Search icon

L. C. DREDGING, INC.

Company Details

Name: L. C. DREDGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1987 (38 years ago)
Organization Date: 19 Mar 1987 (38 years ago)
Last Annual Report: 03 Jul 1990 (35 years ago)
Organization Number: 0226987
Principal Office: GALLOWAY BLDG., STE. 200, 1200 BATH AVE., P. O. BOX 68, ASHLAND, KY 411050068
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
GEORGE W. BLEVINS Director
TIMOTHY R. BUCKLEY Director

Incorporator

Name Role
ROBERT L. TEMPLETON Incorporator

Registered Agent

Name Role
ROBERT L. TEMPLETON Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Administrative Dissolution 1989-11-10
Annual Report 1989-09-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
#1 Dredge Facility Abandoned Coal (Bituminous)

Parties

Name L C Dredging Inc
Role Operator
Start Date 1983-02-01
End Date 1985-10-14
Name L C Dredging Inc
Role Operator
Start Date 1987-03-31
End Date 1988-11-21
Name Tugco Limited Partnership
Role Operator
Start Date 1985-10-15
End Date 1987-03-30
Name L & J Dredging Company Inc
Role Operator
Start Date 1988-11-22
Name Eoff Larry J & Jeffrey D Ferguson
Role Current Controller
Start Date 1988-11-22
Name L & J Dredging Company Inc
Role Current Operator

Sources: Kentucky Secretary of State