Search icon

AMCA PROCESSING, INC.

Company Details

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

Director

Name Role
PERCY J. CULLIMORE Director
GEO. D. COATES Director
SIR HAROLD T. MITCHELL Director
MARY-JEAN MITCHELL-GREEN Director
MAXWELL I. MAYER Director

Registered Agent

Name Role
FRANK E. COGGINS Registered Agent

Incorporator

Name Role
EDW. B. WEINBERG Incorporator

Former Company Names

Name Action
AMCA PROCESSING, INC. Merger
BADGETT MINE STRIPPING CORPORATION Old Name
CENTER COAL, INC. Merger

Mines

Mine Name Type Status Primary Sic
Oriole Ramp Strip Surface Abandoned Coal (Bituminous)

Parties

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
Center Mine Surface Abandoned Coal (Bituminous)

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