Search icon

BERKELEY ENERGY CORPORATION

Company Details

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

Secretary

Name Role
Loren Glenn Turner Secretary

Director

Name Role
Loren Glenn Turner Director
ROSS HARRIS Director
John Harris Director
Dan Harris Director

Incorporator

Name Role
ROSS HARRIS Incorporator

Vice President

Name Role
Loren Glenn Turner Vice President
James Michael Pruitt Vice President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Permits

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
Document Name EKCL KYGE41018 RN.pdf
Date 2020-03-05
Document Download

Filings

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

Mines

Mine Name Type Status Primary Sic
No 1 Mine Facility Abandoned Coal (Bituminous)
Directions to Mine Old Sovereign Tipple, Refuse Area, Phelps, KY

Parties

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
U.A. No. 2 Mine (Face Up) Surface Temporarily Idled Coal (Bituminous)
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
No 3 Mine Facility Abandoned Coal (Bituminous)
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