Search icon

WHITAKER ENTERPRISES, INC.

Company Details

Name: WHITAKER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2000 (24 years ago)
Organization Date: 05 Dec 2000 (24 years ago)
Last Annual Report: 14 Apr 2025 (5 days ago)
Organization Number: 0506377
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 165 CEDAR GROVE ROAD, P.O. BOX 133, IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Thomas R. Whitaker Vice President

President

Name Role
Thomas R. Whitaker President

Director

Name Role
SHARON M WHITAKER Director
THOMAS R WHITAKER Director

Incorporator

Name Role
THOMAS R. WHITAKER Incorporator

Registered Agent

Name Role
THOMAS R. WHITAKER Registered Agent

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-05-31
Annual Report 2023-05-08
Annual Report 2022-03-26
Annual Report 2021-04-28
Annual Report 2020-04-14
Annual Report 2019-05-01
Annual Report 2019-05-01
Annual Report 2018-06-14
Annual Report 2017-05-27

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Buffalo Creek Mining Inc
Role Operator
Start Date 1980-06-01
End Date 1980-11-04
Name Whitaker Enterprises Inc
Role Operator
Start Date 1980-11-05
Name Brumfield C A
Role Current Controller
Start Date 1980-11-05
Name Whitaker Enterprises Inc
Role Current Operator
No 1 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Whitaker Enterprises Inc
Role Operator
Start Date 1982-01-01
Name Hayden John P & Jack P
Role Current Controller
Start Date 1982-01-01
Name Whitaker Enterprises Inc
Role Current Operator

Sources: Kentucky Secretary of State