Search icon

BLACK DIAMOND PROCESSING, INC.

Company Details

Name: BLACK DIAMOND PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 1992 (32 years ago)
Organization Date: 02 Nov 1992 (32 years ago)
Last Annual Report: 22 Jun 1994 (31 years ago)
Organization Number: 0307020
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 2004 CLEARFIELD CT., CORBIN, KY 40701
Place of Formation: KENTUCKY
Common No Par Shares: 150

Director

Name Role
STU ASHTON, JR. Director
CURTIS HOPKINS Director
ANDY WATKINS Director

Registered Agent

Name Role
CURTIS HOPKINS Registered Agent

Incorporator

Name Role
CURTIS HOPKINS Incorporator
ANDY WATKINS Incorporator
STU ASHTON, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-11-02

Mines

Mine Name Type Status Primary Sic
Holt Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Tom Ballard Co Inc
Role Operator
Start Date 1978-09-01
End Date 1979-05-30
Name Black Diamond Processing Inc
Role Operator
Start Date 1979-05-31
Name Energy Development Corp
Role Operator
Start Date 1977-10-01
End Date 1978-08-31
Name Simpson William C
Role Current Controller
Start Date 1979-05-31
Name Black Diamond Processing Inc
Role Current Operator
Climax #1 Surface Abandoned Coal (Bituminous)

Parties

Name Green Pond Ridge Coal Company
Role Operator
Start Date 1990-10-01
End Date 1992-11-30
Name Black Diamond Processing Inc
Role Operator
Start Date 1992-12-01
Name Curtis Hopkins
Role Current Controller
Start Date 1992-12-01
Name Black Diamond Processing Inc
Role Current Operator

Sources: Kentucky Secretary of State