Search icon

MINNEHAN MINING, LLC

Company Details

Name: MINNEHAN MINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Jan 2001 (24 years ago)
Organization Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 25 Sep 2002 (23 years ago)
Managed By: Members
Organization Number: 0509745
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: P.O. BOX 1256 ROUTE 3, FAIRGROUND ROAD, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Member

Name Role
Sangamon Development, LLC Member
Flamingo Energy Partners, LLC Member
Michael Rowley Member
Anthony Hergarty Member
Ken McClaffferty Member
Raymond Sciacero Member
Lawerence Mulhern Member
Scott Hallet Member
Brian Kelly Member
James O'Brien Member

Manager

Name Role
Delta, LLC Manager

Organizer

Name Role
JUSTIN D. MINNEHAN Organizer

Registered Agent

Name Role
JASON W. WILSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Statement of Change 2002-12-03
Principal Office Address Change 2002-11-22
Annual Report 2002-11-07
Statement of Change 2002-02-11
Principal Office Address Change 2002-02-11
Amendment 2001-02-20
Articles of Organization 2001-01-30

Mines

Mine Name Type Status Primary Sic
Minnehan #1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Minnehan Mining Llc
Role Operator
Start Date 2001-04-01
Name Justin D Minnehan
Role Current Controller
Start Date 2001-04-01
Name Minnehan Mining LLC
Role Current Operator

Inspections

Start Date 2003-01-08
End Date 2003-01-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2002-10-01
End Date 2002-10-01
Activity MINE IDLE
Number Inspectors 1
Total Hours 8
Start Date 2002-06-04
End Date 2002-06-06
Activity Regular Inspection
Number Inspectors 2
Total Hours 47.5
Start Date 2002-05-20
End Date 2002-06-06
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2002-05-20
End Date 2002-05-22
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-20
End Date 2002-03-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2002-02-21
End Date 2002-02-28
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 13
Start Date 2002-02-06
End Date 2002-02-07
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-09-17
End Date 2001-09-26
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10.5
Start Date 2001-09-17
End Date 2001-09-18
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9
Start Date 2001-08-23
End Date 2001-09-27
Activity Regular Inspection
Number Inspectors 2
Total Hours 33

Sources: Kentucky Secretary of State