Search icon

R & R COAL COMPANY, INC.

Company Details

Name: R & R COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 1977 (48 years ago)
Organization Date: 01 Feb 1977 (48 years ago)
Organization Number: 0078054
ZIP code: 41547
City: Majestic
Primary County: Pike County
Principal Office: R. # 94, MAJESTIC, KY 41547
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHESTER RUNYON Registered Agent

Director

Name Role
CHESTER RUNYON Director
JAMES E. BLEDSOE Director
DALLAS RALTIFF Director
DARRELL RATLIFF Director

Incorporator

Name Role
CHESTER RUNYON Incorporator
JAMES E. BLEDSOE Incorporator
DALLAS RATLIFF Incorporator
DARRELL RATLIFF Incorporator

Mines

Mine Name Type Status Primary Sic
#1 Underground Abandoned Coal (Bituminous)

Parties

Name T & M Coal Corp
Role Operator
Start Date 1979-03-13
End Date 1983-12-08
Name W & N Coal Company
Role Operator
Start Date 1976-07-06
End Date 1979-03-12
Name Thomas Coal Company
Role Operator
Start Date 1974-11-01
End Date 1976-07-05
Name Wet Creek Coal Company Inc
Role Operator
Start Date 1983-12-09
End Date 1986-08-05
Name Saylor Brothers Enterprises Inc
Role Operator
Start Date 1994-09-06
Name Bronco Mining Inc
Role Operator
Start Date 1986-08-06
End Date 1987-05-18
Name O C Coal Inc
Role Operator
Start Date 1987-05-19
End Date 1992-11-03
Name R & R Coal Company Inc
Role Operator
Start Date 1992-11-04
End Date 1994-01-09
Name Wallins Creek Mining Inc
Role Operator
Start Date 1994-01-10
End Date 1994-03-21
Name Lonesome Pines Inc
Role Operator
Start Date 1994-03-22
End Date 1994-09-05
Name Nicholas Saylor
Role Current Controller
Start Date 1994-09-06
Name Saylor Brothers Enterprises Inc
Role Current Operator

Inspections

Start Date 2000-10-02
End Date 2000-10-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2000-10-02
End Date 2000-10-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-09-14
End Date 2000-09-18
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9
Start Date 2000-08-29
End Date 2000-09-07
Activity ROOF CONTROL SPOT INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-08-08
End Date 2000-08-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 19
Start Date 2000-07-06
End Date 2000-07-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-07-05
End Date 2000-07-12
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 16
Start Date 2000-06-12
End Date 2000-06-14
Activity TOXIC SUBS OR HARMFUL PHY AGENT INV
Number Inspectors 1
Total Hours 7
Start Date 2000-06-12
End Date 2000-06-14
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-05-31
End Date 2000-05-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-05-18
End Date 2000-05-22
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 18
Start Date 2000-05-09
End Date 2000-05-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 61
Start Date 2000-04-24
End Date 2000-04-26
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 17
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2000-04-05
End Date 2000-04-10
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-03-08
End Date 2000-03-09
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 20
Start Date 2000-02-29
End Date 2000-03-01
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 38
Start Date 2000-01-31
End Date 2000-03-22
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 2
Total Hours 95
Start Date 2000-01-28
End Date 2000-03-23
Activity Regular Inspection
Number Inspectors 2
Total Hours 48
No 2 Mine Underground Abandoned Coal (Bituminous)

Parties

Name T R M Mining Company
Role Operator
Start Date 1978-01-16
Name T & F Mining Company
Role Operator
Start Date 1977-02-24
End Date 1978-01-15
Name R & R Coal Company Inc
Role Operator
Start Date 1974-11-01
End Date 1977-02-23
Name Tacket Sylvan-Harold D & Ronnie
Role Current Controller
Start Date 1978-01-16
Name T R M Mining Company
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name R & R Coal Company Inc
Role Operator
Start Date 1977-01-03
End Date 1978-04-04
Name Reliance Coal Company Inc
Role Operator
Start Date 1978-04-05
End Date 1986-04-22
Name Quadrex Inc
Role Operator
Start Date 1986-04-23
Name C & M Mining Company Inc
Role Operator
Start Date 1975-02-11
End Date 1977-01-02
Name Hall Jay
Role Current Controller
Start Date 1986-04-23
Name Quadrex Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Kentucky Harlan Coal Company Inc
Role Operator
Start Date 1988-08-01
End Date 1988-10-13
Name Camp Branch Coal Company
Role Operator
Start Date 1988-10-14
End Date 1989-04-11
Name R & R Coal Company Inc
Role Operator
Start Date 1989-04-12
Name Ray Alred
Role Current Controller
Start Date 1989-04-12
Name R & R Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State