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 |
Name | Role |
---|---|
C. RICHARD SMITH | Director |
Name | Role |
---|---|
C. RICHARD SMITH | Incorporator |
Name | Role |
---|---|
C. RICHARD SMITH | Registered Agent |
Name | Action |
---|---|
CUMBERLAND ELKHORN COAL & COKE, INC. | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cumberland Elkhorn Tipple | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14782320 | 0452110 | 1984-07-17 | 114 NORTH STREET, WILDER, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 14808497 |
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