Search icon

ROADSIDE PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROADSIDE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1992 (33 years ago)
Organization Date: 20 Apr 1992 (33 years ago)
Last Annual Report: 06 May 2022 (3 years ago)
Organization Number: 0299628
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President

Director

Name Role
John Harris Director
Dan Harris Director
Loren Glenn Turner Director
ROSS HARRIS Director

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Secretary

Name Role
Loren Glenn Turner Secretary

Incorporator

Name Role
ROSS HARRIS Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-05-06
Registered Agent name/address change 2022-05-06
Annual Report 2022-05-06
Annual Report 2021-05-04

Mines

Mine Information

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

Parties

Party Name:
Greenwood Land & Mining Company Inc
Party Role:
Operator
Start Date:
1978-07-01
End Date:
1979-10-31
Party Name:
Shamrock Coal Company Inc
Party Role:
Operator
Start Date:
1979-11-01
End Date:
1992-10-07
Party Name:
Roadside Processing Inc
Party Role:
Operator
Start Date:
1992-10-08
Party Name:
John Harris
Party Role:
Current Controller
Start Date:
1992-10-08
Party Name:
Roadside Processing Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State