Search icon

RIVERWAY SOUTH, INC.

Company Details

Name: RIVERWAY SOUTH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2005 (20 years ago)
Authority Date: 02 Jun 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0614324
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 14305 OLD US RT 23, CATLETTSBURG, KY 41129
Place of Formation: OHIO

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

President

Name Role
Daniel D. Tayloe President

Director

Name Role
Daniel D. Tayloe Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30

Mines

Mine Information

Mine Name:
Branham & Baker Coal Terminal
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Riverway South Inc
Party Role:
Operator
Start Date:
1983-08-01
End Date:
2023-02-27
Party Name:
Branham & Baker Coal Company, LLC
Party Role:
Operator
Start Date:
2023-02-28
Party Name:
Riverway South Inc
Party Role:
Operator
Start Date:
1981-07-28
End Date:
1983-07-31
Party Name:
Lockwood Coal Company
Party Role:
Operator
Start Date:
1979-12-01
End Date:
1981-07-27
Party Name:
Donn A Chickering
Party Role:
Current Controller
Start Date:
2023-02-28

Sources: Kentucky Secretary of State