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 Information

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

Parties

Party Name:
Energy Klenzing Systems
Party Role:
Operator
Start Date:
1977-07-01
End Date:
1979-06-27
Party Name:
Central Kentucky Fuel Inc
Party Role:
Operator
Start Date:
1980-05-27
Party Name:
Royalton Coal Processing Company
Party Role:
Operator
Start Date:
1979-06-28
End Date:
1980-05-26
Party Name:
Adkins James E Ii
Party Role:
Current Controller
Start Date:
1980-05-27
Party Name:
Central Kentucky Fuel Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Central No 1 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State