Search icon

DATAEM INDUSTRIES, L.L.C.

Company Details

Name: DATAEM INDUSTRIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2000 (25 years ago)
Organization Date: 07 Jan 2000 (25 years ago)
Last Annual Report: 20 Aug 2013 (12 years ago)
Managed By: Members
Organization Number: 0486605
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 97, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAY COLLETT Registered Agent

Member

Name Role
RAY COLLETT Member
RICHARD COLLETT Member

Organizer

Name Role
CHARLES F. WILSON JR. Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-08-20
Annual Report 2012-03-28
Annual Report 2011-06-08
Annual Report 2010-06-14
Annual Report 2009-06-01
Annual Report 2008-07-03
Annual Report 2007-03-09
Statement of Change 2007-03-09
Annual Report 2006-03-08

Mines

Mine Name Type Status Primary Sic
A-12 Surface Abandoned Coal (Bituminous)
Directions to Mine Rt. 7 Tip Top, Magoffin County, Kentucky

Parties

Name Dataem Industries
Role Operator
Start Date 2004-02-03
Name Ray E Collett; Richard L Collett
Role Current Controller
Start Date 2004-02-03
Name Dataem Industries
Role Current Operator

Inspections

Start Date 2004-12-14
End Date 2004-12-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4.5
Start Date 2004-12-14
End Date 2004-12-15
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 4.5
Start Date 2004-11-29
End Date 2004-12-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2004-10-05
End Date 2005-03-31
Activity Regular Inspection
Number Inspectors 2
Total Hours 33
Start Date 2004-09-30
End Date 2004-09-30
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-08-25
End Date 2004-08-25
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-06-16
End Date 2004-06-28
Activity Regular Inspection
Number Inspectors 2
Total Hours 28
Start Date 2004-03-04
End Date 2004-03-11
Activity Regular Inspection
Number Inspectors 2
Total Hours 30

Productions

Sub-Unit Desc AUGER
Year 2004
Annual Hours 1769
Annual Coal Prod 11277
Avg. Annual Empl. 3
Avg. Employee Hours 590
A-24 Surface Abandoned Coal (Bituminous)
Directions to Mine From Hwy 80 take State Route 7 to KY 899 to Slone Branch mine on left side of road.

Parties

Name DATAEM Industries
Role Operator
Start Date 2004-04-20
Name Ray E Collett; Richard L Collett
Role Current Controller
Start Date 2004-04-20
Name DATAEM Industries
Role Current Operator

Inspections

Start Date 2005-02-03
End Date 2005-02-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 10
Start Date 2004-11-26
End Date 2004-12-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2004-05-21
End Date 2004-06-04
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10
Start Date 2004-05-21
End Date 2004-05-26
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2004-05-19
End Date 2004-06-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 15
Start Date 2004-04-23
End Date 2004-04-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 3564
Annual Coal Prod 18495
Avg. Annual Empl. 3
Avg. Employee Hours 1188

Sources: Kentucky Secretary of State