Search icon

SHAMROCK PROCESSING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMROCK PROCESSING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1990 (35 years ago)
Organization Date: 06 Sep 1990 (35 years ago)
Last Annual Report: 03 Oct 1995 (30 years ago)
Organization Number: 0277020
Principal Office: P.O. BOX 1997, GRUNDY, VA 24614
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
DAVID C. AUDAS Director
CHARLES D. DEERING Director

Incorporator

Name Role
MARK D. KNIGHT Incorporator

Registered Agent

Name Role
201 W COLUMBIA AVE Registered Agent

Filings

Name File Date
Agent Resignation Return 2003-05-23
Agent Resignation 2003-05-23
Articles of Merger 1995-10-30
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
Pevler Plant
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Island Creek Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1981-12-31
Party Name:
Agipcoal Usa Inc
Party Role:
Operator
Start Date:
1982-01-01
End Date:
1991-06-19
Party Name:
Pinnacle Processing Inc
Party Role:
Operator
Start Date:
1999-01-20
Party Name:
Shamrock Processing Company Inc
Party Role:
Operator
Start Date:
1991-06-20
End Date:
1996-02-20
Party Name:
Pinnacle Processing Inc
Party Role:
Operator
Start Date:
1996-02-21
End Date:
1999-01-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State