Search icon

HIGH RIDGE MINING, LLC

Company Details

Name: HIGH RIDGE MINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2012 (13 years ago)
Organization Date: 05 Oct 2012 (13 years ago)
Last Annual Report: 11 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0839877
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: 5263 STATE HIGHWAY, 194 EAST, KIMPER, KY 41539
Place of Formation: KENTUCKY

Member

Name Role
Billy C. Smith Member
David Z Lu Member
Gregory Licata Member

Organizer

Name Role
DAVID LU Organizer
BILLY C. SMITH Organizer

Registered Agent

Name Role
BILLY C. SMITH Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-07-11
Annual Report 2024-05-24
Reinstatement 2023-11-16
Reinstatement Approval Letter Revenue 2023-11-16
Reinstatement Certificate of Existence 2023-11-16

Mines

Mine Information

Mine Name:
Plant No. 1
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company Inc
Party Role:
Operator
Start Date:
1992-05-11
End Date:
2013-01-22
Party Name:
STAR RIDGE LAND, LLC LLC
Party Role:
Operator
Start Date:
2023-02-22
Party Name:
Wellmore Coal Corp
Party Role:
Operator
Start Date:
1986-02-28
End Date:
1992-05-10
Party Name:
Ridgeway Coal Tipple Inc
Party Role:
Operator
Start Date:
1984-10-18
End Date:
1986-02-27
Party Name:
Puma Coal Company Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1983-06-05

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223487
Current Approval Amount:
223487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228192.64

Sources: Kentucky Secretary of State