Search icon

SHAKER ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAKER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1987 (38 years ago)
Organization Date: 13 Feb 1987 (38 years ago)
Last Annual Report: 19 May 1988 (37 years ago)
Organization Number: 0225632
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 106 E. 3RD. ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID L. COOKE Director
JOHN F. GOEBEL Director

Incorporator

Name Role
DELORES H. WOODS Incorporator

Registered Agent

Name Role
DAVID L. COOKE Registered Agent

Filings

Name File Date
Dissolution 1989-07-25
Letters 1989-01-09
Statement of Intent to Dissolve 1988-12-29
Letters 1988-12-29
Articles of Incorporation 1987-02-13

Mines

Mine Information

Mine Name:
Mine No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Shaker Enterprises Inc
Party Role:
Operator
Start Date:
1987-02-01
Party Name:
Goebel John
Party Role:
Current Controller
Start Date:
1987-02-01
Party Name:
Shaker Enterprises Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State