Search icon

PINE RIDGE PROCESSING, INC.

Company Details

Name: PINE RIDGE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1981 (44 years ago)
Organization Date: 10 Aug 1981 (44 years ago)
Organization Number: 0158849
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 201 ELIZABETH ST., HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CARL COLLINS Director

Incorporator

Name Role
CARL COLLINS Incorporator

Registered Agent

Name Role
CARL COLLINS Registered Agent

Mines

Mine Information

Mine Name:
No 1 Preparation Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Quality Processing
Party Role:
Operator
Start Date:
1975-02-01
End Date:
1978-05-02
Party Name:
Quality Processing Inc
Party Role:
Operator
Start Date:
1978-05-03
End Date:
1979-10-15
Party Name:
Pine Ridge Processing Inc
Party Role:
Operator
Start Date:
1979-10-16
Party Name:
Gibson Hershel
Party Role:
Current Controller
Start Date:
1979-10-16
Party Name:
Pine Ridge Processing Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State