Search icon

P & P, INC. OF KENTUCKY

Company Details

Name: P & P, INC. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 1997 (28 years ago)
Organization Date: 12 Jun 1997 (28 years ago)
Last Annual Report: 13 Jul 2012 (13 years ago)
Organization Number: 0434366
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVENUE, SUITE 400, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RODNEY MARTIN Registered Agent

Incorporator

Name Role
STAN BRAY Incorporator

President

Name Role
Lester Wimpy President

Director

Name Role
Lester Wimpy Director
Steve Lawson Director

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-13
Registered Agent name/address change 2011-02-11
Principal Office Address Change 2011-02-11
Annual Report 2011-02-11
Annual Report 2010-07-03
Annual Report 2009-09-03
Annual Report 2008-01-31
Annual Report 2007-10-04
Annual Report 2006-06-29

Mines

Mine Name Type Status Primary Sic
P20 Surface Abandoned Coal (Bituminous)

Parties

Name Bizwil Inc
Role Operator
Start Date 1986-11-01
End Date 1995-07-31
Name P & P Inc Of Kentucky
Role Operator
Start Date 1995-08-01
Name Lawson Steven Adam Trust--Tyler George Lawson Trus
Role Current Controller
Start Date 1995-08-01
Name P & P Inc Of Kentucky
Role Current Operator

Sources: Kentucky Secretary of State