Search icon

TRI COUNTY TRUCKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI COUNTY TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 1977 (48 years ago)
Organization Date: 08 Jul 1977 (48 years ago)
Last Annual Report: 17 Oct 1996 (29 years ago)
Organization Number: 0081667
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P. O. BOX 212, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Common No Par Shares: 600

Director

Name Role
CHARLES M. HOKE Director
CLAUDE J. DAUGHERTY, JR. Director

Incorporator

Name Role
CHAS. M. HOKE Incorporator
CLAUDE J. DAUGHERTY, JR. Incorporator

Registered Agent

Name Role
CHARLES M. HOKE Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Administrative Dissolution Return 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
Tri County Trucking Inc
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tri County Trucking Inc
Party Role:
Operator
Start Date:
1987-01-01
Party Name:
Willis Aldon Ray
Party Role:
Current Controller
Start Date:
1987-01-01
Party Name:
Tri County Trucking Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State