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 |
Name | Role |
---|---|
JAMES L. HAMILTON | Registered Agent |
Name | Role |
---|---|
James L Hamilton | President |
Name | Role |
---|---|
James L Hamilton | Director |
Name | Role |
---|---|
BILL SOWARDS | Incorporator |
NANCY LAYNE | Incorporator |
Name | Role |
---|---|
James L Hamilton | Authorized Rep |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Log Mountain Tipple | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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