Search icon

DUKANE ENERGY, INC.

Company Details

Name: DUKANE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1987 (38 years ago)
Organization Date: 12 Feb 1987 (38 years ago)
Last Annual Report: 18 Aug 2003 (22 years ago)
Organization Number: 0225592
ZIP code: 41231
City: Lovely
Primary County: Martin County
Principal Office: RT. 292, BOX 190, LOVELY, KY 41231
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CRAIG S. PREECE Registered Agent

Secretary

Name Role
Ted McGinnis Secretary

Treasurer

Name Role
Ted McGinnis Treasurer

Director

Name Role
Ted McGinnis Director
JAMES H. BOOTH Director
HOMER WRIGHT Director
James H Booth Director

Incorporator

Name Role
CANDY J. CRUM Incorporator
BETTY A. MUNCY Incorporator

President

Name Role
James H Booth President

Filings

Name File Date
Dissolution 2003-12-29
Annual Report 2002-04-23
Annual Report 2001-09-12
Annual Report 2000-05-25
Annual Report 1999-07-02
Annual Report 1998-06-04
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 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Barbara Kay Coal Corp
Role Operator
Start Date 1982-03-01
End Date 1989-12-11
Name Dukane Energy Inc
Role Operator
Start Date 1989-12-12
Name James H Booth
Role Current Controller
Start Date 1989-12-12
Name Dukane Energy Inc
Role Current Operator

Sources: Kentucky Secretary of State