Search icon

BULL CREEK PROCESSING, INC.

Company Details

Name: BULL CREEK PROCESSING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1984 (41 years ago)
Authority Date: 13 Apr 1984 (41 years ago)
Last Annual Report: 08 Jul 1992 (33 years ago)
Organization Number: 0188704
Principal Office: CITY PLACE ONE, STE. 300, ST. LOUIS, MO 631427056
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
R. E. GARBESI Director
P. J. TOCASH Director
B. B. MULLINS Director
W. V. ALFORD, JR. Director
R. E. TURNER Director

Incorporator

Name Role
L. G. MEYER Incorporator

Former Company Names

Name Action
ARCH YELLOW CREEK CORPORATION Old Name
D S YELLOW CREEK CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 1992-12-07
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1988-07-18
Amendment 1987-05-24
Letters 1987-05-24
Certificate of Authority 1984-04-13

Mines

Mine Name Type Status Primary Sic
Bull Creek Plant Facility Abandoned Coal (Bituminous)
Directions to Mine Lancer between New & Old US 23

Parties

Name Bull Creek Processing Inc
Role Operator
Start Date 1988-06-23
End Date 1992-10-27
Name Blackhawk Mining Company Inc
Role Operator
Start Date 1974-10-01
End Date 1984-04-18
Name Blackhawk Mining Company Inc
Role Operator
Start Date 1984-04-19
End Date 1988-06-22
Name Bull Creek Coal Corporation
Role Operator
Start Date 1992-10-28
Name John Harris
Role Current Controller
Start Date 1992-10-28
Name Bull Creek Coal Corporation
Role Current Operator

Inspections

Start Date 2002-01-24
End Date 2002-01-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2001-07-24
End Date 2001-08-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 54
Avg. Annual Empl. 3
Avg. Employee Hours 18
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2700
Avg. Annual Empl. 2
Avg. Employee Hours 1350

Sources: Kentucky Secretary of State