Name: | CARR CREEK FUEL COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1948 (77 years ago) |
Organization Date: | 20 Mar 1948 (77 years ago) |
Last Annual Report: | 12 May 1998 (27 years ago) |
Organization Number: | 0008029 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P. O. BOX 929, 13 WHITCO LOOP, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Registered Agent |
Name | Role |
---|---|
Caron Crawford Mccracken | Secretary |
Name | Role |
---|---|
Roy R Crawford iii | President |
Name | Role |
---|---|
L. H. LEWIS | Incorporator |
O. N. LEWIS | Incorporator |
M. J. LEWIS | Incorporator |
H. C. LEWIS | Incorporator |
L. F. LEWIS | Incorporator |
Name | File Date |
---|---|
Dissolution | 1999-02-19 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-01-24 |
Amended and Restated Articles | 1995-01-24 |
Annual Report | 1994-03-18 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State