Search icon

PRESTIGE PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2006 (19 years ago)
Organization Date: 12 Oct 2006 (19 years ago)
Last Annual Report: 22 Sep 2010 (15 years ago)
Organization Number: 0648868
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 968, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CECIL LEWIS JR President

Vice President

Name Role
JULIE H LEWIS Vice President

Treasurer

Name Role
JULIE H LEWIS Treasurer

Incorporator

Name Role
AARON JACKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2011-05-11
Sixty Day Notice Return 2011-04-14
Sixty Day Notice 2011-03-15
Agent Resignation 2010-12-08
Annual Report 2010-09-22

Mines

Mine Information

Mine Name:
United States Energy
Mine Type:
Facility
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Prestige Processing Inc
Party Role:
Operator
Start Date:
2007-02-22
End Date:
2010-10-31
Party Name:
C & T COAL SALES, LLC
Party Role:
Operator
Start Date:
2004-08-30
End Date:
2007-02-21
Party Name:
United States Energy LLC
Party Role:
Operator
Start Date:
2010-11-01
Party Name:
Smith Coal Processing Company
Party Role:
Operator
Start Date:
1976-12-01
End Date:
1986-03-25
Party Name:
S & E Coal Processing Inc
Party Role:
Operator
Start Date:
1986-03-26
End Date:
1999-03-02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State