Search icon

NORTH AMERICAN GEM US, INC.

Company Details

Name: NORTH AMERICAN GEM US, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 2010 (15 years ago)
Organization Date: 03 Mar 2010 (15 years ago)
Last Annual Report: 07 Jul 2011 (14 years ago)
Organization Number: 0757828
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 771 NORTH LAUREL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID JORJANI Registered Agent

President

Name Role
Charles Desjardins President

Director

Name Role
Zara Kanji-Aquino Director

Incorporator

Name Role
ROBERT L. BROWN Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Principal Office Address Change 2011-08-31
Registered Agent name/address change 2011-08-16
Annual Report 2011-07-07
Registered Agent name/address change 2011-01-19

Mines

Mine Information

Mine Name:
Gray Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Safeco Incorporated
Party Role:
Operator
Start Date:
2007-08-28
End Date:
2009-10-26
Party Name:
Engle Hollow Mining LLC
Party Role:
Operator
Start Date:
2009-10-27
End Date:
2010-08-02
Party Name:
North American Gem US, Inc
Party Role:
Operator
Start Date:
2010-08-03
End Date:
2017-05-10
Party Name:
H Tims Coal Processing, Inc
Party Role:
Operator
Start Date:
2017-05-11
Party Name:
Cobra Resources Inc
Party Role:
Operator
Start Date:
1980-11-01
End Date:
1985-10-20

Sources: Kentucky Secretary of State