Name: | AMCA PROCESSING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1977 (48 years ago) |
Authority Date: | 01 Apr 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0079354 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9300 SHELBYVILLE RD., STE. 1201, HURSTBOURNE PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PERCY J. CULLIMORE | Director |
GEO. D. COATES | Director |
SIR HAROLD T. MITCHELL | Director |
MARY-JEAN MITCHELL-GREEN | Director |
MAXWELL I. MAYER | Director |
Name | Role |
---|---|
FRANK E. COGGINS | Registered Agent |
Name | Role |
---|---|
EDW. B. WEINBERG | Incorporator |
Name | Action |
---|---|
AMCA PROCESSING, INC. | Merger |
BADGETT MINE STRIPPING CORPORATION | Old Name |
CENTER COAL, INC. | Merger |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oriole Ramp Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Center Coal Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | Myers Richard |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | Center Coal Inc |
Role | Current Operator |
Parties
Name | Center Coal Inc |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1977-10-31 |
Name | West Ken Coal Corp |
Role | Operator |
Start Date | 1977-11-01 |
Name | Andalex Resources B V |
Role | Current Controller |
Start Date | 1977-11-01 |
Name | West Ken Coal Corp |
Role | Current Operator |
Sources: Kentucky Secretary of State