Search icon

STEER FORK MINING, INC.

Company Details

Name: STEER FORK MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 1987 (38 years ago)
Organization Date: 16 Sep 1987 (38 years ago)
Last Annual Report: 17 May 1988 (37 years ago)
Organization Number: 0234011
ZIP code: 41554
City: Phyllis
Primary County: Pike County
Principal Office: KY. RT. 194, 1652 GRAPEVINE RD., PHYLLIS, KY 41554
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
ALTA JUSTICE Director
JOYCE ADKINS Director
JAMES BRIDGEMAN Director

Incorporator

Name Role
JAMES BRIDGEMAN Incorporator

Registered Agent

Name Role
JAMES BRIDGEMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Certificate of Authority 1987-09-16

Mines

Mine Name Type Status Primary Sic
Mine #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Crickett Coal Company Inc
Role Operator
Start Date 1984-03-01
End Date 1987-01-04
Name Circle A Coal Inc
Role Operator
Start Date 1991-03-20
End Date 1992-06-30
Name Steer Fork Mining Inc
Role Operator
Start Date 1987-01-05
End Date 1987-02-18
Name Steer Fork Mining Company
Role Operator
Start Date 1987-02-19
End Date 1988-02-21
Name Ohio-Kentucky Commodities
Role Operator
Start Date 1988-02-22
End Date 1991-03-19
Name Crickett Coal Company Inc
Role Operator
Start Date 1992-07-01
Name Sanderson Lorin
Role Current Controller
Start Date 1992-07-01
Name Crickett Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State