Search icon

APOSTLE FUELS, INC

Company Details

Name: APOSTLE FUELS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 2004 (21 years ago)
Organization Date: 12 Apr 2004 (21 years ago)
Last Annual Report: 07 Jul 2009 (16 years ago)
Organization Number: 0583420
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 2597 LICK CREEK ROAD, CASEBOLT BUILDING, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMIE L. BURKETT Registered Agent

President

Name Role
JAMIE L BURKETT President

Secretary

Name Role
JEFFERY BURKETT Secretary

Vice President

Name Role
TEDDY M CASEBOLT Vice President

Treasurer

Name Role
TIM BAILEY Treasurer

Shareholder

Name Role
TIM BAILEY Shareholder

Incorporator

Name Role
JAMIE L. BURKETT Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-07-07
Annual Report Amendment 2008-07-09
Annual Report Amendment 2008-07-02
Annual Report 2008-06-12

Mines

Mine Information

Mine Name:
Cam Creek Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Apostle Fuels Inc
Party Role:
Operator
Start Date:
2008-07-02
End Date:
2011-01-31
Party Name:
Cam Creek Investments, LLC
Party Role:
Operator
Start Date:
2011-02-01
End Date:
2013-04-21
Party Name:
Genesis Mining, LLC
Party Role:
Operator
Start Date:
2013-04-22
End Date:
2013-09-08
Party Name:
Kentucky Energy LLC
Party Role:
Operator
Start Date:
2013-09-09
Party Name:
Locust Grove, Inc.
Party Role:
Operator
Start Date:
2005-01-03
End Date:
2008-07-01

Sources: Kentucky Secretary of State