Search icon

BLACK ENERGY COAL, INC.

Company Details

Name: BLACK ENERGY COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2001 (24 years ago)
Organization Date: 18 Jun 2001 (24 years ago)
Last Annual Report: 16 Apr 2004 (21 years ago)
Organization Number: 0517870
ZIP code: 41603
City: Banner, Honaker
Primary County: Floyd County
Principal Office: 428 AKERS BRANCH, BANNER, KY 41603
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KENNETH FLEMING Director
ROBERT HUGHES, JR Director

Treasurer

Name Role
ROBERT HUGHES, JR Treasurer

Secretary

Name Role
ROBERT HUGHES, JR Secretary

Registered Agent

Name Role
ROBERT HUGHES Registered Agent

Incorporator

Name Role
REGENA D. TRIPLETT Incorporator

Vice President

Name Role
Robert Hughes Jr. Vice President

President

Name Role
ROBERT HUGHES, JR President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-13
Reinstatement 2003-02-04
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01

Mines

Mine Information

Mine Name:
No 3 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Five Oaks Coal Inc
Party Role:
Operator
Start Date:
1994-09-20
End Date:
1995-01-25
Party Name:
Dags Branch Coal Company Inc
Party Role:
Operator
Start Date:
1995-08-16
End Date:
2002-02-20
Party Name:
A A & W Coals Inc
Party Role:
Operator
Start Date:
1990-04-01
End Date:
1994-09-19
Party Name:
Ember Contracting Inc
Party Role:
Operator
Start Date:
1995-01-26
End Date:
1995-08-15
Party Name:
Foggy Mountain Coal Co Inc
Party Role:
Operator
Start Date:
2004-08-19

Mine Information

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

Parties

Party Name:
M & Mb Coal Company
Party Role:
Operator
Start Date:
1990-08-01
End Date:
1992-11-04
Party Name:
Nick'S Coal Company Inc
Party Role:
Operator
Start Date:
1992-11-05
End Date:
1996-10-08
Party Name:
Shiner Ridge Inc
Party Role:
Operator
Start Date:
1998-08-19
End Date:
2001-07-17
Party Name:
Miracle Ridge Inc
Party Role:
Operator
Start Date:
1996-10-09
End Date:
1998-08-18
Party Name:
Black Energy Coal Inc
Party Role:
Operator
Start Date:
2001-07-18

Mine Information

Mine Name:
4
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
ARC Envirochem, LLC
Party Role:
Operator
Start Date:
2001-10-16
End Date:
2003-02-24
Party Name:
P M C Coal Company Inc
Party Role:
Operator
Start Date:
2000-02-17
End Date:
2001-11-07
Party Name:
Childress Construction & Trucking
Party Role:
Operator
Start Date:
1999-01-01
End Date:
2000-02-16
Party Name:
Black Energy Coal, Inc.
Party Role:
Operator
Start Date:
2003-02-25
Party Name:
Kenny Fleming; Robert B Hughes
Party Role:
Current Controller
Start Date:
2003-02-25

Sources: Kentucky Secretary of State