Search icon

WESTWOOD ENERGY, INC.

Company Details

Name: WESTWOOD ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1996 (29 years ago)
Organization Date: 01 Oct 1996 (29 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0422126
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: P O BOX 10, MINNIE, KY 41651
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JODY L SAMONS Registered Agent

President

Name Role
Jody L Samons President

Incorporator

Name Role
JODY L SAMONS Incorporator
KEVIN C DANIELS Incorporator

Vice President

Name Role
Kevin Daniels Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-07-28
Annual Report 1997-07-01

Mines

Mine Information

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

Parties

Party Name:
MRI Mining Incorporated
Party Role:
Operator
Start Date:
2003-02-20
Party Name:
N D O Coal Company Inc
Party Role:
Operator
Start Date:
2001-07-27
End Date:
2003-02-19
Party Name:
Westwood Energy Inc
Party Role:
Operator
Start Date:
1994-08-01
End Date:
1998-02-17
Party Name:
Beth Rain Corp
Party Role:
Operator
Start Date:
1998-02-18
End Date:
1999-02-03
Party Name:
Sure Coal Inc
Party Role:
Operator
Start Date:
1999-02-04
End Date:
1999-08-01

Sources: Kentucky Secretary of State