Search icon

AMCA PROCESSING, INC.

Company claim

Is this your business?

Get access!

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 Information

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

Parties

Party Name:
Center Coal Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Myers Richard
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Center Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Center Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Center Coal Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1977-10-31
Party Name:
West Ken Coal Corp
Party Role:
Operator
Start Date:
1977-11-01
Party Name:
Andalex Resources B V
Party Role:
Current Controller
Start Date:
1977-11-01
Party Name:
West Ken Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State