Search icon

BLACK FIRE COAL COMPANY LLC

Company Details

Name: BLACK FIRE COAL COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 2006 (19 years ago)
Organization Date: 09 Feb 2006 (19 years ago)
Last Annual Report: 28 Jul 2010 (15 years ago)
Managed By: Managers
Organization Number: 0631894
Principal Office: JED ASTIN % GOLDEN SHORES FOUNDACION, EDIT. VIA ESPANA, PISO 2 OFICINA 205, CALLE AQUILINO DE LA GIAYRDIA, CENTRO BANCARIO, RP .
Place of Formation: KENTUCKY

Manager

Name Role
GOLDON SHORES FUNDACION Manager

Organizer

Name Role
ALAN WEED Organizer

Registered Agent

Name Role
EDWARD BRUCE WILSON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2011-09-30
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-07-28
Annual Report Return 2010-03-19
Annual Report 2009-09-27
Annual Report 2008-06-05
Registered Agent name/address change 2008-06-02
Principal Office Address Change 2008-06-02
Annual Report 2007-08-02

Mines

Mine Name Type Status Primary Sic
Orchard Branch Mine Surface Abandoned Coal (Bituminous)
Directions to Mine 2.4 miles NE of intersection KY 11 & U.S. 421

Parties

Name Black Fire Coal Company LLC
Role Operator
Start Date 2006-06-22
Name Alan Weed
Role Current Controller
Start Date 2006-06-22
Name Black Fire Coal Company LLC
Role Current Operator

Inspections

Start Date 2014-03-31
End Date 2014-03-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.5
Start Date 2012-04-25
End Date 2012-04-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2010-03-04
End Date 2010-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2009-04-01
End Date 2009-04-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2008-11-03
End Date 2008-11-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-10-06
End Date 2008-10-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-05-05
End Date 2008-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2008-02-21
End Date 2008-02-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2007-12-03
End Date 2007-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 50.5
Start Date 2007-06-27
End Date 2007-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 32
Start Date 2006-10-04
End Date 2007-01-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 29.5
Start Date 2006-08-31
End Date 2006-09-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 50

Sources: Kentucky Secretary of State