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 |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Registered Agent |
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 |
Name | Role |
---|---|
Saranell Caudill | Secretary |
Name | Role |
---|---|
Roy R Crawford III | President |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Incorporator |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Coal Waste Fill | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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