Search icon

DAVIDSON MINING & EXCAVATION, LLC

Company Details

Name: DAVIDSON MINING & EXCAVATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Mar 2004 (21 years ago)
Organization Date: 23 Mar 2004 (21 years ago)
Last Annual Report: 22 Feb 2011 (14 years ago)
Managed By: Managers
Organization Number: 0581982
ZIP code: 41754
City: Krypton, Napfor
Primary County: Perry County
Principal Office: 315 TRACE BRANCH ROAD, KRYPTON, KY 41754
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES DAVIDSON, JR. Registered Agent

Manager

Name Role
James Davidson Jr Manager

Organizer

Name Role
JAMES DAVIDSON, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-02-22
Annual Report 2010-03-29
Annual Report 2009-04-21
Annual Report 2008-06-12

Mines

Mine Information

Mine Name:
Sandlick No. 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Davidson Mining & Excavation LLC
Party Role:
Operator
Start Date:
2006-10-20
End Date:
2011-08-08
Party Name:
Halco Services, LLC
Party Role:
Operator
Start Date:
2012-09-26
End Date:
2017-12-13
Party Name:
SF Contracting LLC
Party Role:
Operator
Start Date:
2017-12-14
End Date:
2019-04-24
Party Name:
Tero-Therm Inc
Party Role:
Operator
Start Date:
2019-04-25
Party Name:
Kannan Mining Co., Inc.
Party Role:
Operator
Start Date:
2004-01-20
End Date:
2004-02-26

Mine Information

Mine Name:
Jaden #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Oscar Hatten Coal Co LLC
Party Role:
Operator
Start Date:
2007-02-12
End Date:
2011-02-08
Party Name:
Davidson Mining & Excavation LLC
Party Role:
Operator
Start Date:
2006-06-13
End Date:
2007-02-11
Party Name:
Twilight Energy LLC
Party Role:
Operator
Start Date:
2011-02-09
Party Name:
Dale Christian
Party Role:
Current Controller
Start Date:
2011-02-09
Party Name:
Twilight Energy LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State