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

Parties

Name R & R Coal Company Inc
Role Operator
Start Date 1977-01-03
End Date 1978-04-04
Name Reliance Coal Company Inc
Role Operator
Start Date 1978-04-05
End Date 1986-04-22
Name Quadrex Inc
Role Operator
Start Date 1986-04-23
Name C & M Mining Company Inc
Role Operator
Start Date 1975-02-11
End Date 1977-01-02
Name Hall Jay
Role Current Controller
Start Date 1986-04-23
Name Quadrex Inc
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State