Search icon

DARK HILL ENTERPRISES, INC.

Company Details

Name: DARK HILL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1988 (37 years ago)
Last Annual Report: 18 Jul 1991 (34 years ago)
Organization Number: 0238243
Principal Office: MATE ST., P. O.B OX 596, MATEWAN, W. 25678
Place of Formation: KENTUCKY
Common No Par Shares: 750

Director

Name Role
KENNETH HUNT Director
GEORGE L. SALYERS Director
L. R. RUTHERFORD Director

Incorporator

Name Role
KENNETH HUNT Incorporator

Registered Agent

Name Role
GEORGE L. SALYERS Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Administrative Dissolution Return 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-04-10

Mines

Mine Information

Mine Name:
Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dark Hill Enterprise Inc
Party Role:
Operator
Start Date:
1988-12-01
End Date:
1989-11-05
Party Name:
Dark Hill Enterprises Inc
Party Role:
Operator
Start Date:
1989-11-06
Party Name:
Ball James C - Diane Hunt
Party Role:
Current Controller
Start Date:
1989-11-06
Party Name:
Dark Hill Enterprises Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Camp Fork Fuel Company Inc
Party Role:
Operator
Start Date:
1989-07-24
End Date:
1990-01-22
Party Name:
Oakland Enterprises Inc
Party Role:
Operator
Start Date:
1990-01-23
End Date:
1991-07-25
Party Name:
Ramblin Coal Company Inc
Party Role:
Operator
Start Date:
1989-03-01
End Date:
1989-07-23
Party Name:
Dark Hill Enterprises Inc
Party Role:
Operator
Start Date:
1991-07-26
End Date:
1992-04-02
Party Name:
Curtis Coal Company Inc
Party Role:
Operator
Start Date:
1992-04-03

Sources: Kentucky Secretary of State