Search icon

SANDY RIVER PROCESSING, INC.

Company Details

Name: SANDY RIVER PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1985 (40 years ago)
Organization Number: 0197822
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 602 CAROL MALONE BLVD., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
PRESTON TURNER Registered Agent

Director

Name Role
PRESTON TURNER Director
DANIEL TURNER Director

Incorporator

Name Role
PRESTON TURNER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1985-01-29

Mines

Mine Name Type Status Primary Sic
No 1 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name M K M Coal Company Inc
Role Operator
Start Date 1987-10-01
End Date 1990-10-07
Name Little Sandy Coal Sales Inc
Role Operator
Start Date 1979-10-01
End Date 1984-11-12
Name Sandy River Processing Inc
Role Operator
Start Date 1984-11-13
End Date 1987-09-30
Name Little Sandy Coal Sand & Gravel
Role Operator
Start Date 1990-10-08
Name Kazee Harold
Role Current Controller
Start Date 1990-10-08
Name Little Sandy Coal Sand & Gravel
Role Current Operator

Sources: Kentucky Secretary of State