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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053827 | 1500 N BIG RUN RD, ASHLAND, KY, 41102 | 1500 N BIG RUN RD, ASHLAND, KY, 41102 | 6069283433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-1 |
File number | 333-97693-42 |
Filing date | 2002-08-06 |
File | View File |
Filings since 2001-05-31
Form type | RW |
File number | 333-72327-03 |
Filing date | 2001-05-31 |
File | View File |
Filings since 2001-05-31
Form type | RW |
File number | 333-72355-03 |
Filing date | 2001-05-31 |
File | View File |
Filings since 1999-04-29
Form type | S-4/A |
File number | 333-72355-03 |
Filing date | 1999-04-29 |
Filings since 1999-03-22
Form type | RW |
File number | 333-45111-01 |
Filing date | 1999-03-22 |
Filings since 1999-02-12
Form type | S-4 |
File number | 333-72355-03 |
Filing date | 1999-02-12 |
Filings since 1999-02-12
Form type | S-4 |
File number | 333-72327-03 |
Filing date | 1999-02-12 |
Filings since 1998-01-29
Form type | S-4 |
File number | 333-45111-01 |
Filing date | 1998-01-29 |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Marc Merritt | Director |
Scott Tepper | Director |
JAS. L. ROSE | Director |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
ROBT. L. ACKERSON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HIGHLAND COAL, INC. | Old Name |
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 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-26 |
Amended and Restated Articles | 1998-03-04 |
Statement of Change | 1998-03-04 |
Annual Report | 1997-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Highland Coal Inc |
Role | Operator |
Start Date | 1979-02-01 |
Name | Kaneb Services Inc |
Role | Current Controller |
Start Date | 1979-02-01 |
Name | Highland Coal Inc |
Role | Current Operator |
Parties
Name | Highland Coal Inc |
Role | Operator |
Start Date | 1978-01-01 |
End Date | 1985-06-30 |
Name | Highland Coal Inc |
Role | Operator |
Start Date | 1985-07-01 |
Name | Williams Companies Inc |
Role | Current Controller |
Start Date | 1985-07-01 |
Name | Highland Coal Inc |
Role | Current Operator |
Parties
Name | Highland Coal Inc |
Role | Operator |
Start Date | 1982-06-01 |
End Date | 1985-06-30 |
Name | Kem Coal Inc |
Role | Operator |
Start Date | 1985-07-01 |
End Date | 1995-06-19 |
Name | Kem Coal Company |
Role | Operator |
Start Date | 1995-06-20 |
Name | James River Coal Company |
Role | Current Controller |
Start Date | 1995-06-20 |
Name | Kem Coal Company |
Role | Current Operator |
Sources: Kentucky Secretary of State