Search icon

BLACK FIRE MINING LLC

Company Details

Name: BLACK FIRE MINING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Feb 2006 (19 years ago)
Organization Date: 09 Feb 2006 (19 years ago)
Last Annual Report: 28 May 2014 (11 years ago)
Managed By: Managers
Organization Number: 0631897
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: 15 BAXTER ROAD, BAXTER, KY 40806
Place of Formation: KENTUCKY

Manager

Name Role
DEBRA R WEED Manager

Organizer

Name Role
ALAN WEED Organizer

Registered Agent

Name Role
DEBRA RUTH WEED Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Registered Agent name/address change 2015-03-03
Annual Report 2014-05-28
Registered Agent name/address change 2013-05-28
Principal Office Address Change 2013-05-28
Annual Report Amendment 2013-04-16
Annual Report 2013-04-14
Principal Office Address Change 2012-09-09
Registered Agent name/address change 2012-09-09

Mines

Mine Name Type Status Primary Sic
Laurel Creek #01 Surface Abandoned Coal (Bituminous)

Parties

Name Black Fire Mining Llc
Role Operator
Start Date 2001-06-01
Name James N Harris; Steven R Sizemore
Role Current Controller
Start Date 2001-06-01
Name Black Fire Mining Llc
Role Current Operator

Inspections

Start Date 2002-02-26
End Date 2002-02-26
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-12-18
End Date 2002-01-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 23
Start Date 2001-10-31
End Date 2001-10-31
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2001-09-26
End Date 2001-10-01
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2001-09-25
End Date 2001-10-01
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2001-08-08
End Date 2001-08-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 13

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 7755
Annual Coal Prod 9272
Avg. Annual Empl. 15
Avg. Employee Hours 517

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300089 Assault, Libel, and Slander 2013-08-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-16
Termination Date 2013-10-30
Section 1332
Sub Section LB
Status Terminated

Parties

Name BLACK FIRE MINING LLC
Role Plaintiff
Name MYERS,
Role Defendant

Sources: Kentucky Secretary of State