Search icon

MOUNTAIN-CRANE MINERALS, INC.

Company Details

Name: MOUNTAIN-CRANE MINERALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1968 (57 years ago)
Organization Date: 21 Oct 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0036889
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 3105 NORTH HIGHWAY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Charles Wayne Gabbard President

Secretary

Name Role
Wayne D Sturgeon Secretary

Treasurer

Name Role
Wayne D Sturgeon Treasurer

Registered Agent

Name Role
JENNA CORUM Registered Agent

Director

Name Role
Wayne D Sturgeon Director
CHARLES WAYNE GABBARD Director
John A Rose Director
Gerri Gabbard Director

Vice President

Name Role
John Rose Vice President

Incorporator

Name Role
JAMES S. WILSON Incorporator

Former Company Names

Name Action
CLAY-CRANE MINERALS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-04-26
Annual Report 2021-04-26

Court Cases

Court Case Summary

Filing Date:
1992-09-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOIS THOMPSON
Party Role:
Plaintiff
Party Name:
MOUNTAIN-CRANE MINERALS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State