Search icon

ED BROWNING TIPPLE, INC.

Company Details

Name: ED BROWNING TIPPLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1983 (42 years ago)
Organization Date: 18 Feb 1983 (42 years ago)
Last Annual Report: 22 Mar 2000 (25 years ago)
Organization Number: 0175061
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 2 BROWNING DRIVE, HARLAN, KY 40831
Place of Formation: KENTUCKY

Director

Name Role
EDWARD GENE BROWNING Director
RAY BROWNING Director
DENVER R. BROWNING Director

President

Name Role
Edward G Browning President

Secretary

Name Role
Ed G Browning Jr Secretary

Registered Agent

Name Role
EDWARD G. BROWNING Registered Agent

Incorporator

Name Role
EDWARD GENE BROWNING Incorporator

Former Company Names

Name Action
R. BROWNING TIPPLE, INC. Old Name

Filings

Name File Date
Dissolution 2000-06-12
Annual Report 2000-04-03
Annual Report 1999-05-25
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-21
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Mines

Mine Name Type Status Primary Sic
Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Mill Ridge Inc
Role Operator
Start Date 1974-06-01
End Date 1981-12-27
Name J & D Coal Company Inc
Role Operator
Start Date 1981-12-28
End Date 1984-06-23
Name Dry Lake Coal Company Inc
Role Operator
Start Date 1984-06-24
End Date 1989-01-31
Name Mill Ridge Inc
Role Operator
Start Date 1973-11-29
End Date 1974-05-31
Name Ed Browning Tipple
Role Operator
Start Date 1989-02-01
Name Browning Edward G Sr
Role Current Controller
Start Date 1989-02-01
Name Ed Browning Tipple
Role Current Operator

Sources: Kentucky Secretary of State