Search icon

FOSSIL FUEL LEASING, INC.

Company Details

Name: FOSSIL FUEL LEASING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1995 (29 years ago)
Organization Date: 27 Nov 1995 (29 years ago)
Last Annual Report: 26 Sep 2000 (25 years ago)
Organization Number: 0408299
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: RT. 1, BOX 8775, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LAWRENCE MICHAEL WILSON Registered Agent

President

Name Role
Lawrence Michael Wilson President

Incorporator

Name Role
LAWRENCE MICHAEL WILSON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-10-31
Sixty Day Notice Return 2000-09-01
Annual Report 1999-06-10
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-11-27

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name Fossil Fuel Leasing Inc
Role Operator
Start Date 1996-04-01
Name Wilson L Michael
Role Current Controller
Start Date 1996-04-01
Name Fossil Fuel Leasing Inc
Role Current Operator

Inspections

Start Date 2000-05-16
End Date 2000-05-16
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2000-03-07
End Date 2000-03-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2000-01-19
End Date 2000-01-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8

Sources: Kentucky Secretary of State