Search icon

MEKA ENERGY, INC.

Company Details

Name: MEKA ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 1989 (36 years ago)
Organization Date: 02 Feb 1989 (36 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0254210
ZIP code: 41606
City: Bevinsville, Halo
Primary County: Floyd County
Principal Office: KY. STATE HWY. 122, BOX 85, BEVINSVILLE, KY 41606
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
TOMMY JONES Registered Agent

Incorporator

Name Role
TOMMY JONES Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-02-02

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premium Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1972-03-20
Party Name:
Premium Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1972-08-10
End Date:
1975-02-07
Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1975-02-08
End Date:
1983-06-26
Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1991-12-23
Party Name:
Neds Fork Coal Company
Party Role:
Operator
Start Date:
1972-03-21
End Date:
1972-08-09

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1972-05-19
End Date:
1983-08-03
Party Name:
J C & P Coal Corp
Party Role:
Operator
Start Date:
1991-11-20
Party Name:
Neds Fork Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1972-05-18
Party Name:
Champ Coal Company Inc
Party Role:
Operator
Start Date:
1983-08-04
End Date:
1989-01-29
Party Name:
Meka Energy Inc
Party Role:
Operator
Start Date:
1989-01-30
End Date:
1991-11-19

Sources: Kentucky Secretary of State