Search icon

BLACK ENERGY, INC.

Company Details

Name: BLACK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 2000 (25 years ago)
Organization Date: 05 Jun 2000 (25 years ago)
Last Annual Report: 04 Aug 2022 (3 years ago)
Organization Number: 0495626
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: PO Box 43, Mayking, KY 41837
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DANNY COLIN FULTZ Registered Agent

President

Name Role
Colin Fultz President

Incorporator

Name Role
DANNY COLIN FULTZ Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-04
Annual Report 2021-06-22
Annual Report 2020-04-01
Annual Report 2019-05-07
Annual Report 2018-06-21
Annual Report 2017-05-30
Annual Report 2016-03-16
Annual Report 2015-08-31
Annual Report 2014-06-26

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Iron Head Mining Inc
Role Operator
Start Date 1988-04-18
End Date 1989-01-03
Name Barbara Kay Coal Corp
Role Operator
Start Date 1984-10-01
End Date 1986-09-30
Name Scratch Back Coal Company Inc
Role Operator
Start Date 1986-10-01
End Date 1988-04-17
Name Black Energy Inc
Role Operator
Start Date 1989-01-04
End Date 1989-09-11
Name Majestic Mining Company Inc
Role Operator
Start Date 1989-09-12
Name Blevins Harry Sr
Role Current Controller
Start Date 1989-09-12
Name Majestic Mining Company Inc
Role Current Operator

Sources: Kentucky Secretary of State