Search icon

AMERIENERGY, LLC

Company Details

Name: AMERIENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jan 2005 (20 years ago)
Organization Date: 21 Jan 2005 (20 years ago)
Last Annual Report: 17 Jul 2007 (18 years ago)
Managed By: Managers
Organization Number: 0604095
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 356 MCWHORTER ST., LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMERIENERGY RESOURCES, LLC Registered Agent

Organizer

Name Role
ERIC R RIESS Organizer

Manager

Name Role
Michael P Maurer Manager

Filings

Name File Date
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Annual Report 2007-07-17
Annual Report 2006-06-13
Statement of Change 2006-04-12
Principal Office Address Change 2006-04-12
Articles of Organization 2005-01-21

Mines

Mine Name Type Status Primary Sic
Betty Bowman Surface Abandoned Coal (Bituminous)
Directions to Mine U.S. 11 out of Boonville, KY 0.72 miles on KY 1938

Parties

Name Amerienergy LLC
Role Operator
Start Date 2005-06-01
Name Robert Bean; John S Sisk
Role Current Controller
Start Date 2005-06-01
Name Amerienergy LLC
Role Current Operator

Inspections

Start Date 2008-04-30
End Date 2008-04-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2008-01-30
End Date 2008-01-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2007-06-19
End Date 2007-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 25.5
Start Date 2007-03-21
End Date 2007-04-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2007-01-05
End Date 2007-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2006-09-27
End Date 2006-09-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2006-08-30
End Date 2006-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 3.5
Start Date 2005-10-11
End Date 2006-02-21
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 51.5
Start Date 2005-08-03
End Date 2005-09-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34

Sources: Kentucky Secretary of State