Search icon

RICHLAND MINING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: RICHLAND MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1973 (52 years ago)
Organization Date: 26 Oct 1973 (52 years ago)
Last Annual Report: 24 Mar 2003 (22 years ago)
Organization Number: 0044105
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 729, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Paul E Roberts Director
Julie A Roberts Director
David L Roberts Director
BENNIE W. ROBERTS Director
PAUL E. ROBERTS Director
GENE QUISENBERRY Director

Registered Agent

Name Role
DAVID L. ROBERTS Registered Agent

Treasurer

Name Role
Julie A Roberts Treasurer
David L Roberts Treasurer

President

Name Role
David L Roberts President

Secretary

Name Role
Julie A Roberts Secretary

Incorporator

Name Role
BENNIE W. ROBERTS Incorporator
PAUL E. ROBERTS Incorporator

Filings

Name File Date
Dissolution 2003-08-13
Annual Report 2003-05-30
Statement of Change 2003-04-08
Annual Report 2002-04-09
Annual Report 2001-04-30

Mines

Mine Information

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

Parties

Party Name:
Richland Mining Company Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Richland Mining Company Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Richland Mining Company Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State