Search icon

BLACK HILLS INC.

Company Details

Name: BLACK HILLS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1983 (42 years ago)
Organization Date: 05 Apr 1983 (42 years ago)
Last Annual Report: 02 Aug 2024 (8 months ago)
Organization Number: 0176550
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: P.O. BOX 234, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
J Tracy Stephens Secretary

President

Name Role
J T Stephens President

Director

Name Role
J. T. STEPHENS Director

Incorporator

Name Role
J. T. STEPHENS Incorporator

Registered Agent

Name Role
J. T. STEPHENS Registered Agent

Former Company Names

Name Action
BLACK HILLS MINING, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-27
Annual Report 2022-06-21
Registered Agent name/address change 2022-06-21
Annual Report 2021-07-01
Annual Report 2020-05-20
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-06-09
Annual Report 2016-06-15

Mines

Mine Name Type Status Primary Sic
Brushcreek Surface Abandoned Coal (Bituminous)

Parties

Name Black Hills Mining Inc
Role Operator
Start Date 1983-11-01
Name Stephens J T
Role Current Controller
Start Date 1983-11-01
Name Black Hills Mining Inc
Role Current Operator
Bruin Mine Surface Abandoned Coal (Bituminous)

Parties

Name Black Hills Mining Inc
Role Operator
Start Date 1984-02-01
Name Stephens J T
Role Current Controller
Start Date 1984-02-01
Name Black Hills Mining Inc
Role Current Operator
Vinson Branch Surface Abandoned Coal (Bituminous)

Parties

Name Black Hills Mining Inc
Role Operator
Start Date 1985-03-01
Name Stephens J T
Role Current Controller
Start Date 1985-03-01
Name Black Hills Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State