Search icon

JERICOL MINING PROCESSING CO., INC.

Company Details

Name: JERICOL MINING PROCESSING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1977 (48 years ago)
Organization Date: 20 Jun 1977 (48 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0081199
Principal Office: 549 LONDONDERRY ROAD, CUMBERLAND GAP, TN 37724
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James A Sigmon President

Treasurer

Name Role
Charles E Sigmon Treasurer

Vice President

Name Role
Rachel S West Vice President

Secretary

Name Role
Charles E Sigmon Secretary

Director

Name Role
BART A. BROWN, JR. Director

Incorporator

Name Role
BART A. BROWN, JR. Incorporator

Registered Agent

Name Role
CHARLES E. SIGMON, JR. Registered Agent

Former Company Names

Name Action
ALLURE COALS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-07-18
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State