Search icon

GREER MINING INC.

Company Details

Name: GREER MINING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2008 (17 years ago)
Organization Date: 11 Jul 2008 (17 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0709292
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: PO BOX 730, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY GREER Registered Agent

President

Name Role
Jerry Todd Greer President

Vice President

Name Role
Gregory Greer Vice President

Director

Name Role
Jerry Todd Greer Director
Gregory Greer Director

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Registered Agent name/address change 2021-06-03
Annual Report 2021-06-03
Annual Report Amendment 2020-10-22
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-19
Annual Report Amendment 2017-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400021 Other Statutory Actions 2014-01-27 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-01-27
Termination Date 2014-03-24
Date Issue Joined 2014-02-10
Section 1331
Sub Section ES
Status Terminated

Parties

Name MUFFLEY
Role Plaintiff
Name GREER MINING INC.
Role Defendant

Sources: Kentucky Secretary of State