Search icon

LEE WEST COAL COMPANY, INC.

Company Details

Name: LEE WEST COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1986 (39 years ago)
Organization Date: 05 Mar 1986 (39 years ago)
Last Annual Report: 04 Jun 2003 (22 years ago)
Organization Number: 0212535
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: %LAWRENE W CHILDERS, 25 N BACK ST, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 100

Treasurer

Name Role
Ruby J Childers Treasurer

President

Name Role
Peggy Childers President

Registered Agent

Name Role
ARCHIE CHILDERS Registered Agent

Vice President

Name Role
Lawrence W Childers Vice President

Secretary

Name Role
Ruby J Childers Secretary

Director

Name Role
ARCHIE CHILDERS Director

Incorporator

Name Role
ARCHIE CHILDERS Incorporator

Filings

Name File Date
Annual Report 2003-08-07
Annual Report 2002-08-27
Annual Report 2001-07-23
Annual Report 2000-06-19
Annual Report 1999-07-20
Annual Report 1998-06-25
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
No 35 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Lee West Coal Company Inc
Role Operator
Start Date 1977-07-01
Name Childers Lawrence W
Role Current Controller
Start Date 1977-07-01
Name Lee West Coal Company Inc
Role Current Operator
Mine No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Lee West Coal Company Inc
Role Operator
Start Date 1991-04-01
Name Childers Lawrence W
Role Current Controller
Start Date 1991-04-01
Name Lee West Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State