Search icon

GOOSE CREEK ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOSE CREEK ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2006 (19 years ago)
Organization Date: 03 Oct 2006 (19 years ago)
Last Annual Report: 20 May 2009 (16 years ago)
Organization Number: 0648200
ZIP code: 41622
City: Eastern
Primary County: Floyd County
Principal Office: 667 Goose Creek Road, Eastern, KY 41622
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Tracy Lynn Grounds Director
John Ray Grounds Director

Registered Agent

Name Role
JOHN R. GROUNDS Registered Agent

President

Name Role
John Ray Grounds President

Secretary

Name Role
Tracy Lynn Grounds Secretary

Incorporator

Name Role
JAMES R. COX Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-05-20
Annual Report 2008-09-05
Statement of Change 2007-07-17
Annual Report 2007-06-04

Mines

Mine Information

Mine Name:
#12
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Goose Creek Energy Inc
Party Role:
Operator
Start Date:
2007-02-23
End Date:
2008-03-02
Party Name:
B & K Coal Inc
Party Role:
Operator
Start Date:
2008-03-03
Party Name:
Little Morgan Coal Company Inc
Party Role:
Operator
Start Date:
1986-09-01
End Date:
2007-02-22
Party Name:
Bee Handshoe
Party Role:
Current Controller
Start Date:
2008-03-03
Party Name:
Viper Coal LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Redhawk #3 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
McPeek Energy Inc
Party Role:
Operator
Start Date:
2006-05-17
End Date:
2006-08-31
Party Name:
Goodin Creek Mining Co. Inc.
Party Role:
Operator
Start Date:
2006-09-01
End Date:
2006-12-14
Party Name:
Eastern Fuels, LLC
Party Role:
Operator
Start Date:
2005-05-26
End Date:
2006-02-28
Party Name:
Goose Creek Energy Inc
Party Role:
Operator
Start Date:
2006-12-15
End Date:
2007-12-17
Party Name:
Goose Creek Energy Inc
Party Role:
Operator
Start Date:
2009-03-16
End Date:
2011-01-06

Mine Information

Mine Name:
#12
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Eastern Fuels, LLC
Party Role:
Operator
Start Date:
2005-06-20
End Date:
2007-03-14
Party Name:
Goose Creek Energy Inc
Party Role:
Operator
Start Date:
2007-03-15
End Date:
2012-11-25
Party Name:
Viper Coal LLC
Party Role:
Operator
Start Date:
2012-11-26
Party Name:
Jody Dale Puckett
Party Role:
Current Controller
Start Date:
2012-11-26
Party Name:
Viper Coal LLC
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2008-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
2815 GRAND REALTY CORP.,
Party Role:
Plaintiff
Party Name:
GOOSE CREEK ENERGY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State