Search icon

RIDGECREST ENERGY LLC

Company Details

Name: RIDGECREST ENERGY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Oct 2004 (21 years ago)
Organization Date: 29 Oct 2004 (21 years ago)
Last Annual Report: 23 Mar 2005 (20 years ago)
Managed By: Managers
Organization Number: 0598113
ZIP code: 41554
City: Phyllis
Primary County: Pike County
Principal Office: 13930 GRAPEVINE RD, PHYLLIS, KY 41554
Place of Formation: KENTUCKY

Manager

Name Role
DOUG HESS Manager
ROBERT MARTIN Manager

Registered Agent

Name Role
ROBERT L. MARTIN Registered Agent

Organizer

Name Role
KAREN SENA Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-23
Statement of Change 2005-01-12
Articles of Organization 2004-10-29

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Brem Coal Co LLC
Party Role:
Operator
Start Date:
2006-04-07
Party Name:
Clintwood Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
2001-05-22
End Date:
2001-09-09
Party Name:
Ridgecrest Energy, LLC
Party Role:
Operator
Start Date:
2004-11-08
End Date:
2005-12-28
Party Name:
Dry Fork Energy Inc
Party Role:
Operator
Start Date:
2001-09-10
End Date:
2004-11-07
Party Name:
Blair Coal Company Inc
Party Role:
Operator
Start Date:
2005-12-29
End Date:
2006-04-06

Sources: Kentucky Secretary of State