Search icon

HI GRADE MINING, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

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

Parties

Party Name:
Hi Grade Mining Inc
Party Role:
Operator
Start Date:
1977-03-01
Party Name:
Trimble Brenda
Party Role:
Current Controller
Start Date:
1977-03-01
Party Name:
Hi Grade Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State