Search icon

LOGAN - MINGO CONTRACTORS, INC.

Company Details

Name: LOGAN - MINGO CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Authority Date: 10 Aug 2001 (24 years ago)
Organization Number: 0520761
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 132 DIVISION ST., SUITE #1, PIKEVILLE, KY 41501
Place of Formation: WEST VIRGINIA

President

Name Role
RUSSELL DESKINS President

Secretary

Name Role
LINDA DESKINS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2002-11-01
Revocation of Certificate of Authority 2002-11-01
Sixty Day Notice Return 2002-09-01
Application for Certificate of Authority 2001-08-10

Mines

Mine Information

Mine Name:
Job No 17
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2004-10-01
Party Name:
Sunny Ridge Mining Company Inc
Party Role:
Operator
Start Date:
1999-06-08
End Date:
2001-07-30
Party Name:
Sunny Ridge Mining Co., Inc.
Party Role:
Operator
Start Date:
2002-06-25
End Date:
2004-09-30
Party Name:
Ridgetop Mining Inc
Party Role:
Operator
Start Date:
1992-09-01
End Date:
1994-11-17
Party Name:
Sunny Ridge Mining Company Inc
Party Role:
Operator
Start Date:
1994-11-18
End Date:
1999-06-07

Sources: Kentucky Secretary of State