Search icon

FRONTIER MINING COMPANY, INC.

Company Details

Name: FRONTIER MINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1986 (39 years ago)
Organization Date: 06 Aug 1986 (39 years ago)
Last Annual Report: 19 Sep 2002 (23 years ago)
Organization Number: 0218097
ZIP code: 42464
City: White Plains
Primary County: Hopkins County
Principal Office: P O BOX 189, 149 E. GREENVILLE ROAD, WHITE PLAINS, KY 42464
Place of Formation: KENTUCKY
Common No Par Shares: 15000

Director

Name Role
Noel Hardwick Director
VERDA WILLIAMS Director
CHRISTOPHER WILLIAMS Director
NOEL HARDWICK Director

Sole Officer

Name Role
Noel Hardwick Sole Officer

Incorporator

Name Role
NOEL HARDWICK Incorporator

Registered Agent

Name Role
NOEL HARDWICK Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-07
Annual Report 2001-05-30
Annual Report 2000-11-17
Annual Report 1999-10-13
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-12-09

Mines

Mine Name Type Status Primary Sic
Panther Creek Mine Surface Abandoned Coal (Bituminous)

Parties

Name Ken-Coal Inc
Role Operator
Start Date 1995-11-01
End Date 2000-06-04
Name Frontier Mining Company Inc
Role Operator
Start Date 2000-06-05
Name Noel E Hardwick
Role Current Controller
Start Date 2000-06-05
Name Frontier Mining Company Inc
Role Current Operator

Inspections

Start Date 2004-10-04
End Date 2005-03-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 42.25
Start Date 2004-04-01
End Date 2004-09-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 87.5
Start Date 2003-09-30
End Date 2004-03-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 111
Start Date 2003-05-08
End Date 2003-09-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 28.5
Start Date 2003-04-18
End Date 2003-04-23
Activity MINE IDLE
Number Inspectors 1
Total Hours 3.5
Start Date 2003-02-20
End Date 2003-03-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2002-09-24
End Date 2002-09-27
Activity Regular Inspection
Number Inspectors 2
Total Hours 26
Start Date 2002-06-26
End Date 2002-06-26
Activity MINE IDLE
Number Inspectors 1
Total Hours 3.5
Start Date 2002-02-20
End Date 2002-03-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2002-01-29
End Date 2002-01-29
Activity MINE IDLE
Number Inspectors 1
Total Hours 8
Start Date 2002-01-25
End Date 2002-01-25
Activity MINE IDLE
Number Inspectors 1
Total Hours 4
Start Date 2001-08-30
End Date 2001-08-30
Activity MINE IDLE
Number Inspectors 1
Total Hours 4
Start Date 2001-05-22
End Date 2001-05-22
Activity MINE IDLE
Number Inspectors 1
Total Hours 3
Start Date 2000-10-10
End Date 2001-03-12
Activity Regular Inspection
Number Inspectors 3
Total Hours 26
Start Date 2000-09-29
End Date 2000-09-29
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 16
Start Date 2000-06-23
End Date 2000-09-21
Activity Regular Inspection
Number Inspectors 3
Total Hours 50.5
Start Date 2000-06-06
End Date 2000-06-06
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2000-06-02
End Date 2000-06-05
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-06-01
End Date 2000-06-02
Activity MINE IDLE
Number Inspectors 1
Total Hours 8
Start Date 2000-04-28
End Date 2000-04-28
Activity MINE IDLE
Number Inspectors 1
Total Hours 4

Sources: Kentucky Secretary of State