Search icon

D & N PROCESSING, INC.

Company Details

Name: D & N PROCESSING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1979 (46 years ago)
Authority Date: 26 Mar 1979 (46 years ago)
Last Annual Report: 27 Jun 1989 (36 years ago)
Organization Number: 0115561
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P. O. BOX 1356, MIDDLESBORO, KY 40965
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JACK T. DONNELL Director
CARL A. STEINGHNER Director
WILLIAM L. THORPE Director
MARK HULSEY Director
DUDLEY K. PARKER Director

Incorporator

Name Role
JAMES L. MAIN Incorporator

Former Company Names

Name Action
CHARTER COAL COMPANY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1990-09-01
Agent Resignation 1990-03-19
Amendment 1986-11-24

Mines

Mine Information

Mine Name:
Four Rivers Coal Inc
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
D & N Coal Company Inc
Party Role:
Operator
Start Date:
1986-07-25
End Date:
1988-08-14
Party Name:
Keeton Coal Company
Party Role:
Operator
Start Date:
1975-01-01
End Date:
1979-04-19
Party Name:
Charter Coal Company
Party Role:
Operator
Start Date:
1979-04-20
End Date:
1986-07-24
Party Name:
Four Rivers Coal Inc
Party Role:
Operator
Start Date:
1988-08-15
Party Name:
Johnny Bowling
Party Role:
Current Controller
Start Date:
1988-08-15

Sources: Kentucky Secretary of State