Search icon

CECC, INC.

Company Details

Name: CECC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1979 (46 years ago)
Organization Date: 04 Apr 1979 (46 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0116877
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 950 SWAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
C. RICHARD SMITH Director

Incorporator

Name Role
C. RICHARD SMITH Incorporator

Registered Agent

Name Role
C. RICHARD SMITH Registered Agent

Former Company Names

Name Action
CUMBERLAND ELKHORN COAL & COKE, INC. Old Name

Filings

Name File Date
Statement of Intent to Dissolve 1988-03-17
Amendment 1988-03-17
Statement of Change 1982-08-04
Amendment 1981-03-31
Annual Report 1980-05-27
Articles of Incorporation 1979-04-04

Mines

Mine Name Type Status Primary Sic
Cumberland Elkhorn Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Cumberland Elkhorn Coal & Coke
Role Operator
Start Date 1988-04-22
End Date 1991-03-31
Name Leslie Resources Inc
Role Operator
Start Date 1992-06-04
Name Cumberland Elkhorn Coal & Coke Inc
Role Operator
Start Date 1984-03-01
End Date 1988-04-21
Name Cumberland Elkhorn Coal & Coke
Role Operator
Start Date 1991-04-01
End Date 1992-06-03
Name Greg Wells
Role Current Controller
Start Date 1992-06-04
Name Leslie Resources Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14782320 0452110 1984-07-17 114 NORTH STREET, WILDER, KY, 41076
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-07-17
Case Closed 1984-08-21

Related Activity

Type Inspection
Activity Nr 14808497
14808497 0452110 1984-04-16 114 NORTH STREET, WILDER, KY, 41076
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1984-06-27

Related Activity

Type Complaint
Activity Nr 70721931
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-05-04
Abatement Due Date 1984-06-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-05-04
Abatement Due Date 1984-06-18
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-05-04
Abatement Due Date 1984-06-18
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1984-05-04
Abatement Due Date 1984-05-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 20180061
Issuance Date 1984-05-04
Abatement Due Date 1984-05-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1984-05-04
Abatement Due Date 1984-05-09
Nr Instances 1

Sources: Kentucky Secretary of State