Search icon

SWITCH ENERGY CORP.

Company Details

Name: SWITCH ENERGY CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1979 (45 years ago)
Organization Date: 08 Nov 1979 (45 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0142282
Principal Office: 5033 FLAT GAP ROAD, POUND, VA 24279
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Leslie Sturgill President

Secretary

Name Role
Teena Fast Secretary

Director

Name Role
Leslie Sturgill Director
HENRY MADDEN Director

Registered Agent

Name Role
BRUCE ORWIN, ATTY Registered Agent

Incorporator

Name Role
HENRY MADDEN Incorporator

Filings

Name File Date
Dissolution 2004-01-20
Annual Report 2003-09-03
Annual Report 2002-08-28
Annual Report 2001-09-10
Annual Report 2000-08-24
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-04-08
Letters 1993-09-07

Mines

Mine Name Type Status Primary Sic
Chickasaw #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Magnum Coal Company Inc
Role Operator
Start Date 1980-10-23
End Date 1981-04-19
Name Tracy Coal Company Inc
Role Operator
Start Date 1978-05-01
End Date 1979-12-06
Name M & L Coal Company
Role Operator
Start Date 1979-12-07
End Date 1980-10-22
Name Switch Energy Corp
Role Operator
Start Date 1981-04-20
Name Sturgill Leslie
Role Current Controller
Start Date 1981-04-20
Name Switch Energy Corp
Role Current Operator
Mine #2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Switch Energy Corp
Role Operator
Start Date 1982-11-08
Name Roberts Branch Coal Company Inc
Role Operator
Start Date 1981-10-01
End Date 1982-11-07
Name Sturgill Leslie
Role Current Controller
Start Date 1982-11-08
Name Switch Energy Corp
Role Current Operator
Sterling Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Switch Energy Corp
Role Operator
Start Date 1990-07-01
End Date 1994-11-27
Name Sterling Energy Inc
Role Operator
Start Date 1997-01-02
End Date 1997-11-02
Name T J Mining Inc
Role Operator
Start Date 1994-11-28
End Date 1997-01-01
Name Hasco Inc
Role Operator
Start Date 1997-11-03
Name James A Hubbard
Role Current Controller
Start Date 1997-11-03
Name Hasco Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Blue Diamond Coal Company
Role Operator
Start Date 1990-12-12
End Date 1991-11-17
Name Blue Diamond Coal Company
Role Operator
Start Date 1992-09-08
End Date 1994-01-10
Name Double N Corp
Role Operator
Start Date 1991-11-18
End Date 1992-09-07
Name Switch Energy Corp
Role Operator
Start Date 1990-09-01
End Date 1990-12-11
Name Banner Inc
Role Operator
Start Date 1996-11-26
Name Hubb Corp
Role Operator
Start Date 1994-08-01
End Date 1996-11-25
Name Iva Coal Inc
Role Operator
Start Date 1994-01-11
End Date 1994-07-31
Name Anthony McPeek
Role Current Controller
Start Date 1996-11-26
Name Banner Inc
Role Current Operator

Sources: Kentucky Secretary of State