Search icon

NRG PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NRG PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1985 (40 years ago)
Organization Date: 21 May 1985 (40 years ago)
Organization Number: 0201934
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 880 SPARTA CT., STE. 1, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
ARTHUR C. GIARD Incorporator

Registered Agent

Name Role
880 SPARTA CT., STE. 1 Registered Agent

Director

Name Role
ARHTUR C. GIARD Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Agent Resignation 1986-08-07
Articles of Incorporation 1985-05-21

Mines

Mine Information

Mine Name:
Becky Ann No 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Caudill Construction Company Inc
Party Role:
Operator
Start Date:
1976-03-01
End Date:
1981-06-01
Party Name:
United Continental Coal Company Ltd
Party Role:
Operator
Start Date:
1981-06-02
End Date:
1982-12-19
Party Name:
N R G Processing Inc
Party Role:
Operator
Start Date:
1985-12-06
End Date:
1986-02-18
Party Name:
Apex Coal Company Inc
Party Role:
Operator
Start Date:
1982-12-20
End Date:
1984-11-13
Party Name:
Rexxon Corp Inc
Party Role:
Operator
Start Date:
1984-11-14
End Date:
1985-12-05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State