Search icon

RHINO SERVICES LLC

Company Details

Name: RHINO SERVICES LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 2007 (18 years ago)
Authority Date: 31 Aug 2007 (18 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0672670
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, SUITE 250, LEXINGTON, KY 40503
Place of Formation: DELAWARE

Manager

Name Role
Rhino Energy LLC Manager

Organizer

Name Role
ARTHUR AMRON Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-27
Annual Report 2016-06-24
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-27
Annual Report 2014-04-09

Mines

Mine Name Type Status Primary Sic
Calloway South Surface Abandoned Coal (Bituminous)
Directions to Mine Road Fork of Peter Creek off of State Route 632

Parties

Name Rhino Services LLC
Role Operator
Start Date 2008-09-24
Name Rhino Resource Partners LP
Role Current Controller
Start Date 2008-09-24
Name Rhino Services LLC
Role Current Operator

Inspections

Start Date 2012-06-19
End Date 2012-06-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2010-11-15
End Date 2010-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
Start Date 2010-09-30
End Date 2010-09-30
Activity Spot Inspection
Number Inspectors 2
Total Hours 1.5
Start Date 2010-04-12
End Date 2010-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2009-12-31
End Date 2009-12-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2009-08-24
End Date 2009-09-02
Activity Spot Inspection
Number Inspectors 2
Total Hours 7.75
Start Date 2009-05-20
End Date 2009-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2008-12-29
End Date 2009-01-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 15120
Annual Coal Prod 19858
Avg. Annual Empl. 13
Avg. Employee Hours 1163
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 599
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 599
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 9908
Annual Coal Prod 21266
Avg. Annual Empl. 17
Avg. Employee Hours 583
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1200
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 600

Sources: Kentucky Secretary of State