Search icon

E & L CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E & L CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2002 (23 years ago)
Organization Date: 22 Jan 2002 (23 years ago)
Last Annual Report: 05 Dec 2011 (14 years ago)
Organization Number: 0529440
Principal Office: 10 EAST 40TH STREET, SUITE 4400, NEW YORK, NY 10016
Place of Formation: KENTUCKY
Authorized Shares: 110000

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
JOHN BARRY President

Vice President

Name Role
GRIER ELIASEK Vice President

Treasurer

Name Role
GRIER ELIASEK Treasurer

Director

Name Role
JOHN BARRY Director
GRIER ELIASEK Director

Secretary

Name Role
JOHN BARRY Secretary

Incorporator

Name Role
ED TINCHER Incorporator

Filings

Name File Date
Articles of Merger 2011-12-09
Reinstatement Certificate of Existence 2011-12-05
Reinstatement 2011-12-05
Registered Agent name/address change 2011-12-05
Principal Office Address Change 2011-12-05

Mines

Mine Information

Mine Name:
S-3 Candle Ridge
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E & L Construction, Inc
Party Role:
Operator
Start Date:
2002-01-16
End Date:
2011-06-07
Party Name:
Revelation Energy, LLC
Party Role:
Operator
Start Date:
2011-06-08
Party Name:
Jeffery A Hoops
Party Role:
Current Controller
Start Date:
2011-06-08
Party Name:
Revelation Energy, LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State