Search icon

FLOYD RIDGE MINES, INC.

Company Details

Name: FLOYD RIDGE MINES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1997 (28 years ago)
Organization Date: 28 Feb 1997 (28 years ago)
Last Annual Report: 15 Jun 1998 (27 years ago)
Organization Number: 0429325
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: U.S. ROUTE 23, P. O. BOX 3598, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KERMIT HALL Registered Agent

Sole Officer

Name Role
Kimberly Jo Quillen Sole Officer

Incorporator

Name Role
BENNETT QUILLEN Incorporator
COLLETTE QUILLEN Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Letters 1998-08-03
Annual Report 1998-07-06
Articles of Correction 1998-07-06
Statement of Change 1998-06-30
Statement of Change 1997-07-09
Articles of Incorporation 1997-02-28

Mines

Mine Name Type Status Primary Sic
#2 Underground Abandoned Coal (Bituminous)

Parties

Name T T & M Inc
Role Operator
Start Date 1995-09-05
End Date 1996-07-15
Name T T & M Inc
Role Operator
Start Date 1996-11-25
End Date 1997-04-30
Name T T & M Inc
Role Operator
Start Date 1997-10-07
End Date 1998-02-18
Name Misty K Mining Company Inc
Role Operator
Start Date 1984-08-01
End Date 1984-10-29
Name North Star Mining Inc
Role Operator
Start Date 1998-02-19
End Date 1998-09-22
Name Steven Lee Enterprises
Role Operator
Start Date 1987-10-30
End Date 1988-05-17
Name Trina Coal Company Inc
Role Operator
Start Date 1992-02-25
End Date 1995-09-04
Name Bevins Branch Mining Inc
Role Operator
Start Date 1984-10-30
End Date 1987-10-29
Name Floyd Ridge Mines Inc
Role Operator
Start Date 1997-05-01
End Date 1997-10-06
Name Rayon Mining Corp
Role Operator
Start Date 1988-05-18
End Date 1992-02-24
Name Owl Mining Inc
Role Operator
Start Date 1998-09-23
Name Black Crow Inc
Role Operator
Start Date 1996-07-16
End Date 1996-11-24
Name Larry Yonts
Role Current Controller
Start Date 1998-09-23
Name Owl Mining Inc
Role Current Operator

Inspections

Start Date 2000-12-07
End Date 2000-12-07
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2000-01-12
End Date 2000-01-28
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 11
Start Date 2000-01-12
End Date 2000-01-12
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-01-12
End Date 2000-01-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-01-04
End Date 2000-02-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 1911
Annual Coal Prod 5801
Avg. Annual Empl. 9
Avg. Employee Hours 212
#3 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Murriell-Don Coal Company Inc
Role Operator
Start Date 1994-05-09
End Date 1998-02-12
Name Motts Branch Coal Inc
Role Operator
Start Date 1994-03-01
End Date 1994-05-08
Name Floyd Ridge Mines Inc
Role Operator
Start Date 1998-07-02
Name C & A Coal Inc
Role Operator
Start Date 1998-02-13
End Date 1998-07-01
Name Quillen Bennett & Kermit Hall
Role Current Controller
Start Date 1998-07-02
Name Floyd Ridge Mines Inc
Role Current Operator
No 2 Underground Abandoned Coal (Bituminous)

Parties

Name Ro-Co Resources Inc
Role Operator
Start Date 1997-06-01
End Date 1997-10-21
Name Floyd Ridge Mines Inc
Role Operator
Start Date 1997-10-22
Name Quillen Bennett & Kermit Hall
Role Current Controller
Start Date 1997-10-22
Name Floyd Ridge Mines Inc
Role Current Operator

Sources: Kentucky Secretary of State