Search icon

MAYKING COAL COMPANY, INC.

Company Details

Name: MAYKING COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2006 (19 years ago)
Organization Date: 14 Feb 2006 (19 years ago)
Last Annual Report: 29 Jun 2019 (6 years ago)
Organization Number: 0632162
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 174 RIDGEVIEW WAY, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
STEVE MEADE Incorporator

Registered Agent

Name Role
JAMES W. CRAFT, II Registered Agent

Secretary

Name Role
steve meade Secretary

Treasurer

Name Role
steve meade Treasurer

Director

Name Role
steve meade Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-29
Annual Report 2018-06-27
Annual Report 2017-08-29
Annual Report 2016-06-15
Annual Report 2015-07-13
Annual Report 2014-06-28
Annual Report 2013-06-25
Principal Office Address Change 2012-09-14

Mines

Mine Name Type Status Primary Sic
Mayking Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Governor Elkhorn Coal Company Inc
Role Operator
Start Date 1981-11-27
End Date 1984-04-23
Name Mayking Coal Company Inc
Role Operator
Start Date 1978-08-25
End Date 1981-11-26
Name Mayking Elkhorn Coal Sales
Role Operator
Start Date 1950-01-01
End Date 1978-08-24
Name Jaco Mining Company Inc
Role Operator
Start Date 1984-04-24
Name M Lynn Parrish
Role Current Controller
Start Date 1984-04-24
Name Jaco Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State