Search icon

FLAGET FUELS, INC.

Company Details

Name: FLAGET FUELS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 06 Jul 1990 (35 years ago)
Organization Number: 0237943
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1534 STARKS BUILDING, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN J. SIEGEL, JR. Director

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Registered Agent

Name Role
RICK L. THOMAS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1991-04-25
Dissolution 1991-02-12
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-04-07
Articles of Incorporation 1987-12-28

Mines

Mine Name Type Status Primary Sic
No 1 Prep Plant Facility Abandoned Coal (Bituminous)
Directions to Mine Krypton Road

Parties

Name Buchanan Fuel Inc
Role Operator
Start Date 1985-03-01
End Date 1988-06-16
Name Flaget Fuels Inc
Role Operator
Start Date 1988-06-17
Name Siegel John J Jr
Role Current Controller
Start Date 1988-06-17
Name Flaget Fuels Inc
Role Current Operator
No 2 Surface Abandoned Coal (Bituminous)

Parties

Name Flaget Fuels Inc
Role Operator
Start Date 1988-10-28
Name Malachi Coal
Role Operator
Start Date 1985-04-01
End Date 1988-10-27
Name Siegel John J Jr
Role Current Controller
Start Date 1988-10-28
Name Flaget Fuels Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Flaget Fuels Inc
Role Operator
Start Date 1987-03-09
Name Gilbert Mining Corp
Role Operator
Start Date 1986-09-01
End Date 1987-03-08
Name Siegel John J Jr
Role Current Controller
Start Date 1987-03-09
Name Flaget Fuels Inc
Role Current Operator
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Flaget Fuels Inc
Role Operator
Start Date 1988-01-01
Name Siegel John J Jr
Role Current Controller
Start Date 1988-01-01
Name Flaget Fuels Inc
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200090 Other Contract Actions 1991-01-04 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1991-01-04
Transfer Date 1992-06-02
Termination Date 1992-04-15
Transfer Office 7
Transfer Docket Number 9200090
Transfer Origin 2

Parties

Name FLAGET FUELS, INC.
Role Defendant
Name PEOPLES EXC BK
Role Plaintiff

Sources: Kentucky Secretary of State