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 |
Name | Role |
---|---|
ROGER D. CONLEY | Registered Agent |
Name | Role |
---|---|
ROGER D. CONLEY | Director |
Name | Role |
---|---|
ROGER D. CONLEY | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Articles of Incorporation | 1984-08-16 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
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