Search icon

MOUNTAIN PROCESSING, INC.

Company Details

Name: MOUNTAIN PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2006 (19 years ago)
Organization Date: 19 Jun 2006 (19 years ago)
Last Annual Report: 28 Jun 2019 (6 years ago)
Organization Number: 0641005
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 1554, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES L. HAMILTON Registered Agent

President

Name Role
James L Hamilton President

Director

Name Role
James L Hamilton Director

Incorporator

Name Role
BILL SOWARDS Incorporator
NANCY LAYNE Incorporator

Authorized Rep

Name Role
James L Hamilton Authorized Rep

Filings

Name File Date
Administrative Dissolution Return 2020-12-18
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-28
Annual Report 2018-06-20
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-06-21
Annual Report 2015-07-06
Annual Report 2014-07-24

Mines

Mine Name Type Status Primary Sic
Log Mountain Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Concord Coal Processing Company Inc
Role Operator
Start Date 1984-06-01
End Date 1989-09-11
Name Concord Coal Processing Company Inc
Role Operator
Start Date 1991-12-16
End Date 1993-05-04
Name Four Rivers Coal Inc
Role Operator
Start Date 1989-09-12
End Date 1991-12-15
Name Mountain Processing Inc
Role Operator
Start Date 1993-05-05
End Date 1994-04-17
Name Premium Processing Inc
Role Operator
Start Date 1994-04-18
Name Elmer Kincaid Jr
Role Current Controller
Start Date 1994-04-18
Name Premium Processing Inc
Role Current Operator
Washer Facility Abandoned Coal (Bituminous)

Parties

Name Tom Coal Company Inc
Role Operator
Start Date 1985-07-01
End Date 1993-04-04
Name Mountain Processing Inc
Role Operator
Start Date 1994-01-17
End Date 1995-02-01
Name Dartmont Processing Corp
Role Operator
Start Date 1993-04-05
End Date 1994-01-16
Name Old South Trading Corp
Role Operator
Start Date 1995-02-02
Name William W Thomas Jr
Role Current Controller
Start Date 1995-02-02
Name Old South Trading Corp
Role Current Operator

Inspections

Start Date 2003-01-14
End Date 2003-01-16
Activity WASTE PILE TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-01-14
End Date 2003-01-14
Activity Regular Inspection
Number Inspectors 0
Total Hours 0
Start Date 2002-10-09
End Date 2002-10-10
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2002-06-27
End Date 2002-06-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2002-06-27
End Date 2002-06-27
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.75
Start Date 2001-12-13
End Date 2001-12-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2001-05-30
End Date 2001-05-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2000-11-29
End Date 2000-11-29
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2000-04-12
End Date 2000-04-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 3

Sources: Kentucky Secretary of State