-
Home
›
-
Business Directory
›
-
Boyd County
›
-
Ashland, Summitt
›
-
CHAD PROCESSING, INC.
Company Details
Name: |
CHAD PROCESSING, INC. |
Legal type: |
Kentucky Corporation |
Status: |
Inactive
|
Standing: |
Bad |
Profit or Non-Profit: |
Profit |
Organization Date: |
27 Jan 1992 (33 years ago) |
Last Annual Report: |
27 Oct 1995 (29 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
|
Mines
Mine Name |
Type |
Status |
Primary Sic |
|
Seneca Coal Processing
|
Facility
|
Abandoned
|
Coal (Bituminous)
|
|
Parties
Name
|
Matrix Coal Company
|
Role
|
Operator
|
Start Date
|
1998-09-02
|
|
Name
|
Matrix Coal Company
|
Role
|
Operator
|
Start Date
|
1997-10-10
|
End Date
|
1998-09-01
|
|
Name
|
Chad Processing Inc
|
Role
|
Operator
|
Start Date
|
1991-11-01
|
End Date
|
1992-07-13
|
|
Name
|
Kentucky May Coal Company Inc
|
Role
|
Operator
|
Start Date
|
1992-07-14
|
End Date
|
1997-10-09
|
|
Name
|
J-Dec Resources Inc
|
Role
|
Operator
|
Start Date
|
1991-06-01
|
End Date
|
1991-07-10
|
|
Name
|
R B Coal Processing
|
Role
|
Operator
|
Start Date
|
1991-07-11
|
End Date
|
1991-10-31
|
|
Name
|
Horizon Natural Resources Incorporated
|
Role
|
Current Controller
|
Start Date
|
1998-09-02
|
|
Name
|
Matrix Coal Company
|
Role
|
Current Operator
|
|
Inspections
Start Date |
2000-10-17
|
End Date |
2000-10-17
|
Activity |
Regular Inspection
|
Number Inspectors |
1
|
Total Hours |
3
|
|
Start Date |
2000-02-11
|
End Date |
2000-02-11
|
Activity |
SPOT INSPECTION
|
Number Inspectors |
1
|
Total Hours |
3.5
|
|
|
Sources:
Kentucky Secretary of State