Search icon

SAMOYED MINING CO., INC.

Company Details

Name: SAMOYED MINING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1978 (47 years ago)
Organization Date: 26 Jun 1978 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0110148
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: P. O. BOX 2694, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
WILLIAM J. HIGGINBOTHAN Incorporator
CLIFFORD MARENKO Incorporator

Director

Name Role
WILLIAM J. HIGGINBOTHAM Director
CLIFFORD MARENKO Director

Registered Agent

Name Role
WILLIAM J. HIGGINBOTHAM Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1979-03-10
Articles of Incorporation 1978-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800317 Negotiable Instruments 1988-09-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 87
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1988-09-22
Termination Date 1989-09-29
Date Issue Joined 1988-11-07

Parties

Name JOY TECHNOLINC
Role Plaintiff
Name SAMOYED MINING CO., INC.
Role Defendant

Sources: Kentucky Secretary of State