Search icon

STANFORD ELKHORN, INC.

Company Details

Name: STANFORD ELKHORN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1971 (54 years ago)
Organization Date: 19 Apr 1971 (54 years ago)
Last Annual Report: 14 Jun 2000 (25 years ago)
Organization Number: 0051949
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., STE. 900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Thetford Callahan President

Vice President

Name Role
John S Sawyer Vice President

Secretary

Name Role
John S Sawyer Secretary

Treasurer

Name Role
Thetford Callahan Treasurer

Director

Name Role
Thetford H Callahan Director

Incorporator

Name Role
H. H. RANIER Incorporator

Registered Agent

Name Role
T. H. CALLAHAN Registered Agent

Former Company Names

Name Action
TRIPLE ELKHORN MINING COMPANY, INC. Old Name
STANFORD ELKHORN, INC. Merger
MEATSKIN COAL COMPANY, INC. Merger
RIDGEWAY FUEL CORPORATION Merger
R. AND C. PROCESSING COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-08-24
Annual Report 1999-07-09
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State