Name: | BERKELEY ENERGY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1986 (39 years ago) |
Organization Date: | 15 Oct 1986 (39 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0220690 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Loren Glenn Turner | Secretary |
Name | Role |
---|---|
Loren Glenn Turner | Director |
ROSS HARRIS | Director |
John Harris | Director |
Dan Harris | Director |
Name | Role |
---|---|
ROSS HARRIS | Incorporator |
Name | Role |
---|---|
Loren Glenn Turner | Vice President |
James Michael Pruitt | Vice President |
Name | Role |
---|---|
JOHN HARRIS | Registered Agent |
Name | Role |
---|---|
John Harris | President |
Name | Role |
---|---|
Anita Cantrell | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
125590 | Wastewater | KPDES Ind Gen'l Surface Mining | Approval Issued | 2020-03-04 | 2020-03-04 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-12 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2022-05-04 |
Principal Office Address Change | 2022-05-04 |
Annual Report | 2021-05-03 |
Annual Report | 2020-03-03 |
Annual Report | 2019-01-02 |
Annual Report Amendment | 2018-07-27 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Mine | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Berkeley Energy Corporation |
Role | Operator |
Start Date | 2001-03-01 |
Name | John Harris |
Role | Current Controller |
Start Date | 2001-03-01 |
Name | Berkeley Energy Corporation |
Role | Current Operator |
Inspections
Start Date | 2003-07-30 |
End Date | 2003-07-30 |
Activity | SPOT INSPECTION |
Number Inspectors | 1 |
Total Hours | .75 |
Start Date | 2003-07-01 |
End Date | 2003-07-01 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 2 |
Start Date | 2003-02-24 |
End Date | 2003-02-24 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 4 |
Start Date | 2002-06-26 |
End Date | 2002-06-26 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 4 |
Start Date | 2001-12-03 |
End Date | 2001-12-03 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2001-05-22 |
End Date | 2001-08-07 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 10 |
Directions to Mine | From Pikeville Field office, take US 23 to Rt. 119, to Rt 194 to Rt 632 to Lower Daughtery Branch, Kimper, KY |
Parties
Name | NorthStar Operating Company, LLC |
Role | Operator |
Start Date | 2022-03-23 |
Name | Berkeley Energy Corporation |
Role | Operator |
Start Date | 2001-10-09 |
End Date | 2021-08-01 |
Name | Northstar Sustainable Energy LLC |
Role | Operator |
Start Date | 2021-08-02 |
End Date | 2022-03-22 |
Name | Randall K Taylor; Ryan Johns; Todd Case |
Role | Current Controller |
Start Date | 2022-03-23 |
Name | NorthStar Operating Company, LLC |
Role | Current Operator |
Inspections
Start Date | 2025-01-22 |
End Date | 2025-01-22 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 5 |
Start Date | 2021-08-10 |
End Date | 2021-08-24 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 11 |
Start Date | 2002-04-18 |
End Date | 2002-04-18 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2002-01-22 |
End Date | 2002-01-22 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 4.5 |
Start Date | 2001-10-24 |
End Date | 2001-11-05 |
Activity | Regular Inspection |
Number Inspectors | 1 |
Total Hours | 4.5 |
Directions to Mine | 1 mile s. w. of Ky. 194 & Ky 632 Jnctn. on Middle Fork of Elkhorn Creek |
Parties
Name | Berkeley Energy Corporation |
Role | Operator |
Start Date | 2001-10-11 |
Name | John Harris |
Role | Current Controller |
Start Date | 2001-10-11 |
Name | Berkeley Energy Corporation |
Role | Current Operator |
Inspections
Start Date | 2017-05-04 |
End Date | 2017-05-04 |
Activity | Mine Idle Activity |
Number Inspectors | 1 |
Total Hours | 2.5 |
Start Date | 2016-04-06 |
End Date | 2016-04-06 |
Activity | Mine Idle Activity |
Number Inspectors | 1 |
Total Hours | 3 |
Sources: Kentucky Secretary of State