Search icon

L & E COAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & E COAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1983 (42 years ago)
Organization Date: 29 Dec 1983 (42 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0185091
ZIP code: 41845
City: Premium
Primary County: Letcher County
Principal Office: HCR 85 2218, PREMIUM, KY 41845
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
LUTHER JOSEPH Director
JOYE CASSIDY Director

Incorporator

Name Role
LUTHER JOSEPH Incorporator

Registered Agent

Name Role
PEYTON REYNOLDS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10

Mines

Mine Information

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

Parties

Party Name:
L & E Coal Company Inc
Party Role:
Operator
Start Date:
1983-09-14
End Date:
1987-11-11
Party Name:
Magnum Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
End Date:
1983-09-13
Party Name:
L & E Coal Company Inc
Party Role:
Operator
Start Date:
1987-11-12
Party Name:
Caudill Hubert W
Party Role:
Current Controller
Start Date:
1987-11-12
Party Name:
L & E Coal Company Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1988-10-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
L & E COAL CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State