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 Information

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

Parties

Party Name:
Cedar-Pike Mining Company
Party Role:
Operator
Start Date:
1987-01-13
End Date:
1987-06-16
Party Name:
Dee-Gee Enterprises Inc
Party Role:
Operator
Start Date:
1992-10-09
End Date:
1994-04-20
Party Name:
Mr C Coal Company Inc
Party Role:
Operator
Start Date:
1984-07-23
End Date:
1984-10-09
Party Name:
Widows Grove Coal Company Inc
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1984-07-22
Party Name:
Soft Bottom Coal Company Inc
Party Role:
Operator
Start Date:
1984-10-10
End Date:
1987-01-12

Sources: Kentucky Secretary of State