Search icon

CITATION RESOURCES, INC.

Company Details

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

Incorporator

Name Role
ROSS HARRIS Incorporator

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Vice President

Name Role
Terry Coleman Vice President
Loren Glenn Turner Vice President

Secretary

Name Role
Loren Glenn Turner Secretary

Treasurer

Name Role
Loren Glenn Turner Treasurer

Director

Name Role
Loren Glenn Turner Director
JOHN HARRIS Director
John Harris Director
Dan Harris Director

Former Company Names

Name Action
DOUBLE H MINING COMPANY Old Name

Filings

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

Mines

Mine Information

Mine Name:
No 8
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Canada Coal Company Inc
Party Role:
Operator
Start Date:
1974-08-02
End Date:
1993-03-04
Party Name:
Deskins Branch Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-08-01
Party Name:
North Star Contractors Inc
Party Role:
Operator
Start Date:
1995-01-26
End Date:
1996-08-06
Party Name:
Mouthcard Development Company Inc
Party Role:
Operator
Start Date:
1993-04-26
End Date:
1994-05-19
Party Name:
Eclipse Collieries Inc
Party Role:
Operator
Start Date:
1993-03-05
End Date:
1993-04-25

Sources: Kentucky Secretary of State