Search icon

LEE MAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE MAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1983 (42 years ago)
Organization Date: 13 Sep 1983 (42 years ago)
Last Annual Report: 27 Sep 1989 (36 years ago)
Organization Number: 0181634
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 700 PHILLIPS ST., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
FRANKLIN D. LEMASTER Director
RUSSELL NEWMAN Director
BENNY SPARKS Director

Registered Agent

Name Role
BILL DEVINNEY Registered Agent

Incorporator

Name Role
FRANKLIN D. LEMASTER Incorporator
RUSSELL NEWMAN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01
Annual Report 1984-07-01
Articles of Incorporation 1983-09-13

Mines

Mine Information

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

Parties

Party Name:
Lee-Man Inc
Party Role:
Operator
Start Date:
1982-11-01
End Date:
1987-09-16
Party Name:
Hi-Energy Inc
Party Role:
Operator
Start Date:
1990-02-07
Party Name:
Mountain River Machinery Corp
Party Role:
Operator
Start Date:
1987-09-17
End Date:
1988-11-09
Party Name:
Lee-Man Inc
Party Role:
Operator
Start Date:
1988-11-10
End Date:
1990-02-06
Party Name:
Lewis Mike
Party Role:
Current Controller
Start Date:
1990-02-07

Mine Information

Mine Name:
No 2 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Lee-Man Inc
Party Role:
Operator
Start Date:
1983-10-01
Party Name:
Lemaster Frank
Party Role:
Current Controller
Start Date:
1983-10-01
Party Name:
Lee-Man Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State