Search icon

ERICO PROCESSING, INC.

Company Details

Name: ERICO PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1986 (39 years ago)
Organization Date: 23 Apr 1986 (39 years ago)
Last Annual Report: 24 Jun 1991 (34 years ago)
Organization Number: 0214332
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P. O. BOX 765, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LLOYD R. QUESENBERRY Registered Agent

Director

Name Role
CHARLES BEACH, III Director
LLOYD QUESENBERRY Director

Incorporator

Name Role
THOMAS K. HOLLON Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1991-07-01
Statement of Change 1990-09-20
Annual Report 1990-07-01

Mines

Mine Information

Mine Name:
No1 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Erico Processing Inc
Party Role:
Operator
Start Date:
1984-04-01
End Date:
1988-06-08
Party Name:
Kevin Coal Inc
Party Role:
Operator
Start Date:
1988-06-09
Party Name:
Mays Neil
Party Role:
Current Controller
Start Date:
1988-06-09
Party Name:
Kevin Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Erico Processing Inc
Party Role:
Operator
Start Date:
1988-11-01
Party Name:
Quesenberry Lloyd
Party Role:
Current Controller
Start Date:
1988-11-01
Party Name:
Erico Processing Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State