Search icon

S & E COAL PROCESSING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & E COAL PROCESSING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 1986 (39 years ago)
Organization Date: 21 Apr 1986 (39 years ago)
Last Annual Report: 24 Apr 1991 (34 years ago)
Organization Number: 0214241
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: U. S. 421, P. O. BOX 429, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
STEWART H. ASHTON, JR. Registered Agent

Director

Name Role
STEWART H. ASHTON, JR. Director

Incorporator

Name Role
STEWART H. ASHTON, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-04-21

Mines

Mine Information

Mine Name:
United States Energy
Mine Type:
Facility
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Prestige Processing Inc
Party Role:
Operator
Start Date:
2007-02-22
End Date:
2010-10-31
Party Name:
C & T COAL SALES, LLC
Party Role:
Operator
Start Date:
2004-08-30
End Date:
2007-02-21
Party Name:
United States Energy LLC
Party Role:
Operator
Start Date:
2010-11-01
Party Name:
Smith Coal Processing Company
Party Role:
Operator
Start Date:
1976-12-01
End Date:
1986-03-25
Party Name:
S & E Coal Processing Inc
Party Role:
Operator
Start Date:
1986-03-26
End Date:
1999-03-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State