Search icon

RUST OF KENTUCKY, INC.

Headquarter

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 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of RUST OF KENTUCKY, INC., FLORIDA F05000005354 FLORIDA

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

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
Principal Office Address Change 2022-02-16
Annual Report 2021-06-23
Annual Report 2020-05-06
Annual Report 2019-04-01
Annual Report 2018-08-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INS09PC00002 2009-01-30 2009-05-10 2009-05-10
Unique Award Key CONT_AWD_INS09PC00002_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title BILL RYAN LANDSLIDE (PA-07-068)
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient RUST OF KENTUCKY, INC.
UEI CW6LG7RHSJC6
Legacy DUNS 088438650
Recipient Address 6524 US 231 N, CROMWELL, 423339618, UNITED STATES

Mines

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

Parties

Name Rust Of Kentucky Inc
Role Operator
Start Date 1993-10-01
Name H & H Coal Company
Role Operator
Start Date 1977-11-01
End Date 1993-09-30
Name Chester J Rust
Role Current Controller
Start Date 1993-10-01
Name Rust Of Kentucky Inc
Role Current Operator
Happy Hollow Mine Surface Abandoned Coal (Bituminous)

Parties

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

Inspections

Start Date 2000-04-11
End Date 2000-07-21
Activity Regular Inspection
Number Inspectors 2
Total Hours 51.5
Start Date 2000-02-29
End Date 2000-02-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 15976
Annual Coal Prod 120112
Avg. Annual Empl. 8
Avg. Employee Hours 1997
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 255
Avg. Annual Empl. 1
Avg. Employee Hours 255

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200055 Bankruptcy Appeals Rule 28 USC 158 2012-04-25 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-25
Termination Date 2012-07-31
Section 1334
Status Terminated

Parties

Name TMS CONTRACTING, LLC,
Role Plaintiff
Name RUST OF KENTUCKY, INC.
Role Defendant
1200056 Bankruptcy Appeals Rule 28 USC 158 2012-04-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-25
Termination Date 2012-07-31
Section 1334
Status Terminated

Parties

Name RUST OF KENTUCKY, INC.
Role Plaintiff
Name TMS CONTRACTING, LLC,
Role Defendant
1200065 Bankruptcy Appeals Rule 28 USC 158 2012-05-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-07-30
Section 1334
Status Terminated

Parties

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

Sources: Kentucky Secretary of State