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 (55 years ago)
Authority Date: 17 Nov 1969 (55 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
Revocation of Certificate of Authority 1980-01-07
Six Month Notice 1979-11-07
Certificate of Authority 1969-11-17
Statement of Change 1969-11-17

Mines

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

Parties

Name Highway Safety Materials Inc
Role Operator
Start Date 1950-01-01
Name Goolsby Pat
Role Current Controller
Start Date 1950-01-01
Name Highway Safety Materials Inc
Role Current Operator
Rough River Coal Mine Surface Abandoned Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State