Search icon

SAND HILL COAL PROCESSING CO.

Company Details

Name: SAND HILL COAL PROCESSING CO.
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 27 Aug 1993 (32 years ago)
Organization Number: 0319522
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: P. O. BOX 466, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

President

Name Role
RANDALL WAGERS President
ROBERT G. FREEMAN President
WAYNE T. NAPIER President

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2003-06-09
Name Renewal 2003-03-17
Certificate of Assumed Name 1993-08-27

Mines

Mine Information

Mine Name:
LONG BRANCH JOB
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
SANDHILL COAL PROCESSING, CO.
Party Role:
Operator
Start Date:
2004-09-08
Party Name:
Randall Wagers
Party Role:
Current Controller
Start Date:
2004-09-08
Party Name:
SAND HILL COAL PROCESSING, CO.
Party Role:
Current Operator

Mine Information

Mine Name:
Barger Branch Job #14
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
B&W Resources, Inc.
Party Role:
Operator
Start Date:
2010-04-12
Party Name:
Sand Hill Coal Processing Co
Party Role:
Operator
Start Date:
2008-01-31
End Date:
2010-04-11
Party Name:
Lipari Energy
Party Role:
Current Controller
Start Date:
2010-04-12
Party Name:
B&W Resources, Inc.
Party Role:
Current Operator

Sources: Kentucky Secretary of State