Search icon

BLACK DIAMOND RESOURCES INC.

Company Details

Name: BLACK DIAMOND RESOURCES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1994 (31 years ago)
Last Annual Report: 10 Jul 2013 (12 years ago)
Organization Number: 0325743
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 581, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
KENWYN RIDDLE Secretary

Treasurer

Name Role
Kenwyn Riddle Treasurer

Registered Agent

Name Role
KENWYN T. RIDDLE Registered Agent

President

Name Role
Kenneth O Taylor, Jr. President

Director

Name Role
Kenneth O Taylor, Jr. Director
GEORGE E. STIGGER Director

Incorporator

Name Role
GEORGE E. STIGGER Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-10
Annual Report 2012-06-15
Annual Report 2011-07-07
Reinstatement 2010-08-24
Administrative Dissolution 2009-11-03
Reinstatement 2008-01-28
Principal Office Address Change 2008-01-28
Registered Agent name/address change 2008-01-28
Administrative Dissolution 2007-11-01

Mines

Mine Name Type Status Primary Sic
Shamrock Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Shamrock Mining Inc
Role Operator
Start Date 1995-11-01
End Date 1997-03-20
Name Shamrock Mining Company Inc
Role Operator
Start Date 1997-03-21
End Date 1998-01-13
Name Shamrock Mining Company Inc
Role Operator
Start Date 1999-01-01
End Date 1999-06-15
Name Shamrock Mining Company Inc
Role Operator
Start Date 1998-01-14
End Date 1998-12-31
Name Black Diamond Resources Inc
Role Operator
Start Date 1999-06-16
Name Thomas Chester & Kenneth O Taylor Sr
Role Current Controller
Start Date 1999-06-16
Name Black Diamond Resources Inc
Role Current Operator

Inspections

Start Date 2000-08-24
End Date 2000-08-24
Activity MINE IDLE
Number Inspectors 1
Total Hours 8
Start Date 2000-07-11
End Date 2000-07-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2000-04-10
End Date 2000-06-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2000-01-03
End Date 2000-03-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 38

Sources: Kentucky Secretary of State