Search icon

AMERICAN NATIONAL RESOURCES, INC.

Company Details

Name: AMERICAN NATIONAL RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1985 (39 years ago)
Organization Date: 19 Sep 1985 (39 years ago)
Organization Number: 0206258
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN STEVEN Director
ROBERT W. SHIMER Director
JAMES E. HAY, JR. Director

Incorporator

Name Role
ROBERT W. SHIMER Incorporator

Registered Agent

Name Role
UNITED STATES CORPORATION COMPANY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Articles of Incorporation 1985-09-19

Mines

Mine Name Type Status Primary Sic
No1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Marc Corp
Role Operator
Start Date 1984-11-16
End Date 1985-10-21
Name Seacat Coal Inc
Role Operator
Start Date 1983-07-01
End Date 1984-11-15
Name American National Resources Inc
Role Operator
Start Date 1985-10-22
Name Ulincy J Steven
Role Current Controller
Start Date 1985-10-22
Name American National Resources Inc
Role Current Operator
American Natl Resources Mine #2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Marc Corp
Role Operator
Start Date 1984-11-16
End Date 1985-10-21
Name Seacat Coal Inc
Role Operator
Start Date 1983-07-01
End Date 1984-11-15
Name American National Resources Inc
Role Operator
Start Date 1985-10-22
Name Ulincy J Steven
Role Current Controller
Start Date 1985-10-22
Name American National Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State