Search icon

PRATER CREEK PROCESSING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PRATER CREEK PROCESSING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 1980 (45 years ago)
Authority Date: 30 Jan 1980 (45 years ago)
Last Annual Report: 18 Jun 1991 (34 years ago)
Organization Number: 0144128
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 249 E. MAIN ST., #200, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Registered Agent

Name Role
M. E. DONOHUE Registered Agent

Director

Name Role
W. L. MULLEN Director
P. V. LYONS Director
T. E. MCGOUGH Director

Incorporator

Name Role
MR. PHILIP B. HILL Incorporator

Former Company Names

Name Action
LODESTAR ENERGY, INC. Old Name
COSTAIN COAL HOLDINGS INC. Old Name
PRATER CREEK PROCESSING COMPANY Merger
UMET MINING CORPORATION Merger
RED CEDAR MINING COMPANY, INC. Merger
UNION COUNTY COAL SALES, INC. Merger
WKY MINING (PYRO), INC. Merger
WKY EQUIPMENT (PYRO), INC. Merger
ENERGY SUPPLY, INC. Merger
PADUCAH RESOURCES, INC. Merger

Mines

Mine Information

Mine Name:
Prater Creek No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hall & Adkins Coal Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1977-03-13
Party Name:
Prater Creek Processing
Party Role:
Operator
Start Date:
1977-03-14
Party Name:
Costain Group PLC
Party Role:
Current Controller
Start Date:
1977-03-14
Party Name:
Prater Creek Processing
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State