Search icon

ADENA PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADENA PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1991 (34 years ago)
Organization Date: 30 Sep 1991 (34 years ago)
Last Annual Report: 27 Aug 1998 (27 years ago)
Organization Number: 0291419
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P. O. BOX 330, HAZARD, KY 41702
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
CHARLES YATES Registered Agent

Director

Name Role
CHARLES YATES Director

Incorporator

Name Role
CHARLES YATES Incorporator

Former Company Names

Name Action
FOX MINING CORPORATION Old Name
ADENA PROCESSING, INC. Merger
ADENA FUELS, INC. Merger
FOX PROCESSING CORPORATION Merger
FOX TRUCKING CORPORATION Merger
FOX LEASING CORPORATION Merger
G & Y COAL CO., INC. Merger
CLEMONS COAL COMPANY Merger
KENTUCKY MINERAL PROCESSING, INC. Merger

Filings

Name File Date
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
Pioneer Preparation Plant
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Enterprise Mining Company LLC
Party Role:
Operator
Start Date:
2006-05-05
End Date:
2014-12-17
Party Name:
B&W Resources Inc.
Party Role:
Operator
Start Date:
2014-12-18
Party Name:
Adena Processing Inc
Party Role:
Operator
Start Date:
1991-03-01
End Date:
1992-08-31
Party Name:
Diamond May Coal Company Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1991-02-28
Party Name:
Diamond May Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-01
End Date:
2000-11-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State