Search icon

PIONEER FUELS, INC.

Company Details

Name: PIONEER FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1981 (43 years ago)
Organization Date: 15 Dec 1981 (43 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0162558
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: RT. 14, BOX 59-C, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TERRY GOFF, INC. Registered Agent

Director

Name Role
FOSTER V. JONES, JR. Director

Incorporator

Name Role
FOSTER V. JONES, JR. Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Statement of Change 1984-07-09
Statement of Change 1982-06-22
Articles of Incorporation 1981-12-15

Mines

Mine Name Type Status Primary Sic
Pioneer Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Appolo Fuels Inc
Role Operator
Start Date 2000-02-01
Name Pioneer Fuels Inc
Role Operator
Start Date 1950-01-01
End Date 2000-01-31
Name Gary Asher
Role Current Controller
Start Date 2000-02-01
Name Appolo Fuels Inc
Role Current Operator

Inspections

Start Date 2000-03-20
End Date 2000-03-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 8

Sources: Kentucky Secretary of State