Name: | TIGER DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2006 (18 years ago) |
Organization Date: | 22 Nov 2006 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0651529 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 584, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jesse G Justice | Secretary |
Name | Role |
---|---|
William G Mullins | Treasurer |
Name | Role |
---|---|
Donna R Ratliff | Vice President |
Name | Role |
---|---|
CARLA MULLINS | Incorporator |
JESSE JUSTICE | Incorporator |
DONNA RATLIFF | Incorporator |
GREGORY MULLINS | Incorporator |
Name | Role |
---|---|
DONNA RATLIFF | Registered Agent |
Name | Role |
---|---|
Carla Mullins | President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-24 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-14 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-28 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ring Coal Sales Inc |
Role | Operator |
Start Date | 1990-05-18 |
End Date | 1991-10-19 |
Name | Joseph Brothers Inc |
Role | Operator |
Start Date | 1988-11-19 |
End Date | 1989-07-30 |
Name | R C Coal Company Inc |
Role | Operator |
Start Date | 1985-01-01 |
End Date | 1985-07-21 |
Name | Sidewinder Coal Company Inc |
Role | Operator |
Start Date | 1985-07-22 |
End Date | 1988-06-28 |
Name | Emory & Henry Mining Inc |
Role | Operator |
Start Date | 1988-06-29 |
End Date | 1988-11-18 |
Name | R & E Coal Company |
Role | Operator |
Start Date | 1989-07-31 |
End Date | 1990-05-17 |
Name | Tiger Development Inc |
Role | Operator |
Start Date | 1991-10-20 |
End Date | 1992-04-23 |
Name | B & D Energy Inc |
Role | Operator |
Start Date | 1992-04-24 |
Name | Salyers Roger & Jerry Farley |
Role | Current Controller |
Start Date | 1992-04-24 |
Name | B & D Energy Inc |
Role | Current Operator |
Parties
Name | Wild Turkey Enterprises Inc |
Role | Operator |
Start Date | 1989-01-01 |
End Date | 1990-03-25 |
Name | Tdl Coal Company Inc |
Role | Operator |
Start Date | 1990-03-26 |
End Date | 1991-10-28 |
Name | Tiger Development Inc |
Role | Operator |
Start Date | 1991-10-29 |
Name | Davis Jerry M |
Role | Current Controller |
Start Date | 1991-10-29 |
Name | Tiger Development Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State