Search icon

JOHNS CREEK PROCESSING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNS CREEK PROCESSING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 2000 (25 years ago)
Authority Date: 06 Nov 2000 (25 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0504878
Principal Office: 901 E BYRD ST, STE 1600, RICHMOND, VA 23219
Place of Formation: DELAWARE

President

Name Role
Wililam Murphy President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
William Murphy Director

Filings

Name File Date
Revocation Return 2017-10-31
Revocation of Certificate of Authority 2017-10-09
Annual Report Return 2017-08-03
Annual Report 2016-06-06
Annual Report 2015-06-22

Mines

Mine Information

Mine Name:
Bevins Branch Preparation Plant
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
McCoy Elkhorn Coal Co.
Party Role:
Operator
Start Date:
2016-02-17
Party Name:
McCoy Elkhorn Coal Co.
Party Role:
Operator
Start Date:
2014-09-06
End Date:
2016-02-16
Party Name:
Call & Ramsey Coal Company Inc
Party Role:
Operator
Start Date:
1977-06-01
End Date:
1979-04-08
Party Name:
Johns Creek Coal Company
Party Role:
Operator
Start Date:
1979-04-09
End Date:
1992-03-02
Party Name:
McCoy Elkhorn Coal Corp.
Party Role:
Operator
Start Date:
2005-02-08
End Date:
2014-09-05

Mine Information

Mine Name:
CE#6 Burke Loadout
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Apex Energy, Inc.
Party Role:
Operator
Start Date:
2014-06-26
End Date:
2019-10-25
Party Name:
Clintwood JOD, LLC
Party Role:
Operator
Start Date:
2019-10-26
Party Name:
McCoy Elkhorn Coal Corp.
Party Role:
Operator
Start Date:
2005-02-08
End Date:
2014-06-25
Party Name:
Johns Creek Processing Company
Party Role:
Operator
Start Date:
1990-09-01
End Date:
2005-02-07
Party Name:
JOD Holdings LLC
Party Role:
Current Controller
Start Date:
2019-10-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State