Search icon

CHAD PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAD PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1992 (34 years ago)
Last Annual Report: 27 Oct 1995 (30 years ago)
Organization Number: 0295948
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 989, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DANIEL KING, III Director

Incorporator

Name Role
DANIEL KING, III Incorporator

Filings

Name File Date
Administrative Dissolution 1996-08-13
Sixty Day Notice 1996-06-14
Agent Resignation 1996-03-15
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

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

Parties

Party Name:
Matrix Coal Company
Party Role:
Operator
Start Date:
1998-09-02
Party Name:
Matrix Coal Company
Party Role:
Operator
Start Date:
1997-10-10
End Date:
1998-09-01
Party Name:
Chad Processing Inc
Party Role:
Operator
Start Date:
1991-11-01
End Date:
1992-07-13
Party Name:
Kentucky May Coal Company Inc
Party Role:
Operator
Start Date:
1992-07-14
End Date:
1997-10-09
Party Name:
J-Dec Resources Inc
Party Role:
Operator
Start Date:
1991-06-01
End Date:
1991-07-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State