Search icon

LEE MAN, INC.

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

Parties

Name Lee-Man Inc
Role Operator
Start Date 1982-11-01
End Date 1987-09-16
Name Hi-Energy Inc
Role Operator
Start Date 1990-02-07
Name Mountain River Machinery Corp
Role Operator
Start Date 1987-09-17
End Date 1988-11-09
Name Lee-Man Inc
Role Operator
Start Date 1988-11-10
End Date 1990-02-06
Name Lewis Mike
Role Current Controller
Start Date 1990-02-07
Name Hi-Energy Inc
Role Current Operator
No 2 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State