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 |
Name | Role |
---|---|
AMERIENERGY RESOURCES, LLC | Registered Agent |
Name | Role |
---|---|
ERIC R RIESS | Organizer |
Name | Role |
---|---|
Michael P Maurer | Manager |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Betty Bowman | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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