Search icon

THACKER ENERGY CORP.

Company Details

Name: THACKER ENERGY CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1979 (46 years ago)
Organization Date: 14 May 1979 (46 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0117886
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: GEN. DEL., MAIN ST., INEZ, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
EDWARD V. COLE Director
LENA H. COLE Director
SHIRLEY R. WHITE Director
ULYS P. WHITE Director
LEON MILLER Director

Incorporator

Name Role
EDWARD V. COLE Incorporator
LENA H. COLE Incorporator
SHIRLEY R. WHITE Incorporator
ULYS P. WHITE Incorporator

Registered Agent

Name Role
LEON MILLER Registered Agent

Mines

Mine Name Type Status Primary Sic
No 1 (D) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Thacker Energy Corp
Role Operator
Start Date 1979-06-05
Name Kentucky Heritage Coal Inc
Role Operator
Start Date 1978-05-01
End Date 1979-06-04
Name White Ulys P & Edward V Cole
Role Current Controller
Start Date 1979-06-05
Name Thacker Energy Corp
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Thacker Energy Corp
Role Operator
Start Date 1981-01-01
End Date 1985-07-31
Name Big Chase Mining Company Inc
Role Operator
Start Date 1985-08-01
Name Russell Jerome E
Role Current Controller
Start Date 1985-08-01
Name Big Chase Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State