Search icon

SUNSTONE ENERGY, INC.

Company Details

Name: SUNSTONE ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1989 (36 years ago)
Organization Date: 16 Oct 1989 (36 years ago)
Last Annual Report: 29 Oct 1992 (32 years ago)
Organization Number: 0264383
ZIP code: 41554
City: Phyllis
Primary County: Pike County
Principal Office: P. O. BOX 135, PHYLLIS, KY 41554
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
WILLIAM HAROLD HALL Registered Agent

Director

Name Role
DAVID HALL Director
WILLIAM HAROLD HALL Director

Incorporator

Name Role
DAVID HALL Incorporator
WILLIAM HAROLD HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-07-01
Articles of Incorporation 1989-10-16

Mines

Mine Name Type Status Primary Sic
#2 Underground Abandoned Coal (Bituminous)
Directions to Mine Follow 23 to Louisa, turn left at Hardy's, follow road to end, will see signs, located on right side of road.

Parties

Name Goff Mining Company Inc
Role Operator
Start Date 1987-06-19
End Date 1989-08-17
Name Louisa Mining Corp
Role Operator
Start Date 1984-10-29
End Date 1985-01-30
Name Big Cat Mining Inc
Role Operator
Start Date 1981-11-01
End Date 1984-10-28
Name Blaine Creek Mining Company Inc
Role Operator
Start Date 1985-01-31
End Date 1985-08-29
Name Sunstone Energy Inc
Role Operator
Start Date 1989-08-18
End Date 2002-01-01
Name Fallsburg Mining Company Inc
Role Operator
Start Date 1985-08-30
End Date 1985-11-13
Name Lawrence County Coal Company Inc
Role Operator
Start Date 1985-11-14
End Date 1986-06-02
Name Van Energy Inc
Role Operator
Start Date 1986-06-03
End Date 1987-06-18
Name Whitey Enterprises, Inc.
Role Operator
Start Date 2002-01-02
Name Eddie Lawson
Role Current Controller
Start Date 2002-01-02
Name Whitey Enterprises, Inc.
Role Current Operator

Inspections

Start Date 2002-01-18
End Date 2002-02-20
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 9

Sources: Kentucky Secretary of State