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 |
Name | Role |
---|---|
RICHARD M. YOUNG | Registered Agent |
Name | Role |
---|---|
Charles J Douglas | Manager |
Leonard K Nave | Manager |
Name | Role |
---|---|
LEONARD K. NAVE | Organizer |
WILLIAM F. NAVE, II | Organizer |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cindas Creek #2 LLC | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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