Search icon

HI-GROUND DEVELOPMENT, LLC

Company Details

Name: HI-GROUND DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 May 2007 (18 years ago)
Organization Date: 09 May 2007 (18 years ago)
Last Annual Report: 22 Feb 2012 (13 years ago)
Managed By: Managers
Organization Number: 0664109
ZIP code: 41831
City: Leburn, Soft Shell
Primary County: Knott County
Principal Office: PO BOX 262, LEBURN, KY 41831
Place of Formation: KENTUCKY

Organizer

Name Role
RANDY GAYHEART Organizer

Registered Agent

Name Role
MR. RANDY GAYHEART Registered Agent

Manager

Name Role
RANDY GAYHEART Manager

Signature

Name Role
RANDY GAYHEART Signature

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-22
Annual Report 2011-03-25
Annual Report 2010-04-06
Annual Report 2009-03-26
Annual Report 2008-04-02
Articles of Organization 2007-05-09

Mines

Mine Name Type Status Primary Sic
#1 Surface Abandoned Coal (Bituminous)
Directions to Mine From Hindman to 80 red light turn right 3/4 mile on left

Parties

Name Hi Ground Development LLC
Role Operator
Start Date 2008-09-30
Name Randy Gayheart
Role Current Controller
Start Date 2008-09-30
Name Hi Ground Development LLC
Role Current Operator

Inspections

Start Date 2011-12-21
End Date 2012-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2011-04-05
End Date 2011-07-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 33.75
Start Date 2010-12-20
End Date 2011-01-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2010-04-20
End Date 2010-07-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 56.5
Start Date 2010-04-16
End Date 2010-04-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1920
Annual Coal Prod 2890
Avg. Annual Empl. 2
Avg. Employee Hours 960

Sources: Kentucky Secretary of State