Search icon

L. Z. ENGLISH, INC.

Company Details

Name: L. Z. ENGLISH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1984 (41 years ago)
Organization Date: 16 Aug 1984 (41 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0192603
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 482 CHURCH ST., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROGER D. CONLEY Registered Agent

Director

Name Role
ROGER D. CONLEY Director

Incorporator

Name Role
ROGER D. CONLEY Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1984-08-16

Mines

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

Parties

Name L Z English Inc
Role Operator
Start Date 1986-09-01
Name Conway Michael B
Role Current Controller
Start Date 1986-09-01
Name L Z English Inc
Role Current Operator

Sources: Kentucky Secretary of State