Search icon

SAFECO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFECO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 28 Aug 2024 (a year ago)
Organization Number: 0588047
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1211 S MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Mark Ward Director

Incorporator

Name Role
RICHARD SHOUSE Incorporator

Registered Agent

Name Role
Mark Ward Registered Agent

President

Name Role
Mark Ward President

Filings

Name File Date
Registered Agent name/address change 2024-08-28
Annual Report 2024-08-28
Annual Report 2023-06-30
Annual Report 2022-07-05
Annual Report 2021-06-28

Mines

Mine Information

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

Parties

Party Name:
Safeco Incorporated
Party Role:
Operator
Start Date:
2007-08-28
End Date:
2009-10-26
Party Name:
Engle Hollow Mining LLC
Party Role:
Operator
Start Date:
2009-10-27
End Date:
2010-08-02
Party Name:
North American Gem US, Inc
Party Role:
Operator
Start Date:
2010-08-03
End Date:
2017-05-10
Party Name:
H Tims Coal Processing, Inc
Party Role:
Operator
Start Date:
2017-05-11
Party Name:
Cobra Resources Inc
Party Role:
Operator
Start Date:
1980-11-01
End Date:
1985-10-20

Court Cases

Court Case Summary

Filing Date:
2007-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Role:
Plaintiff
Party Name:
SAFECO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State