Search icon

EMLYN COAL PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMLYN COAL PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2003 (22 years ago)
Organization Date: 28 Mar 2003 (22 years ago)
Last Annual Report: 05 Jul 2007 (18 years ago)
Organization Number: 0557097
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: PO BOX 1006, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles E. McCullah President

Treasurer

Name Role
Charles E. McCullah Treasurer

Secretary

Name Role
Ina G. McCullah Secretary

Director

Name Role
Charles Ed McCullah Director

Signature

Name Role
Charles Ed McCullah Signature

Incorporator

Name Role
CHARLES ED MCCULLAH Incorporator

Registered Agent

Name Role
CHARLES ED MCCULLAH Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Reinstatement 2007-07-05
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05

Mines

Mine Information

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

Parties

Party Name:
Emlyn Coal Processing LLC
Party Role:
Operator
Start Date:
2007-07-31
End Date:
2012-06-19
Party Name:
ARL Resources, LLC
Party Role:
Operator
Start Date:
2012-06-20
Party Name:
Gatliff Coal Company Inc
Party Role:
Operator
Start Date:
1988-04-01
End Date:
2003-04-09
Party Name:
Renwood Coal Company Inc
Party Role:
Operator
Start Date:
1975-02-04
End Date:
1985-06-26
Party Name:
Emlyn Coal Processing Inc
Party Role:
Operator
Start Date:
2003-04-10
End Date:
2007-07-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State