Search icon

R & R CONTRACTORS, INC.

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
Annual Report 2007-02-22
Annual Report 2006-02-16
Annual Report 2005-04-15
Annual Report 2003-05-30
Annual Report 2002-06-06

Mines

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

Parties

Name Terry Glenn Coal Company Inc
Role Operator
Start Date 1991-10-01
End Date 1992-06-03
Name Ace Mining Company Inc
Role Operator
Start Date 1992-06-04
End Date 1994-12-29
Name Ivey Coal Company
Role Operator
Start Date 1995-03-28
End Date 1995-04-27
Name Phillips Coal Company
Role Operator
Start Date 1994-12-30
End Date 1995-03-27
Name A & C Mining Company
Role Operator
Start Date 1995-04-28
End Date 1996-06-26
Name R & R Contractors
Role Operator
Start Date 1996-06-27
Name Rogers Gregory L
Role Current Controller
Start Date 1996-06-27
Name R & R Contractors
Role Current Operator

Sources: Kentucky Secretary of State