Search icon

KENAMERICAN RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENAMERICAN RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1994 (31 years ago)
Organization Date: 09 Jun 1994 (31 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0331655
Principal Office: 46226 NATIONAL ROAD, ST CLAIRSVILLE, OH 43950
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ERIC S GRIMM President

Secretary

Name Role
MICHAEL O MCKOWN Secretary

Treasurer

Name Role
ANTHONY C VCELKA, II Treasurer

Director

Name Role
ROBERT E MURRAY Director

Incorporator

Name Role
A&H STATUTORY SERVICE CO Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LAND RESTORATION, INC. Merger
RRK HOLDINGS, INC. Merger
MID-GISH HOLDINGS, INC. Merger

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-06-28

Mines

Mine Information

Mine Name:
Paradise #11
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kenamerican Resources Inc
Party Role:
Operator
Start Date:
1994-10-01
Party Name:
Robert E Murray
Party Role:
Current Controller
Start Date:
1994-10-01
Party Name:
Kenamerican Resources Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Paradise #9
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kentucky Land Resources Inc.
Party Role:
Operator
Start Date:
2020-09-17
Party Name:
KenAmerican Resources Inc
Party Role:
Operator
Start Date:
1995-12-01
End Date:
2020-09-16
Party Name:
ACNR Holdings, Inc
Party Role:
Current Controller
Start Date:
2020-09-17
Party Name:
Kentucky Land Resources Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Brier Creek Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
KenAmerican Resources, Inc.
Party Role:
Operator
Start Date:
2002-04-22
Party Name:
Robert E Murray
Party Role:
Current Controller
Start Date:
2002-04-22
Party Name:
KenAmerican Resources, Inc.
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2018-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
QUALLS,
Party Role:
Plaintiff
Party Name:
KENAMERICAN RESOURCES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENAMERICAN RESOURCES, INC.
Party Role:
Plaintiff
Party Name:
POTTER GRANDCHILDREN, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENAMERICAN RESOURCES, INC.
Party Role:
Plaintiff
Party Name:
TENNESSEE VALLEY AUTHORITY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State