Name: | CITATION RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1978 (47 years ago) |
Last Annual Report: | 21 Apr 2014 (11 years ago) |
Organization Number: | 0168260 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 750 TOWN MOUNTAIN RD., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROSS HARRIS | Incorporator |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Role |
---|---|
John Harris | President |
Name | Role |
---|---|
Terry Coleman | Vice President |
Loren Glenn Turner | Vice President |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Loren Glenn Turner | Treasurer |
Name | Role |
---|---|
Loren Glenn Turner | Director |
JOHN HARRIS | Director |
John Harris | Director |
Dan Harris | Director |
Name | Action |
---|---|
DOUBLE H MINING COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-04-21 |
Annual Report | 2013-03-14 |
Annual Report | 2012-05-02 |
Annual Report | 2011-05-11 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-02 |
Annual Report | 2007-06-05 |
Statement of Change | 2006-09-08 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 8 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Canada Coal Company Inc |
Role | Operator |
Start Date | 1974-08-02 |
End Date | 1993-03-04 |
Name | Deskins Branch Coal Company |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1974-08-01 |
Name | North Star Contractors Inc |
Role | Operator |
Start Date | 1995-01-26 |
End Date | 1996-08-06 |
Name | Mouthcard Development Company Inc |
Role | Operator |
Start Date | 1993-04-26 |
End Date | 1994-05-19 |
Name | Eclipse Collieries Inc |
Role | Operator |
Start Date | 1993-03-05 |
End Date | 1993-04-25 |
Name | Island Fork Construction Ltd |
Role | Operator |
Start Date | 1996-08-07 |
Name | Citation Resources Inc |
Role | Operator |
Start Date | 1994-05-20 |
End Date | 1995-01-25 |
Name | Amon L Mahon |
Role | Current Controller |
Start Date | 1996-08-07 |
Name | Island Fork Construction Ltd |
Role | Current Operator |
Inspections
Start Date | 2000-05-23 |
End Date | 2000-05-25 |
Activity | SPOT INSPECTION |
Number Inspectors | 1 |
Total Hours | 4 |
Sources: Kentucky Secretary of State