Search icon

ROUGH RIVER COAL COMPANY, INC.

Company Details

Name: ROUGH RIVER COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1972 (53 years ago)
Organization Date: 24 May 1972 (53 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0044940
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: HWY. 231, SPINKS CENTER, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
EUGENE WALSH Incorporator
BILL J. MORSE Incorporator

Registered Agent

Name Role
BILL J. MORSE Registered Agent

Mines

Mine Information

Mine Name:
Mine No 4
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rough River Coal Company Inc
Party Role:
Operator
Start Date:
1974-11-05
Party Name:
Walsh Eugene & William J Morse
Party Role:
Current Controller
Start Date:
1974-11-05
Party Name:
Rough River Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
J & B Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rough River Coal Company Inc
Party Role:
Operator
Start Date:
1975-01-25
Party Name:
Walsh Eugene & William J Morse
Party Role:
Current Controller
Start Date:
1975-01-25
Party Name:
Rough River Coal Company Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Rough River Coal Company Inc
Party Role:
Operator
Start Date:
1975-12-08
Party Name:
Ramirez & Fowler Construction
Party Role:
Operator
Start Date:
1975-09-22
End Date:
1975-12-07
Party Name:
Walsh Eugene & William J Morse
Party Role:
Current Controller
Start Date:
1975-12-08
Party Name:
Rough River Coal Company Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State