Search icon

M & T CONSTRUCTION, INC.

Company Details

Name: M & T CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2002 (23 years ago)
Organization Date: 06 May 2002 (23 years ago)
Last Annual Report: 09 Sep 2011 (14 years ago)
Organization Number: 0536374
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 257 OCKERMAN LANE, BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mark Jones President

Director

Name Role
MARK JONES Director

Registered Agent

Name Role
MARK JONES Registered Agent

Incorporator

Name Role
JAMES P WILLETT III Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-09-09
Reinstatement 2010-06-14
Administrative Dissolution 2009-11-03
Annual Report 2008-07-01

Mines

Mine Information

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

Parties

Party Name:
M & T Construction Inc
Party Role:
Operator
Start Date:
1989-11-01
Party Name:
Taylor Glade
Party Role:
Current Controller
Start Date:
1989-11-01
Party Name:
M & T Construction Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
United Fuels Inc
Party Role:
Operator
Start Date:
1991-07-11
Party Name:
M & T Construction Inc
Party Role:
Operator
Start Date:
1990-08-01
End Date:
1991-07-10
Party Name:
Dennis Allen Ramey
Party Role:
Current Controller
Start Date:
1991-07-11
Party Name:
United Fuels Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State