Search icon

MIDDLE KENTUCKY CONSTRUCTION, INC.

Company Details

Name: MIDDLE KENTUCKY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1974 (50 years ago)
Organization Date: 26 Sep 1974 (50 years ago)
Last Annual Report: 01 Apr 1997 (28 years ago)
Organization Number: 0080932
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 135 TILFORD DR., BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
THOMAS W. SMITH, JR. Director
J. EDWIN RUBY, JR. Director

Incorporator

Name Role
THOMAS W. SMITH, JR. Incorporator
J. EDWIN RUBY, JR. Incorporator

Registered Agent

Name Role
J. EDWIN RUBY, JR. Registered Agent

Former Company Names

Name Action
R. S. & S., INC. Merger

Filings

Name File Date
Dissolution 1997-11-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-03-16
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01

Mines

Mine Name Type Status Primary Sic
Crapshooter No 2 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Middle Kentucky Construction Inc
Role Operator
Start Date 1976-07-01
Name Ruby J Edwin Jr
Role Current Controller
Start Date 1976-07-01
Name Middle Kentucky Construction Inc
Role Current Operator
Crapshooter #3 Surface Abandoned Coal (Bituminous)

Parties

Name Middle Kentucky Construction Inc
Role Operator
Start Date 1978-07-01
Name Ruby J Edwin Jr
Role Current Controller
Start Date 1978-07-01
Name Middle Kentucky Construction Inc
Role Current Operator

Sources: Kentucky Secretary of State