Search icon

HNRMI DISSOLUTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: HNRMI DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1997 (28 years ago)
Organization Date: 17 Oct 1997 (28 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0440161
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Lance Sogan Vice President

President

Name Role
Scott Tepper President

Secretary

Name Role
Daniel L. Stickler Secretary

Treasurer

Name Role
Marc Merritt Treasurer

Director

Name Role
Scott Tepper Director
Marc Merritt Director

Incorporator

Name Role
PAUL E. SULLIVAN Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001053853
Phone:
6069283433

Latest Filings

Form type:
S-1
File number:
333-97693-71
Filing date:
2002-08-06
File:
Form type:
RW
File number:
333-72327-10
Filing date:
2001-05-31
File:
Form type:
RW
File number:
333-72355-10
Filing date:
2001-05-31
File:
Form type:
S-4/A
File number:
333-72355-10
Filing date:
1999-04-29
File:
Form type:
RW
File number:
333-45111-08
Filing date:
1999-03-22
File:

Former Company Names

Name Action
HNR MINING, INC. Old Name
ADDINGTON MINING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-08-16
Sixty Day Notice 2005-06-14
Agent Resignation 2005-01-12
Annual Report 2003-10-06
Annual Report 2002-12-16

Mines

Mine Information

Mine Name:
K-2 Preparation Plant
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2001-06-13
End Date:
2011-09-28
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2011-09-29
Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1986-07-31
End Date:
1996-07-04
Party Name:
Redwood Coal Company Inc
Party Role:
Operator
Start Date:
1981-12-01
End Date:
1984-04-01
Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1996-07-05
End Date:
2001-06-12

Mine Information

Mine Name:
Wolf Branch
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1986-07-01
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1986-07-01
Party Name:
Addington Mining Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Turnhole Job
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1991-09-01
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1991-09-01
Party Name:
Addington Mining Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State