Search icon

GREGORY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2000 (24 years ago)
Organization Date: 22 Dec 2000 (24 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0507556
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5533 MINOR LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
James E Gregory Director

Sole Officer

Name Role
James E Gregory Sole Officer

Incorporator

Name Role
JAME E. GREGORY Incorporator

Registered Agent

Name Role
JAMES E. GREGORY Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-06
Articles of Incorporation 2000-12-22

Mines

Mine Information

Mine Name:
#3 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Garry Coal Company Inc
Party Role:
Operator
Start Date:
1977-07-01
End Date:
1979-02-07
Party Name:
Slusher Brothers & Associates
Party Role:
Operator
Start Date:
1981-07-27
End Date:
1987-08-24
Party Name:
Gregory Enterprises Inc
Party Role:
Operator
Start Date:
1979-02-08
End Date:
1980-01-24
Party Name:
Gregory Enterprises Inc
Party Role:
Operator
Start Date:
1980-11-18
End Date:
1981-05-25
Party Name:
Joel Coal Company Inc
Party Role:
Operator
Start Date:
1980-08-18
End Date:
1980-11-17

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Gregory Enterprises Inc
Party Role:
Operator
Start Date:
1978-03-01
Party Name:
Gregory Joe Tom
Party Role:
Current Controller
Start Date:
1978-03-01
Party Name:
Gregory Enterprises Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State