Search icon

ALLEN'S LAND IMPROVEMENT, INC.

Company Details

Name: ALLEN'S LAND IMPROVEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1997 (28 years ago)
Organization Date: 10 Apr 1997 (28 years ago)
Last Annual Report: 06 Apr 2006 (19 years ago)
Organization Number: 0431348
ZIP code: 41649
City: Martin, Hite, Risner
Primary County: Floyd County
Principal Office: 989 STEPHENS BRANCH RD., MARTIN, KY 41649
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES MICHAELL ALLEN Registered Agent

Sole Officer

Name Role
James Michael Allen Sole Officer

Signature

Name Role
JAMES M ALLEN Signature

Incorporator

Name Role
JAMES MICHAELL ALLEN Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-06
Annual Report 2005-03-11
Annual Report 2004-07-19
Annual Report 2003-04-28
Annual Report 2002-03-05
Annual Report 2001-04-05
Annual Report 2000-06-13
Annual Report 1999-04-20
Annual Report 1998-09-16

Mines

Mine Name Type Status Primary Sic
#2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Bottom Fork Coal Company Inc
Role Operator
Start Date 1998-06-01
End Date 1999-03-18
Name Allen'S Land Improvement Inc
Role Operator
Start Date 1999-03-19
Name James M Allen
Role Current Controller
Start Date 1999-03-19
Name Allen'S Land Improvement Inc
Role Current Operator

Inspections

Start Date 2004-08-05
End Date 2004-08-11
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5
#2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Allen'S Land Improvement Inc
Role Operator
Start Date 1999-05-01
Name James M Allen
Role Current Controller
Start Date 1999-05-01
Name Allen'S Land Improvement Inc
Role Current Operator

Sources: Kentucky Secretary of State