Search icon

CAMPTON PROCESSING, LLC

Company Details

Name: CAMPTON PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jun 2002 (23 years ago)
Organization Date: 21 Jun 2002 (23 years ago)
Managed By: Members
Organization Number: 0539353
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 525 MOUNTAIN PARKWAY SPUR, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN F. GRAVES & COMPANY Registered Agent

Organizer

Name Role
STEVEN F GRAVES Organizer

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Articles of Organization 2002-06-21

Mines

Mine Information

Mine Name:
Campton Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1984-12-01
End Date:
1988-05-03
Party Name:
Locust Grove Inc
Party Role:
Operator
Start Date:
1989-11-30
End Date:
1997-05-22
Party Name:
W M N Coal Inc
Party Role:
Operator
Start Date:
1988-05-04
End Date:
1989-11-29
Party Name:
Campton Processing, LLC
Party Role:
Operator
Start Date:
2002-11-13
Party Name:
Delta Machinery Company Inc
Party Role:
Operator
Start Date:
1997-05-23
End Date:
2002-11-12

Sources: Kentucky Secretary of State