Search icon

L. KING CONSTRUCTION, INC.

Company Details

Name: L. KING CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 1996 (29 years ago)
Organization Date: 22 Nov 1996 (29 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0424510
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P O BOX 524, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY KING Registered Agent

Sole Officer

Name Role
Larry King Sole Officer

Incorporator

Name Role
LARRY KING Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2023-11-03
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-14
Annual Report 2003-06-25
Annual Report 2002-05-01

Mines

Mine Information

Mine Name:
Allen Preparation Plant P-3
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Frasure Creek Mining, LLC.
Party Role:
Operator
Start Date:
2005-11-28
Party Name:
Adams Construction Corp
Party Role:
Operator
Start Date:
1975-03-31
End Date:
1979-03-18
Party Name:
Triple Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1979-03-19
End Date:
1985-04-23
Party Name:
Jaco Mining Company Inc
Party Role:
Operator
Start Date:
1985-04-24
End Date:
1990-07-08
Party Name:
Summit Processing Inc
Party Role:
Operator
Start Date:
1990-10-17
End Date:
1991-03-18

Sources: Kentucky Secretary of State