Search icon

RAMCO CONSTRUCTION COMPANY INC.

Company Details

Name: RAMCO CONSTRUCTION COMPANY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1974 (51 years ago)
Organization Date: 26 Apr 1974 (51 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0043391
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 218, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
DONALD W. MILLER Director
DOROTHY H. MILLER Director
JAMES WOOD Director

Incorporator

Name Role
DONALD W. MILLER Incorporator

Registered Agent

Name Role
STEPHEN LEE HARP Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30

Mines

Mine Information

Mine Name:
No 1 Strip
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ramco Construction
Party Role:
Operator
Start Date:
1981-02-01
Party Name:
Miller Jimmy & Ted Stewart
Party Role:
Current Controller
Start Date:
1981-02-01
Party Name:
Ramco Construction
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ramco Construction
Party Role:
Operator
Start Date:
1981-09-01
Party Name:
Miller Jimmy & Ted Stewart
Party Role:
Current Controller
Start Date:
1981-09-01
Party Name:
Ramco Construction
Party Role:
Current Operator

Sources: Kentucky Secretary of State