Search icon

SPECIALTY COAL PROCESSING, INC.

Company Details

Name: SPECIALTY COAL PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2003 (22 years ago)
Organization Date: 05 Jun 2003 (22 years ago)
Last Annual Report: 05 Jun 2006 (19 years ago)
Organization Number: 0561516
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 332 W. CUMBERLAND GAP PKWY, SUITE 100, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES COX Registered Agent

President

Name Role
Tim Webb President

Signature

Name Role
Timothy L. Webb Signature

Incorporator

Name Role
TIMOTHY L WEBB Incorporator

Former Company Names

Name Action
ALDEN RESOURCES LLC Old Name
SPECIALTY COAL PROCESSING, INC. Merger
GOODIN CREEK MINING COMPANY, INC. Merger
TRACE BRANCH COAL, INC. Merger

Filings

Name File Date
Statement of Change 2007-03-06
Principal Office Address Change 2007-03-06
Annual Report 2006-06-05
Principal Office Address Change 2006-06-05
Statement of Change 2006-06-05
Statement of Change 2006-03-13
Annual Report 2005-05-04
Articles of Incorporation 2003-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500515 Other Contract Actions 2005-12-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 158000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-12-13
Termination Date 2007-05-01
Date Issue Joined 2006-08-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROBERT CLEAR COAL CORPORATION
Role Plaintiff
Name SPECIALTY COAL PROCESSING, INC.
Role Defendant

Sources: Kentucky Secretary of State