Search icon

MIDDLE FORK MINING, INC.

Company Details

Name: MIDDLE FORK MINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2009 (16 years ago)
Organization Date: 21 Apr 2009 (16 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0728167
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: PO BOX 255, FOSTER, WV 25081
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
GREG WHIRLEY President

Incorporator

Name Role
CHARLES W. KITE Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-05-28

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
National Coal Corporation
Party Role:
Operator
Start Date:
2006-10-24
End Date:
2008-05-04
Party Name:
Yenko Coal Inc.
Party Role:
Operator
Start Date:
2004-06-24
End Date:
2005-07-18
Party Name:
Middle Fork Mining Inc.
Party Role:
Operator
Start Date:
2009-05-13
End Date:
2011-09-14
Party Name:
F&G Resources LLC
Party Role:
Operator
Start Date:
2008-05-05
End Date:
2009-05-12
Party Name:
BR&D ENTERPRISES, INC
Party Role:
Operator
Start Date:
2002-02-11
End Date:
2004-06-23

Mine Information

Mine Name:
Ky No. Mine 1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
National Coal Corporation
Party Role:
Operator
Start Date:
2008-03-03
End Date:
2008-03-18
Party Name:
Middle Fork Mining, Inc.
Party Role:
Operator
Start Date:
2009-05-10
Party Name:
F & G Resources LLC
Party Role:
Operator
Start Date:
2008-11-10
End Date:
2009-05-09
Party Name:
Kelco Energy Inc
Party Role:
Operator
Start Date:
2005-11-04
End Date:
2008-03-02
Party Name:
BR&D Enterprises Inc
Party Role:
Operator
Start Date:
2002-09-19
End Date:
2004-02-12

Sources: Kentucky Secretary of State