Search icon

K-TECH ENTERPRISES, INC.

Company Details

Name: K-TECH ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2000 (25 years ago)
Organization Date: 16 Oct 2000 (25 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0503727
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: 149 PIERCE DR, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Bridgett Howard Secretary

Director

Name Role
Bridgett Howard Director
Keith Howard Director

Registered Agent

Name Role
BRIDGETT HOWARD Registered Agent

President

Name Role
Bridgett Howard President

Incorporator

Name Role
BRIDGETT HOWARD Incorporator

Assumed Names

Name Status Expiration Date
OFFICE JUNCTION & VARIETY Inactive 2006-06-12
CREATIVE GRPAHICS & SCREENING Inactive 2006-06-12
LITTLE SANDY REALTY & AUCTION Inactive 2006-06-12

Filings

Name File Date
Dissolution 2021-01-07
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-04-16
Annual Report 2017-05-31
Annual Report 2016-07-07
Annual Report 2015-04-20
Annual Report 2014-08-28
Annual Report 2013-09-13
Registered Agent name/address change 2012-06-26

Mines

Mine Name Type Status Primary Sic
K Tech Enterprise Surface Intermittent Crushed, Broken Limestone NEC
Directions to Mine US-23 N to I-64 to Grayson, KY onto AA HWY for app. 14 miles at caution light for junction of Route 2 and 7 turn right onto Route 7 go app. 4 miles to mine entrance on the left.

Parties

Name K Tech Enterprises Inc
Role Operator
Start Date 2018-10-04
Name Bridgett Howard
Role Current Controller
Start Date 2018-10-04
Name K Tech Enterprises Inc
Role Current Operator

Inspections

Start Date 2025-01-21
End Date 2025-01-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2024-02-13
End Date 2024-02-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2023-02-06
End Date 2023-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2022-05-18
End Date 2022-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1
Start Date 2022-01-04
End Date 2022-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2021-08-12
End Date 2021-08-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2020-11-18
End Date 2020-11-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2020-08-19
End Date 2020-08-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2020-02-05
End Date 2020-02-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2019-07-08
End Date 2019-07-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2018-10-10
End Date 2018-10-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2018-10-02
End Date 2018-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 37.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 317
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 317
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 328
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 328
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 232
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 232
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 385
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 193
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 455
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 228
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 348
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 87

Sources: Kentucky Secretary of State