Search icon

VIPER COAL, LLC

Company Details

Name: VIPER COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 2007 (18 years ago)
Organization Date: 30 May 2007 (18 years ago)
Last Annual Report: 25 Mar 2015 (10 years ago)
Managed By: Members
Organization Number: 0665578
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: 2131 TURKEY PEN RD, VIRGIE, KY 41572-8255
Place of Formation: KENTUCKY

Registered Agent

Name Role
FREDRICK MURPHY Registered Agent

Organizer

Name Role
JODY DALE PUCKETT Organizer

Member

Name Role
FREDRICK D MURPHY Member

Filings

Name File Date
Administrative Dissolution Return 2016-10-20
Administrative Dissolution 2016-10-01
Annual Report 2015-03-25
Registered Agent name/address change 2015-03-19
Principal Office Address Change 2015-03-19

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:
Black Light Energy
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Black Belt Mining Inc
Party Role:
Operator
Start Date:
2011-02-16
End Date:
2011-09-12
Party Name:
Viper Coal LLC
Party Role:
Operator
Start Date:
2011-09-13
End Date:
2012-01-29
Party Name:
Black Light Energy LLC
Party Role:
Operator
Start Date:
2012-01-30
Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2006-10-17
End Date:
2009-06-11
Party Name:
Cheyenne Elkhorn Coal Company Inc
Party Role:
Operator
Start Date:
2000-06-01
End Date:
2006-10-16

Mine Information

Mine Name:
DM-2
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Double C Enterprises
Party Role:
Operator
Start Date:
2004-05-10
End Date:
2005-11-20
Party Name:
Viper Coal LLC
Party Role:
Operator
Start Date:
2012-02-27
End Date:
2013-08-07
Party Name:
Frasure Creek Mining LLC
Party Role:
Operator
Start Date:
2007-12-06
End Date:
2008-12-17
Party Name:
Frasure Creek Mining Co. L. L. C.
Party Role:
Operator
Start Date:
2009-11-17
End Date:
2012-02-26
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2013-08-08

Court Cases

Court Case Summary

Filing Date:
2015-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
VIPER COAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
VIPER COAL, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State