Search icon

Rapid NRG USA Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Rapid NRG USA Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 2022 (3 years ago)
Organization Date: 12 Mar 2019 (6 years ago)
Authority Date: 17 Oct 2022 (3 years ago)
Last Annual Report: 07 Apr 2023 (2 years ago)
Organization Number: 1237015
ZIP code: 41659
City: Stanville
Primary County: Floyd County
Principal Office: 29 Porter Hill, Box 249, Stanville, KY 41659
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Douglas Morrison Registered Agent

Officer

Name Role
Hugh Algie Officer
Douglas Morrison Officer

Chairman

Name Role
Douglas Craig Morrison Chairman

Director

Name Role
Douglas Craig Morrison Director

Authorized Rep

Name Role
Douglas Morrison Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-07

Mines

Mine Information

Mine Name:
FORDS BRANCH MINE 1
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Fastrac Mining LLC
Party Role:
Operator
Start Date:
2011-06-24
End Date:
2015-02-25
Party Name:
Black Storm Energy, L.L.C.
Party Role:
Operator
Start Date:
2015-02-26
End Date:
2020-08-09
Party Name:
BLACK STORM ENERGY LLC
Party Role:
Operator
Start Date:
2020-09-09
End Date:
2020-12-14
Party Name:
Virgie Aggregates
Party Role:
Operator
Start Date:
2020-08-10
End Date:
2020-09-08
Party Name:
Rapid FM Aggregates, LLC
Party Role:
Operator
Start Date:
2020-12-15

Mine Information

Mine Name:
TC-2
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rapid FM Coal, LLC
Party Role:
Operator
Start Date:
2021-06-29
Party Name:
Rapid NRG USA, Inc
Party Role:
Current Controller
Start Date:
2021-06-29
Party Name:
Rapid FM Coal, LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State