Name: | GECI DISSOLUTION CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1988 (36 years ago) |
Organization Date: | 23 Sep 1988 (36 years ago) |
Last Annual Report: | 01 Jun 2004 (21 years ago) |
Organization Number: | 0248906 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Marc Merritt | Director |
Scott Tepper | Director |
DAVID GABBARD | Director |
Name | Role |
---|---|
DAVID GABBARD | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Action |
---|---|
G.E.C., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-10-06 |
Annual Report | 2002-12-16 |
Annual Report | 2000-05-25 |
Statement of Change | 1999-07-27 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | G E C Inc |
Role | Operator |
Start Date | 1989-07-01 |
End Date | 1989-08-13 |
Name | Redhawk Mining Corp |
Role | Operator |
Start Date | 1989-08-14 |
Name | Fox Carl Jr |
Role | Current Controller |
Start Date | 1989-08-14 |
Name | Redhawk Mining Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State