Search icon

MAMMOTH RESOURCE PARTNERS, INC.

Company Details

Name: MAMMOTH RESOURCE PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2004 (21 years ago)
Organization Date: 13 Apr 2004 (21 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Organization Number: 0583644
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O LS ASSOCIATES LLC, 462 S. 4TH ST., SUITE 1770, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
1298739 1 WALL ST BUILDING B, CAVE CITY, KY, 42127 1 WALL ST BUILDING B, CAVE CITY, KY, 42127 270-773-8663

Filings since 2004-08-02

Form type REGDEX
File number 021-67828
Filing date 2004-08-02
File View File

Filings since 2004-07-26

Form type REGDEX
File number 021-67828
Filing date 2004-07-26
File View File

Registered Agent

Name Role
ROBERT W. LEASURE Registered Agent

Trustee

Name Role
ROBERT W LEASURE Trustee

CEO

Name Role
Roger L Cory CEO

COO

Name Role
DANIEL R. NORTHCUTT COO

President

Name Role
DANIEL R. NORTHCUTT President

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-14
Annual Report 2013-06-21
Annual Report 2012-06-12
Principal Office Address Change 2012-06-12
Registered Agent name/address change 2012-06-12
Annual Report Return 2012-03-01
Annual Report 2011-07-15
Annual Report 2010-06-30
Annual Report 2009-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000036 Civil (Rico) 2010-03-01 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-01
Termination Date 2010-10-28
Section 1819
Sub Section 18
Status Terminated

Parties

Name MAMMOTH RESOURCE PARTNERS, INC.
Role Plaintiff
Name PHOENIX DRILLING, INC.,
Role Defendant
1000036 Civil (Rico) 2012-12-04 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-04
Termination Date 2013-11-19
Date Issue Joined 2012-12-04
Section 1961
Status Terminated

Parties

Name MAMMOTH RESOURCE PARTNERS, INC.
Role Plaintiff
Name PHOENIX DRILLING, INC.,
Role Defendant

Sources: Kentucky Secretary of State