Search icon

MATT MINING, INC.

Company Details

Name: MATT MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 2001 (24 years ago)
Organization Date: 26 Mar 2001 (24 years ago)
Organization Number: 0513013
ZIP code: 40849
City: Lejunior
Primary County: Harlan County
Principal Office: 13301 HIGHWAY 38, LEJUNIOR, KY 40849
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KIM HELTON Registered Agent

Incorporator

Name Role
KIM HELTON Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Articles of Incorporation 2001-03-26

Mines

Mine Information

Mine Name:
KELLIOKA 5
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Benito Mining Corp
Party Role:
Operator
Start Date:
1989-03-01
End Date:
1994-06-21
Party Name:
Darcoal Inc
Party Role:
Operator
Start Date:
1999-05-27
End Date:
2000-05-31
Party Name:
Wallins Creek Mining Inc
Party Role:
Operator
Start Date:
1994-06-22
End Date:
1994-06-30
Party Name:
Cns Mining Inc
Party Role:
Operator
Start Date:
1994-07-01
End Date:
1995-07-27
Party Name:
CNS MINING, INC.
Party Role:
Operator
Start Date:
2002-12-10
End Date:
2004-11-10

Mine Information

Mine Name:
Cawood Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Turkey Creek Energy LLC
Party Role:
Operator
Start Date:
2002-10-28
End Date:
2003-10-21
Party Name:
New Phase Mining LLC
Party Role:
Operator
Start Date:
2003-10-22
End Date:
2005-03-08
Party Name:
Randy-D, LLC
Party Role:
Operator
Start Date:
2005-03-09
End Date:
2008-09-15
Party Name:
Cawood Enterprises LLC
Party Role:
Operator
Start Date:
2008-09-16
End Date:
2012-05-13
Party Name:
Black Fire Energy, Inc.
Party Role:
Operator
Start Date:
2012-05-14

Sources: Kentucky Secretary of State