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 (33 years ago)
Authority Date: 23 Oct 1991 (33 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
Annual Report 1993-07-01
Annual Report 1992-07-01
Application for Certificate of Authority 1991-10-23

Mines

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

Parties

Name Wellmore Coal Corp
Role Operator
Start Date 1993-02-01
End Date 1994-09-27
Name Wellmore Coal Corp
Role Operator
Start Date 1995-11-29
Name Raider Mining Inc
Role Operator
Start Date 1994-09-28
End Date 1995-11-28
Name United Company
Role Current Controller
Start Date 1995-11-29
Name Wellmore Coal Corp
Role Current Operator
No 8-A Underground Abandoned and Sealed Coal (Bituminous)

Parties

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

Sources: Kentucky Secretary of State