Search icon

BLACKWATER COAL, INC.

Company Details

Name: BLACKWATER COAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2007 (17 years ago)
Organization Date: 23 Oct 2007 (17 years ago)
Last Annual Report: 16 Mar 2011 (14 years ago)
Organization Number: 0676563
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3109 MOUNT STERLING ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
TAYLOR W FITZPATRICK President

Secretary

Name Role
DANIEL W FITZPATRICK Secretary

Incorporator

Name Role
TAYLOR W. FITZPATRICK Incorporator

Filings

Name File Date
Agent Resignation 2013-04-10
Administrative Dissolution 2012-09-11
Annual Report 2011-03-16
Annual Report 2010-10-28
Annual Report 2009-06-17
Annual Report 2008-03-13
Articles of Incorporation 2007-10-23

Mines

Mine Name Type Status Primary Sic
White Oak Surface No 1 Mine Surface Abandoned Coal (Bituminous)
Directions to Mine Approx .3 mile from US 460 on Ky Rt 1081 (Grape Creek) to the top of Harper Hill

Parties

Name Country Boys Mining Co LLC
Role Operator
Start Date 2009-06-08
End Date 2009-12-09
Name Blackwater Coal Inc
Role Operator
Start Date 2009-12-10
Name Taylor Fitzpatrick; Timothy Maloney
Role Current Controller
Start Date 2009-12-10
Name Blackwater Coal Inc
Role Current Operator

Inspections

Start Date 2014-09-29
End Date 2014-09-29
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2014-01-28
End Date 2014-01-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2013-07-08
End Date 2013-07-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2013-03-29
End Date 2013-03-29
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2011-11-08
End Date 2011-12-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 10
Start Date 2011-04-01
End Date 2011-04-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2010-12-17
End Date 2010-12-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2010-11-17
End Date 2010-11-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2010-04-23
End Date 2010-04-23
Activity Spot Inspection
Number Inspectors 0
Total Hours 0
Start Date 2010-04-01
End Date 2010-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26
Start Date 2010-01-11
End Date 2010-01-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2009-10-07
End Date 2009-11-30
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 21
Start Date 2009-09-15
End Date 2009-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 38.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 12
Annual Coal Prod 98
Avg. Annual Empl. 3
Avg. Employee Hours 4

Sources: Kentucky Secretary of State