Search icon

G & G ENERGIES, INC.

Company Details

Name: G & G ENERGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1984 (40 years ago)
Organization Date: 12 Dec 1984 (40 years ago)
Last Annual Report: 19 Sep 2000 (25 years ago)
Organization Number: 0196309
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P. O. BOX 140, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
LLOYD GARDNER Registered Agent

Director

Name Role
LLOYD GARDNER Director

President

Name Role
Lloyd Gardner President

Incorporator

Name Role
LLOYD GARDNER Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-12-05
Reinstatement 2000-09-19
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Name Type Status Primary Sic
Jessup Surface Abandoned Coal (Bituminous)

Parties

Name G & G Energies Inc
Role Operator
Start Date 1986-05-01
Name Gardner Lloyd
Role Current Controller
Start Date 1986-05-01
Name G & G Energies Inc
Role Current Operator

Inspections

Start Date 2001-02-28
End Date 2001-02-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2000-04-27
End Date 2000-07-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 18

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 644
Annual Coal Prod 7758
Avg. Annual Empl. 2
Avg. Employee Hours 322
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1120
Avg. Annual Empl. 1
Avg. Employee Hours 1120

Sources: Kentucky Secretary of State