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

Director

Name Role
BART A. BROWN, JR. Director

President

Name Role
James A Sigmon President

Registered Agent

Name Role
CHARLES E. SIGMON, JR. Registered Agent

Treasurer

Name Role
Charles E Sigmon Treasurer

Secretary

Name Role
Charles E Sigmon Secretary

Incorporator

Name Role
BART A. BROWN, JR. Incorporator

Vice President

Name Role
Rachel S West Vice President

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