Search icon

CHEYENNE CONSTRUCTION COMPANY, INC.

Company Details

Name: CHEYENNE CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 1983 (42 years ago)
Organization Date: 31 May 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0178381
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: MAPLE ST., MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER MAXFIELD Registered Agent

Director

Name Role
RANDLE KEOWN Director
DEBBIE GABBARD Director
ROGER MAXFIELD Director

Incorporator

Name Role
RANDLE KEOWN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Statement of Change 1986-09-05
Statement of Change 1986-09-05
Letters 1986-08-22
Agent Resignation 1986-08-22
Letters 1986-08-22
Agent Resignation 1986-08-22
Articles of Incorporation 1983-05-31
Articles of Incorporation 1983-05-31

Mines

Mine Name Type Status Primary Sic
E - C Mine Surface Abandoned Coal (Bituminous)

Parties

Name Cheyenne Construction Company Inc
Role Operator
Start Date 1984-08-01
Name Keown Randle
Role Current Controller
Start Date 1984-08-01
Name Cheyenne Construction Company Inc
Role Current Operator

Sources: Kentucky Secretary of State