Search icon

CEDAR-PIKE MINING, INC.

Company Details

Name: CEDAR-PIKE MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1988 (37 years ago)
Organization Date: 08 Feb 1988 (37 years ago)
Organization Number: 0239799
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: P. O. BOX 559, PHELPS, KY 41553
Place of Formation: KENTUCKY

Registered Agent

Name Role
A. D. (ZAN) CAMPBELL Registered Agent

Director

Name Role
A. D. (ZAN) CAMPBELL Director
ROBERT A. CAMPBELL Director
IDA V. CAMPBELL Director
CLAUDE ASHLEY CAMPBELL Director

Incorporator

Name Role
A. D. (ZAN) CAMPBELL Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice Return 1989-09-01
Articles of Incorporation 1988-02-08

Mines

Mine Name Type Status Primary Sic
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Cedar-Pike Mining Company
Role Operator
Start Date 1987-01-13
End Date 1987-06-16
Name Dee-Gee Enterprises Inc
Role Operator
Start Date 1992-10-09
End Date 1994-04-20
Name Mr C Coal Company Inc
Role Operator
Start Date 1984-07-23
End Date 1984-10-09
Name Widows Grove Coal Company Inc
Role Operator
Start Date 1984-06-01
End Date 1984-07-22
Name Soft Bottom Coal Company Inc
Role Operator
Start Date 1984-10-10
End Date 1987-01-12
Name Cedar-Pike Mining Inc
Role Operator
Start Date 1987-06-17
End Date 1992-10-08
Name Thunder Coal Company
Role Operator
Start Date 1994-04-21
Name Davis Jerry M
Role Current Controller
Start Date 1994-04-21
Name Thunder Coal Company
Role Current Operator

Sources: Kentucky Secretary of State