Search icon

MILLER BRANCH ENTERPRISES OF PIKE, INC.

Company Details

Name: MILLER BRANCH ENTERPRISES OF PIKE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1983 (42 years ago)
Last Annual Report: 24 May 1996 (29 years ago)
Organization Number: 0173884
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 7988 JOE'S CREEK ROAD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
HOWARD RATLIFF Director
JAMES F. RATLIFF Director
JOHN WILSON Director

Incorporator

Name Role
WALTER W. TURNER Incorporator

Registered Agent

Name Role
HOWARD RATLIFF Registered Agent

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-28
Annual Report 1993-04-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1986-07-01
Annual Report 1985-07-01
Articles of Incorporation 1983-01-13

Mines

Mine Name Type Status Primary Sic
Mine No #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Miller Branch Enterprises Of Pike Inc
Role Operator
Start Date 1984-08-10
End Date 1990-10-08
Name Hustler Coal Company Inc
Role Operator
Start Date 1984-02-10
End Date 1984-08-09
Name Smith Coal Company Inc
Role Operator
Start Date 1982-09-01
End Date 1984-02-09
Name Ratliff Wilcoal Inc
Role Operator
Start Date 1992-02-07
End Date 1994-02-02
Name Miller Branch Enterprises Of Pike Inc
Role Operator
Start Date 1990-10-09
End Date 1992-02-06
Name Rebel Enterprises Inc
Role Operator
Start Date 1994-02-03
Name Rowe Jim
Role Current Controller
Start Date 1994-02-03
Name Rebel Enterprises Inc
Role Current Operator

Sources: Kentucky Secretary of State