Search icon

PIKECO MINERS, INC.

Company Details

Name: PIKECO MINERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 2001 (24 years ago)
Organization Date: 22 May 2001 (24 years ago)
Last Annual Report: 06 Jun 2008 (17 years ago)
Organization Number: 0516229
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 750 TOWN MOUNTAIN ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Vice President

Name Role
John A. Huff Vice President
Loren Glenn Turner Vice President

Secretary

Name Role
John A. Huff Secretary

Director

Name Role
John Harris Director
Jim Harris Director
John A. Huff Director
Loren Glenn Turner Director

Treasurer

Name Role
John A. Huff Treasurer

Incorporator

Name Role
ROSS HARRIS Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-06
Annual Report Amendment 2008-06-06
Annual Report 2007-06-05
Principal Office Address Change 2006-12-06
Statement of Change 2006-09-08
Annual Report 2006-06-12
Annual Report 2005-06-27
Annual Report 2003-09-16
Annual Report 2002-09-10

Mines

Mine Name Type Status Primary Sic
Highwall Miner #1 Surface Abandoned Coal (Bituminous)

Parties

Name Pikeco Miners Inc
Role Operator
Start Date 2001-07-01
Name John Harris
Role Current Controller
Start Date 2001-07-01
Name Pikeco Miners Inc
Role Current Operator

Inspections

Start Date 2001-08-14
End Date 2001-08-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 2

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 4967
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 497

Sources: Kentucky Secretary of State