Search icon

J&B ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&B ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Sep 2004 (21 years ago)
Organization Date: 02 Sep 2004 (21 years ago)
Last Annual Report: 05 Jul 2011 (14 years ago)
Organization Number: 0593888
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 1225 WEST WHITMER STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PHILLIP B. BURDEN Registered Agent

Incorporator

Name Role
PHILLIP BURDEN Incorporator

President

Name Role
Phillip B. Burden President

Vice President

Name Role
Joseph F. Burden Vice President

Secretary

Name Role
Sheila J. Burden Secretary

Signature

Name Role
PHILLIP B BURDEN Signature

Filings

Name File Date
Reinstatement Approval Letter UI 2013-01-30
Administrative Dissolution 2012-09-11
Annual Report 2011-07-05
Annual Report 2010-09-20
Annual Report 2009-04-06

Mines

Mine Information

Mine Name:
Burden No. 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Midsouth Energy Inc.
Party Role:
Operator
Start Date:
2006-01-10
Party Name:
J & B Energy, Inc.
Party Role:
Operator
Start Date:
2004-09-29
End Date:
2006-01-09
Party Name:
Larry Jones
Party Role:
Current Controller
Start Date:
2006-01-10
Party Name:
Midsouth Energy Inc.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State