Search icon

AMERICAN RESOURCES, INC.

Company Details

Name: AMERICAN RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2007 (18 years ago)
Organization Date: 30 Mar 2007 (18 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0661136
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: P.O. BOX 957, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK W. MIRACLE Incorporator

Registered Agent

Name Role
MARK W. MIRACLE Registered Agent

President

Name Role
MARK W MIRACLE President

Secretary

Name Role
LORIE W MIRACLE Secretary

Treasurer

Name Role
LORIE W MIRACLE Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-07-22
Annual Report 2024-03-21
Annual Report 2023-03-09
Annual Report 2022-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-02
Type:
Referral
Address:
10510 LAGRANGE ROAD, LOUISVILLE, KY, 40223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-02-17
Type:
Unprog Rel
Address:
WICKHAM AVE., FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-07-27
Type:
Complaint
Address:
1900 LONG ST MCDOWELL ELEM SCHOOL, FLATWOODS, KY, 41101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-07-27
Type:
Complaint
Address:
RUSSELL HIGH SCHOOL 709 RED DEVIL LN, RUSSELL, KY, 41160
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State