Search icon

Elwood Energy, Inc.

Company Details

Name: Elwood Energy, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2009 (16 years ago)
Organization Date: 08 Jul 2009 (16 years ago)
Last Annual Report: 15 Sep 2010 (15 years ago)
Organization Number: 0733485
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: 132 Elwood Lane, Virgie, KY 41572
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Joey J Taylor Registered Agent

President

Name Role
Joey Taylor President

Director

Name Role
Joey Taylor Director

Incorporator

Name Role
Joey J Taylor Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-15
Sixty Day Notice Return 2010-09-10

Mines

Mine Information

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

Parties

Party Name:
Clark Mining, Inc.
Party Role:
Operator
Start Date:
2011-08-16
Party Name:
Traditions Mining Company, LLC
Party Role:
Operator
Start Date:
2008-09-10
End Date:
2009-02-08
Party Name:
New Jet LLC
Party Role:
Operator
Start Date:
2010-10-27
End Date:
2011-08-15
Party Name:
Clas Coal Company Inc
Party Role:
Operator
Start Date:
2009-02-09
End Date:
2009-07-21
Party Name:
Elwood Energy Inc
Party Role:
Operator
Start Date:
2009-07-22
End Date:
2010-10-26

Mine Information

Mine Name:
#2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Viper Coal LLC
Party Role:
Operator
Start Date:
2009-10-06
End Date:
2010-09-13
Party Name:
M-T Coal Company LLC
Party Role:
Operator
Start Date:
2010-11-09
Party Name:
Elwood Energy, Inc.
Party Role:
Operator
Start Date:
2010-09-14
End Date:
2010-11-08
Party Name:
Thurman Harness
Party Role:
Current Controller
Start Date:
2010-11-09
Party Name:
M-T Coal Company LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State