Name: | MID-GISH HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1994 (31 years ago) |
Authority Date: | 26 Jul 1994 (31 years ago) |
Last Annual Report: | 08 Apr 1997 (28 years ago) |
Organization Number: | 0333688 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1008 S. BROADWAY, SUITE F, LEXINGTON, KY 40504 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Action |
---|---|
LAND RESTORATION, INC. | Merger |
RRK HOLDINGS, INC. | Merger |
MID-GISH HOLDINGS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-22 |
Annual Report | 1995-07-01 |
Application for Certificate of Authority | 1994-07-26 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lri Reclamation Site | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Island Creek Coal Company |
Role | Operator |
Start Date | 1950-01-01 |
End Date | 1993-06-30 |
Name | Island Creek Coal Company |
Role | Operator |
Start Date | 1993-07-01 |
End Date | 1995-03-16 |
Name | Land Restoration Inc |
Role | Operator |
Start Date | 1995-03-17 |
Name | Robert E Murray |
Role | Current Controller |
Start Date | 1995-03-17 |
Name | Land Restoration Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State