Search icon

LRS MINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LRS MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1982 (43 years ago)
Organization Date: 18 Mar 1982 (43 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Organization Number: 0165171
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 6936 HIGHWAY 39, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY HAMILTON Registered Agent

President

Name Role
Larry Hamilton President

Vice President

Name Role
Shirley Hamilton Vice President

Director

Name Role
Larry Hamilton Director
Shirley Hamilton Director
MR. LARRY HAMILTON Director

Incorporator

Name Role
MR. LARRY HAMILTON Incorporator

Assumed Names

Name Status Expiration Date
HAMILTON MULCH AND LANDSCAPING PRODUCTS Inactive 2019-08-09
HAMILTON STONE Inactive 2004-12-16

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-16
Administrative Dissolution 2022-10-04
Annual Report 2021-07-01
Annual Report 2020-09-24
Annual Report 2019-06-28

Mines

Mine Information

Mine Name:
HAMILTON STONE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Hinkle Contracting Corp
Party Role:
Operator
Start Date:
2001-06-21
Party Name:
Lrs Mining Inc
Party Role:
Operator
Start Date:
2000-04-01
End Date:
2001-06-20
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2001-06-21
Party Name:
Hinkle Contracting Corp
Party Role:
Current Operator

Motor Carrier Census

DBA Name:
HAMILTON MULCH & LANDSCAPING PRODUCTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State