Search icon

ADDINGTON, INC.

Company Details

Name: ADDINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1983 (42 years ago)
Organization Date: 10 Oct 1983 (42 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0182461
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1801 BAYBERRY COURT, P.O. BOX 18100, RICHMOND, VA 23226
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Jeffrey Monday Officer

Incorporator

Name Role
LARRY ADDINGTON Incorporator

Director

Name Role
Barrett Palmer Belair Director
Lindsay Krause Blackwood Director
LARRY ADDINGTON Director

President

Name Role
William Casey Schulthorpe President

Secretary

Name Role
Elizabeth Davis Secretary

Treasurer

Name Role
Barrett Palmer Belair Treasurer

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
Out-of-state Merger
ADDINGTON INDUSTRIES, INC. Merger
ADDINGTON RESOURCES, INC. Merger
DELTA ENERGY CORPORATION Merger
HIGHLAND LEASING, INC. Old Name
ARMM COAL, INC. Merger
ADDINGTON, INC. Merger
ARMM LAND CO., INC. Merger
CHALLENGE II, INC. Merger

Assumed Names

Name Status Expiration Date
DELTA ENERGY Inactive 2003-07-15
ARMM COAL, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-18
Registered Agent name/address change 2023-03-28
Annual Report 2022-05-11
Annual Report 2021-06-03

Mines

Mine Information

Mine Name:
Hazard Star Loadout
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Black Bear Processing, LLC
Party Role:
Operator
Start Date:
2005-12-19
End Date:
2006-03-31
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2006-04-01
Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1994-01-14
End Date:
1994-11-29
Party Name:
Sigmon Enterprises
Party Role:
Operator
Start Date:
1975-04-01
End Date:
1979-10-22
Party Name:
Buckhorn Processing
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1993-07-19

Mine Information

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

Parties

Party Name:
Addington Brothers Mining Inc
Party Role:
Operator
Start Date:
1976-11-01
End Date:
1985-09-23
Party Name:
Addington Brothers Mining Inc
Party Role:
Operator
Start Date:
1975-06-26
End Date:
1976-10-31
Party Name:
Armm Coal Inc
Party Role:
Operator
Start Date:
1985-09-24
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1985-09-24
Party Name:
Armm Coal Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Pond Branch - Job #14
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Addington Inc
Party Role:
Operator
Start Date:
1986-01-31
Party Name:
Delta Energy Corp
Party Role:
Operator
Start Date:
1980-07-01
End Date:
1986-01-30
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1986-01-31
Party Name:
Addington Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-26
Type:
Planned
Address:
U.S. 23 S, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2000-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADDINGTON, INC.
Party Role:
Plaintiff
Party Name:
NORFOLK SOUTHERN RWY
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-02-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HAYS,
Party Role:
Plaintiff
Party Name:
ADDINGTON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GIESE
Party Role:
Plaintiff
Party Name:
ADDINGTON, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State