Search icon

ATLAS MINING CO., INC.

Company Details

Name: ATLAS MINING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 1974 (51 years ago)
Organization Date: 15 Aug 1974 (51 years ago)
Last Annual Report: 27 Aug 1998 (27 years ago)
Organization Number: 0004024
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: P. O. BOX 330, HAZARD, KY 41701
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
CHARLES E. YATES Registered Agent

Sole Officer

Name Role
Charles E Yates Sole Officer

Director

Name Role
JAMES M. WALLER Director
LAWRENCE R. WEBSTER Director
HENRY BILLITER, JR. Director

Incorporator

Name Role
JAMES M. WALLER Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900209 Insurance 1989-08-28 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1989-08-28
Termination Date 1990-11-05
Section 1331

Parties

Name ATLAS MINING CO., INC.
Role Plaintiff
Name FED INS CO
Role Defendant

Sources: Kentucky Secretary of State