Search icon

QUADREX, INC.

Company Details

Name: QUADREX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1981 (44 years ago)
Organization Date: 14 Sep 1981 (44 years ago)
Last Annual Report: 13 Sep 1988 (37 years ago)
Organization Number: 0159755
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: BOX 111, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Registered Agent

Name Role
MONROE G. HALL Registered Agent

Director

Name Role
LAWYER BLACKBURN Director
WILLIE BLACKBURN Director
OLIVER B. HURLEY Director
TOMMY BLACKBURN, JR. Director

Incorporator

Name Role
LAWYER BLACKBURN Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Annual Report 1987-07-01
Statement of Change 1984-10-22
Articles of Incorporation 1981-09-14

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R & R Coal Company Inc
Party Role:
Operator
Start Date:
1977-01-03
End Date:
1978-04-04
Party Name:
Reliance Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-05
End Date:
1986-04-22
Party Name:
Quadrex Inc
Party Role:
Operator
Start Date:
1986-04-23
Party Name:
C & M Mining Company Inc
Party Role:
Operator
Start Date:
1975-02-11
End Date:
1977-01-02
Party Name:
Hall Jay
Party Role:
Current Controller
Start Date:
1986-04-23

Mine Information

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

Parties

Party Name:
Quadrex Inc
Party Role:
Operator
Start Date:
1981-10-23
End Date:
1984-03-18
Party Name:
Quadrex Inc
Party Role:
Operator
Start Date:
1984-03-19
Party Name:
O K Coal Company
Party Role:
Operator
Start Date:
1981-03-01
End Date:
1981-10-22
Party Name:
Hall Jay
Party Role:
Current Controller
Start Date:
1984-03-19
Party Name:
Quadrex Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State