Search icon

BLACK THUNDER, LTD.

Company Details

Name: BLACK THUNDER, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1994 (31 years ago)
Organization Date: 15 Feb 1994 (31 years ago)
Organization Number: 0326559
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 218 SOUTH PORTER DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES T. HARRIS, PLLC Registered Agent

Director

Name Role
GUY S. MONTGOMERY Director
LUTHER WESTERFIELD Director

Incorporator

Name Role
GUY S. MONTGOMERY Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Articles of Incorporation 1994-02-15

Mines

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

Parties

Name Tom Coal Company Inc
Role Operator
Start Date 1989-12-01
End Date 1992-01-06
Name Black Thunder Ltd
Role Operator
Start Date 1994-02-16
End Date 1995-08-09
Name Allied Mining Corp
Role Operator
Start Date 1992-01-07
End Date 1993-03-17
Name Coal Chase Corp
Role Operator
Start Date 1993-03-18
End Date 1994-02-15
Name Crystal Energy Inc
Role Operator
Start Date 1995-08-10
End Date 1996-02-26
Name Appalachian Fuels Inc
Role Operator
Start Date 1996-02-27
End Date 1997-10-22
Name Copperhead Mining Company
Role Operator
Start Date 1997-10-23
Name Johnson Harvey L
Role Current Controller
Start Date 1997-10-23
Name Copperhead Mining Company
Role Current Operator
#1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Precieux Coals Inc
Role Operator
Start Date 1992-08-01
End Date 1994-02-15
Name Black Thunder Ltd
Role Operator
Start Date 1994-02-16
End Date 1994-11-27
Name Jml Mining Inc
Role Operator
Start Date 1994-11-28
End Date 1995-04-10
Name T & T Mining Inc
Role Operator
Start Date 1995-04-11
Name K A Helton
Role Current Controller
Start Date 1995-04-11
Name T & T Mining Inc
Role Current Operator

Sources: Kentucky Secretary of State