Search icon

BLACK CROW, INC.

Company Details

Name: BLACK CROW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1996 (29 years ago)
Organization Date: 21 Jun 1996 (29 years ago)
Organization Number: 0417788
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: RT 194 COW CREEK BOX 300, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
FREDDIE HUNTER Registered Agent

Incorporator

Name Role
FREDDIE HUNTER Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Articles of Incorporation 1996-06-21

Mines

Mine Name Type Status Primary Sic
#2 Underground Abandoned Coal (Bituminous)

Parties

Name T T & M Inc
Role Operator
Start Date 1995-09-05
End Date 1996-07-15
Name T T & M Inc
Role Operator
Start Date 1996-11-25
End Date 1997-04-30
Name T T & M Inc
Role Operator
Start Date 1997-10-07
End Date 1998-02-18
Name Misty K Mining Company Inc
Role Operator
Start Date 1984-08-01
End Date 1984-10-29
Name North Star Mining Inc
Role Operator
Start Date 1998-02-19
End Date 1998-09-22
Name Steven Lee Enterprises
Role Operator
Start Date 1987-10-30
End Date 1988-05-17
Name Trina Coal Company Inc
Role Operator
Start Date 1992-02-25
End Date 1995-09-04
Name Bevins Branch Mining Inc
Role Operator
Start Date 1984-10-30
End Date 1987-10-29
Name Floyd Ridge Mines Inc
Role Operator
Start Date 1997-05-01
End Date 1997-10-06
Name Rayon Mining Corp
Role Operator
Start Date 1988-05-18
End Date 1992-02-24
Name Owl Mining Inc
Role Operator
Start Date 1998-09-23
Name Black Crow Inc
Role Operator
Start Date 1996-07-16
End Date 1996-11-24
Name Larry Yonts
Role Current Controller
Start Date 1998-09-23
Name Owl Mining Inc
Role Current Operator

Inspections

Start Date 2000-12-07
End Date 2000-12-07
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2000-01-12
End Date 2000-01-28
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 11
Start Date 2000-01-12
End Date 2000-01-12
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-01-12
End Date 2000-01-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-01-04
End Date 2000-02-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 1911
Annual Coal Prod 5801
Avg. Annual Empl. 9
Avg. Employee Hours 212

Sources: Kentucky Secretary of State