Search icon

LEWIS CREEK DOCKS, INC.

Company Details

Name: LEWIS CREEK DOCKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1983 (42 years ago)
Organization Date: 10 Feb 1983 (42 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0174825
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1010 COLLEGE ST., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
C. DWIGHT HOOPER Director
C. E. HOOPER Director
J. R. HOOPER Director
TERRY C. REEVES Director

Incorporator

Name Role
C. DWIGHT HOOPER Incorporator

Registered Agent

Name Role
REGINALD L. AYERS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10

Mines

Mine Name Type Status Primary Sic
Lewis Creek Docks Inc Facility Abandoned Coal (Bituminous)

Parties

Name Rockport Terminal
Role Operator
Start Date 1979-07-13
End Date 1981-01-01
Name Lewis Creek Terminal Inc
Role Operator
Start Date 1976-11-01
End Date 1979-07-12
Name Coal Carriers Inc
Role Operator
Start Date 1981-01-02
End Date 1983-02-10
Name Lewis Creek Docks Inc
Role Operator
Start Date 1983-02-11
Name Reeves Terry C
Role Current Controller
Start Date 1983-02-11
Name Lewis Creek Docks Inc
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600089 Rent, Lease, Ejectment 1986-05-15 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 267
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-05-15
Termination Date 1987-10-06

Parties

Name ELPAC, INC.
Role Plaintiff
Name LEWIS CREEK DOCKS, INC.
Role Defendant

Sources: Kentucky Secretary of State