Search icon

COAL DIGGERS, INC

Company Details

Name: COAL DIGGERS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2007 (18 years ago)
Organization Date: 28 Aug 2007 (18 years ago)
Last Annual Report: 24 Jun 2010 (15 years ago)
Organization Number: 0672297
ZIP code: 41828
City: Kite
Primary County: Knott County
Principal Office: 710 PUNCHEON ROAD, KITE, KY 41828
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
FREDDIE ANDERSON Incorporator

Registered Agent

Name Role
FREDDIE ANDERSON Registered Agent

President

Name Role
FREDDIE ANDERSON President

Vice President

Name Role
CARTER SLONE Vice President

Secretary

Name Role
FREDDIE ANDERSON Secretary

Treasurer

Name Role
FREDDIE ANDERSON Treasurer

Director

Name Role
FREDDIE ANDERSON Director
CARTER SLONE Director

Signature

Name Role
FREDDIE ANDERSON Signature

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-24
Annual Report 2009-03-16
Annual Report 2008-03-11
Articles of Incorporation 2007-08-28

Mines

Mine Information

Mine Name:
Coal Diggers Inc Mine No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Diggers Inc
Party Role:
Operator
Start Date:
1980-06-01
Party Name:
Evans Billy P
Party Role:
Current Controller
Start Date:
1980-06-01
Party Name:
Coal Diggers Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Tram Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
LA Energy LLC
Party Role:
Operator
Start Date:
2011-11-07
End Date:
2012-01-05
Party Name:
Powell Branch Energy, LLC
Party Role:
Operator
Start Date:
2005-06-02
End Date:
2006-05-22
Party Name:
Hi Energy Coal LLC
Party Role:
Operator
Start Date:
2006-05-23
End Date:
2008-03-02
Party Name:
Coal Diggers Inc
Party Role:
Operator
Start Date:
2008-07-07
End Date:
2010-12-20
Party Name:
Tram Energy LLC
Party Role:
Operator
Start Date:
2012-01-06
End Date:
2014-03-13

Sources: Kentucky Secretary of State