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 |
Name | Role |
---|---|
JOHN A. BABB | Registered Agent |
Name | Role |
---|---|
John Albert Babb | Sole Officer |
Name | Role |
---|---|
John Albert Babb | President |
Name | Role |
---|---|
JOHN A. BABB | Incorporator |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babb Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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