Search icon

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

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
Annual Report 1993-03-23
Articles of Incorporation 1992-01-27

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