Search icon

DEEP WOODS MINING LLC

Company Details

Name: DEEP WOODS MINING 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: 25 Jun 2014 (11 years ago)
Managed By: Managers
Organization Number: 0631895
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12802 TOWNE PARK WAY, SUITE 200, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
Gill Steven Brown Manager

Organizer

Name Role
ALAN WEED Organizer

Registered Agent

Name Role
ROBERT R. WATERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-25
Principal Office Address Change 2013-11-14
Registered Agent name/address change 2013-11-14
Annual Report 2013-08-27

Mines

Mine Information

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

Parties

Party Name:
Natural Fuel Energy
Party Role:
Operator
Start Date:
2013-12-09
End Date:
2014-11-09
Party Name:
BEC Coal Inc
Party Role:
Operator
Start Date:
2010-08-18
End Date:
2011-01-27
Party Name:
Mercy Mining LLC
Party Role:
Operator
Start Date:
2011-08-22
End Date:
2012-11-26
Party Name:
Somer Grace Coal Company LLC
Party Role:
Operator
Start Date:
2011-01-28
End Date:
2011-08-21
Party Name:
Deep Woods Mining LLC
Party Role:
Operator
Start Date:
2012-11-27
End Date:
2013-12-08

Sources: Kentucky Secretary of State