Search icon

UNITED CLAYS, INC.

Company Details

Name: UNITED CLAYS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 15 Mar 1989 (36 years ago)
Business ID: 562096
State of Incorporation: DELAWARE
Principal Office Address: 7003 CHADWICK DR SUITE 100BRENTWOOD, TN 37027

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ERIC ASH Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
TOM DEENS Director 7003 CHADWICK DR #100, BRENTWOOD, TN 37027
JOHN D PIKE Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
JOHN PIKE Director PARK HOUSE, COURTNEY PARK, NEWTON ABBOT DEVON E,
DENNIS MITCHELL Director PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ

Secretary

Name Role Address
RANDALL K WINTON Secretary 7003 CHADWICK DR STE 100, BRENTWOOD, TN 37027

President

Name Role Address
TOM DEENS President 7003 CHADWICK DR #100, BRENTWOOD, TN 37027

Chairman

Name Role Address
JOHN D PIKE Chairman PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ
DENNIS MITCHELL Chairman PARK HOUSE COURTENAY PARK, NEWTON ABBOT DEVON, ZZ

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Merger Filed 2000-04-14 Merger
Annual Report Filed 1999-04-07 Annual Report
Annual Report Filed 1998-07-01 Annual Report
Amendment Form Filed 1998-07-01 Amendment
Annual Report Filed 1997-03-13 Annual Report
Annual Report Filed 1996-04-25 Annual Report
Amendment Form Filed 1996-04-25 Amendment

Mines

Mine Name Type Status Primary Sic
Sledge Mine Surface Abandoned Fire Clay
Directions to Mine JCT to 315 and 3 Hwy's.

Parties

Name Unimin Corp
Role Operator
Start Date 1999-10-01
Name United Clays Inc
Role Operator
Start Date 1991-03-01
End Date 1999-09-30
Name Covia Holdings LLC
Role Current Controller
Start Date 1999-10-01
Name Unimin Corp
Role Current Operator

Inspections

Start Date 2007-04-25
End Date 2007-04-25
Activity Attempted Inspection (Denial of Entry)
Number Inspectors 1
Total Hours 2
Start Date 2006-07-10
End Date 2006-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2004-11-08
End Date 2004-11-09
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 1
Total Hours 10
Start Date 2004-07-12
End Date 2004-07-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2002-01-10
End Date 2002-01-11
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 5
Start Date 2001-09-19
End Date 2001-09-21
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-03-14
End Date 2000-03-14
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 1620
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 405
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 2243
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 449

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State