Search icon

R & R CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & R CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2001 (24 years ago)
Organization Date: 08 Mar 2001 (24 years ago)
Last Annual Report: 28 Sep 2009 (16 years ago)
Organization Number: 0511951
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: PO BOX 321, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Isaac Randolph Hinkle President

Secretary

Name Role
Richard Lee Childers Secretary

Vice President

Name Role
Richard Lee Childers Vice President

Incorporator

Name Role
ISAAC RANDOLPH HINKLE Incorporator

Registered Agent

Name Role
ISAAC RANDOLPH HINKLE Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-09-28
Annual Report 2008-06-30
Statement of Change 2007-03-26

Mines

Mine Information

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

Parties

Party Name:
Terry Glenn Coal Company Inc
Party Role:
Operator
Start Date:
1991-10-01
End Date:
1992-06-03
Party Name:
Ace Mining Company Inc
Party Role:
Operator
Start Date:
1992-06-04
End Date:
1994-12-29
Party Name:
Ivey Coal Company
Party Role:
Operator
Start Date:
1995-03-28
End Date:
1995-04-27
Party Name:
Phillips Coal Company
Party Role:
Operator
Start Date:
1994-12-30
End Date:
1995-03-27
Party Name:
A & C Mining Company
Party Role:
Operator
Start Date:
1995-04-28
End Date:
1996-06-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State