Search icon

CLARION ENTERPRISES, INC.

Company Details

Name: CLARION ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1976 (49 years ago)
Organization Date: 11 Jun 1976 (49 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0070900
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: W. ST. BOX 350, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES N. MEEK, JR. Registered Agent

Director

Name Role
JAMES N. MEEK, JR. Director
L. OWEN DOYLE Director
JAMES N. MEEK, III Director

Incorporator

Name Role
JAMES N. MEEK, JR. Incorporator
JAMES M. MEEK, III Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1977-02-16
Articles of Incorporation 1976-06-11

Mines

Mine Name Type Status Primary Sic
Tipple No 1 Facility Abandoned Coal (Bituminous)

Parties

Name Welco Mining Company
Role Operator
Start Date 1985-01-15
End Date 1985-09-04
Name Clarion Enterprises Inc
Role Operator
Start Date 1979-08-01
End Date 1982-05-12
Name Revelstone Coal Company Inc
Role Operator
Start Date 1985-09-05
Name Homer Short Company Inc
Role Operator
Start Date 1982-05-13
End Date 1985-01-14
Name Andrew J Leckie
Role Current Controller
Start Date 1985-09-05
Name Revelstone Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State