Search icon

CHEROKEE RESOURCES, INC.

Company Details

Name: CHEROKEE RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 1987 (38 years ago)
Organization Date: 10 Jun 1987 (38 years ago)
Last Annual Report: 05 Jul 1990 (35 years ago)
Organization Number: 0230301
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: U. S. HWY. 41A, RT. 7, BOX 239, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
HAROLD PEYTON Director

Incorporator

Name Role
HAROLD PEYTON Incorporator

Registered Agent

Name Role
HAROLD PEYTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Mines

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

Parties

Name Cherokee Resources Inc
Role Operator
Start Date 1987-06-01
Name Peyton Harold
Role Current Controller
Start Date 1987-06-01
Name Cherokee Resources Inc
Role Current Operator
Cherokee Mine No 2 Surface Abandoned Coal (Bituminous)

Parties

Name Cherokee Resources Inc
Role Operator
Start Date 1989-10-01
Name Peyton Harold
Role Current Controller
Start Date 1989-10-01
Name Cherokee Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State