Search icon

SHAMROCK CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMROCK CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 1998 (27 years ago)
Organization Date: 09 Nov 1998 (27 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0464533
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 202 SCOTT AVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TODD MAYHORN Registered Agent

Vice President

Name Role
PERRY STUMP Vice President

Treasurer

Name Role
TODD MAYHORN Treasurer

Secretary

Name Role
TODD MAYHORN Secretary

President

Name Role
TODD MAYHORN President

Incorporator

Name Role
TODD MAYHORN Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-02
Articles of Incorporation 1998-11-09

Mines

Mine Information

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

Parties

Party Name:
Double A Mining, Inc.
Party Role:
Operator
Start Date:
2003-01-17
End Date:
2022-03-28
Party Name:
Motts Branch Coal Inc
Party Role:
Operator
Start Date:
1994-06-01
End Date:
1994-08-28
Party Name:
Motts Branch Coal Inc
Party Role:
Operator
Start Date:
1996-04-09
End Date:
1996-04-24
Party Name:
Ember Contracting Inc
Party Role:
Operator
Start Date:
1998-05-22
End Date:
1998-11-08
Party Name:
JRC Mining, Inc.
Party Role:
Operator
Start Date:
2022-03-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State