Search icon

BOTNER ENTERPRISES, LLC

Company Details

Name: BOTNER ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Oct 2001 (23 years ago)
Organization Date: 23 Oct 2001 (23 years ago)
Last Annual Report: 09 Jun 2005 (20 years ago)
Managed By: Members
Organization Number: 0524364
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 2517 S. HIGHWAY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL ALLEN BOTNER Organizer

Member

Name Role
ELLIS BRUCE WILSON Member

Registered Agent

Name Role
ELLIS BRUCE WILSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-09
Principal Office Address Change 2003-11-04
Statement of Change 2003-11-04
Annual Report 2003-05-06
Articles of Organization 2001-10-23

Mines

Mine Name Type Status Primary Sic
Mine No 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Booneville, KY, Owsley Co., go east on 28 1/2 mile turn on Chestnut Gap go 1/2 mile

Parties

Name Botner Enterprises LLC
Role Operator
Start Date 2003-11-01
Name Ellis B Wilson
Role Current Controller
Start Date 2003-11-01
Name Botner Enterprises LLC
Role Current Operator

Inspections

Start Date 2005-03-02
End Date 2005-03-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2004-09-29
End Date 2004-09-29
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-06-30
End Date 2004-06-30
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 12
Start Date 2004-04-08
End Date 2004-04-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 28

Sources: Kentucky Secretary of State