Search icon

CLECO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLECO CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2002 (23 years ago)
Authority Date: 12 Mar 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (6 months ago)
Organization Number: 0532769
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: RT 80 DRAWER A, ROSEDALE, VA 24280
Place of Formation: VIRGINIA

Registered Agent

Name Role
PAMELA ROBINETTE MAY Registered Agent

President

Name Role
J W Harman President

Secretary

Name Role
Stephanie A Campbell Secretary

Treasurer

Name Role
J W Harman Treasurer

Vice President

Name Role
Terry L Ball Vice President

Director

Name Role
Joey W Harman Director

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-03-10
Annual Report 2021-02-10

Mines

Mine Information

Mine Name:
Clemons Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
River Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1976-08-31
Party Name:
Kentucky Prince Coal Corp
Party Role:
Operator
Start Date:
1976-09-01
End Date:
1977-11-13
Party Name:
Chandler Coal Corp
Party Role:
Operator
Start Date:
1981-07-17
Party Name:
Cleco Inc
Party Role:
Operator
Start Date:
1977-11-14
End Date:
1978-11-20
Party Name:
Clemons Coal Company Ltd
Party Role:
Operator
Start Date:
1978-11-21
End Date:
1981-07-16

Court Cases

Court Case Summary

Filing Date:
1990-12-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CLECO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State