Search icon

EASTERN CONSOLIDATED ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN CONSOLIDATED ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2002 (23 years ago)
Organization Date: 12 Feb 2002 (23 years ago)
Last Annual Report: 02 Oct 2007 (18 years ago)
Organization Number: 0530992
ZIP code: 41605
City: Betsy Layne
Primary County: Floyd County
Principal Office: PO Box 537, 76 George Road, Betsy Layne, KY 41605
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Joseph G Jacobs Director
Barry W Tackett Director
Robert Chmiel Director
Scott Griffith Director
Jesse Shelmire Director

Registered Agent

Name Role
BARRY W. TACKETT Registered Agent

President

Name Role
Joseph G. Jacobs President

Treasurer

Name Role
Robert Chmiel Treasurer

Incorporator

Name Role
CHRISTIE HUGHES Incorporator

Vice President

Name Role
Barry W. Tackett Vice President

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Annual Report 2007-10-02
Statement of Change 2007-02-22
Sixty Day Notice 2006-12-22

Mines

Mine Information

Mine Name:
Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Eastern Consolidated Energy Inc
Party Role:
Operator
Start Date:
2003-07-31
End Date:
2008-10-19
Party Name:
WHM Mine Operating LLC
Party Role:
Operator
Start Date:
2008-10-20
Party Name:
J & L Coal Inc
Party Role:
Operator
Start Date:
1991-09-04
End Date:
1991-11-03
Party Name:
B & H Mining Inc
Party Role:
Operator
Start Date:
1991-11-04
End Date:
1992-01-28
Party Name:
Gentec Processing Inc
Party Role:
Operator
Start Date:
2001-07-17
End Date:
2003-07-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State