Search icon

DON BOWLES CORPORATION

Company Details

Name: DON BOWLES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1970 (55 years ago)
Organization Date: 10 Jul 1970 (55 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0168718
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 1999, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael W Bowling President

Secretary

Name Role
Michael W Bowling Secretary

Treasurer

Name Role
Michael W Bowling Treasurer

Incorporator

Name Role
DONALD E. BOWLES Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Former Company Names

Name Action
MARK ENERGY, INC. Merger
(NQ) DON BOWLES COAL NO. 1 LLC Merger
CHAROLAIS CORPORATION Old Name
B. M. I. DEVELOPMENT GROUP, INC. Merger
DON-MARK DIESEL SERVICES, INC. Merger
CHAPPELL COAL CO., INC. Merger
B. M. I. MERGER, INC. Old Name
CENTERTOWN MINING CO., INC. Old Name

Filings

Name File Date
Dissolution 2024-11-26
Annual Report 2024-03-28
Annual Report Amendment 2023-06-29
Annual Report Amendment 2023-06-29
Annual Report 2023-03-31
Annual Report 2022-03-17
Annual Report 2021-02-11
Annual Report 2020-02-21
Annual Report 2019-04-26
Annual Report 2018-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10824860 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DON BOWLES CORPORATION
Recipient Name Raw DON BOWLES CORPORATION
Recipient UEI CZB1RGLVFE78
Recipient DUNS 071315014
Recipient Address PO BOX 1999, MADISONVILLE, HOPKINS, KENTUCKY, 42431-0040, UNITED STATES
Obligated Amount 19.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10841775 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DON BOWLES CORPORATION
Recipient Name Raw DON BOWLES CORPORATION
Recipient UEI CZB1RGLVFE78
Recipient DUNS 071315014
Recipient Address PO BOX 1999, MADISONVILLE, HOPKINS, KENTUCKY, 42431-0040, UNITED STATES
Obligated Amount 642.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9018557 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DON BOWLES CORPORATION
Recipient Name Raw DON BOWLES CORPORATION
Recipient UEI CZB1RGLVFE78
Recipient DUNS 071315014
Recipient Address PO BOX 1999, MADISONVILLE, HOPKINS, KENTUCKY, 42431-0040, UNITED STATES
Obligated Amount 19.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066573 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DON BOWLES CORPORATION
Recipient Name Raw DON BOWLES CORPORATION
Recipient UEI CZB1RGLVFE78
Recipient DUNS 071315014
Recipient Address PO BOX 1999, MADISONVILLE, HOPKINS, KENTUCKY, 42431-0040, UNITED STATES
Obligated Amount 642.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8738038 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-02 2009-11-02 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient DON BOWLES CORPORATION
Recipient Name Raw DON BOWLES CORPORATION
Recipient UEI CZB1RGLVFE78
Recipient DUNS 071315014
Recipient Address PO BOX 1999, MADISONVILLE, HOPKINS, KENTUCKY, 42431-0040, UNITED STATES
Obligated Amount 43.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Mines

Mine Name Type Status Primary Sic
Can Do Plant Facility Abandoned Coal (Bituminous)
Directions to Mine 1.1 mi SouthEast St. Charles, o.1 mi South Cany Creek

Parties

Name Charolais Coal No 1 LLC
Role Operator
Start Date 2004-03-01
End Date 2005-11-14
Name Charolais Coal No 1 LLC
Role Operator
Start Date 2006-10-12
End Date 2007-07-22
Name Charolais Corporation
Role Operator
Start Date 2002-01-08
End Date 2002-11-24
Name Don Bowles Corporation
Role Operator
Start Date 2007-07-23
Name Centennial Resources Inc
Role Operator
Start Date 1998-11-01
End Date 2002-01-07
Name American Mining & Manufacturing Corp
Role Operator
Start Date 2002-11-25
End Date 2004-02-29
Name American Mining West LLC
Role Operator
Start Date 2005-11-15
End Date 2006-10-11
Name Donald E Bowles
Role Current Controller
Start Date 2007-07-23
Name Don Bowles Corporation
Role Current Operator

