Search icon

HIGH RIDGE MINING INC.

Company Details

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

Registered Agent

Name Role
IRELAND. WILLIAMS Registered Agent

Sole Officer

Name Role
Ireland l. Williams Sole Officer

Director

Name Role
Ireland L. Williams Director

Incorporator

Name Role
MERAL D. WILLIAMS Incorporator

Filings

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

Mines

Mine Name Type Status Primary Sic
Mine #1 Underground Abandoned Coal (Bituminous)

Parties

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