Search icon

DOUBLE D ENERGY, INC.

Company Details

Name: DOUBLE D ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1984 (41 years ago)
Organization Date: 06 Jul 1984 (41 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0191378
ZIP code: 40819
City: Coldiron, Molus
Primary County: Harlan County
Principal Office: HWY. 119, COLDIRON, KY 40819
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID BLANTON Director
EPHIE BLANTON, SR. Director

Incorporator

Name Role
DAVID BLANTON Incorporator

Registered Agent

Name Role
DAVID BLANTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Articles of Incorporation 1984-07-06

Mines

Mine Information

Mine Name:
Camp Creek #3
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double D Energy Inc
Party Role:
Operator
Start Date:
1984-10-01
Party Name:
Blanton David Deron
Party Role:
Current Controller
Start Date:
1984-10-01
Party Name:
Double D Energy Inc
Party Role:
Current Operator

Mine Information

Mine Name:
No Rb #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double D Energy Inc
Party Role:
Operator
Start Date:
1986-04-01
End Date:
1987-05-05
Party Name:
L & L Coal Company
Party Role:
Operator
Start Date:
1987-09-23
End Date:
1988-10-13
Party Name:
Burrow Mining Company Inc
Party Role:
Operator
Start Date:
1987-05-06
End Date:
1987-09-22
Party Name:
Rocky Branch Coal Company
Party Role:
Operator
Start Date:
1988-10-14
Party Name:
Simpson Douglas--Eddie R Taylor
Party Role:
Current Controller
Start Date:
1988-10-14

Sources: Kentucky Secretary of State