Search icon

CARR FORK DEVELOPMENT, INC.

Company Details

Name: CARR FORK DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2003 (22 years ago)
Organization Date: 28 Oct 2003 (22 years ago)
Last Annual Report: 31 Oct 2006 (19 years ago)
Organization Number: 0571032
ZIP code: 41773
City: Vicco, Allock, Amburgey
Primary County: Perry County
Principal Office: BOX 220, VICCO, KY 41773
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY MCREYNOLDS Registered Agent

Vice President

Name Role
Amanda HALCOMB Vice President

Signature

Name Role
Larry Reynolds Signature

President

Name Role
Larry Reynolds President

Incorporator

Name Role
LARRY MCREYNOLDS Incorporator

Secretary

Name Role
ERMA D ENGLE Secretary

Treasurer

Name Role
ERMA D ENGLE Treasurer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Statement of Change 2006-11-15
Annual Report 2006-10-31
Statement of Change 2006-10-31
Agent Resignation 2006-09-27

Mines

Mine Information

Mine Name:
Carr Creek #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Carr Fork Development Inc
Party Role:
Operator
Start Date:
2003-11-04
End Date:
2009-06-03
Party Name:
C & S Operating LLC
Party Role:
Operator
Start Date:
2009-06-04
End Date:
2010-02-16
Party Name:
Red Fox Energy LLC
Party Role:
Operator
Start Date:
2010-02-17
End Date:
2010-06-27
Party Name:
Halco Services LLC
Party Role:
Operator
Start Date:
2010-06-28
Party Name:
Hylton Industries, LLC
Party Role:
Operator
Start Date:
2002-02-13
End Date:
2003-11-03

Sources: Kentucky Secretary of State