Search icon

CJC LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CJC LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1975 (50 years ago)
Organization Date: 18 Jul 1975 (50 years ago)
Last Annual Report: 09 Mar 2016 (9 years ago)
Organization Number: 0037738
Principal Office: % ADAMS RESOURCES & ENERGY, INC., ATTN: TAX DEPT., P. O. BOX 844, HOUSTON, TX 77001
Place of Formation: KENTUCKY
Authorized Shares: 6000

President

Name Role
Bob a Conway President

Secretary

Name Role
R B Abshire Secretary

Treasurer

Name Role
Sharon c davis Treasurer

Director

Name Role
R B Abshire Director
Bob a Conway Director
PAUL S. JUSTICE Director
LARRY P. COMPTON Director
BURLIN COLEMAN Director

Incorporator

Name Role
BURLIN COLEMAN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TEMPEST MINING CORP. Merger

Filings

Name File Date
Dissolution 2016-08-01
Annual Report 2016-03-09
Annual Report 2015-02-25
Annual Report 2014-01-27
Annual Report 2013-05-20

Mines

Mine Information

Mine Name:
No 2 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Brushy Mining Coproration
Party Role:
Operator
Start Date:
1975-08-25
End Date:
1979-05-01
Party Name:
Case Mining Inc
Party Role:
Operator
Start Date:
1989-08-14
Party Name:
C J C Leasing Inc
Party Role:
Operator
Start Date:
1979-05-02
End Date:
1982-05-16
Party Name:
Coal Mac Sales
Party Role:
Operator
Start Date:
1982-05-17
End Date:
1983-06-12
Party Name:
Pandora Corp
Party Role:
Operator
Start Date:
1983-06-13
End Date:
1989-08-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State