Search icon

REGENT ENERGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REGENT ENERGY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1976 (49 years ago)
Organization Date: 22 Sep 1976 (49 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0075338
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1025 DOVE RUN RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KENNETH BURGESS Director
STEPHEN R. VETH Director

Incorporator

Name Role
STEPHEN R. VETH Incorporator

Registered Agent

Name Role
1025 DOVE RUN RD. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1986-01-30
Six Month Notice 1985-07-29
Agent Resignation 1982-01-04
Statement of Change 1980-09-30
Annual Report 1977-07-01

Mines

Mine Information

Mine Name:
Frog Pond Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Regent Energy Corp
Party Role:
Operator
Start Date:
1977-11-01
End Date:
1978-11-12
Party Name:
Blackey Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1978-11-13
End Date:
1981-11-08
Party Name:
Blackey Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1981-11-09
Party Name:
Jamestown Resources Inc
Party Role:
Current Controller
Start Date:
1981-11-09
Party Name:
Blackey Elkhorn Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State