Search icon

ELKHORN CONSTRUCTION COMPANY, INC.

Company Details

Name: ELKHORN CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 1983 (42 years ago)
Organization Date: 09 Sep 1983 (42 years ago)
Last Annual Report: 15 Jun 1992 (33 years ago)
Organization Number: 0181528
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: BRANHAM HEIGHTS, U. S. HWY. 23, P. O. BOX 2822, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WALTER B. EPLING Registered Agent

Director

Name Role
WALTER B. EPLING Director

Incorporator

Name Role
WALTER B. EPLING Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Reinstatement 1992-06-15
Annual Report 1992-06-15
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Annual Report 1984-07-01

Mines

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

Parties

Name Elkhorn Construction Company Inc
Role Operator
Start Date 1985-10-01
End Date 1988-04-04
Name Crown Royal Mining Inc
Role Operator
Start Date 1990-08-08
Name Liberty Coal Company Inc
Role Operator
Start Date 1988-04-05
End Date 1989-05-24
Name Crown Royal Mining Inc
Role Operator
Start Date 1989-05-25
End Date 1990-08-07
Name Rex Fought
Role Current Controller
Start Date 1990-08-08
Name Crown Royal Mining Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Elkhorn Construction Company Inc
Role Operator
Start Date 1988-06-01
End Date 1992-02-10
Name East Point Inc
Role Operator
Start Date 1992-02-11
Name Charles Harry
Role Current Controller
Start Date 1992-02-11
Name East Point Inc
Role Current Operator

Sources: Kentucky Secretary of State