Search icon

C & S FUELS, INC.

Company Details

Name: C & S FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1975 (50 years ago)
Organization Date: 22 Aug 1975 (50 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0078251
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1000 FIRST SECURITY PLAZA, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
MAXWELL P. BARRET, JR. Incorporator
L. D. GORMAN Incorporator

Director

Name Role
L. D. GORMAN Director
MAXWELL P. BARRET, JR. Director

Registered Agent

Name Role
MAXWELL P. BARRET, JR. Registered Agent

Former Company Names

Name Action
G & S FUEL CORPORATION Old Name

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & S Fuels Inc
Party Role:
Operator
Start Date:
1976-11-01
Party Name:
Ike Turner Coal Company
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1976-10-31
Party Name:
Sigmon Harold A
Party Role:
Current Controller
Start Date:
1976-11-01
Party Name:
C & S Fuels Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Debbie Lynn Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
C & S Fuels Inc
Party Role:
Operator
Start Date:
1977-08-01
Party Name:
Sigmon Harold A
Party Role:
Current Controller
Start Date:
1977-08-01
Party Name:
C & S Fuels Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State