Search icon

COMBS PROCESSING COMPANY, INC.

Company Details

Name: COMBS PROCESSING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1974 (51 years ago)
Organization Date: 19 Aug 1974 (51 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0010617
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: ROUTE 3, BOX 580, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES E. COMBS Director

Incorporator

Name Role
JAMES E. COMBS Incorporator

Registered Agent

Name Role
JACK L. AMBURGEY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Annual Report 1975-03-20
Articles of Incorporation 1974-08-19

Mines

Mine Name Type Status Primary Sic
No 10 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Combs Processing Company Inc
Role Operator
Start Date 1973-08-01
Name Combs James
Role Current Controller
Start Date 1973-08-01
Name Combs Processing Company Inc
Role Current Operator
Jenny Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Combs Processing Company Inc
Role Operator
Start Date 1976-11-01
Name Combs James
Role Current Controller
Start Date 1976-11-01
Name Combs Processing Company Inc
Role Current Operator
Mac'N Nellie Mine Surface Abandoned Coal (Bituminous)

Parties

Name Combs Processing Company Inc
Role Operator
Start Date 1979-10-01
Name Combs James
Role Current Controller
Start Date 1979-10-01
Name Combs Processing Company Inc
Role Current Operator

Sources: Kentucky Secretary of State