Search icon

CSB II, INC.

Company Details

Name: CSB II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jan 2000 (25 years ago)
Organization Date: 13 Jan 2000 (25 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Organization Number: 0486930
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P O BOX 1409, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES BENNETT, INC. Registered Agent

Incorporator

Name Role
CHARLES BENNETT Incorporator

President

Name Role
Charles Sherman Bennett President

Assumed Names

Name Status Expiration Date
BUCK CREEK AUTO SALES Inactive 2008-03-04

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-30
Annual Report 2008-03-20
Annual Report 2007-01-12
Statement of Change 2006-10-17
Sixty Day Notice Return 2006-10-06
Annual Report 2006-09-19
Certificate of Withdrawal of Assumed Name 2006-02-21
Annual Report 2005-02-18
Annual Report 2003-06-18

Mines

Mine Name Type Status Primary Sic
Bob Bray Mountain Mine Surface Abandoned Coal (Bituminous)

Parties

Name Csb Ii Inc
Role Operator
Start Date 2001-06-01
Name Charles Bennett
Role Current Controller
Start Date 2001-06-01
Name Csb Ii Inc
Role Current Operator

Inspections

Start Date 2003-09-29
End Date 2003-09-30
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2003-09-29
End Date 2003-09-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11
Start Date 2003-09-23
End Date 2003-09-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-11-14
End Date 2002-12-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2002-11-12
End Date 2002-11-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-10-18
End Date 2002-10-21
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10
Start Date 2002-10-18
End Date 2002-10-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-09-16
End Date 2002-09-16
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-07-15
End Date 2002-07-15
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-07-10
End Date 2002-07-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 19
Start Date 2002-07-03
End Date 2002-07-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 25
Start Date 2002-06-25
End Date 2002-07-01
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 18
Start Date 2002-06-21
End Date 2002-07-01
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 18
Start Date 2002-05-08
End Date 2002-05-08
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-21
End Date 2002-03-21
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-03-21
End Date 2002-03-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-03-21
End Date 2002-03-21
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6
Start Date 2002-02-13
End Date 2002-02-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 21
Start Date 2002-02-08
End Date 2002-02-13
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-09-28
End Date 2001-09-28
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 1730
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 124
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 480
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 29981
Annual Coal Prod 127608
Avg. Annual Empl. 16
Avg. Employee Hours 1874
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 3840
Avg. Annual Empl. 2
Avg. Employee Hours 1920
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 18218
Annual Coal Prod 77299
Avg. Annual Empl. 19
Avg. Employee Hours 959
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1920
Avg. Annual Empl. 2
Avg. Employee Hours 960

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600013 Other Contract Actions 2006-01-13 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 414000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2006-01-13
Termination Date 2006-04-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name VIRGINIA DRILLING COMPANY, LLC
Role Plaintiff
Name CSB II, INC.
Role Defendant

Sources: Kentucky Secretary of State