Search icon

RIDGEPOINT MINING, INC.

Company Details

Name: RIDGEPOINT MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1989 (36 years ago)
Organization Date: 22 Aug 1989 (36 years ago)
Last Annual Report: 02 Apr 1990 (35 years ago)
Organization Number: 0262289
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: FORESTER BLDG., FIRST ST., P. O. BOX 935, HARLAN, KY 40831
Place of Formation: KENTUCKY

Registered Agent

Name Role
FORESTER BLDG., FIRST ST. Registered Agent

Director

Name Role
CARL HOOD Director
JERRY FRITZ Director
CLAYTON V. ROBERTS Director

Incorporator

Name Role
CARL HOOD Incorporator

Filings

Name File Date
Administrative Dissolution 1991-10-25
Sixty Day Notice 1991-08-01
Agent Resignation 1991-04-10
Annual Report 1990-07-01
Articles of Incorporation 1989-08-22

Mines

Mine Information

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

Parties

Party Name:
Rb Coal Company Inc
Party Role:
Operator
Start Date:
1992-09-15
Party Name:
Lemarco Inc
Party Role:
Operator
Start Date:
1987-03-01
End Date:
1989-08-22
Party Name:
Ridgepoint Mining Inc
Party Role:
Operator
Start Date:
1989-08-23
End Date:
1992-09-14
Party Name:
Benjamin R. Bennett
Party Role:
Current Controller
Start Date:
1992-09-15
Party Name:
Rb Coal Company Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No 3
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Precieux Coals Inc
Party Role:
Operator
Start Date:
1991-12-03
Party Name:
Ridgepoint Mining Inc
Party Role:
Operator
Start Date:
1989-08-01
End Date:
1990-02-25
Party Name:
Leigh Energy Inc
Party Role:
Operator
Start Date:
1990-02-26
End Date:
1991-12-02
Party Name:
Middleton Darrell
Party Role:
Current Controller
Start Date:
1991-12-03
Party Name:
Precieux Coals Inc
Party Role:
Current Operator

Sources: Kentucky Secretary of State