Search icon

MINERS, INC.

Company Details

Name: MINERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1989 (36 years ago)
Last Annual Report: 03 May 1990 (35 years ago)
Organization Number: 0254104
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P. O. BOX 882, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
FRANK EICKENHORST Registered Agent

Director

Name Role
FRANK EICKENHORST Director
BERNARD EASTERY Director

Incorporator

Name Role
FRANK EICKENHORST Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Articles of Incorporation 1989-01-31
Name Reservation 1989-01-26

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
E & P Mining Company Inc
Party Role:
Operator
Start Date:
1980-08-01
End Date:
1980-11-02
Party Name:
Virginia City Coal Company Inc
Party Role:
Operator
Start Date:
1981-01-20
End Date:
1984-09-11
Party Name:
Van Hal Mining Company
Party Role:
Operator
Start Date:
1980-11-03
End Date:
1981-01-19
Party Name:
Miners Inc
Party Role:
Operator
Start Date:
1984-09-12
End Date:
1984-12-17
Party Name:
Mason Creek Coal Company
Party Role:
Operator
Start Date:
1984-12-18

Mine Information

Mine Name:
Miners Inc #1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Splashdam Mining Inc
Party Role:
Operator
Start Date:
1986-10-01
End Date:
1987-11-24
Party Name:
Miners Inc
Party Role:
Operator
Start Date:
1989-06-02
Party Name:
Virgie Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-28
End Date:
1989-06-01
Party Name:
Anchor Mining Inc
Party Role:
Operator
Start Date:
1987-11-25
End Date:
1989-02-27
Party Name:
Eickenhorst Frank C
Party Role:
Current Controller
Start Date:
1989-06-02

Sources: Kentucky Secretary of State