Search icon

CR MINING COMPANY

Company Details

Name: CR MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1996 (29 years ago)
Organization Date: 10 Sep 1996 (29 years ago)
Last Annual Report: 25 Sep 2001 (24 years ago)
Organization Number: 0421186
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 527 EMORY DR, STE 101, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent

Sole Officer

Name Role
Rebecca S Son Sole Officer

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-11-07
Amendment 2000-10-26
Annual Report 2000-08-15
Statement of Change 1999-12-22
Annual Report 1999-08-12
Annual Report 1998-08-26
Annual Report 1997-07-01
Articles of Incorporation 1996-09-10
Articles of Incorporation 1996-09-10

Mines

Mine Name Type Status Primary Sic
Henderson Mine Surface Abandoned Coal (Bituminous)

Parties

Name Green Coal Company Inc
Role Operator
Start Date 1988-08-01
End Date 1993-04-09
Name Green Coal Company Inc
Role Operator
Start Date 1994-08-11
End Date 1997-03-13
Name Green Coal Company Inc
Role Operator
Start Date 1993-04-10
End Date 1994-08-10
Name Cr Mining Company
Role Operator
Start Date 1997-07-11
Name Cr Mining Company
Role Operator
Start Date 1997-03-14
End Date 1997-07-10
Name Centennial Coal Inc
Role Current Controller
Start Date 1997-07-11
Name Cr Mining Company
Role Current Operator

Inspections

Start Date 2001-08-28
End Date 2001-08-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6.5
Start Date 2001-04-10
End Date 2001-06-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 17
Start Date 2000-10-03
End Date 2001-03-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 28
Start Date 2000-06-15
End Date 2000-09-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 55.25
Start Date 2000-04-20
End Date 2000-04-20
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6

Sources: Kentucky Secretary of State