Search icon

EMMANUEL PROCESSING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: EMMANUEL PROCESSING INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1989 (36 years ago)
Last Annual Report: 21 May 1991 (34 years ago)
Organization Number: 0254120
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 3 ARNOLD AVE., PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN BURKE Registered Agent

Director

Name Role
JOHN BURK Director
VICTOR RICE Director

Incorporator

Name Role
JOHN BURKE Incorporator
JOHN VICTOR RICE Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Incorporation 1989-01-31

Mines

Mine Information

Mine Name:
Prep Plant #2
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1975-07-31
End Date:
1988-03-10
Party Name:
Middle States Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1975-07-30
Party Name:
H H & S Coal Company Inc
Party Role:
Operator
Start Date:
1988-03-11
End Date:
1989-01-30
Party Name:
Emmanuel Processing Inc
Party Role:
Operator
Start Date:
1989-01-31
End Date:
1990-08-08
Party Name:
Danmar Coal Company
Party Role:
Operator
Start Date:
1990-08-09
End Date:
1991-09-22

Mine Information

Mine Name:
Allen Preparation Plant P-3
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Frasure Creek Mining, LLC.
Party Role:
Operator
Start Date:
2005-11-28
Party Name:
Adams Construction Corp
Party Role:
Operator
Start Date:
1975-03-31
End Date:
1979-03-18
Party Name:
Triple Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1979-03-19
End Date:
1985-04-23
Party Name:
Jaco Mining Company Inc
Party Role:
Operator
Start Date:
1985-04-24
End Date:
1990-07-08
Party Name:
Summit Processing Inc
Party Role:
Operator
Start Date:
1990-10-17
End Date:
1991-03-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State