Search icon

MASON COAL, INC.

Company Details

Name: MASON COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1996 (29 years ago)
Organization Date: 11 Oct 1996 (29 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0422645
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 100 EAST MOUNTAIN PARKWAY, P.O. BOX 474, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TOMMY JAYNE Registered Agent

President

Name Role
TOMMY JAYNE President

Incorporator

Name Role
C. GRAHAM MARTIN Incorporator

Filings

Name File Date
Annual Report Amendment 2024-06-28
Annual Report 2024-06-26
Annual Report 2023-05-16
Annual Report 2022-06-21
Annual Report Amendment 2021-09-30

Mines

Mine Information

Mine Name:
No. 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
MRM Mining Inc
Party Role:
Operator
Start Date:
2007-10-15
Party Name:
Green River Mining Co Inc
Party Role:
Operator
Start Date:
2006-10-23
End Date:
2007-10-14
Party Name:
Mason Coal, Inc.
Party Role:
Operator
Start Date:
2005-11-02
End Date:
2006-10-22
Party Name:
Danny D Mead; Virginia Jenny Mead Hicks
Party Role:
Current Controller
Start Date:
2007-10-15
Party Name:
MRM Mining Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State