Search icon

STANFORD ENERGY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: STANFORD ENERGY COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 1983 (42 years ago)
Authority Date: 29 Aug 1983 (42 years ago)
Last Annual Report: 14 Jun 2000 (25 years ago)
Organization Number: 0175749
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., STE. 900, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thetford Callahan President

Vice President

Name Role
John Sawyer Vice President

Secretary

Name Role
John Sawyer Secretary

Treasurer

Name Role
Thetford Callahan Treasurer

Director

Name Role
Thetford H Callahan Director
THETFORD H. CALLAHAN Director
ALEXANDER R. BOYD Director

Incorporator

Name Role
THETFORD H. CALLAHAN Incorporator

Former Company Names

Name Action
STANFORD COAL COMPANY Old Name

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Revocation of Certificate of Authority 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-08-24
Annual Report 1999-07-09

Mines

Mine Information

Mine Name:
Surface No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Triple Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1977-10-01
End Date:
1983-06-30
Party Name:
Triple Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1977-09-30
Party Name:
R & C Processing Company Inc
Party Role:
Operator
Start Date:
1983-07-01
Party Name:
Stanford Energy
Party Role:
Current Controller
Start Date:
1983-07-01
Party Name:
R & C Processing Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Tipple (D)
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
R & C Coal Processing Company Inc
Party Role:
Operator
Start Date:
1977-10-01
End Date:
1983-06-30
Party Name:
R & C Coal Processing Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1977-09-30
Party Name:
R & C Processing Company Inc
Party Role:
Operator
Start Date:
1983-07-01
Party Name:
Stanford Energy
Party Role:
Current Controller
Start Date:
1983-07-01
Party Name:
R & C Processing Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ridgeway Fuel Corp
Party Role:
Operator
Start Date:
1977-10-01
End Date:
1983-06-30
Party Name:
Ridgeway Fuel Corp
Party Role:
Operator
Start Date:
1975-03-28
End Date:
1977-09-30
Party Name:
Ridgeway Fuel Corp
Party Role:
Operator
Start Date:
1983-07-01
Party Name:
Stanford Energy
Party Role:
Current Controller
Start Date:
1983-07-01
Party Name:
Ridgeway Fuel Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State