Search icon

OWL MINING, INC.

Company Details

Name: OWL MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 1997 (27 years ago)
Organization Date: 20 Nov 1997 (27 years ago)
Last Annual Report: 05 Oct 2000 (25 years ago)
Organization Number: 0441756
ZIP code: 41812
City: Deane
Primary County: Letcher County
Principal Office: 227 SCHULERS BRANCH, DEANE, KY 41812
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY YONTS Registered Agent

President

Name Role
Larry Yonts President

Secretary

Name Role
Ray Slone Secretary

Incorporator

Name Role
LARRY YONTS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-11-17
Annual Report 1999-07-20
Annual Report 1998-07-06
Statement of Change 1998-06-19
Articles of Incorporation 1997-11-20

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
#17 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Branham & Baker Underground Corp
Role Operator
Start Date 1997-07-01
End Date 1997-11-25
Name Branham & Baker Underground Corp
Role Operator
Start Date 1999-03-09
Name Melanie Coal Company Inc
Role Operator
Start Date 1989-05-01
End Date 1989-10-17
Name Kiah Creek Mining Company
Role Operator
Start Date 1997-02-21
End Date 1997-06-30
Name T & Bc Coal Mining Inc
Role Operator
Start Date 1989-10-18
End Date 1994-11-22
Name Reno Coal Inc
Role Operator
Start Date 1994-11-23
End Date 1997-02-20
Name Owl Mining Inc
Role Operator
Start Date 1997-11-26
End Date 1999-03-08
Name Donn A Chickering
Role Current Controller
Start Date 1999-03-09
Name Branham & Baker Underground Corp
Role Current Operator

Sources: Kentucky Secretary of State