Search icon

MOUNTAIN RIDGE MINING, INC.

Company Details

Name: MOUNTAIN RIDGE MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 1988 (36 years ago)
Organization Date: 14 Nov 1988 (36 years ago)
Last Annual Report: 18 Jul 1989 (36 years ago)
Organization Number: 0250898
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: P. O. BOX 125, BAXTER, KY 40806
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
EUGENE PENDLETON Director

Registered Agent

Name Role
EUGENE PENDLETON Registered Agent

Incorporator

Name Role
EUGENE PENDLETON Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1988-11-14

Mines

Mine Name Type Status Primary Sic
No 4 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Cross Over Mining Company Inc
Role Operator
Start Date 1984-01-13
End Date 1984-03-14
Name Cross Over Mining Company Inc
Role Operator
Start Date 1985-02-25
End Date 1985-05-05
Name Evarts Mining Company Inc
Role Operator
Start Date 1980-03-01
End Date 1980-10-19
Name Evarts Mining Company Inc
Role Operator
Start Date 1980-10-20
End Date 1984-01-12
Name Newcoal Inc
Role Operator
Start Date 1985-05-06
End Date 1989-09-25
Name Calvin Mining Company
Role Operator
Start Date 1984-03-15
End Date 1985-02-24
Name Mountain Ridge Mining Inc
Role Operator
Start Date 1989-09-26
Name Pendleton Eugene
Role Current Controller
Start Date 1989-09-26
Name Mountain Ridge Mining Inc
Role Current Operator
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name L A R Mining Inc
Role Operator
Start Date 1988-06-07
End Date 1989-03-02
Name Eastern K Coal Company Inc
Role Operator
Start Date 1981-09-01
End Date 1981-10-27
Name Darkmont Coal Corp
Role Operator
Start Date 1981-10-28
End Date 1984-01-10
Name L A R Mining Company Inc
Role Operator
Start Date 1984-01-11
End Date 1988-06-06
Name Mountain Ridge Mining Inc
Role Operator
Start Date 1989-03-03
Name Pendleton Eugene
Role Current Controller
Start Date 1989-03-03
Name Mountain Ridge Mining Inc
Role Current Operator
Kellioka No 3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Shauna-Darease Coal Inc
Role Operator
Start Date 1985-05-01
End Date 1986-07-28
Name Lariat Coal Company
Role Operator
Start Date 1986-07-29
End Date 1989-03-22
Name Lee W Coal Company Inc
Role Operator
Start Date 1989-03-23
End Date 1989-07-24
Name Lee W Coal Company Inc
Role Operator
Start Date 1989-10-02
End Date 1990-01-31
Name Lee W Coal Company Inc
Role Operator
Start Date 1993-10-06
End Date 1994-01-03
Name New Horizons Coal Inc
Role Operator
Start Date 1994-01-04
Name Galaxy Coal Company Inc
Role Operator
Start Date 1989-07-25
End Date 1989-08-27
Name Mountain Ridge Mining Inc
Role Operator
Start Date 1989-08-28
End Date 1989-10-01
Name L P N Coal Company Inc
Role Operator
Start Date 1990-02-01
End Date 1992-07-12
Name Freedom Coal Company Inc
Role Operator
Start Date 1992-07-13
End Date 1993-10-05
Name Great Western Resources Inc
Role Current Controller
Start Date 1994-01-04
Name New Horizons Coal Inc
Role Current Operator
No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Galaxy Coal Company Inc
Role Operator
Start Date 1989-03-01
End Date 1989-07-24
Name Mountain Ridge Mining Inc
Role Operator
Start Date 1989-07-25
Name Pendleton Eugene
Role Current Controller
Start Date 1989-07-25
Name Mountain Ridge Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State