Search icon

WILD TURKEY ENTERPRISES, INC.

Company Details

Name: WILD TURKEY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 1984 (41 years ago)
Organization Date: 29 May 1984 (41 years ago)
Last Annual Report: 17 Feb 2020 (5 years ago)
Organization Number: 0190074
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 245 FOREST HILLS CIRCLE, JENKINS, KY 41537
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Kedrick E Sanders President

Secretary

Name Role
Eileen N Sanders Secretary

Registered Agent

Name Role
KEDRICK E. SANDERS Registered Agent

Director

Name Role
KEDRICK E. SANDERS Director

Incorporator

Name Role
KEDRICK E. SANDERS Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-17
Annual Report 2019-05-28
Annual Report 2018-04-02
Annual Report 2017-05-25
Annual Report 2016-03-30
Annual Report 2015-03-31
Annual Report 2014-01-23
Annual Report 2013-01-08
Annual Report 2012-02-09

Mines

Mine Name Type Status Primary Sic
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Kincer & Bentley Coal Company Inc
Role Operator
Start Date 1983-07-01
End Date 1984-07-17
Name Wild Turkey Enterprises Inc
Role Operator
Start Date 1984-07-18
Name Sanders Kedrick
Role Current Controller
Start Date 1984-07-18
Name Wild Turkey Enterprises Inc
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name M & C Mining Company
Role Operator
Start Date 1984-07-16
Name Wild Turkey Enterprises Inc
Role Operator
Start Date 1984-05-01
End Date 1984-07-15
Name Mc Elroy Keith & Jeff
Role Current Controller
Start Date 1984-07-16
Name M & C Mining Company
Role Current Operator
Mine #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Wild Turkey Enterprises Inc
Role Operator
Start Date 1989-01-01
End Date 1990-03-25
Name Tdl Coal Company Inc
Role Operator
Start Date 1990-03-26
End Date 1991-10-28
Name Tiger Development Inc
Role Operator
Start Date 1991-10-29
Name Davis Jerry M
Role Current Controller
Start Date 1991-10-29
Name Tiger Development Inc
Role Current Operator

Sources: Kentucky Secretary of State