Name: | ENERGY PRODUCERS OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 1975 (50 years ago) |
Authority Date: | 05 Jun 1975 (50 years ago) |
Last Annual Report: | 01 Jul 1979 (46 years ago) |
Organization Number: | 0061342 |
Principal Office: | 6000 MORGANTOWN ROAD, FAYETTEVILLE, N. 28304 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD R. ALLEN | Director |
Name | Role |
---|---|
W. RITCHIE SMITH, JR. | Incorporator |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Epa No 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Energy Producers Of America |
Role | Operator |
Start Date | 1975-09-01 |
Name | Allen D R & Sons Inc |
Role | Current Controller |
Start Date | 1975-09-01 |
Name | Energy Producers Of America |
Role | Current Operator |
Parties
Name | Energy Producers Of America |
Role | Operator |
Start Date | 1975-05-20 |
Name | Allen D R & Sons Inc |
Role | Current Controller |
Start Date | 1975-05-20 |
Name | Energy Producers Of America |
Role | Current Operator |
Sources: Kentucky Secretary of State