Search icon

RIDGE TOP COAL CORPORATION

Company Details

Name: RIDGE TOP COAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1992 (33 years ago)
Organization Date: 17 Aug 1992 (33 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0304139
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P. O. BOX 271, 148 SOUTH LAKE DR., PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Treasurer

Name Role
David Duffy Treasurer

President

Name Role
Donn A Chickering President

Vice President

Name Role
John A Mcnab Vice President

Secretary

Name Role
David Duffy Secretary

Director

Name Role
REED D. ANDERSON Director

Incorporator

Name Role
REED D. ANDERSON Incorporator

Former Company Names

Name Action
RIDGE TOP COAL CORPORATION Merger
FLANARY COAL CORPORATION Merger
MORDOR MINING CORPORATION Merger
CHLOE CREEK DEVELOPMENT CORPORATION Merger
DAMRON COAL CORPORATION Merger
E L C, INC. Merger
BEVERLY MINING CORPORATION Merger
JENKINS LETCHER COAL CORPORATION Merger
RACCOON ELKHORN COAL COMPANY Merger
COAL PREPARATION, INC. Merger

Filings

Name File Date
Annual Report 1999-08-23
Annual Report 1998-07-28
Annual Report 1997-07-01
Statement of Change 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-08-17

Sources: Kentucky Secretary of State