Name: | CONSOLIDATED COAL TIPPLES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1977 (48 years ago) |
Organization Date: | 28 Mar 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1978 (47 years ago) |
Organization Number: | 0079259 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 107 CHURCH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JERRY ANDERSON | Registered Agent |
Name | Role |
---|---|
MR. JERRY ANDERSON | Director |
MR. TITUS FREDERICK | Director |
Name | Role |
---|---|
MR. JERRY ANDERSON | Incorporator |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E Nickell Tipple | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | E Nickell Coal Co Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1978-10-05 |
Name | Consolidated Coal Tipples Ltd |
Role | Operator |
Start Date | 1978-10-06 |
Name | Hopkins Kennith |
Role | Current Controller |
Start Date | 1978-10-06 |
Name | Consolidated Coal Tipples Ltd |
Role | Current Operator |
Sources: Kentucky Secretary of State