Search icon

CEDAR CITY ENERGIES, INC.

Company Details

Name: CEDAR CITY ENERGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1983 (42 years ago)
Organization Date: 21 Jun 1983 (42 years ago)
Last Annual Report: 03 Jul 1996 (29 years ago)
Organization Number: 0179064
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 3660, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
RONNIE THACKER Registered Agent

Director

Name Role
RONNIE THACKER Director
FREDDIE THACKER Director
B. J. THACKER Director

Incorporator

Name Role
RONNIE THACKER Incorporator
FREDDIE THACKER Incorporator
B. J. THACKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Revocation of Certificate of Authority 1989-07-10

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Cedar City Energies Inc
Role Operator
Start Date 1982-07-01
Name Ronnie Thacker; Freddy Thacker
Role Current Controller
Start Date 1982-07-01
Name Cedar City Energies Inc
Role Current Operator

Sources: Kentucky Secretary of State