Name: | PHOENIX MINING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1989 (36 years ago) |
Organization Date: | 30 Jun 1989 (36 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0260348 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 104 E MAIN STREET, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CALVIN R. TACKETT | Registered Agent |
Name | Role |
---|---|
James Harry Fields Jr. | President |
Name | Role |
---|---|
James Harry Fields Jr. | Secretary |
Name | Role |
---|---|
James Harry Fields Jr. | Treasurer |
Name | Role |
---|---|
HARRY FIELDS | Director |
Name | Role |
---|---|
HARRY FIELDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-26 |
Annual Report | 2019-03-29 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adena No 3 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Whitaker Coal Corp |
Role | Operator |
Start Date | 1983-03-01 |
End Date | 1987-11-19 |
Name | Whitaker Coal Corp |
Role | Operator |
Start Date | 1988-07-20 |
End Date | 1994-04-26 |
Name | South Akers Mining Llc |
Role | Operator |
Start Date | 1995-01-09 |
End Date | 1997-04-24 |
Name | Adena Fuels Inc |
Role | Operator |
Start Date | 1997-04-25 |
Name | Ray Coal Company |
Role | Operator |
Start Date | 1981-01-01 |
End Date | 1983-02-28 |
Name | Gold River Mining Company Inc |
Role | Operator |
Start Date | 1987-11-20 |
End Date | 1988-07-19 |
Name | Phoenix Mining Inc |
Role | Operator |
Start Date | 1994-04-27 |
End Date | 1995-01-08 |
Name | Charles E Yates |
Role | Current Controller |
Start Date | 1997-04-25 |
Name | Adena Fuels Inc |
Role | Current Operator |
Parties
Name | Phoenix Mining Inc |
Role | Operator |
Start Date | 1992-05-01 |
Name | Fields James Harry |
Role | Current Controller |
Start Date | 1992-05-01 |
Name | Phoenix Mining Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State