Search icon

CONCORD COAL PROCESSING COMPANY, INC.

Company Details

Name: CONCORD COAL PROCESSING COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1992 (33 years ago)
Authority Date: 21 May 1992 (33 years ago)
Organization Number: 0300792
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: HWY. 25 EAST, MELDRUM, KY 40965
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Application for Certificate of Authority 1992-05-21

Mines

Mine Information

Mine Name:
Concord No 1 Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1983-08-01
Party Name:
Stewart Jimmy J
Party Role:
Current Controller
Start Date:
1983-08-01
Party Name:
Concord Coal Processing Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Log Mountain Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1989-09-11
Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1991-12-16
End Date:
1993-05-04
Party Name:
Four Rivers Coal Inc
Party Role:
Operator
Start Date:
1989-09-12
End Date:
1991-12-15
Party Name:
Mountain Processing Inc
Party Role:
Operator
Start Date:
1993-05-05
End Date:
1994-04-17
Party Name:
Premium Processing Inc
Party Role:
Operator
Start Date:
1994-04-18

Mine Information

Mine Name:
#1 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Concord Coal Processing Company Inc
Party Role:
Operator
Start Date:
1989-10-01
Party Name:
Stewart Jimmy J
Party Role:
Current Controller
Start Date:
1989-10-01
Party Name:
Concord Coal Processing Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State