Search icon

DEANE PROCESSING COMPANY

Company Details

Name: DEANE PROCESSING COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 12 May 1987 (38 years ago)
Authority Date: 12 May 1987 (38 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0229155
Principal Office: <font face="Book Antiqua">700 THE BELLEVUE, 200 SOUTH BROAD ST., PHILADELPHIA, PA 19102</font>
Place of Formation: DELAWARE

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Director

Name Role
J. V. BICKFORD Director
C. E. BRINLEY Director
C. W. CONNOR Director
M. J. MCDONNELL Director
A. B. RUSHTON Director

Incorporator

Name Role
R. PAGE HENLEY, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
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
Certificate of Authority 1987-05-12
Application for Certificate of Authority 1987-05-12

Mines

Mine Name Type Status Primary Sic
Deane Loadout Facility Abandoned Coal (Bituminous)

Parties

Name Deane Processing Company
Role Operator
Start Date 1987-10-13
End Date 1988-07-11
Name Diplomat Coal Company
Role Operator
Start Date 1977-02-01
End Date 1982-09-27
Name Diplomat Coal Company
Role Operator
Start Date 1983-05-03
End Date 1987-10-12
Name Potomac Coal Processing Inc
Role Operator
Start Date 1982-09-28
End Date 1983-05-02
Name Jarisa Coal Company Inc
Role Operator
Start Date 1988-07-12
Name Paul M Hogg
Role Current Controller
Start Date 1988-07-12
Name Jarisa Coal Company Inc
Role Current Operator

Date of last update: 12 Feb 2025

Sources: Kentucky Secretary of State