Search icon

JOHN A. BABB LAND IMPROVEMENT, INC.

Company Details

Name: JOHN A. BABB LAND IMPROVEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2005 (20 years ago)
Organization Date: 04 Jan 2005 (20 years ago)
Last Annual Report: 18 Mar 2016 (9 years ago)
Organization Number: 0602662
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 55 WITCHCRAFT RD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN A. BABB Registered Agent

Sole Officer

Name Role
John Albert Babb Sole Officer

President

Name Role
John Albert Babb President

Incorporator

Name Role
JOHN A. BABB Incorporator

Filings

Name File Date
Dissolution 2017-02-28
Annual Report 2016-03-18
Annual Report 2015-04-16
Annual Report 2014-02-03
Annual Report 2013-02-02
Annual Report 2012-02-21
Annual Report 2011-02-08
Annual Report 2010-03-04
Annual Report 2009-02-07
Annual Report 2008-02-01

Mines

Mine Name Type Status Primary Sic
Babb Strip Surface Abandoned Coal (Bituminous)

Parties

Name John A Babb Land Improvement
Role Operator
Start Date 1978-03-01
Name Babb John A
Role Current Controller
Start Date 1978-03-01
Name John A Babb Land Improvement
Role Current Operator

Sources: Kentucky Secretary of State