Search icon

SPARK ENERGY, INC.

Company Details

Name: SPARK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2005 (19 years ago)
Organization Date: 21 Dec 2005 (19 years ago)
Last Annual Report: 23 Jun 2014 (11 years ago)
Organization Number: 0628167
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: P.O. BOX 127, GRAY'S KNOB, KY 40829
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
CLARK MIDDLETON Incorporator

Registered Agent

Name Role
CLARK MIDDLETON Registered Agent

Sole Officer

Name Role
CLARK MIDDLETON Sole Officer

Director

Name Role
CLARK MIDDLETON Director

Signature

Name Role
CLARK MIDDLETON Signature

Filings

Name File Date
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-29
Annual Report Return 2015-04-29
Annual Report 2014-06-23
Annual Report 2013-05-30
Annual Report 2012-06-08
Annual Report 2011-06-02
Annual Report 2010-05-17
Annual Report 2009-06-22
Annual Report 2008-06-23

Mines

Mine Name Type Status Primary Sic
Bobs Creek Strip Surface Abandoned Coal (Bituminous)
Directions to Mine 1.05 miles west of US421 junction with Ky 1556

Parties

Name Spark Energy, Inc.
Role Operator
Start Date 2006-01-18
End Date 2006-11-09
Name Big Branch Energy Inc
Role Operator
Start Date 2006-11-10
Name Justin L Curry
Role Current Controller
Start Date 2006-11-10
Name Big Branch Energy Inc
Role Current Operator

Accidents

Accident Date 2007-10-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Road was dry; weather warm & overcast. He lost control of Volvo truck as he started down hill and jumped out, breaking his left collar bone.

Inspections

Start Date 2009-02-28
End Date 2009-02-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2008-10-30
End Date 2008-10-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2008-04-24
End Date 2008-06-10
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 38.5
Start Date 2007-12-31
End Date 2008-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 41
Start Date 2007-10-18
End Date 2007-10-29
Activity Non-Fatal Accident Investigation
Number Inspectors 3
Total Hours 66
Start Date 2007-08-22
End Date 2007-08-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 18.5
Start Date 2007-02-01
End Date 2007-03-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2006-08-02
End Date 2006-09-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 15
Start Date 2006-03-14
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 4.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 4340
Annual Coal Prod 3509
Avg. Annual Empl. 4
Avg. Employee Hours 1085
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 12106
Annual Coal Prod 21413
Avg. Annual Empl. 6
Avg. Employee Hours 2018
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 7670
Annual Coal Prod 23287
Avg. Annual Empl. 4
Avg. Employee Hours 1918

Sources: Kentucky Secretary of State