Search icon

CRYSTAL SPRINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL SPRINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1989 (36 years ago)
Organization Date: 15 Jun 1989 (36 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0259713
ZIP code: 41824
City: Isom
Primary County: Letcher County
Principal Office: P O BOX 68, ISOM, KY 41824
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Edward Stump Vice President

Director

Name Role
ALLEN GENE STUMP Director

Incorporator

Name Role
ALLEN GENE STUMP Incorporator

Registered Agent

Name Role
ALLEN GENE STUMP Registered Agent

President

Name Role
Robert Stump President

Secretary

Name Role
Vernon Stump Secretary

Treasurer

Name Role
Vernon Stump Treasurer

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-15
Annual Report 2000-08-09

Mines

Mine Information

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

Parties

Party Name:
Sheep Fork Energy Inc
Party Role:
Operator
Start Date:
1987-01-01
End Date:
1989-06-08
Party Name:
Crystal Springs Inc
Party Role:
Operator
Start Date:
1989-06-09
Party Name:
Robert Stump
Party Role:
Current Controller
Start Date:
1989-06-09
Party Name:
Crystal Springs Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
1995-03-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
GIBSON
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CRYSTAL SPRINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State