Search icon

CENTRAL KENTUCKY FUEL, INC.

Company Details

Name: CENTRAL KENTUCKY FUEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1979 (46 years ago)
Organization Date: 06 Apr 1979 (46 years ago)
Last Annual Report: 01 Jul 1980 (45 years ago)
Organization Number: 0116946
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: R. 4, STONECREST RD., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES E. ADKINS, II Director

Incorporator

Name Role
JAMES E. ADKINS, II Incorporator

Registered Agent

Name Role
JAMES R. VANCE Registered Agent

Mines

Mine Name Type Status Primary Sic
Central No 4 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Energy Klenzing Systems
Role Operator
Start Date 1977-07-01
End Date 1979-06-27
Name Central Kentucky Fuel Inc
Role Operator
Start Date 1980-05-27
Name Royalton Coal Processing Company
Role Operator
Start Date 1979-06-28
End Date 1980-05-26
Name Adkins James E Ii
Role Current Controller
Start Date 1980-05-27
Name Central Kentucky Fuel Inc
Role Current Operator
Central No 1 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Central Kentucky Fuel Inc
Role Operator
Start Date 1980-04-01
Name Adkins James E Ii
Role Current Controller
Start Date 1980-04-01
Name Central Kentucky Fuel Inc
Role Current Operator

Sources: Kentucky Secretary of State