Search icon

RUST OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RUST OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1977 (48 years ago)
Organization Date: 26 Sep 1977 (48 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Organization Number: 0083588
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1505 HUNTING CREEK CT , OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Mark A Rust Secretary

Treasurer

Name Role
Mark A Rust Treasurer

Registered Agent

Name Role
MARK A. RUST Registered Agent

President

Name Role
Mark A Rust President

Director

Name Role
Mark A Rust Director
MRS. LINDA L. RUST Director
MR. CHESTER J. RUST Director

Incorporator

Name Role
CHESTER J. RUST Incorporator
CHESTE J. RUST Incorporator
LINDA L. RUST Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F05000005354
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1PHE9
UEI Expiration Date:
2017-04-26

Business Information

Activation Date:
2016-04-26
Initial Registration Date:
2002-01-18

Former Company Names

Name Action
GOLDEN R COAL CO., INC. Old Name

Assumed Names

Name Status Expiration Date
GOLDEN R COAL CO., INC. Inactive 2003-07-15
GOLDEN R. CONSTRUCTION CO. Inactive 2003-07-15
RUST ENVIRONMENTAL Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-17
Annual Report 2023-04-03
Registered Agent name/address change 2022-03-04
Annual Report 2022-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
INS09PC00002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-01-30
Description:
BILL RYAN LANDSLIDE (PA-07-068)
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION

USAspending Awards / Financial Assistance

Date:
2015-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ROADWAY CONSTRUCTION EARTHWORK
Obligated Amount:
4500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
RFB-121-16 BOND FORFEITURE GROUP IX MAD 15 MUHLENBERG COUNTY, KY, RECLAMATION WORK ON 40 ACRES OF MIINE LAND COVERING 20 ACRES OF ACIDIC MATERIALS
Obligated Amount:
11400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
CALDWELL COUNTY AIRPORT APPROACH GRADING
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
5548.50
Date:
2015-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
RFB-4-16, RUDY THOMAS AMD ABATEMENT RECLAMATION PROJECT
Obligated Amount:
2475.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

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

Parties

Party Name:
Rust Of Kentucky Inc
Party Role:
Operator
Start Date:
1993-10-01
Party Name:
H & H Coal Company
Party Role:
Operator
Start Date:
1977-11-01
End Date:
1993-09-30
Party Name:
Chester J Rust
Party Role:
Current Controller
Start Date:
1993-10-01
Party Name:
Rust Of Kentucky Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Happy Hollow Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rust Of Kentucky Inc
Party Role:
Operator
Start Date:
1999-04-01
End Date:
1999-10-31
Party Name:
Black Hills Coal Inc
Party Role:
Operator
Start Date:
1999-11-01
Party Name:
Gary Wayne Johnson
Party Role:
Current Controller
Start Date:
1999-11-01
Party Name:
Black Hills Coal Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2012-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FIDELITY AND DEPOSIT COMPANY O
Party Role:
Plaintiff
Party Name:
RUST OF KENTUCKY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
TMS CONTRACTING, LLC,
Party Role:
Plaintiff
Party Name:
RUST OF KENTUCKY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
RUST OF KENTUCKY, INC.
Party Role:
Plaintiff
Party Name:
TMS CONTRACTING, LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State