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 |
Name | Role |
---|---|
T. T. COLLEY | Registered Agent |
Name | Role |
---|---|
T. T. COLLEY | Incorporator |
HERMAN G. DOTSON | Incorporator |
C. C. ROBERTS | Incorporator |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clover Leaf Tipple | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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