Search icon

HCI DISSOLUTION CO.

Company Details

Name: HCI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1977 (48 years ago)
Organization Date: 05 Jul 1977 (48 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0081582
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Marc Merritt Treasurer

President

Name Role
Scott Tepper President

Vice President

Name Role
Lance Sogan Vice President

Director

Name Role
Marc Merritt Director
Scott Tepper Director
JAS. L. ROSE Director

Secretary

Name Role
Daniel L. Stickler Secretary

Incorporator

Name Role
ROBT. L. ACKERSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001053827
Phone:
6069283433

Latest Filings

Form type:
S-1
File number:
333-97693-42
Filing date:
2002-08-06
File:
Form type:
RW
File number:
333-72327-03
Filing date:
2001-05-31
File:
Form type:
RW
File number:
333-72355-03
Filing date:
2001-05-31
File:
Form type:
S-4/A
File number:
333-72355-03
Filing date:
1999-04-29
File:
Form type:
RW
File number:
333-45111-01
Filing date:
1999-03-22
File:

Former Company Names

Name Action
HIGHLAND COAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Statement of Change 1999-07-27

Mines

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Highland Coal Inc
Party Role:
Operator
Start Date:
1979-02-01
Party Name:
Kaneb Services Inc
Party Role:
Current Controller
Start Date:
1979-02-01
Party Name:
Highland Coal Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Highland Coal Inc
Party Role:
Operator
Start Date:
1978-01-01
End Date:
1985-06-30
Party Name:
Highland Coal Inc
Party Role:
Operator
Start Date:
1985-07-01
Party Name:
Williams Companies Inc
Party Role:
Current Controller
Start Date:
1985-07-01
Party Name:
Highland Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 8
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Highland Coal Inc
Party Role:
Operator
Start Date:
1982-06-01
End Date:
1985-06-30
Party Name:
Kem Coal Inc
Party Role:
Operator
Start Date:
1985-07-01
End Date:
1995-06-19
Party Name:
Kem Coal Company
Party Role:
Operator
Start Date:
1995-06-20
Party Name:
James River Coal Company
Party Role:
Current Controller
Start Date:
1995-06-20
Party Name:
Kem Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State