Search icon

SUNSTONE ENERGY, INC.

Company Details

Name: SUNSTONE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1989 (36 years ago)
Organization Date: 16 Oct 1989 (36 years ago)
Last Annual Report: 29 Oct 1992 (33 years ago)
Organization Number: 0264383
ZIP code: 41554
City: Phyllis
Primary County: Pike County
Principal Office: P. O. BOX 135, PHYLLIS, KY 41554
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM HAROLD HALL Registered Agent

Director

Name Role
DAVID HALL Director
WILLIAM HAROLD HALL Director

Incorporator

Name Role
DAVID HALL Incorporator
WILLIAM HAROLD HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-10-16

Mines

Mine Information

Mine Name:
#2
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Goff Mining Company Inc
Party Role:
Operator
Start Date:
1987-06-19
End Date:
1989-08-17
Party Name:
Louisa Mining Corp
Party Role:
Operator
Start Date:
1984-10-29
End Date:
1985-01-30
Party Name:
Big Cat Mining Inc
Party Role:
Operator
Start Date:
1981-11-01
End Date:
1984-10-28
Party Name:
Blaine Creek Mining Company Inc
Party Role:
Operator
Start Date:
1985-01-31
End Date:
1985-08-29
Party Name:
Sunstone Energy Inc
Party Role:
Operator
Start Date:
1989-08-18
End Date:
2002-01-01

Sources: Kentucky Secretary of State