Search icon

C. D. R. ENTERPRISES, INC.

Company Details

Name: C. D. R. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1969 (56 years ago)
Organization Date: 20 May 1969 (56 years ago)
Last Annual Report: 27 Jun 1989 (36 years ago)
Organization Number: 0006848
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: BOX 2141, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
T. T. COLLEY Registered Agent

Incorporator

Name Role
T. T. COLLEY Incorporator
HERMAN G. DOTSON Incorporator
C. C. ROBERTS Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1981-07-01
Annual Report 1970-05-25
Articles of Incorporation 1969-05-20

Mines

Mine Name Type Status Primary Sic
Clover Leaf Tipple Surface Abandoned Coal (Bituminous)

Parties

Name C D R Enterprises Inc
Role Operator
Start Date 1950-01-01
Name Colley Theodore T Jr & G Frank Ramsey
Role Current Controller
Start Date 1950-01-01
Name C D R Enterprises Inc
Role Current Operator

Sources: Kentucky Secretary of State