Search icon

CENTRAL KENTUCKY LANDSCAPING COMPANY

Company Details

Name: CENTRAL KENTUCKY LANDSCAPING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1966 (59 years ago)
Organization Date: 11 Mar 1966 (59 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0007712
ZIP code: 40578
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11905, LEXINGTON, KY 40578
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
LEONARD RUTH Incorporator

Registered Agent

Name Role
LEONARD T. RUTH Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15
Annual Report 1986-07-01
Amendment 1984-06-11
Amendment 1978-09-07
Statement of Change 1978-09-07
Annual Report 1966-06-20
Articles of Incorporation 1966-03-11

Mines

Mine Name Type Status Primary Sic
Lawrence No 17 Mine Surface Abandoned Coal (Bituminous)

Parties

Name Ridgeway Fuel Corp
Role Operator
Start Date 1977-10-01
End Date 1981-09-14
Name Ridgeway Fuel Corp
Role Operator
Start Date 1950-01-01
End Date 1977-09-30
Name L T Ruth Coal Company Inc
Role Operator
Start Date 1981-09-15
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1981-09-15
Name L T Ruth Coal Company Inc
Role Current Operator
Floyd No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1977-08-15
Name B W H Coal Inc
Role Operator
Start Date 1974-10-18
End Date 1977-08-14
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1977-08-15
Name L T Ruth Coal Company Inc
Role Current Operator
Martin No 2 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Central Kentucky Landscaping Company
Role Operator
Start Date 1975-05-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1975-05-01
Name Central Kentucky Landscaping Company
Role Current Operator
Johnson No 4 Surface Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1976-04-27
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1976-04-27
Name L T Ruth Coal Company Inc
Role Current Operator
Martin No 7 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1976-10-28
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1976-10-28
Name L T Ruth Coal Company Inc
Role Current Operator
No 3 Mine (D) Underground Abandoned Coal (Bituminous)

Parties

Name Chloe Creek Coal Company Inc
Role Operator
Start Date 1979-03-01
End Date 1979-08-05
Name Cabin Knoll Coal Company
Role Operator
Start Date 1979-08-06
End Date 1980-07-29
Name L T Ruth Coal Company Inc
Role Operator
Start Date 1981-02-23
Name Church Coal Company Inc
Role Operator
Start Date 1980-07-30
End Date 1981-02-22
Name Chloe Fuel Corp
Role Operator
Start Date 1977-09-01
End Date 1978-06-14
Name Chloe Fuel Corp
Role Operator
Start Date 1978-06-15
End Date 1979-02-28
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1981-02-23
Name L T Ruth Coal Company Inc
Role Current Operator
Pike County No 1 Surface Mine (D) Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1979-11-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1979-11-01
Name L T Ruth Coal Company Inc
Role Current Operator
L T Ruth Processing Station No 1 Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1979-12-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1979-12-01
Name L T Ruth Coal Company Inc
Role Current Operator
Theta Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Theta Corp
Role Operator
Start Date 1981-04-01
End Date 1982-08-31
Name L T Ruth Coal Company Inc
Role Operator
Start Date 1982-09-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1982-09-01
Name L T Ruth Coal Company Inc
Role Current Operator
Magoffin No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1982-01-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1982-01-01
Name L T Ruth Coal Company Inc
Role Current Operator
Lawrence No 29 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Delta Contracting Inc
Role Operator
Start Date 1983-11-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1983-11-01
Name Delta Contracting Inc
Role Current Operator
Lawrence No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name L T Ruth Coal Company Inc
Role Operator
Start Date 1986-10-01
Name Central Kentucky Landscaping Company
Role Current Controller
Start Date 1986-10-01
Name L T Ruth Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State