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 |
Name | Role |
---|---|
JAMES COX | Registered Agent |
Name | Role |
---|---|
Tim Webb | President |
Name | Role |
---|---|
Timothy L. Webb | Signature |
Name | Role |
---|---|
TIMOTHY L WEBB | Incorporator |
Name | Action |
---|---|
ALDEN RESOURCES LLC | Old Name |
SPECIALTY COAL PROCESSING, INC. | Merger |
GOODIN CREEK MINING COMPANY, INC. | Merger |
TRACE BRANCH COAL, INC. | Merger |
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 |
Sources: Kentucky Secretary of State