Search icon

MILL CREEK STONE, INC.

Company Details

Name: MILL CREEK STONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1974 (51 years ago)
Organization Date: 14 Aug 1974 (51 years ago)
Last Annual Report: 21 May 1996 (29 years ago)
Organization Number: 0087718
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 200, NORTH MIDDLETON RD., PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
RICHARD BUSH, JR. Director

Incorporator

Name Role
RICHARD BUSH JR. Incorporator

Registered Agent

Name Role
HENRY HINKLE Registered Agent

Former Company Names

Name Action
MILL CREEK STONE COMPANY, INC. Old Name
BREATHITT COAL SALES, INC. Old Name

Filings

Name File Date
Dissolution 1997-03-31
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1982-04-13

Mines

Mine Name Type Status Primary Sic
Mill Creek Stone Incorporated Underground Abandoned Crushed, Broken Limestone NEC

Parties

Name Mill Creek Stone Inc
Role Operator
Start Date 1978-02-01
Name Summit Materials LLC
Role Current Controller
Start Date 1978-02-01
Name Mill Creek Stone Inc
Role Current Operator

Sources: Kentucky Secretary of State