Search icon

ADENA FUELS, INC.

Company Details

Name: ADENA FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1986 (39 years ago)
Organization Date: 14 Feb 1986 (39 years ago)
Last Annual Report: 27 Aug 1998 (27 years ago)
Organization Number: 0211818
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: P. O. BOX 330, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES E. YATES Registered Agent

Director

Name Role
CHARLES YATES Director

Incorporator

Name Role
CHARLES YATES Incorporator

Former Company Names

Name Action
FOX MINING CORPORATION Old Name
ADENA PROCESSING, INC. Merger
ADENA FUELS, INC. Merger
FOX TRUCKING CORPORATION Merger
FOX LEASING CORPORATION Merger
G & Y COAL CO., INC. Merger
CLEMONS COAL COMPANY Merger
KENTUCKY MINERAL PROCESSING, INC. Merger
FOX PROCESSING CORPORATION Merger

Filings

Name File Date
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-09-10
Annual Report 1990-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800359 Other Contract Actions 1998-08-18 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 142
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-08-18
Termination Date 1998-11-16
Section 1332

Parties

Name CATERPILLAR FIN SVC
Role Plaintiff
Name ADENA FUELS, INC.
Role Defendant

Sources: Kentucky Secretary of State