Search icon

STAR MINE SERVICES, INC.

Headquarter

Company Details

Name: STAR MINE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2012 (13 years ago)
Organization Date: 26 Jan 2012 (13 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0810931
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1535 ISLAND FORD ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
KENNETH O. TAYLOR SR. Incorporator

Registered Agent

Name Role
TODD P'POOL Registered Agent

President

Name Role
LEE BOWLES President

Secretary

Name Role
kenneth taylor Secretary

Treasurer

Name Role
TODD P'POOL Treasurer

Links between entities

Type:
Headquarter of
Company Number:
000-408-119
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_69244491
State:
ILLINOIS

Filings

Name File Date
Dissolution 2019-04-16
Annual Report 2018-06-29
Annual Report 2017-06-26
Annual Report 2016-03-22
Annual Report 2015-06-11

Court Cases

Court Case Summary

Filing Date:
2019-12-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
DURBIN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GRANITE STATE INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
STAR MINE SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
IMPERIUM INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
STAR MINE SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State