Name: | LEE COUNTY CONSOLIDATED COAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1974 (51 years ago) |
Organization Date: | 27 Mar 1974 (51 years ago) |
Last Annual Report: | 01 Jul 1981 (44 years ago) |
Organization Number: | 0030533 |
Principal Office: | CLOVER BOTTOM QUARRY, CLOVER BOTTOM, KY 40414 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBT. G. WALKER | Director |
LYLE WALKER | Director |
Name | Role |
---|---|
DAVID B. REILLY | Registered Agent |
Name | Role |
---|---|
ROBT G. WALKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 1981-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Lee County Consolidated Coal Company Inc |
Role | Operator |
Start Date | 1974-01-01 |
Name | Lee County Consolidated Coal Company Inc |
Role | Current Controller |
Start Date | 1974-01-01 |
Name | Lee County Consolidated Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State