Search icon

MELUNGEON ENTERPRISES, INC.

Company Details

Name: MELUNGEON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1995 (30 years ago)
Last Annual Report: 08 Apr 2010 (15 years ago)
Organization Number: 0341320
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 278 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 99

Registered Agent

Name Role
IRA J. LEWIS Registered Agent
I J LEWIS Registered Agent

President

Name Role
THEODORE COLLEX President

Incorporator

Name Role
THEODORE T. COLLEY Incorporator

Signature

Name Role
I J LEWIS Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-08
Annual Report 2009-02-23
Annual Report 2008-09-29
Annual Report 2007-02-22
Annual Report 2006-04-28
Annual Report 2005-06-09
Statement of Change 2004-08-04
Agent Resignation 2004-08-04
Annual Report 2003-06-02

Mines

Mine Name Type Status Primary Sic
No. 1 Surface Temporarily Idled Coal (Bituminous)
Directions to Mine US23N 16m turn left 119S for 5m turn right onto 805/Neon .4m turn right on 805 for 2.5m turn left onto 317 11.5m 317 turns into R7 turn left onto 7S 2.8m turn right on Loves Branch Rd. Mine is on right.

Parties

Name Glenstone Mining Inc
Role Operator
Start Date 2003-11-05
End Date 2005-10-14
Name Melungeon Enterprises Inc
Role Operator
Start Date 2005-10-15
End Date 2010-01-10
Name T & J Coal Brokers Inc
Role Operator
Start Date 2011-07-18
End Date 2011-12-05
Name Coal Operator 1 LLC
Role Operator
Start Date 2010-01-11
End Date 2011-07-17
Name MJK Mining Inc.
Role Operator
Start Date 2011-12-06
End Date 2021-08-23
Name RGB Resources and Development LLC
Role Operator
Start Date 2021-08-24
Name Earnest Cook and Sons Mining Inc
Role Operator
Start Date 2003-07-23
End Date 2003-11-04
Name Tti Synfuel Operations Inc
Role Operator
Start Date 2001-07-01
End Date 2003-07-22
Name Bobby Ray Banks; Joshua Nichols
Role Current Controller
Start Date 2021-08-24
Name RGB Resources and Development LLC
Role Current Operator

Inspections

Start Date 2024-10-31
End Date 2024-10-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2020-01-09
End Date 2020-01-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2019-07-23
End Date 2019-07-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2018-10-02
End Date 2018-10-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.75
Start Date 2018-05-09
End Date 2018-05-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2017-11-20
End Date 2017-11-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2017-09-18
End Date 2017-09-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2017-05-09
End Date 2017-05-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2013-04-05
End Date 2013-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 50
Start Date 2012-12-13
End Date 2012-12-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2012-10-09
End Date 2012-11-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 35.5
Start Date 2012-04-06
End Date 2012-07-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 29
Start Date 2012-01-20
End Date 2012-02-14
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 28.75
Start Date 2011-08-02
End Date 2011-09-01
Activity Spot Inspection
Number Inspectors 3
Total Hours 24.5
Start Date 2011-06-01
End Date 2011-07-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2011-01-05
End Date 2011-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 10
Start Date 2010-10-20
End Date 2010-10-29
Activity Spot Inspection
Number Inspectors 2
Total Hours 11.5
Start Date 2010-10-13
End Date 2010-10-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2010-05-25
End Date 2010-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 8
Total Hours 126
Start Date 2010-04-13
End Date 2010-05-10
Activity Electrical Technical Investigation
Number Inspectors 3
Total Hours 56.5

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2014
Annual Hours 1100
Annual Coal Prod 19205
Avg. Annual Empl. 3
Avg. Employee Hours 367
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2013
Annual Hours 6337
Annual Coal Prod 94748
Avg. Annual Empl. 4
Avg. Employee Hours 1584
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2012
Annual Hours 2255
Annual Coal Prod 20064
Avg. Annual Empl. 3
Avg. Employee Hours 752
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2009
Annual Hours 800
Annual Coal Prod 4624
Avg. Annual Empl. 3
Avg. Employee Hours 267
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2008
Annual Hours 1706
Annual Coal Prod 13419
Avg. Annual Empl. 3
Avg. Employee Hours 569
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2006
Annual Hours 240
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 120
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2004
Annual Hours 1300
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 650
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2002
Annual Hours 600
Annual Coal Prod 1107
Avg. Annual Empl. 3
Avg. Employee Hours 200
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 100
Avg. Annual Empl. 1
Avg. Employee Hours 100
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2001
Annual Hours 3024
Annual Coal Prod 2865
Avg. Annual Empl. 3
Avg. Employee Hours 1008
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 504
Avg. Annual Empl. 1
Avg. Employee Hours 504

Sources: Kentucky Secretary of State