Search icon

BURNING FORK ENERGY, INC.

Company Details

Name: BURNING FORK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2001 (23 years ago)
Organization Date: 03 Dec 2001 (23 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0526340
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: PO BOX 87, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Ron Bowling Secretary

President

Name Role
Adis Younce President

Registered Agent

Name Role
ADIS YOUNCE Registered Agent

Incorporator

Name Role
ADIS YOUNCE Incorporator
CHRISTIAN R COLEMAN Incorporator
RONNIE D BOWLING Incorporator

Filings

Name File Date
Annual Report 2003-10-08
Annual Report 2002-09-30
Articles of Incorporation 2001-12-03

Mines

Mine Name Type Status Primary Sic
Joe's Creek No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Rt. 460 to Rt. 172 to left hand turn off at Joe's Creek, approximately 2 miles on left at Stapleton's farm.

Parties

Name Burning Fork Energy, Inc.
Role Operator
Start Date 2001-12-26
Name Adis Younce; Ron Bowling
Role Current Controller
Start Date 2001-12-26
Name Burning Fork Energy, Inc.
Role Current Operator

Inspections

Start Date 2003-04-23
End Date 2003-07-15
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 3.25
Start Date 2003-04-16
End Date 2003-07-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2003-04-14
End Date 2003-04-21
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-10-23
End Date 2002-10-28
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 5.5
Start Date 2002-10-23
End Date 2002-11-13
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5
Start Date 2002-10-17
End Date 2002-11-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2002-10-10
End Date 2002-10-10
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-06-12
End Date 2002-07-10
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 7.5
Start Date 2002-06-12
End Date 2002-06-19
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 14
Start Date 2002-06-05
End Date 2002-06-19
Activity Regular Inspection
Number Inspectors 1
Total Hours 32
Start Date 2002-03-25
End Date 2002-03-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Paint Creek Mine Surface Abandoned and Sealed Coal (Bituminous)
Directions to Mine From Redbush take Rte 172 West to Moon, Paint Creek is on left 2 miles east of Crockett

Parties

Name Burning Fork Energy, Inc.
Role Operator
Start Date 2002-08-28
Name Adis Younce; Ron Bowling
Role Current Controller
Start Date 2002-08-28
Name Burning Fork Energy, Inc.
Role Current Operator

Inspections

Start Date 2004-10-06
End Date 2004-10-06
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-04-19
End Date 2004-04-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2003-02-11
End Date 2003-03-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2002-09-18
End Date 2002-09-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10.5
Start Date 2002-09-17
End Date 2002-09-25
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8.5
Start Date 2002-09-11
End Date 2002-09-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 26.5
Cam Creek #1 Surface Abandoned Coal (Bituminous)
Directions to Mine 7 Miles West of Blain, Ky on Rt. 32, Turn right at Cam Creek Raod, � mile

Parties

Name Burning Fork Energy, Inc.
Role Operator
Start Date 2002-11-12
Name Adis Younce; Ron Bowling
Role Current Controller
Start Date 2002-11-12
Name Burning Fork Energy, Inc.
Role Current Operator

Inspections

Start Date 2003-10-06
End Date 2003-10-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2003-07-28
End Date 2003-07-30
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5
Start Date 2003-04-21
End Date 2003-05-12
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6.5
Start Date 2003-04-11
End Date 2003-05-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 39.5
Start Date 2002-12-16
End Date 2003-01-07
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 19.25
Start Date 2002-12-10
End Date 2002-12-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8.5
Start Date 2002-11-13
End Date 2003-01-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 44.75

Productions

Sub-Unit Desc AUGER
Year 2003
Annual Hours 3010
Annual Coal Prod 14741
Avg. Annual Empl. 5
Avg. Employee Hours 602

Sources: Kentucky Secretary of State