Search icon

J & A EXCAVATION, INC.

Company Details

Name: J & A EXCAVATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2004 (21 years ago)
Organization Date: 23 Jul 2004 (21 years ago)
Last Annual Report: 14 Jul 2005 (20 years ago)
Organization Number: 0590987
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 134 SOUTH HERITAGE DRIVE, JENKINS, KY 41537
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY STEWART Registered Agent

President

Name Role
Jeremy Stewart President

Vice President

Name Role
Audy Stewart Vice President

Secretary

Name Role
Diane Stewart Secretary

Treasurer

Name Role
Rose Marie Stewart Treasurer

Director

Name Role
Jeremy Stewart Director
Diane Stewart Director
Audy Stewart Director
Rose Marie Stewart Director

Incorporator

Name Role
JEREMY STEWART Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-07-14
Articles of Incorporation 2004-07-23

Mines

Mine Information

Mine Name:
Job 54
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & A Excavation, Inc.
Party Role:
Operator
Start Date:
2005-05-24
End Date:
2008-03-11
Party Name:
J & A Mining Inc
Party Role:
Operator
Start Date:
2008-03-12
End Date:
2008-08-20
Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2008-08-21
Party Name:
J Mark Campbell
Party Role:
Current Controller
Start Date:
2008-08-21
Party Name:
Premier Elkhorn Coal Company
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2007-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VIRGINIA DRILLING COMPANY (DEL
Party Role:
Plaintiff
Party Name:
J & A EXCAVATION, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State