Name: | MCI MINING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1979 (46 years ago) |
Organization Date: | 14 Sep 1979 (46 years ago) |
Last Annual Report: | 27 Jul 1992 (33 years ago) |
Organization Number: | 0140865 |
Principal Office: | 9100 E. MINERAL CR., P. O. BOX 3299, ENGLEWOOD, CO 80155 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ELEANOR S. GATHANY | Incorporator |
WILLIAM E. SHANKS, JR. | Incorporator |
STEVEN G. MCKINNEY | Incorporator |
Name | Role |
---|---|
WILLIAM E. SHANKS, JR. | Director |
STEVEN G. MCKINNEY | Director |
ELEANOR S. GATHANY | Director |
Name | Action |
---|---|
CYPRUS MOUNTAIN COALS CORPORATION | Old Name |
BUCKHORN PROCESSING COMPANY | Merger |
MCI MINING CORPORATION | Merger |
MOUNTAIN COALS, INC. | Old Name |
BUCKHORN EQUIPMENT COMPANY | Old Name |
LOST MOUNTAIN MINING, INC. | Old Name |
BUCKHORN MINING COMPANY | Old Name |
STAR FIRE COALS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
STAR FIRE MINING COMPANY, A DIVISION OF MCI MINING CORPORATION | Inactive | 2003-07-15 |
LOST MOUNTAIN MINING COMPANY, A DIVISION OF MCI MINING CORPORATION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation Return | 2005-08-23 |
Agent Resignation | 2005-08-04 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State