Search icon

KENTUCKY MINERAL PROCESSING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KENTUCKY MINERAL PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENTUCKY MINERAL PROCESSING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000014336
FEI/EIN Number 593234085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: KY HWY 15 S., PO BOX 5001, HAZARD, KY, 41702
Mail Address: KY HWY 15 S., PO BOX 5001, HAZARD, KY, 41702
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY MINERAL PROCESSING, INC., KENTUCKY 0330975 KENTUCKY

Key Officers & Management

Name Role Address
YATES CHARLES DCPV PO BOX 5001 (N/A), HAZARD, KY, 41702
YATES CHARLES Agent ONE PROGRESS PLAZA, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-19 KY HWY 15 S., PO BOX 5001, HAZARD, KY 41702 -
CHANGE OF MAILING ADDRESS 1996-09-19 KY HWY 15 S., PO BOX 5001, HAZARD, KY 41702 -
REGISTERED AGENT NAME CHANGED 1996-09-19 YATES, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State