Search icon

T.R. & H. DEVELOPMENT, INC.

Company Details

Name: T.R. & H. DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1986 (39 years ago)
Organization Date: 10 Sep 1986 (39 years ago)
Last Annual Report: 16 Jun 1998 (27 years ago)
Organization Number: 0219307
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 250 RATLIFF RD., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
ROBERT C. RATLIFF Director
SHIRLEY RATLIFF Director

Incorporator

Name Role
ROBERT C. RATLIFF Incorporator
RONALD D. RATLIFF Incorporator
SHIRLEY RATLIFF Incorporator

President

Name Role
Robert C Ratliff President

Vice President

Name Role
Ronald D Ratliff Vice President

Secretary

Name Role
Shirley M Ratliff Secretary

Treasurer

Name Role
Shirley M Ratliff Treasurer

Registered Agent

Name Role
ROBERT C. RATLIFF Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-09-20
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Mines

Mine Name Type Status Primary Sic
#5 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Trojan Mining Inc
Role Operator
Start Date 1984-03-01
End Date 1986-04-01
Name T R & H Development Inc
Role Operator
Start Date 1990-11-12
Name Racheal Coal Company Inc
Role Operator
Start Date 1986-04-02
End Date 1990-02-20
Name G H Coal Company Inc
Role Operator
Start Date 1990-02-21
End Date 1990-11-11
Name Robert C Ratliff
Role Current Controller
Start Date 1990-11-12
Name T R & H Development Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name T R & H Development Inc
Role Operator
Start Date 1986-09-24
End Date 1987-09-15
Name Donico Coal Inc
Role Operator
Start Date 1986-07-01
End Date 1986-09-23
Name Edco Energy Corp
Role Operator
Start Date 1987-09-16
End Date 1987-09-29
Name Edco Energy Corp
Role Operator
Start Date 1988-07-12
Name Rayon Mining Corp
Role Operator
Start Date 1987-09-30
End Date 1988-07-11
Name Edward Groves
Role Current Controller
Start Date 1988-07-12
Name Edco Energy Corp
Role Current Operator
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name T R & H Development Inc
Role Operator
Start Date 1987-08-01
End Date 1988-04-25
Name Double Development Inc
Role Operator
Start Date 1988-04-26
End Date 1989-01-19
Name High Sulfur Coal Company
Role Operator
Start Date 1989-05-08
Name B & E Contracting
Role Operator
Start Date 1989-01-20
End Date 1989-05-07
Name Ratliff Judy
Role Current Controller
Start Date 1989-05-08
Name High Sulfur Coal Company
Role Current Operator
No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Maverick Mining Inc
Role Operator
Start Date 1988-04-01
End Date 1988-06-26
Name T R & H Development Inc
Role Operator
Start Date 1988-06-27
Name Robert C Ratliff
Role Current Controller
Start Date 1988-06-27
Name T R & H Development Inc
Role Current Operator
#4 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name T R & H Development Inc
Role Operator
Start Date 1989-01-01
Name Robert C Ratliff
Role Current Controller
Start Date 1989-01-01
Name T R & H Development Inc
Role Current Operator
#6 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name T R & H Development Inc
Role Operator
Start Date 1994-04-06
Name Goose Creek Mining Inc
Role Operator
Start Date 1993-04-01
End Date 1994-04-05
Name Robert C Ratliff
Role Current Controller
Start Date 1994-04-06
Name T R & H Development Inc
Role Current Operator

Inspections

Start Date 2000-12-15
End Date 2000-12-15
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-12-05
End Date 2000-12-05
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2

Sources: Kentucky Secretary of State