Search icon

ENERGY ENVIRONMENTAL RESOURCES, INC.

Company Details

Name: ENERGY ENVIRONMENTAL RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2001 (24 years ago)
Organization Date: 19 Jun 2001 (24 years ago)
Last Annual Report: 18 Sep 2002 (23 years ago)
Organization Number: 0517911
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: RT. 1, BOX 27, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
ROBIN L. WEBB, ESQ. Registered Agent

President

Name Role
Mark Kazee President

Secretary

Name Role
Robin L Webb Secretary

Incorporator

Name Role
HON. ROBIN L. WEBB Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-29
Articles of Incorporation 2001-06-19

Mines

Mine Name Type Status Primary Sic
Mine #2 Surface Abandoned Coal (Bituminous)
Directions to Mine .32 miles East of Culver .42 SWof Ky St Rt. 486 Jct with Wallow Hole

Parties

Name J & M Equipment & Construction Co., Inc.
Role Operator
Start Date 2004-02-19
Name Sam C. Franklin & Son, Inc.
Role Operator
Start Date 2002-02-01
End Date 2002-02-10
Name Energy Environmental Resources Inc
Role Operator
Start Date 2001-08-01
End Date 2002-01-31
Name Energy Environmental Resources, Inc.
Role Operator
Start Date 2002-02-11
End Date 2004-02-18
Name Gary Adkins
Role Current Controller
Start Date 2004-02-19
Name J & M Equipment & Construction Co., Inc.
Role Current Operator

Inspections

Start Date 2009-03-23
End Date 2009-03-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2008-06-05
End Date 2008-06-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2008-03-05
End Date 2008-03-10
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 11.5
Start Date 2007-08-29
End Date 2007-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2007-03-13
End Date 2007-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2006-04-07
End Date 2006-04-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2005-10-26
End Date 2006-02-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2005-08-30
End Date 2005-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2005-05-16
End Date 2005-05-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-03-14
End Date 2005-03-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2004-04-28
End Date 2004-04-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2004-04-28
End Date 2004-04-29
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 7.5
Start Date 2004-04-22
End Date 2004-05-19
Activity Regular Inspection
Number Inspectors 1
Total Hours 22
Start Date 2003-11-03
End Date 2003-12-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2003-04-06
End Date 2003-04-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 15
Start Date 2002-10-28
End Date 2003-01-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2002-06-11
End Date 2002-08-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 13
Start Date 2002-03-21
End Date 2002-03-25
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 0
Total Hours 0
Start Date 2002-03-04
End Date 2002-03-05
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2002-02-26
End Date 2002-02-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 20

Sources: Kentucky Secretary of State