Search icon

HIGHWAY SAFETY MATERIALS, INC.

Company Details

Name: HIGHWAY SAFETY MATERIALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1969 (56 years ago)
Authority Date: 17 Nov 1969 (56 years ago)
Last Annual Report: 20 Apr 1988 (37 years ago)
Organization Number: 0062674
Principal Office: % W. G. REYNOLDS, JR., P. O. BOX 26389, RICHMOND, VA 23260
Place of Formation: DELAWARE

Incorporator

Name Role
JOHN J. HOWARD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Statement of Change 1980-08-28
Reinstatement 1980-08-28
Annual Report 1980-08-28
Revocation of Certificate of Authority 1980-01-07

Mines

Mine Information

Mine Name:
Miller Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Highway Safety Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Goolsby Pat
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Highway Safety Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Rough River Coal Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Highway Safety Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Goolsby Pat
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Highway Safety Materials Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State