Search icon

PINNACLE PROCESSING, INC.

Company Details

Name: PINNACLE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1996 (29 years ago)
Organization Date: 26 Feb 1996 (29 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0412378
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Ted McGinnis Secretary

Director

Name Role
Ted McGinnis Director
James H. Booth Director

Registered Agent

Name Role
SOUTHEASTERN LAND, LLC Registered Agent

Vice President

Name Role
Craig S Preece Vice President

President

Name Role
James H. Booth President

Incorporator

Name Role
CRAIG PREECE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39197 Air Mnr Source Renewal Emissions Inventory Complete 2016-08-17 2023-10-12
Document Name S-16-099 Final.pdf
Date 2016-08-22
Document Download

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-28
Annual Report 2022-06-03
Annual Report 2021-06-11
Annual Report 2020-06-15

Mines

Mine Information

Mine Name:
Pevler Plant
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Island Creek Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1981-12-31
Party Name:
Agipcoal Usa Inc
Party Role:
Operator
Start Date:
1982-01-01
End Date:
1991-06-19
Party Name:
Pinnacle Processing Inc
Party Role:
Operator
Start Date:
1999-01-20
Party Name:
Shamrock Processing Company Inc
Party Role:
Operator
Start Date:
1991-06-20
End Date:
1996-02-20
Party Name:
Pinnacle Processing Inc
Party Role:
Operator
Start Date:
1996-02-21
End Date:
1999-01-19

Sources: Kentucky Secretary of State