Search icon

RED RIVER COAL COMPANY, INC.

Company Details

Name: RED RIVER COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (28 years ago)
Authority Date: 16 Oct 1997 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0440091
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Medium (20-99)
Principal Office: STATE ROUTE 610, P.O. BOX 668, NORTON, VA 24273
Place of Formation: VIRGINIA

Secretary

Name Role
James M Thomas Secretary

Vice President

Name Role
James M Thomas Vice President

Director

Name Role
William D. Humphreys Director
James M. Thomas Director

Registered Agent

Name Role
JAMES HUBBARD Registered Agent

President

Name Role
William D Humphreys President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-28
Annual Report 2022-05-16
Annual Report 2021-06-07
Annual Report 2020-06-30
Annual Report 2019-06-18
Annual Report 2018-06-19
Annual Report 2017-06-15
Annual Report 2016-06-06
Annual Report 2015-05-20

Mines

Mine Name Type Status Primary Sic
Kalamazoo Mine Surface Abandoned Coal (Bituminous)

Parties

Name Denton Coal Company
Role Operator
Start Date 1981-05-01
End Date 1983-05-24
Name Red River Coal Company Inc
Role Operator
Start Date 1983-05-25
Name Mc Coy Harry G
Role Current Controller
Start Date 1983-05-25
Name Red River Coal Company Inc
Role Current Operator
Red River No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Red River Coal Company Inc
Role Operator
Start Date 1981-06-01
Name Mc Coy Harry G
Role Current Controller
Start Date 1981-06-01
Name Red River Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State