Search icon

T & T MINING, INC.

Company Details

Name: T & T MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 1995 (30 years ago)
Organization Date: 24 Apr 1995 (30 years ago)
Last Annual Report: 19 Oct 1998 (27 years ago)
Organization Number: 0345781
ZIP code: 40849
City: Lejunior
Primary County: Harlan County
Principal Office: 106 RISLEY RD., LEEJUNIOR, KY 40849
Place of Formation: KENTUCKY

Registered Agent

Name Role
STANLEY TURNER Registered Agent

Incorporator

Name Role
K.A. HELTON Incorporator
STANLEY TURNER Incorporator

Sole Officer

Name Role
Stanley Turner Sole Officer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-30
Annual Report 1997-07-01
Annual Report 1997-07-01
Reinstatement 1997-01-10

Mines

Mine Information

Mine Name:
KELLIOKA 5
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Benito Mining Corp
Party Role:
Operator
Start Date:
1989-03-01
End Date:
1994-06-21
Party Name:
Darcoal Inc
Party Role:
Operator
Start Date:
1999-05-27
End Date:
2000-05-31
Party Name:
Wallins Creek Mining Inc
Party Role:
Operator
Start Date:
1994-06-22
End Date:
1994-06-30
Party Name:
Cns Mining Inc
Party Role:
Operator
Start Date:
1994-07-01
End Date:
1995-07-27
Party Name:
CNS MINING, INC.
Party Role:
Operator
Start Date:
2002-12-10
End Date:
2004-11-10

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Precieux Coals Inc
Party Role:
Operator
Start Date:
1992-08-01
End Date:
1994-02-15
Party Name:
Black Thunder Ltd
Party Role:
Operator
Start Date:
1994-02-16
End Date:
1994-11-27
Party Name:
Jml Mining Inc
Party Role:
Operator
Start Date:
1994-11-28
End Date:
1995-04-10
Party Name:
T & T Mining Inc
Party Role:
Operator
Start Date:
1995-04-11
Party Name:
K A Helton
Party Role:
Current Controller
Start Date:
1995-04-11

Sources: Kentucky Secretary of State