Search icon

CAWOOD ENTERPRISES, LLC

Company Details

Name: CAWOOD ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Jan 2005 (20 years ago)
Organization Date: 11 Jan 2005 (20 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0603147
ZIP code: 40820
City: Cranks
Primary County: Harlan County
Principal Office: PO BOX 85, CRANKS, KY 40820
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY DAN ROBBINS Registered Agent

Member

Name Role
JIMMY DAN ROBBINS Member

Signature

Name Role
JIMMY DAN ROBBINS Signature

Organizer

Name Role
JIMMY DAN ROBBINS Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-09
Annual Report 2010-06-29
Annual Report 2009-06-11

Mines

Mine Information

Mine Name:
Cawood Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Turkey Creek Energy LLC
Party Role:
Operator
Start Date:
2002-10-28
End Date:
2003-10-21
Party Name:
New Phase Mining LLC
Party Role:
Operator
Start Date:
2003-10-22
End Date:
2005-03-08
Party Name:
Randy-D, LLC
Party Role:
Operator
Start Date:
2005-03-09
End Date:
2008-09-15
Party Name:
Cawood Enterprises LLC
Party Role:
Operator
Start Date:
2008-09-16
End Date:
2012-05-13
Party Name:
Black Fire Energy, Inc.
Party Role:
Operator
Start Date:
2012-05-14

Sources: Kentucky Secretary of State