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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1089849 | 2000 ASHLAND DRIVE, ASHLAND, KY, 41101 | 2700 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY, 40507 | 6069207400 | |||||||||
|
Form type | S-1 |
File number | 333-97693-15 |
Filing date | 2002-08-06 |
File | View File |
Name | Role |
---|---|
Scott Tepper | President |
Name | Role |
---|---|
HOBERT E. POTTER | Director |
Scott Tepper | Director |
Marc Merritt | Director |
Name | Role |
---|---|
HOBERT E. POTTER | Incorporator |
Name | Role |
---|---|
Daniel L. Stickler | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Lance Sogan | Vice President |
Name | Role |
---|---|
Marc Merritt | Treasurer |
Name | Action |
---|---|
RED RIDGE MINING, INC. | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Strip And Auger | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
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