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 Information

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

Parties

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

Court Cases

Court Case Summary

Filing Date:
1986-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEWIS CREEK DOCKS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State