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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUST OF KENTUCKY, INC., FLORIDA | F05000005354 | FLORIDA |
Name | Role |
---|---|
Mark A Rust | Secretary |
Name | Role |
---|---|
Mark A Rust | Treasurer |
Name | Role |
---|---|
MARK A. RUST | Registered Agent |
Name | Role |
---|---|
Mark A Rust | President |
Name | Role |
---|---|
Mark A Rust | Director |
MRS. LINDA L. RUST | Director |
MR. CHESTER J. RUST | Director |
Name | Role |
---|---|
CHESTER J. RUST | Incorporator |
CHESTE J. RUST | Incorporator |
LINDA L. RUST | Incorporator |
Name | Action |
---|---|
GOLDEN R COAL CO., INC. | Old Name |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Freedom Mine No 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200055 | Bankruptcy Appeals Rule 28 USC 158 | 2012-04-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TMS CONTRACTING, LLC, |
Role | Plaintiff |
Name | RUST OF KENTUCKY, INC. |
Role | Defendant |
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 |
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