Search icon

B & D ENERGY, INC.

Company Details

Name: B & D ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1991 (34 years ago)
Organization Date: 19 Sep 1991 (34 years ago)
Last Annual Report: 24 Jun 1993 (32 years ago)
Organization Number: 0290995
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 135 WEST MAIN ST., WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JERRY DAVIS Director

Incorporator

Name Role
JERRY DAVIS Incorporator

Filings

Name File Date
Agent Resignation 2017-02-03
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-09-19

Mines

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

Parties

Name Ring Coal Sales Inc
Role Operator
Start Date 1990-05-18
End Date 1991-10-19
Name Joseph Brothers Inc
Role Operator
Start Date 1988-11-19
End Date 1989-07-30
Name R C Coal Company Inc
Role Operator
Start Date 1985-01-01
End Date 1985-07-21
Name Sidewinder Coal Company Inc
Role Operator
Start Date 1985-07-22
End Date 1988-06-28
Name Emory & Henry Mining Inc
Role Operator
Start Date 1988-06-29
End Date 1988-11-18
Name R & E Coal Company
Role Operator
Start Date 1989-07-31
End Date 1990-05-17
Name Tiger Development Inc
Role Operator
Start Date 1991-10-20
End Date 1992-04-23
Name B & D Energy Inc
Role Operator
Start Date 1992-04-24
Name Salyers Roger & Jerry Farley
Role Current Controller
Start Date 1992-04-24
Name B & D Energy Inc
Role Current Operator
Mine No 2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Wampler Brothers Coal Company Inc
Role Operator
Start Date 1989-09-01
End Date 1992-07-20
Name Nu Enterprise Corp
Role Operator
Start Date 2001-07-26
Name B & D Energy Inc
Role Operator
Start Date 1992-07-21
End Date 2001-07-25
Name James A Hubbard
Role Current Controller
Start Date 2001-07-26
Name Nu Enterprise Corp
Role Current Operator

Inspections

Start Date 2001-09-18
End Date 2001-09-18
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2

Sources: Kentucky Secretary of State