Search icon

ELKHORN & JELLICO COAL CO.

Company Details

Name: ELKHORN & JELLICO COAL CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1918 (107 years ago)
Organization Date: 09 Jul 1918 (107 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0085940
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: 851 NORTH BROADWAY, P. O. BOX 929, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENE C. MARLOWE Registered Agent

Director

Name Role
H. L. MCGEE Director
ROSE GLEASON Director
M. K. MARLOWE Director
P. E. MARLOWE Director
JAMES MARLOWE Director

Incorporator

Name Role
JAMES A. MARLOWE Incorporator
ROSE GLEASON Incorporator
H. L. MCGEE Incorporator
M. K. MARLOWE Incorporator
P. E. MARLOWE Incorporator

Former Company Names

Name Action
PRATT BROTHER'S COAL COMPANY, INC. Merger
MARLOW COAL COMPANY Merger
MARLOWE CONSTRUCTION COMPANY Merger
MARLOWE GENERAL TIRE CO. Merger
STOKER COAL COMPANY, INC. Merger
WHITESBURG ELECTRIC CO. INC. Merger
MAR-COAL COMPANY Merger

Filings

Name File Date
Letters 1988-11-04
Dissolution 1988-11-02
Letters 1987-03-11
Statement of Intent to Dissolve 1986-12-03
Articles of Merger 1977-12-30

Sources: Kentucky Secretary of State