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

Central Index Key

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

Filings since 2002-08-06

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

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

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
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

Mines

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

Parties

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
No 2 Mine Surface Abandoned Coal (Bituminous)

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
No 8 Surface Abandoned Coal (Bituminous)

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