Name: | P & L CONSTRUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1981 (44 years ago) |
Organization Date: | 09 Jun 1981 (44 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0157102 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 304 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRADFORD R. DENNIS | Registered Agent |
Name | Role |
---|---|
GERALD LONG | Director |
MICHAEL D. PRATHER | Director |
Name | Role |
---|---|
GERALD LONG | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | P & L Construction Company |
Role | Operator |
Start Date | 1984-07-01 |
Name | Little Jack - Ray Phillips |
Role | Current Controller |
Start Date | 1984-07-01 |
Name | P & L Construction Company |
Role | Current Operator |
Sources: Kentucky Secretary of State