Search icon

COLLINS CREEK SERVICES, INC.

Company Details

Name: COLLINS CREEK SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1983 (42 years ago)
Organization Date: 28 Jul 1983 (42 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0180124
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
James H Booth Director
THOMAS D. MUNCY Director
BETTY A. PHILLIPS Director

Incorporator

Name Role
THOMAS D. MUNCY Incorporator
BETTY A. PHILLIPS Incorporator

Treasurer

Name Role
Craig S Preece Treasurer

President

Name Role
James H Booth President

Secretary

Name Role
James H Booth Secretary

Registered Agent

Name Role
ANGELA B. FRALEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-28
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15
Annual Report 2019-05-31
Annual Report 2018-05-18
Principal Office Address Change 2018-03-13
Annual Report 2017-06-02
Annual Report 2016-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700103 FMLA 2017-06-09 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-06-09
Termination Date 2018-03-16
Date Issue Joined 2017-06-09
Section 2601
Status Terminated

Parties

Name MULLINS
Role Plaintiff
Name COLLINS CREEK SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State