Search icon

RAIDER MINING, INC.

Company Details

Name: RAIDER MINING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 1991 (34 years ago)
Authority Date: 23 Oct 1991 (34 years ago)
Last Annual Report: 17 Jul 1995 (30 years ago)
Organization Number: 0292243
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: 460 MAIN ST., MOUTHCARD, KY 41548
Place of Formation: VIRGINIA

Registered Agent

Name Role
DELORSE LEE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Mines

Mine Information

Mine Name:
Hc-4
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wellmore Coal Corp
Party Role:
Operator
Start Date:
1993-02-01
End Date:
1994-09-27
Party Name:
Wellmore Coal Corp
Party Role:
Operator
Start Date:
1995-11-29
Party Name:
Raider Mining Inc
Party Role:
Operator
Start Date:
1994-09-28
End Date:
1995-11-28
Party Name:
United Company
Party Role:
Current Controller
Start Date:
1995-11-29
Party Name:
Wellmore Coal Corp
Party Role:
Current Operator

Mine Information

Mine Name:
No 8-A
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wellmore Coal Corp
Party Role:
Operator
Start Date:
1993-02-01
End Date:
1994-02-21
Party Name:
A & R Coal Corp
Party Role:
Operator
Start Date:
1995-12-05
Party Name:
Raider Mining Inc
Party Role:
Operator
Start Date:
1994-02-22
End Date:
1995-12-04
Party Name:
Dennis Ratliff; Timmy Ratliff
Party Role:
Current Controller
Start Date:
1995-12-05
Party Name:
A & R Coal Corp
Party Role:
Current Operator

Sources: Kentucky Secretary of State