Search icon

L. & R. DREDGING, INC.

Company Details

Name: L. & R. DREDGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1980 (45 years ago)
Organization Date: 30 Oct 1980 (45 years ago)
Last Annual Report: 22 Jun 1996 (29 years ago)
Organization Number: 0150975
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: RT. # 5, BOX 2060, LOUISA, KY 41230
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM C. FRAZIER Registered Agent

Director

Name Role
EMORY T. FRAZIER Director
WILLIAM C. FRAZIER Director
DAVID JONES Director

Incorporator

Name Role
EMORY T. FRAZIER Incorporator

Assumed Names

Name Status Expiration Date
QUALITY BLOCK COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Reinstatement 1992-05-22

Mines

Mine Information

Mine Name:
No 1 Dredge
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
L & R Dredging
Party Role:
Operator
Start Date:
1981-07-01
End Date:
1995-03-05
Party Name:
M & E Coal Inc
Party Role:
Operator
Start Date:
1995-03-06
End Date:
2001-02-15
Party Name:
M & E Coal Inc
Party Role:
Operator
Start Date:
2001-02-16
Party Name:
Gary A Endicott
Party Role:
Current Controller
Start Date:
2001-02-16
Party Name:
M & E Coal Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State