Search icon

BASIC SERVICES, INC.

Company Details

Name: BASIC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 2001 (24 years ago)
Organization Date: 05 Sep 2001 (24 years ago)
Last Annual Report: 22 Apr 2004 (21 years ago)
Organization Number: 0521986
Principal Office: 3236 LOWER RUSSELL CREEK RD, ST PAUL, VA 24283
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARRY CARROLL Registered Agent

President

Name Role
Garry W Carroll President

Incorporator

Name Role
RYAN JOHNS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-12-06
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-27
Statement of Change 2005-02-23
Principal Office Address Change 2003-11-20
Statement of Change 2003-11-20
Annual Report 2002-06-17
Articles of Incorporation 2001-09-05

Mines

Mine Name Type Status Primary Sic
No 3 Surface Abandoned Coal (Bituminous)
Directions to Mine Jenkins to Elkhorn City to Sycamore turn left 3 or 4 miles Hellier

Parties

Name Basic Services Inc
Role Operator
Start Date 2001-09-01
End Date 2005-12-07
Name Cotton Coal Co Inc
Role Operator
Start Date 2005-12-08
Name Mark Craft
Role Current Controller
Start Date 2005-12-08
Name Cotton Coal Co Inc
Role Current Operator

Inspections

Start Date 2005-01-28
End Date 2005-01-28
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 8
Start Date 2005-01-13
End Date 2005-01-26
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 1.5
Start Date 2004-08-25
End Date 2004-09-02
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 5.5
Start Date 2004-08-25
End Date 2004-09-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2004-08-25
End Date 2004-09-02
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5
Start Date 2004-07-02
End Date 2004-07-02
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5.5
Start Date 2004-05-14
End Date 2004-05-14
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2004-04-23
End Date 2004-04-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2004-04-06
End Date 2004-04-06
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2004-03-09
End Date 2004-03-24
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 2
Total Hours 8
Start Date 2004-03-08
End Date 2004-03-23
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 2
Total Hours 6
Start Date 2004-03-04
End Date 2004-03-23
Activity Regular Inspection
Number Inspectors 2
Total Hours 11
Start Date 2004-01-16
End Date 2004-01-20
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6.5
Start Date 2002-03-27
End Date 2002-03-27
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 3.5
Start Date 2001-10-29
End Date 2001-12-05
Activity OTHER CONTACTS
Number Inspectors 1
Total Hours 18

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2004
Annual Hours 2022
Annual Coal Prod 15497
Avg. Annual Empl. 3
Avg. Employee Hours 674

Sources: Kentucky Secretary of State