Search icon

ELKHORN PROCESSING CORP.

Company Details

Name: ELKHORN PROCESSING CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1973 (52 years ago)
Organization Date: 04 Jun 1973 (52 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0015621
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 30, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
P. O. BOX 30 Registered Agent

Director

Name Role
JOHN J. NOWIKI Director
THOMAS E. POLETTI Director
EDWARD RENO Director

Incorporator

Name Role
MARY L. WALLS Incorporator
CONCETTA CATELLA Incorporator
GEORGE M. WARD Incorporator

Mines

Mine Information

Mine Name:
Spreader No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Elkhorn Processing Corp
Party Role:
Operator
Start Date:
1977-02-01
End Date:
1978-05-31
Party Name:
Webb-Elkhorn Coal Corp
Party Role:
Operator
Start Date:
1979-04-26
Party Name:
Elkhorn Processing Corp
Party Role:
Operator
Start Date:
1978-06-01
End Date:
1979-04-25
Party Name:
Webb Thomas H
Party Role:
Current Controller
Start Date:
1979-04-26
Party Name:
Webb-Elkhorn Coal Corp
Party Role:
Current Operator

Sources: Kentucky Secretary of State