Search icon

TRY-LEX OF KENTUCKY, INC.

Company Details

Name: TRY-LEX OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 1994 (31 years ago)
Organization Date: 31 May 1994 (31 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0331228
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: P O BOX 68, ISOM, KY 41824
Place of Formation: KENTUCKY
Authorized Shares: 6000

Secretary

Name Role
Edward Stump Secretary

Treasurer

Name Role
Edward Stump Treasurer

Registered Agent

Name Role
ALLEN STUMP Registered Agent

President

Name Role
Charles R Stump President

Vice President

Name Role
Allen G Stump Vice President

Incorporator

Name Role
ALLEN STUMP Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-10
Annual Report 2000-08-09
Annual Report 1999-08-03
Annual Report 1998-07-07

Mines

Mine Information

Mine Name:
Meathouse Energy
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company
Party Role:
Operator
Start Date:
2002-07-22
Party Name:
Dags Branch Coal Company Inc
Party Role:
Operator
Start Date:
1992-10-19
End Date:
1995-03-22
Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1997-02-15
End Date:
2002-07-21
Party Name:
Try-Lex Of Kentucky Inc
Party Role:
Operator
Start Date:
1995-03-23
End Date:
1997-02-14
Party Name:
Childress Construction
Party Role:
Operator
Start Date:
1992-08-01
End Date:
1992-10-18

Sources: Kentucky Secretary of State