Search icon

AEI RESOURCES, INC.

Company Details

Name: AEI RESOURCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1998 (27 years ago)
Authority Date: 02 Sep 1998 (27 years ago)
Last Annual Report: 19 Feb 2002 (23 years ago)
Organization Number: 0461540
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101
Place of Formation: DELAWARE

Director

Name Role
Stephen Addington Director
ROBERT ADDINGTON Director
STONIE BARKER Director
STEPHEN ADDINGTON Director
BOB ANDERSON Director
Don Brown Director
Stonie Barker Director
Robert Addington Director
Robert Anderson Director
LARRY ADDINGTON Director

Treasurer

Name Role
Vic Grubb Treasurer

Vice President

Name Role
C K Lane Vice President

President

Name Role
Stephen Addington President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Julie Hudson Secretary

Filings

Name File Date
Annual Report 2002-12-16
Certificate of Withdrawal 2002-06-21
Annual Report 2000-05-25
Annual Report 1999-07-19
Application for Certificate of Authority 1998-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900062 Fair Labor Standards Act 1999-04-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1999-04-13
Termination Date 2000-02-24
Date Issue Joined 1999-10-07
Section 1331

Parties

Name DANIEL
Role Plaintiff
Name AEI RESOURCES, INC.
Role Defendant

Sources: Kentucky Secretary of State