Search icon

DARTMONT PROCESSING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DARTMONT PROCESSING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1991 (34 years ago)
Organization Date: 31 Dec 1991 (34 years ago)
Last Annual Report: 30 May 2002 (23 years ago)
Organization Number: 0294789
ZIP code: 40815
City: Cawood, Crummies, Three Point
Primary County: Harlan County
Principal Office: HWY. 421, P. O. BOX 116, CAWOOD, KY 40815
Place of Formation: KENTUCKY

Director

Name Role
JOHN PACE Director
LANA PACE Director

Incorporator

Name Role
JOHN PACE Incorporator

Registered Agent

Name Role
JOHN PACE Registered Agent

Sole Officer

Name Role
John Pace Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-29
Annual Report 2001-07-23
Annual Report 2000-04-03
Annual Report 1999-07-07

Mines

Mine Information

Mine Name:
Washer
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tom Coal Company Inc
Party Role:
Operator
Start Date:
1985-07-01
End Date:
1993-04-04
Party Name:
Mountain Processing Inc
Party Role:
Operator
Start Date:
1994-01-17
End Date:
1995-02-01
Party Name:
Dartmont Processing Corp
Party Role:
Operator
Start Date:
1993-04-05
End Date:
1994-01-16
Party Name:
Old South Trading Corp
Party Role:
Operator
Start Date:
1995-02-02
Party Name:
William W Thomas Jr
Party Role:
Current Controller
Start Date:
1995-02-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State