current Controller
Start Date:
1995-09-13

Mine Information

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

Parties

Party Name:
Megan Inc
Party Role:
Operator
Start Date:
1995-09-06
Party Name:
Serendipity Mining Inc
Party Role:
Operator
Start Date:
1994-07-01
End Date:
1995-09-05
Party Name:
Rose Michael
Party Role:
Current Controller
Start Date:
1995-09-06
Party Name:
Megan Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State