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

Incorporator

Name Role
RICHARD BUSH JR. Incorporator

Director

Name Role
RICHARD BUSH, JR. Director

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

Mines

Mine Information

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

Parties

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

Sources: Kentucky Secretary of State