Search icon

RICKCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 2002 (23 years ago)
Organization Date: 09 Jul 2002 (23 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0540301
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: PO BOX 280, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RICKEY NIECE Registered Agent

Sole Officer

Name Role
Rickey Niece Sole Officer

Director

Name Role
Rickey Niece Director

Incorporator

Name Role
RICKEY NIECE Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-20
Annual Report 2020-06-16

Mines

Mine Information

Mine Name:
Spring Branch #2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cook & Sons Mining Inc
Party Role:
Operator
Start Date:
2001-03-08
End Date:
2002-07-08
Party Name:
Cook and Sons Mining, Inc.
Party Role:
Operator
Start Date:
2003-04-07
Party Name:
Altec Energy Inc
Party Role:
Operator
Start Date:
2000-10-01
End Date:
2001-03-07
Party Name:
Rickco, Inc.
Party Role:
Operator
Start Date:
2002-07-09
End Date:
2003-04-06
Party Name:
Michael K Cook; Randy A Cook
Party Role:
Current Controller
Start Date:
2003-04-07

Mine Information

Mine Name:
Rickco No. 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rickco Inc
Party Role:
Operator
Start Date:
2003-07-24
Party Name:
Rickey Niece
Party Role:
Current Controller
Start Date:
2003-07-24
Party Name:
Rickco Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State