Search icon

BLACK DIAMOND, INC.

Company Details

Name: BLACK DIAMOND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1992 (33 years ago)
Organization Date: 23 Apr 1992 (33 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0299751
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 426, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 11000

Registered Agent

Name Role
ARTHUR E. WALKER, JR. Registered Agent

Director

Name Role
Bryce Walker Director
Arthur E Walker, Jr Director
Arthur E Walker, III Director
William J Puckett Director
GROVER A. CARRINGTON Director

Incorporator

Name Role
GROVER A. CARRINGTON Incorporator

Vice President

Name Role
Arthur E Walker, III Vice President
Bryce H Walker Vice President

President

Name Role
Arthur E Walker, Jr President

Treasurer

Name Role
William J Puckett Treasurer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-08-18
Annual Report 2020-06-27
Annual Report 2019-06-30

Mines

Mine Information

Mine Name:
Job #8
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mountain Source Energy, LLC
Party Role:
Operator
Start Date:
2013-05-10
Party Name:
The Walker Company Of Kentucky, Inc.
Party Role:
Operator
Start Date:
2011-01-10
End Date:
2011-01-27
Party Name:
Black Diamond Inc.
Party Role:
Operator
Start Date:
2011-01-28
End Date:
2013-05-09
Party Name:
Clyde E Meenach; Steven R Adkins
Party Role:
Current Controller
Start Date:
2013-05-10
Party Name:
Mountain Source Energy, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State