Search icon

PYRAMID MINING, INC.

Company Details

Name: PYRAMID MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1978 (47 years ago)
Organization Date: 17 Apr 1978 (47 years ago)
Last Annual Report: 20 Jun 1996 (29 years ago)
Organization Number: 0088419
Principal Office: 1401A SPRING BANK DRIVE, P.O. BOX 21999, OWENSBORO, KY 423031999
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Director

Name Role
LARRY ADDINGTON Director
MICHAEL D. JOHNSON Director
RONNIE G. DUNNIGAN Director

Incorporator

Name Role
MICHAEL D. JOHNSON Incorporator
RONALD G. DUNNIGAN Incorporator
LARRY ADDINGTON Incorporator

Former Company Names

Name Action
PYRAMID EQUIPMENT, INC. Merger
MISSISSIPPI MINING, INC. Merger
FRM EQUIPMENT, INC. Merger
PYRAMID EQUIPMENT, INC. OF ALABAMA Merger

Assumed Names

Name Status Expiration Date
PYRAMID EQUIPMENT, INC Inactive -
FIRST ENVIRONMENT Inactive 2003-07-15

Filings

Name File Date
Agent Resignation 2001-10-22
Statement of Change 1997-06-25
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

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

Parties

Party Name:
Pyramid Mining Inc
Party Role:
Operator
Start Date:
1978-04-01
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1978-04-01
Party Name:
Pyramid Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
McHenry Complex
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pyramid Mining Inc
Party Role:
Operator
Start Date:
1978-10-01
End Date:
1983-02-22
Party Name:
Pyramid Mining Inc
Party Role:
Operator
Start Date:
1983-02-23
End Date:
1993-10-14
Party Name:
Mesa Coals Inc
Party Role:
Operator
Start Date:
1993-10-15
End Date:
1994-03-31
Party Name:
Mesa Coals Inc
Party Role:
Operator
Start Date:
1994-08-22
End Date:
1996-11-25
Party Name:
Mesa Coals Inc
Party Role:
Operator
Start Date:
1996-11-26
End Date:
1997-03-15

Mine Information

Mine Name:
Mine No 4
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pyramid Mining Inc
Party Role:
Operator
Start Date:
1979-10-01
End Date:
1983-02-22
Party Name:
Addwest Mining Inc
Party Role:
Operator
Start Date:
1989-04-12
Party Name:
Pyramid Mining Inc
Party Role:
Operator
Start Date:
1983-02-23
End Date:
1989-04-11
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1989-04-12
Party Name:
Addwest Mining Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-04-20
Type:
Planned
Address:
STATE ROAD 1903, ROCKPORT, KY, 42369
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-12-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
PYRAMID MINING, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
PYRAMID MINING, INC.
Party Role:
Plaintiff
Party Name:
RESSLER,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-11-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
PYRAMID MINING, INC.
Party Role:
Plaintiff
Party Name:
GREEN COAL CO
Party Role:
Defendant

Sources: Kentucky Secretary of State