Search icon

J.C. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2000 (25 years ago)
Organization Date: 10 Aug 2000 (25 years ago)
Last Annual Report: 04 Jun 2001 (24 years ago)
Organization Number: 0499247
ZIP code: 41557
City: Raccoon, Fishtrap, Jonican
Primary County: Pike County
Principal Office: 355 SLONE'S BRANCH ROAD, RACCOON, KY 41557
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jonathan R Coleman President

Vice President

Name Role
Sonya A Coleman Vice President

Treasurer

Name Role
Jonathan A Coleman Treasurer

Director

Name Role
Jonathan R Coleman Director

Secretary

Name Role
Jonathan R Coleman Secretary

Incorporator

Name Role
ROGER B. COLEMAN Incorporator

Registered Agent

Name Role
JONATHAN R. COLEMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-23
Articles of Incorporation 2000-08-10

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & C Enterprises Inc
Party Role:
Operator
Start Date:
1985-10-01
Party Name:
Adkins John A
Party Role:
Current Controller
Start Date:
1985-10-01
Party Name:
J & C Enterprises Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & C Enterprises Inc
Party Role:
Operator
Start Date:
1986-05-01
Party Name:
Adkins John A
Party Role:
Current Controller
Start Date:
1986-05-01
Party Name:
J & C Enterprises Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State