Search icon

GRAY FORK ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAY FORK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 2003 (22 years ago)
Organization Date: 09 Jun 2003 (22 years ago)
Last Annual Report: 02 Jun 2011 (14 years ago)
Organization Number: 0561675
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: PO BOX 1301, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Clifford Sams Sole Officer

Registered Agent

Name Role
CLIFFORD SAMS Registered Agent

Signature

Name Role
CLIFFORD W SAMS Signature

Incorporator

Name Role
CLIFFORD SAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-02
Reinstatement 2010-12-29
Reinstatement Approval Letter Revenue 2010-12-29
Reinstatement Certificate of Existence 2010-12-29

Mines

Mine Information

Mine Name:
Gray Fork
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Caribou Coal Processing LLC
Party Role:
Operator
Start Date:
2004-01-27
End Date:
2007-06-05
Party Name:
Gray Fork Enterprises Inc
Party Role:
Operator
Start Date:
2007-06-06
Party Name:
Lewis Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1994-10-19
Party Name:
Lewis Coal Sales
Party Role:
Operator
Start Date:
1994-10-20
End Date:
1996-08-18
Party Name:
Smith Coal Processing
Party Role:
Operator
Start Date:
1996-08-19
End Date:
2001-07-23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-18
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State