Search icon

BUBBER COAL, INC.

Company Details

Name: BUBBER COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1999 (26 years ago)
Organization Date: 30 Nov 1999 (26 years ago)
Last Annual Report: 01 Jul 2002 (23 years ago)
Organization Number: 0484161
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 2495, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
150 TRIVETTE DRIVE Registered Agent

Director

Name Role
Freddie Anderson Director
Danny Thornsberry Director

Secretary

Name Role
Freddie Anderson Secretary

Vice President

Name Role
Freddie Anderson Vice President

President

Name Role
Danny Thornsberry President

Incorporator

Name Role
DANNY THORNSBERRY Incorporator
FREDDIE ANDERSON Incorporator

Filings

Name File Date
Agent Resignation 2003-12-11
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-10-20

Mines

Mine Information

Mine Name:
Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double A Mining, Inc.
Party Role:
Operator
Start Date:
2003-01-17
End Date:
2022-03-28
Party Name:
Motts Branch Coal Inc
Party Role:
Operator
Start Date:
1994-06-01
End Date:
1994-08-28
Party Name:
Motts Branch Coal Inc
Party Role:
Operator
Start Date:
1996-04-09
End Date:
1996-04-24
Party Name:
Ember Contracting Inc
Party Role:
Operator
Start Date:
1998-05-22
End Date:
1998-11-08
Party Name:
JRC Mining, Inc.
Party Role:
Operator
Start Date:
2022-03-29

Sources: Kentucky Secretary of State