Search icon

RCCI DISSOLUTION CO.

Company Details

Name: RCCI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1959 (66 years ago)
Organization Date: 21 Sep 1959 (66 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0044306
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 40

Secretary

Name Role
Daniel L. Stickler Secretary

Incorporator

Name Role
ELMER WHITAKER Incorporator
EDW. CLEMONS Incorporator

President

Name Role
Scott Tepper President

Vice President

Name Role
Lance Sogan Vice President

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Scott Tepper Director
Marc Merritt Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
RIVER COAL COMPANY, INC. Old Name
RIVER COAL COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Statement of Change 1999-07-27
Annual Report 1999-07-19
Annual Report 1998-06-26
Amended and Restated Articles 1998-03-04
Statement of Change 1998-03-04
Annual Report 1997-07-01

Mines

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

Parties

Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1950-01-01
Name River Coal Company Inc
Role Current Operator
No 2 Strip Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company
Role Operator
Start Date 1950-01-01
Name River Coal Company
Role Current Controller
Start Date 1950-01-01
Name River Coal Company
Role Current Operator
No 14 Auger Mine Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company
Role Operator
Start Date 1950-01-01
Name River Coal Company
Role Current Controller
Start Date 1950-01-01
Name River Coal Company
Role Current Operator
No 14 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1950-01-01
Name River Coal Company Inc
Role Current Operator
No 12 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Graco Mining Company
Role Operator
Start Date 1976-11-19
Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1976-11-18
Name Graham John W
Role Current Controller
Start Date 1976-11-19
Name Graco Mining Company
Role Current Operator
No 17 Auger Mine Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1950-01-01
Name River Coal Company Inc
Role Current Operator
Sunfire Tipple Facility Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1977-12-19
Name Sunfire Fuel Inc
Role Operator
Start Date 1977-12-20
End Date 1979-09-11
Name Sun Fire Coal Company
Role Operator
Start Date 1979-09-12
Name Louisiana Land & Exploration Company
Role Current Controller
Start Date 1979-09-12
Name Sun Fire Coal Company
Role Current Operator
Clemons Tipple Facility Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1976-08-31
Name Kentucky Prince Coal Corp
Role Operator
Start Date 1976-09-01
End Date 1977-11-13
Name Chandler Coal Corp
Role Operator
Start Date 1981-07-17
Name Cleco Inc
Role Operator
Start Date 1977-11-14
End Date 1978-11-20
Name Clemons Coal Company Ltd
Role Operator
Start Date 1978-11-21
End Date 1981-07-16
Name Petersville Sleigh Ltd
Role Current Controller
Start Date 1981-07-17
Name Chandler Coal Corp
Role Current Operator
River Coal & Dock Facility Abandoned Coal (Bituminous)

Parties

Name Kem Coal Inc
Role Operator
Start Date 1982-05-06
End Date 1987-10-14
Name River Coal Company Inc
Role Operator
Start Date 1950-01-01
End Date 1980-08-19
Name Kem Coal Company Inc
Role Operator
Start Date 1980-09-12
End Date 1982-05-05
Name K & K Enterprises
Role Operator
Start Date 1980-08-20
End Date 1980-09-11
Name Ky Resources Coal & Dock Inc
Role Operator
Start Date 1987-10-15
Name Adams Andy
Role Current Controller
Start Date 1987-10-15
Name Ky Resources Coal & Dock Inc
Role Current Operator
No 2 Surface Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1973-12-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1973-12-01
Name River Coal Company Inc
Role Current Operator
No 10 Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1974-03-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1974-03-01
Name River Coal Company Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1977-10-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1977-10-01
Name River Coal Company Inc
Role Current Operator
Engle Washer Facility Abandoned Coal (Bituminous)

Parties

Name Kem Coal Inc
Role Operator
Start Date 1981-06-25
Name River Coal Company Inc
Role Operator
Start Date 1978-01-01
End Date 1980-07-20
Name K & K Enterprises
Role Operator
Start Date 1980-07-21
End Date 1981-06-24
Name Kaneb Services Inc
Role Current Controller
Start Date 1981-06-25
Name Kem Coal Inc
Role Current Operator
No 57 Mine Underground Abandoned Coal (Bituminous)

Parties

Name River Coal Company Inc
Role Operator
Start Date 1978-08-01
Name Aminex Resources Corp
Role Current Controller
Start Date 1978-08-01
Name River Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State