Search icon

LAKESIDE ENERGY, INC.

Company Details

Name: LAKESIDE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1981 (44 years ago)
Organization Date: 22 Jun 1981 (44 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0157468
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: R. 3, BOX 188, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
R. 3, BOX 188 Registered Agent

Director

Name Role
W. F. ASHER Director
ROBERT L. PAINTER Director

Incorporator

Name Role
W. F. ASHER Incorporator
ROBERT L. PAINTER Incorporator

Filings

Name File Date
Annual Report 2002-03-05
Revocation of Certificate of Authority 1987-10-15
Agent Resignation 1985-06-12
Articles of Incorporation 1981-06-22

Mines

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

Parties

Name C P N Coal Company
Role Operator
Start Date 1979-08-01
End Date 1980-07-23
Name Traces Branch Mining
Role Operator
Start Date 1980-07-24
End Date 1983-02-07
Name Lakeside Energy
Role Operator
Start Date 1983-02-08
Name Reese Thomas L
Role Current Controller
Start Date 1983-02-08
Name Lakeside Energy
Role Current Operator

Sources: Kentucky Secretary of State