Search icon

J & L COAL COMPANY, INC.

Company Details

Name: J & L COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1999 (26 years ago)
Organization Date: 01 Feb 1999 (26 years ago)
Last Annual Report: 04 Oct 2004 (21 years ago)
Organization Number: 0468676
ZIP code: 41828
City: Kite
Primary County: Knott County
Principal Office: 12214 HIGHWAY 582 SOUTH, KITE, KY 41828
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JASON LITTLE Registered Agent

Vice President

Name Role
Jessie Little Vice President

President

Name Role
Jason Little President

Incorporator

Name Role
JASON LITTLE Incorporator

Director

Name Role
Jessie LIttle Director
Jason Little Director

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-04
Annual Report 2003-10-30
Annual Report 2002-11-05
Annual Report 2001-06-27

Mines

Mine Information

Mine Name:
Red Bird Coal #3
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
A C Mining of East Ky Inc
Party Role:
Operator
Start Date:
2006-10-16
End Date:
2010-07-28
Party Name:
Red Bird Coal LLC
Party Role:
Operator
Start Date:
2010-07-29
Party Name:
Leah Mining Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-04-28
Party Name:
Triangle Coal Company Inc
Party Role:
Operator
Start Date:
1974-04-29
End Date:
1989-10-30
Party Name:
Dema Coal Company Inc
Party Role:
Operator
Start Date:
1989-10-31
End Date:
1993-08-26

Sources: Kentucky Secretary of State