Search icon

MILL CREEK EXCAVATING, INC.

Company Details

Name: MILL CREEK EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2007 (17 years ago)
Organization Date: 07 Dec 2007 (17 years ago)
Last Annual Report: 10 Jul 2012 (13 years ago)
Organization Number: 0680377
ZIP code: 40863
City: Pathfork, Alva
Primary County: Harlan County
Principal Office: 111 MILL CREEK ROAD, PATHFORK, KY 40863
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
THOMAS KING EVANS, SR. Incorporator

Registered Agent

Name Role
THOMAS KING EVANS, SR. Registered Agent

President

Name Role
THOMAS K. EVANS,SR. President

Secretary

Name Role
DEBRA L. ANDERSON Secretary

Treasurer

Name Role
DEBRA L. ANDERSON Treasurer

Vice President

Name Role
TIMOTHY W. EVANS,SR. Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-10
Annual Report 2011-09-01
Annual Report 2010-10-29
Annual Report 2009-07-30

Mines

Mine Information

Mine Name:
Ky No. 5
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Big Run Mining, Inc
Party Role:
Operator
Start Date:
2009-05-12
End Date:
2013-02-04
Party Name:
Straight Creek Coal Mining, Inc
Party Role:
Operator
Start Date:
2013-02-05
End Date:
2017-01-26
Party Name:
Mill Creek Excavating Inc
Party Role:
Operator
Start Date:
2007-12-13
End Date:
2009-05-11
Party Name:
Revelation Energy, LLC
Party Role:
Operator
Start Date:
2017-01-27
Party Name:
Jeffery A Hoops
Party Role:
Current Controller
Start Date:
2017-01-27

Sources: Kentucky Secretary of State