Search icon

M.R.I. MINING, INC.

Company Details

Name: M.R.I. MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 2003 (22 years ago)
Organization Date: 13 Feb 2003 (22 years ago)
Last Annual Report: 30 Jan 2008 (17 years ago)
Organization Number: 0554161
ZIP code: 41636
City: Hi Hat, Buckingham, Price
Primary County: Floyd County
Principal Office: 18639 RT. 122, HI HAT, KY 41636
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Minerva Mead Secretary

President

Name Role
Minerva Mead President

Vice President

Name Role
Minerva Mead Vice President

Registered Agent

Name Role
MINERVA RUTH MEAD Registered Agent

Incorporator

Name Role
MINERVA RUTH MEAD Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-30
Annual Report 2007-02-28
Annual Report 2006-02-14
Annual Report 2005-04-05
Articles of Incorporation 2003-02-13

Mines

Mine Name Type Status Primary Sic
No 3 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine .35 Miles up Spewing Camp Branch, on Left

Parties

Name M R I Mining
Role Operator
Start Date 2004-04-05
Name Solid Rock Const., Inc.
Role Operator
Start Date 2003-02-20
End Date 2004-04-04
Name N D O Coal Co., Inc.
Role Operator
Start Date 2002-05-20
End Date 2003-02-19
Name Windwalker Coal Inc
Role Operator
Start Date 2001-06-01
End Date 2002-05-19
Name Minerva Ruth Mead
Role Current Controller
Start Date 2004-04-05
Name M R I Mining
Role Current Operator

Accidents

Accident Date 2003-07-13
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against stationary object
Ocupation Section foreman, Bullgang foreman, Labor foreman, Leadman, Shift boss
Narrative DRAW ROCK LAYING IN ROADWAY. OPERATING A SCOOP AND RAN OVER SOME DRAW ROCK WHICH PUT HIM IN THE TOP. LEFT EAR WAS CUT.

Inspections

Start Date 2005-01-12
End Date 2005-01-12
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2004-11-24
End Date 2004-12-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 16
Start Date 2004-08-03
End Date 2004-09-17
Activity Regular Inspection
Number Inspectors 2
Total Hours 54
Start Date 2004-04-15
End Date 2004-04-20
Activity ELECTRICAL INVESTIGATION
Number Inspectors 1
Total Hours 10
Start Date 2004-03-02
End Date 2004-03-02
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-12-31
End Date 2003-12-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-07-14
End Date 2003-07-18
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2003-07-07
End Date 2003-09-30
Activity Regular Inspection
Number Inspectors 2
Total Hours 20.5
Start Date 2003-05-08
End Date 2003-06-30
Activity Regular Inspection
Number Inspectors 2
Total Hours 56
Start Date 2003-04-21
End Date 2003-04-25
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 15.25
Start Date 2003-02-24
End Date 2003-03-11
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 11
Start Date 2003-02-06
End Date 2003-02-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2003-02-06
End Date 2003-02-13
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6
Start Date 2003-02-05
End Date 2003-02-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 10
Start Date 2003-01-28
End Date 2003-01-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-01-06
End Date 2003-01-06
Activity ELECTRICAL INVESTIGATION
Number Inspectors 2
Total Hours 24
Start Date 2003-01-02
End Date 2003-01-02
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-12-05
End Date 2002-12-05
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-11-05
End Date 2002-11-06
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-08-28
End Date 2002-08-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 4.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2004
Annual Hours 3470
Annual Coal Prod 554
Avg. Annual Empl. 6
Avg. Employee Hours 578
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2004
Annual Hours 554
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 554
Sub-Unit Desc UNDERGROUND
Year 2003
Annual Hours 6330
Annual Coal Prod 4064
Avg. Annual Empl. 8
Avg. Employee Hours 791
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 240
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 240
Sub-Unit Desc UNDERGROUND
Year 2002
Annual Hours 5328
Annual Coal Prod 4690
Avg. Annual Empl. 26
Avg. Employee Hours 205
Sub-Unit Desc UNDERGROUND
Year 2001
Annual Hours 11112
Annual Coal Prod 20180
Avg. Annual Empl. 19
Avg. Employee Hours 585

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000014 Other Forfeiture and Penalty Suits 2010-02-05 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-02-05
Termination Date 2010-07-28
Section 0801
Status Terminated

Parties

Name USA
Role Plaintiff
Name M.R.I. MINING, INC.
Role Defendant

Sources: Kentucky Secretary of State