Accidents

Accident Date 2004-10-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EE WAS HELPING FROM THE BANK TO GET SUPPLIES TO MEDICAL PERSONNEL. GROUND CONDIDITONS WERE MUDDY AND SLICK. EE FEET SLIPPED OUT FROM UNDER HIM, CAUSING HIM TO FALL AND LAND ON HIS RIBS. EE WAS COMPLAINING OF POSSIBLE RIB FRACTURE.
Accident Date 2004-10-18
Degree Inhury PERM TOT OR PERM PRTL DISABLTY
Accident Type Caught in, under or between running or meshing objects
Ocupation Barge/Boat/Dredge/Towbarge/Towboat/Leach operator, Riverman, Deck hand
Narrative EE OPERATING A MUD CAT DREDGE. CLEANING OUT SILT BASIN BELOW THE COAL YARD. EE THOUGHT THE HEAD WAS TRYING TO STOP UP, GOT OUT OF CAB TO TAKE A LOOK. PUT THE AUGER IN NEUTRAL AND LEFT THE ENGINE IDLEING. WALKED TOWARDS THE HEAD TO GET A CLOSER VIEW, AND CLIMBED OVER OIL THROUGH HANDRAILS, SLIPPED AND WENT INTO AUGER. LEG HAD TO BE REMOVED BELOW KNEE.
Accident Date 2004-05-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EMPLOYEE WAS SHOVELING AND HIT ELBOW ON THE BELT FRAME.

Inspections

Start Date 2009-09-02
End Date 2009-09-10
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2009-07-08
End Date 2009-07-08
Activity Impoundment Spot Inspection
Number Inspectors 2
Total Hours 16
Start Date 2008-10-01
End Date 2009-01-26
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 62.5
Start Date 2008-04-01
End Date 2008-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 32.5
Start Date 2007-10-01
End Date 2008-03-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 30.5
Start Date 2007-06-05
End Date 2007-06-05
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2007-05-16
End Date 2007-05-16
Activity Other Technical Compliance Investigations
Number Inspectors 1
Total Hours 3
Start Date 2007-04-09
End Date 2007-04-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2007-04-02
End Date 2007-04-04
Activity Impoundment Spot Inspection
Number Inspectors 3
Total Hours 33
Start Date 2006-10-30
End Date 2007-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 59
Start Date 2006-10-06
End Date 2006-10-06
Activity Impoundment Spot Inspection
Number Inspectors 2
Total Hours 13
Start Date 2006-09-26
End Date 2006-09-27
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2006-09-13
End Date 2006-09-13
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-08-28
End Date 2006-08-28
Activity Impoundment Spot Inspection
Number Inspectors 0
Total Hours 0
Start Date 2006-04-04
End Date 2006-08-15
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 69
Start Date 2006-03-14
End Date 2006-03-14
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2005-10-04
End Date 2006-03-08
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 72.25
Start Date 2005-04-01
End Date 2005-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 85.5
Start Date 2005-03-30
End Date 2005-03-30
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2005-01-26
End Date 2005-01-26
Activity WATER/SLURRY TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 6576
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1096
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 44454
Annual Coal Prod 0
Avg. Annual Empl. 20
Avg. Employee Hours 2223
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1958
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1958
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 35114
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 1951
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1969
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1969
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 18223
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2278
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 520
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 23161
Avg. Annual Empl. 13
Avg. Employee Hours 1782
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1168
Avg. Annual Empl. 1
Avg. Employee Hours 1168

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6415397310 2020-04-30 0457 PPP 0 PO BOX 1999, MADISONVILLE, KY, 42431-0040
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66645
Loan Approval Amount (current) 66645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0040
Project Congressional District KY-01
Number of Employees 6
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67190.94
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State