Search icon

CARBON PROCESSORS, INC.

Company Details

Name: CARBON PROCESSORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 1987 (38 years ago)
Organization Date: 18 Sep 1987 (38 years ago)
Last Annual Report: 03 Oct 1995 (30 years ago)
Organization Number: 0234135
Principal Office: HC 63 BOX 2640, BURNWELL, KY 41518
Place of Formation: KENTUCKY

Incorporator

Name Role
TIM MCCOY Incorporator

Director

Name Role
TIM MCCOY Director
SHELLEY MCCOY Director

Registered Agent

Name Role
DWIGHT D. MCCOY Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Administrative Dissolution Return 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1995-09-01

Mines

Mine Information

Mine Name:
Extra Energy Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Road Fork Development Company Inc
Party Role:
Operator
Start Date:
1994-09-15
Party Name:
Lester Coal Company Inc
Party Role:
Operator
Start Date:
1985-10-01
End Date:
1992-12-20
Party Name:
Carbon Processors Inc
Party Role:
Operator
Start Date:
1992-12-21
End Date:
1994-09-14
Party Name:
Alpha Metallurgical Resources Inc
Party Role:
Current Controller
Start Date:
1994-09-15
Party Name:
Road Fork Development Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Burnwell Energy
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Road Fork Development Company Inc
Party Role:
Operator
Start Date:
1994-01-28
Party Name:
Preece Energy Inc
Party Role:
Operator
Start Date:
1990-05-30
End Date:
1993-07-26
Party Name:
C & R Coal Company
Party Role:
Operator
Start Date:
1989-04-01
End Date:
1990-05-29
Party Name:
Carbon Processors Inc
Party Role:
Operator
Start Date:
1993-07-27
End Date:
1994-01-27
Party Name:
Alpha Metallurgical Resources Inc
Party Role:
Current Controller
Start Date:
1994-01-28

Sources: Kentucky Secretary of State