Search icon

E-Z MINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-Z MINING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2001 (24 years ago)
Organization Date: 17 Aug 2001 (24 years ago)
Last Annual Report: 08 May 2004 (21 years ago)
Organization Number: 0521114
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 470 BURNING FORK RD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JERRY DWAIN BOYD Registered Agent

Secretary

Name Role
Jerry D Boyd Secretary

Treasurer

Name Role
Jerry D Boyd Treasurer

Incorporator

Name Role
WILLIAM WHEELER Incorporator

President

Name Role
Fred Runyon Jr President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-30
Annual Report 2002-06-05
Statement of Change 2002-03-07
Articles of Incorporation 2001-08-17

Mines

Mine Information

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

Parties

Party Name:
E-Z Mining Inc
Party Role:
Operator
Start Date:
2001-08-22
End Date:
2009-06-03
Party Name:
Oak Ridge Energy Inc.
Party Role:
Operator
Start Date:
2009-06-04
Party Name:
Little D Coal Company Inc
Party Role:
Operator
Start Date:
1987-10-01
End Date:
1992-09-22
Party Name:
C G M Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-23
End Date:
2000-07-31
Party Name:
Blackbird Coal Company Inc
Party Role:
Operator
Start Date:
2000-08-01
End Date:
2001-08-21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State