Search icon

WARFIELD PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARFIELD PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2005 (20 years ago)
Organization Date: 02 Mar 2005 (20 years ago)
Last Annual Report: 02 Oct 2007 (18 years ago)
Organization Number: 0607407
ZIP code: 41659
City: Stanville
Primary County: Floyd County
Principal Office: PO BOX 217, STANVILLE, KY 41659
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARRY W. TACKETT Registered Agent

President

Name Role
Joseph G. Jacobs President

Vice President

Name Role
Barry W. Tackett Vice President

Treasurer

Name Role
Robert Chmiel Treasurer

Director

Name Role
Joseph G. Jacobs Director
Barry W. Tackett Director
Robert Chmiel Director
Scott Griffith Director
Jesse Shelmire Director

Incorporator

Name Role
BARRY W. TACKETT Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
75494 Air Mnr Source-Initial Construction Commenced 2006-06-04 2007-11-26
Document Name S06070Final 6-5-06.pdf
Date 2006-06-05
Document Download

Filings

Name File Date
Administrative Dissolution 2008-11-01
Statement of Change 2007-10-05
Annual Report 2007-10-02
Annual Report 2006-06-30
Articles of Incorporation 2005-03-02

Mines

Mine Information

Mine Name:
Plant #1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Warfield Processing, Inc
Party Role:
Operator
Start Date:
2006-04-10
Party Name:
Billy (Joe) Deel
Party Role:
Current Controller
Start Date:
2006-04-10
Party Name:
Warfield Processing, Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State