Search icon

JONES FORK MINING LLC

Company Details

Name: JONES FORK MINING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 25 Jul 2006 (19 years ago)
Managed By: Managers
Organization Number: 0610614
ZIP code: 41635
City: Harold, Craynor, Galveston
Primary County: Floyd County
Principal Office: P.O. BOX 35, HAROLD, KY 41635
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE LAWSON Registered Agent

Manager

Name Role
Eddie D. Lawson Manager

Organizer

Name Role
EDDIE D. LAWSON Organizer

Filings

Name File Date
Administrative Dissolution Return 2007-11-29
Administrative Dissolution 2007-11-01
Annual Report 2006-07-25
Articles of Organization 2005-04-11

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Maverick Mining Company LLC
Party Role:
Operator
Start Date:
2005-12-09
End Date:
2006-06-16
Party Name:
Black Forest Coal LLC
Party Role:
Operator
Start Date:
2006-09-11
Party Name:
Jones Fork Mining LLC
Party Role:
Operator
Start Date:
2006-06-17
End Date:
2006-09-10
Party Name:
Jimmie D Lester
Party Role:
Current Controller
Start Date:
2006-09-11
Party Name:
Black Forest Coal, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Mine # 1
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Black Forest Coal LLC
Party Role:
Operator
Start Date:
2006-09-11
End Date:
2012-10-02
Party Name:
JMEG Mine, LLC
Party Role:
Operator
Start Date:
2014-09-22
End Date:
2016-08-18
Party Name:
Phoenix Fuels Corporation
Party Role:
Operator
Start Date:
2016-08-19
End Date:
2019-04-01
Party Name:
Black Forest Coal, LLC
Party Role:
Operator
Start Date:
2013-02-15
End Date:
2014-09-21
Party Name:
Alpha Reclamation Contracting Inc
Party Role:
Operator
Start Date:
2005-12-13
End Date:
2006-07-24

Sources: Kentucky Secretary of State