Search icon

ZAG RESOURCES, INC.

Company Details

Name: ZAG RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2003 (22 years ago)
Organization Date: 09 Jan 2003 (22 years ago)
Last Annual Report: 13 Jun 2007 (18 years ago)
Organization Number: 0551732
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: PO BOX 639, 700 EAST COLLEGE STREET, STANTON, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jonathan McKenzie President

Vice President

Name Role
Jonathan McKenzie Vice President

Registered Agent

Name Role
JOHNATHAN MCKENZIE Registered Agent

Incorporator

Name Role
TERRY MCKENZIE Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-06-13
Annual Report 2006-03-01
Annual Report 2005-04-26
Articles of Incorporation 2003-01-09

Mines

Mine Information

Mine Name:
Spurlock #2 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Twin Energy L.L.C.
Party Role:
Operator
Start Date:
2007-02-19
End Date:
2008-03-11
Party Name:
American Contracting Group LLC
Party Role:
Operator
Start Date:
2008-03-12
End Date:
2011-04-12
Party Name:
Zag Resources Inc
Party Role:
Operator
Start Date:
2006-05-16
End Date:
2007-02-18
Party Name:
Blackhawk Mining LLC
Party Role:
Operator
Start Date:
2011-04-13
End Date:
2015-06-30
Party Name:
Spurlock Mining LLC
Party Role:
Operator
Start Date:
2015-07-01

Court Cases

Court Case Summary

Filing Date:
2007-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
WELLS FARGO FINANCIAL LEASING,
Party Role:
Plaintiff
Party Name:
ZAG RESOURCES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State