Search icon

HI GRADE MINING, INC.

Company Details

Name: HI GRADE MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1976 (49 years ago)
Organization Date: 08 Mar 1976 (49 years ago)
Last Annual Report: 20 Mar 2001 (24 years ago)
Organization Number: 0064076
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3849 HIDDEN POND RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Brenda N Trimble President

Secretary

Name Role
Mary F Trimble Secretary

Director

Name Role
STEPHEN N. FRAZIER Director

Incorporator

Name Role
STEPHEN N. FRAZIER Incorporator

Registered Agent

Name Role
BRENDA N. TRIMBLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-04-04
Annual Report 2000-08-03
Annual Report 1999-04-19
Annual Report 1998-06-16
Statement of Change 1998-06-03
Annual Report 1997-07-01
Reinstatement 1996-03-12

Mines

Mine Name Type Status Primary Sic
Hi-Grade Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Hi Grade Mining Inc
Role Operator
Start Date 1977-03-01
Name Trimble Brenda
Role Current Controller
Start Date 1977-03-01
Name Hi Grade Mining Inc
Role Current Operator
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Hi Grade Mining Inc
Role Operator
Start Date 1990-07-10
End Date 1994-02-08
Name T & T Kentucky Coal Company Inc
Role Operator
Start Date 1994-02-09
End Date 1994-06-12
Name Big Four Development Inc
Role Operator
Start Date 1989-02-01
End Date 1990-07-09
Name Sunshine Coal Company Inc
Role Operator
Start Date 1994-06-13
Name Eddie Lawson
Role Current Controller
Start Date 1994-06-13
Name Sunshine Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State