Name: | BRANDYWINE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 1988 (37 years ago) |
Organization Date: | 20 Apr 1988 (37 years ago) |
Organization Number: | 0242808 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2731 LEESTOWN RD., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
C. M. GILLIAM | Director |
Name | Role |
---|---|
C. M. GILLIAM | Incorporator |
Name | Role |
---|---|
C. M. GILLIAM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Articles of Incorporation | 1988-04-20 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Strip | Surface | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Brandywine Enterprises Inc |
Role | Operator |
Start Date | 1988-01-01 |
Name | Naylor George H |
Role | Current Controller |
Start Date | 1988-01-01 |
Name | Brandywine Enterprises Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State