Search icon

ROMAR MINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMAR MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1976 (49 years ago)
Organization Date: 11 Oct 1976 (49 years ago)
Last Annual Report: 29 Jun 2003 (22 years ago)
Organization Number: 0075749
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1125 BRADFORD ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 200

Sole Officer

Name Role
Robert C Wilkerson Sole Officer

Director

Name Role
ROBERT C. WILKERSON Director
MARJORIE L. WILKERSON Director

Incorporator

Name Role
ROBERT C. WILKERSON Incorporator

Registered Agent

Name Role
ROBERT C. WILKERSON Registered Agent

Filings

Name File Date
Dissolution 2004-01-12
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-09-30
Annual Report 2001-08-16

Mines

Mine Information

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

Parties

Party Name:
Romar Mining Inc
Party Role:
Operator
Start Date:
1977-04-01
Party Name:
Wilkerson Robert
Party Role:
Current Controller
Start Date:
1977-04-01
Party Name:
Romar Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Beech Grove
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Romar Mining Inc
Party Role:
Operator
Start Date:
1980-12-01
Party Name:
Wilkerson Robert
Party Role:
Current Controller
Start Date:
1980-12-01
Party Name:
Romar Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Whiskey Hill
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Romar Mining Inc
Party Role:
Operator
Start Date:
1983-04-01
Party Name:
Wilkerson Robert
Party Role:
Current Controller
Start Date:
1983-04-01
Party Name:
Romar Mining Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State