Search icon

RANDY-D, LLC

Company Details

Name: RANDY-D, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2005 (20 years ago)
Organization Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 09 Mar 2007 (18 years ago)
Managed By: Managers
Organization Number: 0606074
ZIP code: 40964
City: Mary Alice
Primary County: Harlan County
Principal Office: P.O. BOX 359, MARY ALICE, KY 40964
Place of Formation: KENTUCKY

Member

Name Role
RANDY HENSLEY Member

Signature

Name Role
RANDY HENSLEY Signature

Organizer

Name Role
RANDY HENLSEY Organizer

Registered Agent

Name Role
RANDY HENLSEY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2008-11-20
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-17
Annual Report 2007-03-09
Annual Report 2006-04-26

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