Search icon

NEW VISION ENERGY, LLC

Company Details

Name: NEW VISION ENERGY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2006 (19 years ago)
Authority Date: 24 Jul 2006 (19 years ago)
Last Annual Report: 23 Jun 2011 (14 years ago)
Organization Number: 0643406
Principal Office: 5600 BSG DRIVE, SUITE 129, WISE, VA 24293
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
JOHN BRANDT Member
Tony R Henderson Member
Gary J Smith Member

Organizer

Name Role
GARY J. SMITH Organizer

Filings

Name File Date
Agent Resignation 2012-09-19
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-06-23
Annual Report 2010-04-07
Annual Report 2009-07-22
Annual Report 2008-07-18
Annual Report 2007-07-24
Application for Certificate of Authority 2006-07-24

Mines

Mine Name Type Status Primary Sic
Price Plant Facility Abandoned Coal (Bituminous)
Directions to Mine Prestonsburg field office to US23S. Travel approximately 11 miles to KY80W. Travel turning left on to KY680W. Travel approximately 5 miles turning right on KY122E. The old plant is on the left approximately 7 miles.

Parties

Name The Elk Horn Coal Company, LLC
Role Operator
Start Date 2006-01-18
End Date 2010-06-03
Name Elk Horn Coal Co., LLC
Role Operator
Start Date 2011-02-02
Name New Vision Energy LLC
Role Operator
Start Date 2010-06-04
End Date 2011-02-01
Name Island Creek Coal Company
Role Operator
Start Date 1950-01-01
End Date 1982-02-02
Name Wheelwright Mining Inc
Role Operator
Start Date 1982-02-03
End Date 1992-01-28
Name Wheelwright Mining Company
Role Operator
Start Date 1992-01-29
End Date 2006-01-17
Name James B Newman
Role Current Controller
Start Date 2011-02-02
Name Elk Horn Coal Co., LLC
Role Current Operator

Inspections

Start Date 2023-06-12
End Date 2023-06-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2023-03-16
End Date 2023-03-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2022-06-17
End Date 2022-06-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2021-10-12
End Date 2021-10-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2021-05-27
End Date 2021-05-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2021-03-22
End Date 2021-03-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 11
Start Date 2020-08-12
End Date 2020-08-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2020-02-13
End Date 2020-02-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2019-08-28
End Date 2019-08-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2019-03-22
End Date 2019-03-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2018-07-23
End Date 2018-07-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 10
Start Date 2018-02-09
End Date 2018-02-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 9
Start Date 2017-04-13
End Date 2017-04-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2016-11-18
End Date 2016-11-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2016-07-27
End Date 2016-07-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2015-12-23
End Date 2015-12-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2015-05-04
End Date 2015-05-04
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2014-12-10
End Date 2014-12-10
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2014-09-26
End Date 2014-09-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2013-10-31
End Date 2013-10-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4

Sources: Kentucky Secretary of State