Name: | SPECIAL MINE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1987 (38 years ago) |
Authority Date: | 19 Oct 1987 (38 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Branch of: | SPECIAL MINE SERVICES, INC., ILLINOIS (Company Number CORP_54121032) |
Organization Number: | 0235393 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 11782 COUNTRY CLUB RD., WEST FRANKFORT, IL 62896 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KIMBERLY ANN SLANKARD | Treasurer |
Name | Role |
---|---|
KIMBERLY ANN SLANKARD | Secretary |
Name | Role |
---|---|
Kimberly Ann Slankard | Director |
JAMES R. REICHERT | Director |
Angela Holmes | Director |
Dwayne Coffey | Director |
John Otey | Director |
Name | Role |
---|---|
GILBERT L. BRATTEN | Incorporator |
Name | Role |
---|---|
ERNEST BULLOCK | Registered Agent |
Name | Role |
---|---|
DWAYNE COFFEY | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-11 |
Annual Report | 2017-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104322706 | 0452110 | 1988-02-17 | 352 N. MAIN ST., GREENVILLE, KY, 42345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1988-03-04 |
Abatement Due Date | 1988-03-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-03-04 |
Abatement Due Date | 1988-04-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1988-03-04 |
Abatement Due Date | 1988-04-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1988-03-04 |
Abatement Due Date | 1988-04-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-03-04 |
Abatement Due Date | 1988-04-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State