Search icon

THE R. C. DURR COMPANY, INC.

Company Details

Name: THE R. C. DURR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1961 (64 years ago)
Organization Date: 01 May 1961 (64 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0014715
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 1067 RICHWOOD RD., WALTON, KY 41094
Place of Formation: KENTUCKY
Common No Par Shares: 10000

President

Name Role
R C Durr President

Secretary

Name Role
T F Zerhusen Secretary

Incorporator

Name Role
R. C. DURR Incorporator

Registered Agent

Name Role
THE R. C. DURR COMPANY, INC. Registered Agent

Former Company Names

Name Action
THE R. C. DURR COMPANY, INC. Merger

Filings

Name File Date
Annual Report 1999-08-11
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Mines

Mine Name Type Status Primary Sic
River Mining Co Surface Abandoned Coal (Bituminous)

Parties

Name R C Durr Company Inc
Role Operator
Start Date 1975-04-10
Name Durr R C
Role Current Controller
Start Date 1975-04-10
Name R C Durr Company Inc
Role Current Operator
Prep Plant #1 Facility Abandoned Coal (Bituminous)

Parties

Name R C Durr Company Inc
Role Operator
Start Date 1976-07-02
End Date 1978-07-31
Name Pilot Knob Processing Company Inc
Role Operator
Start Date 1978-08-01
End Date 1979-09-11
Name Whitmore Coal Inc
Role Operator
Start Date 1979-09-12
Name Whitt Phillip D
Role Current Controller
Start Date 1979-09-12
Name Whitmore Coal Inc
Role Current Operator
Durr Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name R C Durr Company Inc
Role Operator
Start Date 1978-08-01
Name Durr R C
Role Current Controller
Start Date 1978-08-01
Name R C Durr Company Inc
Role Current Operator

Sources: Kentucky Secretary of State