Search icon

KAPCO, INC.

Headquarter

Company Details

Name: KAPCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1960 (65 years ago)
Organization Date: 19 Apr 1960 (65 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0141932
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P. O. BOX 493, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT LEE KEMP Registered Agent

Incorporator

Name Role
R. M. KEMP Incorporator
R. NORWOOD KEMP Incorporator

Links between entities

Type:
Headquarter of
Company Number:
850540
State:
FLORIDA

Former Company Names

Name Action
FORT HARTFORD STONE COMPANY, INC. Merger
FORT HARTFORD STONE COMPANY, INCORPORATED Old Name
FORT HARTFORD COAL COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Mines

Mine Information

Mine Name:
Fort Hartford Stone Co Inc Hartford
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Fort Hartford Stone Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Thomas L Kemp
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Fort Hartford Stone Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Maceo Sand Dredge & Mill
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Audubon Sand Company
Party Role:
Operator
Start Date:
1982-12-16
Party Name:
Kapco Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-12-15
Party Name:
Rogers Group Inc
Party Role:
Current Controller
Start Date:
1982-12-16
Party Name:
Audubon Sand Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State