Search icon

CUMBERLAND MINING, INC.

Company Details

Name: CUMBERLAND MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 1998 (27 years ago)
Organization Date: 09 Jul 1998 (27 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0459089
ZIP code: 41649
City: Martin, Hite, Risner
Primary County: Floyd County
Principal Office: % JOHN MAYO, PO BOX 1010 HITE RD, MARTIN, KY 41649
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN W. MAYO Registered Agent

Sole Officer

Name Role
John Mayo Sole Officer

Incorporator

Name Role
BENNETT QUILLEN Incorporator

President

Name Role
Edward Groves President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2001-09-12
Void Because of Bad Check 2001-08-07
Annual Report 2000-08-08
Statement of Change 1999-09-07

Mines

Mine Information

Mine Name:
#3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Honaker Coal Inc
Party Role:
Operator
Start Date:
1997-09-01
End Date:
1998-07-06
Party Name:
C & C Mining Inc
Party Role:
Operator
Start Date:
2001-07-23
Party Name:
Cumberland Mining Inc
Party Role:
Operator
Start Date:
1998-07-07
End Date:
1999-02-23
Party Name:
Cumberland Mining Inc
Party Role:
Operator
Start Date:
1999-02-24
End Date:
2000-05-07
Party Name:
Viking Resources Inc
Party Role:
Operator
Start Date:
2000-05-08
End Date:
2000-12-10

Sources: Kentucky Secretary of State