Search icon

COBRA RESOURCES, INC.

Headquarter

Company Details

Name: COBRA RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1979 (46 years ago)
Last Annual Report: 15 Apr 1999 (26 years ago)
Organization Number: 0115176
Principal Office: P. O. BOX 690489, ORLANDO, FL 328690489
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BARBARA J. HERRMANN Registered Agent

Vice President

Name Role
Linda J Mongoven Vice President

President

Name Role
John T Mongoven President

Secretary

Name Role
Linda J Mongoven Secretary

Treasurer

Name Role
Linda J Mongoven Treasurer

Director

Name Role
ROBERT LANE Director
MARGARET LANE Director

Incorporator

Name Role
R. S. BARBA Incorporator
D. F. NUNEZ Incorporator
R. D. RUNO Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F92000000085
State:
FLORIDA

Former Company Names

Name Action
CYCLONE ENERGY CORPORATION Merger

Filings

Name File Date
Dissolution 1999-08-19
Annual Report 1999-05-19
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Information

Mine Name:
Gray Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Safeco Incorporated
Party Role:
Operator
Start Date:
2007-08-28
End Date:
2009-10-26
Party Name:
Engle Hollow Mining LLC
Party Role:
Operator
Start Date:
2009-10-27
End Date:
2010-08-02
Party Name:
North American Gem US, Inc
Party Role:
Operator
Start Date:
2010-08-03
End Date:
2017-05-10
Party Name:
H Tims Coal Processing, Inc
Party Role:
Operator
Start Date:
2017-05-11
Party Name:
Cobra Resources Inc
Party Role:
Operator
Start Date:
1980-11-01
End Date:
1985-10-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-05
Type:
Planned
Address:
2760 NORTH MAIN ST, Madisonville, KY, 42431
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State