Search icon

HIBBARD & RADER LAND COMPANY, INC.

Company Details

Name: HIBBARD & RADER LAND COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2000 (25 years ago)
Organization Date: 18 Oct 2000 (25 years ago)
Last Annual Report: 03 Mar 2020 (5 years ago)
Organization Number: 0503868
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 366 CEMETERY RD., PO BOX 172, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GILBERT RADER Registered Agent

Treasurer

Name Role
Gilbert Rader Treasurer

Secretary

Name Role
Gilbert Rader Secretary

Director

Name Role
Gilbert Rader Director
Robert Lee Hibbard Director

President

Name Role
Gilbert Rader President

Signature

Name Role
Gilbert Rader Signature

Incorporator

Name Role
GILBERT RADER Incorporator

Filings

Name File Date
Dissolution 2020-12-04
Annual Report 2020-03-03
Annual Report 2019-05-14
Annual Report 2018-05-04
Principal Office Address Change 2017-04-20
Annual Report 2017-04-06
Annual Report 2016-03-03
Annual Report 2015-04-21
Annual Report 2014-03-20
Annual Report 2013-02-08

Mines

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

Parties

Name Hibbard & Rader Land Company Inc
Role Operator
Start Date 2001-08-01
Name Arkus Hibbard; Gilbert Rader
Role Current Controller
Start Date 2001-08-01
Name Hibbard & Rader Land Company Inc
Role Current Operator

Inspections

Start Date 2004-07-13
End Date 2004-07-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2004-01-22
End Date 2004-03-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2003-11-04
End Date 2003-11-04
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2003-10-01
End Date 2003-10-01
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2003-09-25
End Date 2003-09-25
Activity MINE IDLE
Number Inspectors 1
Total Hours 4
Start Date 2003-09-02
End Date 2003-09-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2002-09-11
End Date 2002-09-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 76
Annual Coal Prod 203
Avg. Annual Empl. 2
Avg. Employee Hours 38
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 1204
Annual Coal Prod 2714
Avg. Annual Empl. 2
Avg. Employee Hours 602

Sources: Kentucky Secretary of State