Search icon

FREEPORT MINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEPORT MINING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1975 (50 years ago)
Organization Date: 25 Jun 1975 (50 years ago)
Last Annual Report: 10 Sep 1991 (34 years ago)
Organization Number: 0036282
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 550, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Incorporator

Name Role
CHARLES F. SCHWAB Incorporator

Registered Agent

Name Role
JAMES P. MATZ Registered Agent

Director

Name Role
CHARLES F. SCHWAB Director

Filings

Name File Date
Administrative Dissolution 1992-11-02
Statement of Change 1991-09-10
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Mines

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Freeport Mining Company Inc
Party Role:
Operator
Start Date:
1976-09-16
Party Name:
Schwab Charles F
Party Role:
Current Controller
Start Date:
1976-09-16
Party Name:
Freeport Mining Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Freeport Mining Company Inc
Party Role:
Operator
Start Date:
1978-11-27
End Date:
1979-01-31
Party Name:
Freeport Mining Company Inc
Party Role:
Operator
Start Date:
1976-09-16
End Date:
1978-11-26
Party Name:
Reliance Coal Company Inc
Party Role:
Operator
Start Date:
1981-01-14
Party Name:
Freeport Mining Company Inc
Party Role:
Operator
Start Date:
1979-02-01
End Date:
1981-01-13
Party Name:
Basic American Industries
Party Role:
Current Controller
Start Date:
1981-01-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State