Name: | CHRISTINA RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1980 (45 years ago) |
Organization Date: | 20 Oct 1980 (45 years ago) |
Last Annual Report: | 14 May 1990 (35 years ago) |
Organization Number: | 0150729 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | OFFICE 10 1028, NORTH COLLEGE, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
C T CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
JOSEPH B. MURPHY | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Reinstatement | 1989-12-01 |
Letters | 1989-12-01 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Revocation of Certificate of Authority | 1987-10-15 |
Statement of Change | 1982-12-02 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mine #1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R S F Coal Reserves Inc |
Role | Operator |
Start Date | 1981-03-01 |
End Date | 1990-06-26 |
Name | Christina Resources Inc |
Role | Operator |
Start Date | 1990-06-27 |
End Date | 1991-05-13 |
Name | Christina Resources Inc |
Role | Operator |
Start Date | 1992-09-30 |
Name | Bam Coal Inc |
Role | Operator |
Start Date | 1991-05-14 |
End Date | 1992-09-29 |
Name | Prather Robert J |
Role | Current Controller |
Start Date | 1992-09-30 |
Name | Christina Resources Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State