Search icon

BEAVER ELKHORN FUELS, INC.

Company Details

Name: BEAVER ELKHORN FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1978 (47 years ago)
Organization Date: 06 Mar 1978 (47 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0087372
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 3305, N. MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
H. WAYNE LAW Registered Agent

Director

Name Role
ROGER LARGE Director
ROSS HARRIS Director
DEL KERWYN MARTIN Director
C. GRAHAM MARTIN Director

Incorporator

Name Role
C. GRAHAM MARTIN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1985-07-29
Statement of Change 1983-05-23
Annual Report 1982-01-25

Mines

Mine Information

Mine Name:
Bosco Tipple
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Beaver Elkhorn Fuels Inc
Party Role:
Operator
Start Date:
1978-08-01
End Date:
1979-03-31
Party Name:
Coal Mac Sales
Party Role:
Operator
Start Date:
1981-02-18
End Date:
1981-11-16
Party Name:
Beaver Elkhorn Fuels Inc
Party Role:
Operator
Start Date:
1979-04-01
End Date:
1981-02-17
Party Name:
Beaver Elkhorn Fuels Inc
Party Role:
Operator
Start Date:
1981-11-17
End Date:
1982-12-01
Party Name:
Beaver Elkhorn Fuels Inc
Party Role:
Operator
Start Date:
1982-12-02

Sources: Kentucky Secretary of State