Search icon

CINDAS CREEK #2 LLC

Company Details

Name: CINDAS CREEK #2 LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Feb 2004 (21 years ago)
Organization Date: 26 Feb 2004 (21 years ago)
Last Annual Report: 20 Jul 2010 (15 years ago)
Managed By: Managers
Organization Number: 0579857
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 236 COLLEGE ST., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD M. YOUNG Registered Agent

Manager

Name Role
Charles J Douglas Manager
Leonard K Nave Manager

Organizer

Name Role
LEONARD K. NAVE Organizer
WILLIAM F. NAVE, II Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Annual Report Return 2011-04-12
Annual Report 2010-07-20
Annual Report 2009-07-13
Annual Report 2008-07-23
Principal Office Address Change 2007-03-16
Annual Report 2007-02-23
Annual Report 2006-02-27
Principal Office Address Change 2005-09-07

Mines

Mine Name Type Status Primary Sic
Cindas Creek #2 LLC Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Moon, KY, 2.2 Miles off Route 172, on Cindas Creek of Open Fork of Paint Creek, Moon, Morgan Co., Ky.

Parties

Name Cindas Creek #2 LLC
Role Operator
Start Date 2006-01-26
Name Charles J Douglas
Role Current Controller
Start Date 2006-01-26
Name Cindas Creek #2 LLC
Role Current Operator

Inspections

Start Date 2007-01-08
End Date 2007-01-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-11-22
End Date 2006-11-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2006-10-05
End Date 2006-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2006-07-07
End Date 2006-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2006-06-05
End Date 2006-06-12
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 19
Start Date 2006-04-18
End Date 2006-06-01
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 31.75
Start Date 2006-01-30
End Date 2006-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 31

Productions

Sub-Unit Desc UNDERGROUND
Year 2006
Annual Hours 3080
Annual Coal Prod 333
Avg. Annual Empl. 6
Avg. Employee Hours 513

Sources: Kentucky Secretary of State