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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENTUCKY MINERAL PROCESSING, INC., KENTUCKY | 0330975 | KENTUCKY |
Name | Role | Address |
---|---|---|
YATES CHARLES | DCPV | PO BOX 5001 (N/A), HAZARD, KY, 41702 |
YATES CHARLES | Agent | ONE PROGRESS PLAZA, ST. PETERSBURG, FL, 33701 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State