Search icon

CECC, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-17
Type:
FollowUp
Address:
114 NORTH STREET, WILDER, KY, 41076
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-16
Type:
Complaint
Address:
114 NORTH STREET, WILDER, KY, 41076
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State