Search icon

A, B & J COAL COMPANY, INC.

Company Details

Name: A, B & J COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2001 (24 years ago)
Authority Date: 16 Oct 2001 (24 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0524081
Principal Office: 237 MAIN ST, PO BOX 1259, GRUNDY, VA 24614
Place of Formation: VIRGINIA

Registered Agent

Name Role
MARK KNIGHT Registered Agent

Secretary

Name Role
ELMER FULLER Secretary

Signature

Name Role
ELMER FULLER Signature

Treasurer

Name Role
ELMER FULLER Treasurer

Director

Name Role
Tony Lester Director
Elmer Fuller Director

Vice President

Name Role
Tony Lester Vice President

President

Name Role
Elmer Fuller President

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-16
Annual Report 2022-08-29
Annual Report 2021-04-16
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-04-11
Annual Report 2016-06-20
Annual Report 2015-04-16
Annual Report 2014-04-08

Mines

Mine Name Type Status Primary Sic
Mine No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Crystal Coal Company
Role Operator
Start Date 1977-03-03
End Date 1986-09-15
Name Kiser Brothers Coal Company Inc
Role Operator
Start Date 1986-09-16
End Date 1994-09-05
Name Debbie Carol Coal Company
Role Operator
Start Date 1976-08-01
End Date 1977-03-02
Name A B & J Coal Company Inc
Role Operator
Start Date 1994-09-06
Name Susie A Smith; Elmer Fuller
Role Current Controller
Start Date 1994-09-06
Name A B & J Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State