-
Home
›
-
Business Directory
›
-
Fayette County
›
-
Lexington
›
-
MAGNA PROCESSING, INC.
Company Details
Name: |
MAGNA PROCESSING, INC. |
Legal type: |
Kentucky Corporation |
Status: |
Inactive
|
Standing: |
Bad |
Profit or Non-Profit: |
Profit |
File Date: |
27 Mar 1978 (47 years ago)
|
Organization Date: |
27 Mar 1978 (47 years ago) |
Organization Number: |
0087918 |
ZIP code: |
40504
|
City: |
Lexington
|
Primary County: |
Fayette County |
Principal Office: |
865 SPARTA CT., LEXINGTON, KY 40504 |
Place of Formation: |
KENTUCKY |
Authorized Shares: |
100 |
Director
Name |
Role |
ODELL BERRY
|
Director
|
Incorporator
Name |
Role |
ODELL BERRY
|
Incorporator
|
Registered Agent
Name |
Role |
ODELL BERRY
|
Registered Agent
|
Mines
Mine Name |
Type |
Status |
Primary Sic |
|
No 1 Prep Plant
|
Facility
|
Abandoned
|
Coal (Bituminous)
|
|
Parties
Name
|
Magna Processing Inc
|
Role
|
Operator
|
Start Date
|
1978-09-01
|
End Date
|
1979-11-30
|
|
Name
|
Skyline Coals Inc
|
Role
|
Operator
|
Start Date
|
1979-12-01
|
End Date
|
1981-03-31
|
|
Name
|
Boone Corp
|
Role
|
Operator
|
Start Date
|
1981-04-01
|
|
Name
|
Dringenburg Harold
|
Role
|
Current Controller
|
Start Date
|
1981-04-01
|
|
Name
|
Boone Corp
|
Role
|
Current Operator
|
|
|
Sources:
Kentucky Secretary of State