Search icon

STAR SERVICES CORP.

Company Details

Name: STAR SERVICES CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 1998 (27 years ago)
Organization Date: 10 Jun 1998 (27 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0457703
ZIP code: 41553
City: Phelps, Jamboree, Paw Paw
Primary County: Pike County
Principal Office: P.O. BOX 335, 39070 ST. HWY, PHELPS, KY 41553
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MILFORD COMPTON Registered Agent

Director

Name Role
KENNY PRESLEY II Director
MILFORD COMPTON Director

Secretary

Name Role
KENNY PRESLEY II Secretary

President

Name Role
MILFORD COMPTON President

Incorporator

Name Role
MILFORD COMPTON Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-10
Reinstatement 2001-02-08
Statement of Change 2000-02-08
Administrative Dissolution 1999-11-02

Mines

Mine Information

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

Parties

Party Name:
Star Services Corp
Party Role:
Operator
Start Date:
2001-02-08
Party Name:
Grace Mining Inc
Party Role:
Operator
Start Date:
1999-05-01
End Date:
2001-02-07
Party Name:
Milford T Compton
Party Role:
Current Controller
Start Date:
2001-02-08
Party Name:
Star Services Corp
Party Role:
Current Operator

Mine Information

Mine Name:
E3-5B
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2002-01-18
Party Name:
Sheep Fork Energy Inc
Party Role:
Operator
Start Date:
2001-04-01
End Date:
2001-10-21
Party Name:
Star Services Corp.
Party Role:
Operator
Start Date:
2001-10-22
End Date:
2002-01-17
Party Name:
J Mark Campbell
Party Role:
Current Controller
Start Date:
2002-01-18
Party Name:
Premier Elkhorn Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State