Search icon

KENTUCKY DARBY, LLC

Company Details

Name: KENTUCKY DARBY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Mar 2001 (24 years ago)
Organization Date: 21 Mar 2001 (24 years ago)
Last Annual Report: 05 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0512786
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 701 GLOUCESTER AVENUE, P.O. BOX 2561, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH NAPIER Registered Agent

Member

Name Role
Ralph Napier Member
John D. North Member
Connie G. Napier Member

Organizer

Name Role
JACK EALY Organizer
JOHN NORTH Organizer
RALPH NAPIER Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-05
Annual Report Return 2012-03-01
Annual Report 2011-05-23
Annual Report 2010-06-21

Mines

Mine Information

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

Parties

Party Name:
Jericol Mining Inc
Party Role:
Operator
Start Date:
1999-07-01
End Date:
2001-05-16
Party Name:
Kentucky Darby Llc
Party Role:
Operator
Start Date:
2001-05-17
Party Name:
John D North; Ralph Napier
Party Role:
Current Controller
Start Date:
2001-05-17
Party Name:
Kentucky Darby Llc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2009-01-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
KENTUCKY DARBY, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State