Search icon

LRI DISSOLUTION CO.

Company Details

Name: LRI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1982 (43 years ago)
Organization Date: 08 Feb 1982 (43 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0164147
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Lance Sogan Vice President

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Scott Tepper Director
Marc Merritt Director
GREG WELLS Director
JAMES POLLARD Director
ARCHIE RAY SIZEMORE Director
PAUL SIZEMORE Director

President

Name Role
Scott Tepper President

Incorporator

Name Role
ARCHIE RAY SIZEMORE Incorporator
JAMES POLLARD Incorporator
PAUL SIZEMORE Incorporator
GREG WELLS Incorporator

Secretary

Name Role
Daniel L. Stickler Secretary

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001053908
Phone:
6069283433

Latest Filings

Form type:
S-1
File number:
333-97693-32
Filing date:
2002-08-06
File:
Form type:
RW
File number:
333-72327-13
Filing date:
2001-05-31
File:
Form type:
RW
File number:
333-72355-13
Filing date:
2001-05-31
File:
Form type:
S-4/A
File number:
333-72355-13
Filing date:
1999-04-29
File:
Form type:
RW
File number:
333-45111-11
Filing date:
1999-03-22
File:

Former Company Names

Name Action
LESLIE RESOURCES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-09-19
Sixty Day Notice 2005-07-01
Agent Resignation 2005-03-22
Agent Resignation 2005-03-01
Annual Report 2003-10-06

Mines

Mine Information

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

Parties

Party Name:
Blue Diamond Coal Co.
Party Role:
Operator
Start Date:
2014-09-22
Party Name:
Carr Creek Fuel Company Inc
Party Role:
Operator
Start Date:
1974-03-01
End Date:
1978-02-22
Party Name:
C & B Coal Co
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-02-28
Party Name:
Kentucky Prince Mining Company
Party Role:
Operator
Start Date:
1978-02-23
End Date:
1986-12-10
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-03-09
End Date:
1999-10-31

Mine Information

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

Parties

Party Name:
B & W Resources Inc
Party Role:
Operator
Start Date:
2002-06-06
Party Name:
Independence Tipple Company
Party Role:
Operator
Start Date:
1984-09-11
End Date:
1987-03-08
Party Name:
N E R Of Kentucky Inc
Party Role:
Operator
Start Date:
1980-08-28
End Date:
1984-09-10
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-03-09
End Date:
2001-05-23
Party Name:
Cargill-Johnson Coal Company
Party Role:
Operator
Start Date:
1978-08-01
End Date:
1980-08-27

Mine Information

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

Parties

Party Name:
ICG Hazard, LLC
Party Role:
Operator
Start Date:
2007-05-30
Party Name:
Krypton Coal Company
Party Role:
Operator
Start Date:
1977-08-01
End Date:
1980-02-21
Party Name:
Kem Coal Inc
Party Role:
Operator
Start Date:
1981-06-25
End Date:
1992-03-29
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-05-28
End Date:
2007-05-29
Party Name:
K & K Enterprises
Party Role:
Operator
Start Date:
1980-02-22
End Date:
1981-06-24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 436-1010
Add Date:
1998-12-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State