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

Mines

Mine Information

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

Parties

Party Name:
Miller Branch Enterprises Of Pike Inc
Party Role:
Operator
Start Date:
1984-08-10
End Date:
1990-10-08
Party Name:
Hustler Coal Company Inc
Party Role:
Operator
Start Date:
1984-02-10
End Date:
1984-08-09
Party Name:
Smith Coal Company Inc
Party Role:
Operator
Start Date:
1982-09-01
End Date:
1984-02-09
Party Name:
Ratliff Wilcoal Inc
Party Role:
Operator
Start Date:
1992-02-07
End Date:
1994-02-02
Party Name:
Miller Branch Enterprises Of Pike Inc
Party Role:
Operator
Start Date:
1990-10-09
End Date:
1992-02-06

Sources: Kentucky Secretary of State