Search icon

RRMI DISSOLUTION CO.

Company Details

Name: RRMI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 1984 (41 years ago)
Organization Date: 29 May 1984 (41 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0190063
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 2000

Central Index Key

CIK number Mailing Address Business Address Phone
1089849 2000 ASHLAND DRIVE, ASHLAND, KY, 41101 2700 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY, 40507 6069207400

Filings since 2002-08-06

Form type S-1
File number 333-97693-15
Filing date 2002-08-06
File View File

President

Name Role
Scott Tepper President

Director

Name Role
HOBERT E. POTTER Director
Scott Tepper Director
Marc Merritt Director

Incorporator

Name Role
HOBERT E. POTTER Incorporator

Secretary

Name Role
Daniel L. Stickler Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Lance Sogan Vice President

Treasurer

Name Role
Marc Merritt Treasurer

Former Company Names

Name Action
RED RIDGE MINING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-06
Annual Report 2002-12-16
Annual Report 2000-05-25
Annual Report 1999-08-13
Statement of Change 1999-07-27
Annual Report 1998-09-04
Reinstatement 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Mines

Mine Name Type Status Primary Sic
No 1 Strip And Auger Surface Abandoned Coal (Bituminous)

Parties

Name Red Ridge Mining Inc
Role Operator
Start Date 1984-07-01
End Date 1985-08-22
Name Red Ridge Mining Inc
Role Operator
Start Date 1987-04-23
Name Burn Right Coal Company Inc
Role Operator
Start Date 1985-08-23
End Date 1987-04-22
Name Potter Hobert E
Role Current Controller
Start Date 1987-04-23
Name Red Ridge Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State