Search icon

CUMBERLAND RESOURCES, INC.

Company Details

Name: CUMBERLAND RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1986 (39 years ago)
Organization Date: 09 Sep 1986 (39 years ago)
Last Annual Report: 06 Jun 1997 (28 years ago)
Organization Number: 0217909
Principal Office: ATTN: JEFF HAUSMAN, 10TH FLOOR SUN TRUST BLDG, NASHVILLE, TN 37219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
RICHARD M. RUSSELL Director

Incorporator

Name Role
RICHARD M. RUSSELL Incorporator

Registered Agent

Name Role
GEROGE E. STIGGER, III Registered Agent

Former Company Names

Name Action
MAGNOLIA OIL & GAS, INC. Old Name

Filings

Name File Date
Dissolution 1997-08-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Amendment 1990-01-29

Mines

Mine Name Type Status Primary Sic
Cri No 2 Mine Surface Abandoned and Sealed Coal (Bituminous)

Parties

Name Cumberland Resources Inc
Role Operator
Start Date 1979-07-01
Name Bluegrass Contracting Corp
Role Current Controller
Start Date 1979-07-01
Name Cumberland Resources Inc
Role Current Operator
Surface Mine 1 Jackson County Surface Abandoned Coal (Bituminous)

Parties

Name Cumberland Resources Inc
Role Operator
Start Date 1981-07-01
Name Denham Charles
Role Current Controller
Start Date 1981-07-01
Name Cumberland Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State