Name: | HIGH RIDGE MINING INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1998 (27 years ago) |
Organization Date: | 06 Oct 1998 (27 years ago) |
Last Annual Report: | 17 Jul 2010 (15 years ago) |
Organization Number: | 0463088 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 113 West Madison STREET, P.O. BOX 1020, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
IRELAND. WILLIAMS | Registered Agent |
Name | Role |
---|---|
Ireland l. Williams | Sole Officer |
Name | Role |
---|---|
Ireland L. Williams | Director |
Name | Role |
---|---|
MERAL D. WILLIAMS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-07-17 |
Annual Report | 2009-06-25 |
Registered Agent name/address change | 2008-10-09 |
Annual Report | 2008-06-08 |
Annual Report | 2007-04-02 |
Annual Report | 2006-01-24 |
Reinstatement | 2005-12-12 |
Administrative Dissolution | 2005-11-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mine #1 | Underground | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Triple H Coal Usa Inc |
Role | Operator |
Start Date | 1997-12-05 |
Name | High Ridge Mining Inc |
Role | Operator |
Start Date | 1995-09-01 |
End Date | 1997-12-04 |
Name | Hall Terry R |
Role | Current Controller |
Start Date | 1997-12-05 |
Name | Triple H Coal Usa Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State