Search icon

GROUP FUELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROUP FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (41 years ago)
Organization Date: 28 Dec 1984 (41 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0196814
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: BY-PASS 670, P. O. BOX 38, PROVIDENCE, KY 42450
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
P. RON SILER Registered Agent

Director

Name Role
JIM R. SMITH Director
CHRIS SMITH Director
MIKE SMITH Director
YVONNE HOLSAPPLE Director

Incorporator

Name Role
B. M. WESTBERRY Incorporator

Former Company Names

Name Action
LODESTAR ENERGY, INC. Old Name
COSTAIN COAL HOLDINGS INC. Old Name
PRATER CREEK PROCESSING COMPANY Merger
UMET MINING CORPORATION Merger
RED CEDAR MINING COMPANY, INC. Merger
UNION COUNTY COAL SALES, INC. Merger
WKY MINING (PYRO), INC. Merger
WKY EQUIPMENT (PYRO), INC. Merger
ENERGY SUPPLY, INC. Merger
PADUCAH RESOURCES, INC. Merger

Filings

Name File Date
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
M & N #5
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Duncan - Duncan & Duncan
Party Role:
Operator
Start Date:
1990-01-18
Party Name:
Group Fuels Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1990-01-17
Party Name:
Duncan Ralph E
Party Role:
Current Controller
Start Date:
1990-01-18
Party Name:
Duncan - Duncan & Duncan
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State