Search icon

HILLSIDE CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLSIDE CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1978 (47 years ago)
Organization Date: 25 May 1978 (47 years ago)
Last Annual Report: 29 Dec 1988 (36 years ago)
Organization Number: 0089410
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: P. O. BOX 204, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 150

Director

Name Role
GILBERT RADER Director
DARRELL MCKEEHAN Director
JOHNNIE BROWN Director

Incorporator

Name Role
GILBERT RADER Incorporator
DARRELL MCKEEHAN Incorporator
JOHNNIE BROWN Incorporator

Registered Agent

Name Role
DARRELL MCKEEHAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01

Mines

Mine Information

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

Parties

Party Name:
Hillside Construction Company Inc
Party Role:
Operator
Start Date:
1979-05-01
Party Name:
Mc Keehan Darrell
Party Role:
Current Controller
Start Date:
1979-05-01
Party Name:
Hillside Construction Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Travis Creek Mine No 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hillside Construction Company Inc
Party Role:
Operator
Start Date:
1981-06-01
End Date:
1981-10-28
Party Name:
Tripple E Construction
Party Role:
Operator
Start Date:
1981-10-29
Party Name:
Woods Glen
Party Role:
Current Controller
Start Date:
1981-10-29
Party Name:
Tripple E Construction
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State