Search icon

APPALACHIAN ENVIRONMENTAL TECHNOLOGY, INC.

Company Details

Name: APPALACHIAN ENVIRONMENTAL TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 1979 (46 years ago)
Organization Date: 04 May 1979 (46 years ago)
Last Annual Report: 13 Jul 2004 (21 years ago)
Organization Number: 0117187
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 13 WHITCO LOOP, P. O. DRAWER 929, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROY R. CRAWFORD, III Registered Agent

Director

Name Role
Saranell Caudill Director
VIRGINIA LEIGH CRAWFORD BALLARD Director
Roy R Crawford III Director
ROY R. CRAWFORD, III Director
ROBERT H. CRAWFORD Director
DON K. FIELDS Director
JIMMY D. HATTON Director
SCOTT MCCRACKEN Director

Secretary

Name Role
Saranell Caudill Secretary

President

Name Role
Roy R Crawford III President

Incorporator

Name Role
ROY R. CRAWFORD, III Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-13
Annual Report 2003-10-28
Annual Report 2002-08-22
Annual Report 2001-06-08
Annual Report 2000-08-03
Annual Report 1999-10-13
Statement of Change 1999-09-02
Annual Report 1998-04-29
Annual Report 1997-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Coal Waste Fill Facility Abandoned Coal (Bituminous)

Parties

Name Appalachian Environmental Technology Inc
Role Operator
Start Date 1980-03-01
Name Fields Don
Role Current Controller
Start Date 1980-03-01
Name Appalachian Environmental Technology Inc
Role Current Operator

Sources: Kentucky Secretary of State