Search icon

KENTUCKY CARDINAL CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CARDINAL CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1969 (56 years ago)
Organization Date: 19 May 1969 (56 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0027404
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1089 MERRICK DRIVE APT. 163, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JAMES P. WOOLEY Incorporator

Registered Agent

Name Role
JAMES P. WOOLEY Registered Agent

Former Company Names

Name Action
RED BIRD HOSPITAL PHARMACY, INC. Old Name

Mines

Mine Information

Mine Name:
No 1 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kentucky Cardinal Construction Company
Party Role:
Operator
Start Date:
1975-04-08
Party Name:
Ranier H--J P Wolley & C T Lisle
Party Role:
Current Controller
Start Date:
1975-04-08
Party Name:
Kentucky Cardinal Construction Company
Party Role:
Current Operator

Mine Information

Mine Name:
Pioneer J-2 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wells Coal Company Inc
Party Role:
Operator
Start Date:
1976-04-06
End Date:
1976-10-06
Party Name:
Kentucky Cardinal Construction Company
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1976-04-05
Party Name:
Pioneer Corp
Party Role:
Operator
Start Date:
1977-04-14
Party Name:
Brewco Leasing & Mining Company
Party Role:
Operator
Start Date:
1976-10-07
End Date:
1977-04-13
Party Name:
Finn Earl W
Party Role:
Current Controller
Start Date:
1977-04-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State