Search icon

HOMER SHORT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMER SHORT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1975 (50 years ago)
Organization Date: 13 Nov 1975 (50 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0052739
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41222
City: Hagerhill, Denver, Leander
Primary County: Johnson County
Principal Office: 7766 RT 321 SOUTH, HAGER HILL, KY 41222
Place of Formation: KENTUCKY

President

Name Role
PAULA S WRIGHT President

Secretary

Name Role
ALICIA S MCKENZIE Secretary

Director

Name Role
GARY SHORT Director
LINDA SHORT LAFFERTY Director
G. C. PERRY Director
ALICIA S MCKENZIE Director
PAULA S. WRIGHT Director

Incorporator

Name Role
LINDA SHORT LAFFERTY Incorporator
G. C. PERRY III Incorporator
GARY SHORT Incorporator

Registered Agent

Name Role
PAULA S. WRIGHT Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-29
Annual Report 2022-03-23
Annual Report 2021-03-03
Annual Report 2020-03-17

Mines

Mine Information

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

Parties

Party Name:
Welco Mining Company
Party Role:
Operator
Start Date:
1985-01-15
End Date:
1985-09-04
Party Name:
Clarion Enterprises Inc
Party Role:
Operator
Start Date:
1979-08-01
End Date:
1982-05-12
Party Name:
Revelstone Coal Company Inc
Party Role:
Operator
Start Date:
1985-09-05
Party Name:
Homer Short Company Inc
Party Role:
Operator
Start Date:
1982-05-13
End Date:
1985-01-14
Party Name:
Andrew J Leckie
Party Role:
Current Controller
Start Date:
1985-09-05

Mine Information

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

Parties

Party Name:
Homer Short Company Inc
Party Role:
Operator
Start Date:
1980-09-01
Party Name:
Homer Short
Party Role:
Current Controller
Start Date:
1980-09-01
Party Name:
Homer Short Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Mine #4 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Homer Short Company Inc
Party Role:
Operator
Start Date:
1981-10-01
End Date:
1988-03-22
Party Name:
Laurel Creek Coal Company Inc
Party Role:
Operator
Start Date:
1988-03-23
Party Name:
B W McDonald
Party Role:
Current Controller
Start Date:
1988-03-23
Party Name:
Laurel Creek Coal Company Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-01
Type:
Planned
Address:
NORTH MAYO TRAIL, KY 321, PAINTSVILLE, KY, 41240
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
HOMER SHORT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
R. J. CORMAN DERAILMENT SERVIC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AIELLO-NARDELLI GROUP, INC.
Party Role:
Plaintiff
Party Name:
HOMER SHORT COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State