Search icon

MIDSOUTH ENERGY INC.

Company Details

Name: MIDSOUTH ENERGY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 14 Mar 2008 (17 years ago)
Organization Number: 0624650
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 7345 Brown Road, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KEVIN GAMBLIN Incorporator
LARRY JONES Incorporator

Registered Agent

Name Role
THERESA JONES Registered Agent

President

Name Role
LARRY JONES President

Secretary

Name Role
LARRY JONES Secretary

Treasurer

Name Role
LARRY JONES Treasurer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-14
Annual Report 2007-01-15
Annual Report 2006-04-20
Articles of Incorporation 2005-10-31

Mines

Mine Name Type Status Primary Sic
Burden No. 2 Surface Abandoned Coal (Bituminous)
Directions to Mine 0.2 mi. south of KY 601's junction with KY 175, just north of Graham, KY

Parties

Name Midsouth Energy Inc.
Role Operator
Start Date 2006-01-10
Name J & B Energy, Inc.
Role Operator
Start Date 2004-09-29
End Date 2006-01-09
Name Larry Jones
Role Current Controller
Start Date 2006-01-10
Name Midsouth Energy Inc.
Role Current Operator

Inspections

Start Date 2009-08-18
End Date 2009-08-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-11-10
End Date 2009-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 20.5
Start Date 2008-08-21
End Date 2008-09-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2008-03-05
End Date 2008-03-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2007-08-30
End Date 2007-08-30
Activity Other Technical Compliance Investigations
Number Inspectors 1
Total Hours 7
Start Date 2007-07-10
End Date 2007-08-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 42
Start Date 2005-10-03
End Date 2006-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 7
Start Date 2005-04-05
End Date 2005-09-20
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 21
Start Date 2005-03-30
End Date 2005-03-31
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2005-03-30
End Date 2005-03-31
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2004-10-28
End Date 2005-03-10
Activity Regular Inspection
Number Inspectors 3
Total Hours 40.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 80
Annual Coal Prod 285
Avg. Annual Empl. 2
Avg. Employee Hours 40
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 360
Annual Coal Prod 2139
Avg. Annual Empl. 2
Avg. Employee Hours 180
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 100
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 2667
Annual Coal Prod 12383
Avg. Annual Empl. 3
Avg. Employee Hours 889
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 620
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 620
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2354
Annual Coal Prod 6557
Avg. Annual Empl. 4
Avg. Employee Hours 589
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 1380
Annual Coal Prod 1932
Avg. Annual Empl. 3
Avg. Employee Hours 460

Sources: Kentucky Secretary of State