Search icon

CUMBERLAND MINING, INC.

Company Details

Name: CUMBERLAND MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 1998 (27 years ago)
Organization Date: 09 Jul 1998 (27 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0459089
ZIP code: 41649
City: Martin, Hite, Risner
Primary County: Floyd County
Principal Office: % JOHN MAYO, PO BOX 1010 HITE RD, MARTIN, KY 41649
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN W. MAYO Registered Agent

Sole Officer

Name Role
John Mayo Sole Officer

Incorporator

Name Role
BENNETT QUILLEN Incorporator

President

Name Role
Edward Groves President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2001-09-12
Void Because of Bad Check 2001-08-07
Annual Report 2000-08-08
Statement of Change 1999-09-07
Annual Report 1999-07-16
Articles of Incorporation 1998-07-09

Mines

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

Parties

Name Honaker Coal Inc
Role Operator
Start Date 1997-09-01
End Date 1998-07-06
Name C & C Mining Inc
Role Operator
Start Date 2001-07-23
Name Cumberland Mining Inc
Role Operator
Start Date 1998-07-07
End Date 1999-02-23
Name Cumberland Mining Inc
Role Operator
Start Date 1999-02-24
End Date 2000-05-07
Name Viking Resources Inc
Role Operator
Start Date 2000-05-08
End Date 2000-12-10
Name Pamco Mining
Role Operator
Start Date 2000-12-11
End Date 2001-07-22
Name Clark Johnson
Role Current Controller
Start Date 2001-07-23
Name C & C Mining Inc
Role Current Operator

Inspections

Start Date 2010-09-16
End Date 2010-09-16
Activity Spot Inspection
Number Inspectors 0
Total Hours 0
Start Date 2004-01-27
End Date 2004-03-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2003-10-07
End Date 2003-10-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2003-07-16
End Date 2003-07-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2003-05-28
End Date 2003-06-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Start Date 2003-01-15
End Date 2003-01-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2002-11-05
End Date 2002-11-06
Activity Regular Inspection
Number Inspectors 0
Total Hours 0
Start Date 2002-10-11
End Date 2002-10-11
Activity ELECTRICAL INVESTIGATION
Number Inspectors 1
Total Hours 3.5
Start Date 2002-07-01
End Date 2002-07-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2002-04-24
End Date 2002-05-16
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 11.75
Start Date 2002-04-04
End Date 2002-10-11
Activity ELECTRICAL INVESTIGATION
Number Inspectors 3
Total Hours 45.5
Start Date 2002-04-01
End Date 2002-05-02
Activity Regular Inspection
Number Inspectors 2
Total Hours 70.5
Start Date 2002-03-25
End Date 2002-04-04
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 13.5
Start Date 2002-01-29
End Date 2002-01-29
Activity ROOF CONTROL SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-01-28
End Date 2002-03-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 39
Start Date 2002-01-23
End Date 2002-02-20
Activity ELECTRICAL INSPECTION
Number Inspectors 3
Total Hours 70.5
Start Date 2002-01-17
End Date 2002-01-17
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-01-07
End Date 2002-02-20
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 15.75
Start Date 2001-12-28
End Date 2001-12-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6.5
Start Date 2001-12-10
End Date 2001-12-19
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 49.5

Sources: Kentucky Secretary of State