Search icon

OWL MINING, INC.

Company Details

Name: OWL MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1997 (28 years ago)
Organization Date: 20 Nov 1997 (28 years ago)
Last Annual Report: 05 Oct 2000 (25 years ago)
Organization Number: 0441756
ZIP code: 41812
City: Deane
Primary County: Letcher County
Principal Office: 227 SCHULERS BRANCH, DEANE, KY 41812
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY YONTS Registered Agent

Incorporator

Name Role
LARRY YONTS Incorporator

President

Name Role
Larry Yonts President

Secretary

Name Role
Ray Slone Secretary

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-17
Annual Report 1999-07-20
Annual Report 1998-07-06
Statement of Change 1998-06-19

Mines

Mine Information

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

Parties

Party Name:
T T & M Inc
Party Role:
Operator
Start Date:
1995-09-05
End Date:
1996-07-15
Party Name:
T T & M Inc
Party Role:
Operator
Start Date:
1996-11-25
End Date:
1997-04-30
Party Name:
T T & M Inc
Party Role:
Operator
Start Date:
1997-10-07
End Date:
1998-02-18
Party Name:
Misty K Mining Company Inc
Party Role:
Operator
Start Date:
1984-08-01
End Date:
1984-10-29
Party Name:
North Star Mining Inc
Party Role:
Operator
Start Date:
1998-02-19
End Date:
1998-09-22

Mine Information

Mine Name:
#17
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Branham & Baker Underground Corp
Party Role:
Operator
Start Date:
1997-07-01
End Date:
1997-11-25
Party Name:
Branham & Baker Underground Corp
Party Role:
Operator
Start Date:
1999-03-09
Party Name:
Melanie Coal Company Inc
Party Role:
Operator
Start Date:
1989-05-01
End Date:
1989-10-17
Party Name:
Kiah Creek Mining Company
Party Role:
Operator
Start Date:
1997-02-21
End Date:
1997-06-30
Party Name:
T & Bc Coal Mining Inc
Party Role:
Operator
Start Date:
1989-10-18
End Date:
1994-11-22

Sources: Kentucky Secretary of State