Search icon

CHARLES CLEARING CONTRACTOR, INC.

Company Details

Name: CHARLES CLEARING CONTRACTOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1991 (34 years ago)
Organization Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 06 Jun 2001 (24 years ago)
Organization Number: 0282979
ZIP code: 41557
City: Raccoon, Fishtrap, Jonican
Primary County: Pike County
Principal Office: HWY. RT. 1441, BOX 151, RACCOON, KY 41557
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ARGYLE CHARLES Director
Argyle Charles Director

Incorporator

Name Role
ARGYLE CHARLES Incorporator

Registered Agent

Name Role
ARGYLE CHARLES Registered Agent

President

Name Role
Argyle Charles President

Secretary

Name Role
Ernestine Huffman Secretary

Treasurer

Name Role
Ernestine Huffman Treasurer

Vice President

Name Role
Shirley Keene Vice President

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-23
Annual Report 2000-07-20
Annual Report 1999-07-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name Charles Clearing Contractor
Role Operator
Start Date 1988-09-01
Name Charles Argyle
Role Current Controller
Start Date 1988-09-01
Name Charles Clearing Contractor
Role Current Operator

Sources: Kentucky Secretary of State