Search icon

ASHLAND AGGREGATES, INC.

Company Details

Name: ASHLAND AGGREGATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1981 (44 years ago)
Organization Date: 02 Apr 1981 (44 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0155156
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 151-2B PROSPEROUS PL., LEXINGTON, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID A. JONES Director
GEORGE CAREY Director
JERRY A. WOODALL Director
GEORGE ARRINGTON Director

Registered Agent

Name Role
JERRY WOODALL Registered Agent

Incorporator

Name Role
W. TERRY MCBRAYER Incorporator

Former Company Names

Name Action
ASHLAND MATERIALS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15
Statement of Change 1986-07-09
Amendment 1986-01-01

Mines

Mine Information

Mine Name:
Red Bud Dock No. 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-01-29
Party Name:
Red Bud Dock, LLC
Party Role:
Operator
Start Date:
2008-07-09
End Date:
2013-01-28
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1986-05-01
End Date:
1990-02-14
Party Name:
Kenwest Terminals
Party Role:
Operator
Start Date:
1995-02-21
End Date:
2008-07-08
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1990-02-15
End Date:
1995-02-20

Sources: Kentucky Secretary of State