Search icon

CLINTCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINTCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1995 (30 years ago)
Organization Date: 26 Jul 1995 (30 years ago)
Last Annual Report: 16 May 1996 (29 years ago)
Organization Number: 0403436
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: ROUTE 194, P.O. BOX 2831, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CLINTON BARTLEY Registered Agent

Incorporator

Name Role
CLINTON BARTLEY Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Articles of Incorporation 1995-07-26

Mines

Mine Information

Mine Name:
No 10
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ebenezer Coal Company Inc
Party Role:
Operator
Start Date:
1996-08-04
End Date:
1997-12-28
Party Name:
Clintco Enterprises Inc
Party Role:
Operator
Start Date:
1995-08-16
End Date:
1996-08-03
Party Name:
North Star Mining Inc
Party Role:
Operator
Start Date:
2001-02-08
End Date:
2001-10-03
Party Name:
Cliffco Enterprise, Inc.
Party Role:
Operator
Start Date:
2004-03-01
End Date:
2005-05-02
Party Name:
Cliffco Enterprise Inc
Party Role:
Operator
Start Date:
2006-07-27

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Clintco Enterprises Inc
Party Role:
Operator
Start Date:
1995-08-01
End Date:
1996-11-19
Party Name:
Prater Creek Coal Corp
Party Role:
Operator
Start Date:
1996-11-20
Party Name:
John Harris
Party Role:
Current Controller
Start Date:
1996-11-20
Party Name:
Prater Creek Coal Corp
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State