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

Parties

Name Megan Inc
Role Operator
Start Date 1992-09-22
End Date 1995-09-12
Name G & C Coal Company
Role Operator
Start Date 1992-01-30
End Date 1992-09-21
Name Steel Hollow Mining Inc
Role Operator
Start Date 1988-11-01
End Date 1992-01-29
Name Yellow Creek Corp
Role Operator
Start Date 1995-09-13
Name Hammons Dennise
Role Current Controller
Start Date 1995-09-13
Name Yellow Creek Corp
Role Current Operator
#2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State