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
Annual Report 2007-06-26
Annual Report 2006-06-20
Annual Report 2005-06-07
Annual Report 2003-05-12
Articles of Incorporation 2002-05-06

Mines

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

Parties

Name M & T Construction Inc
Role Operator
Start Date 1989-11-01
Name Taylor Glade
Role Current Controller
Start Date 1989-11-01
Name M & T Construction Inc
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State