Search icon

COUNTRY BOYS MINING CO., LLC

Company Details

Name: COUNTRY BOYS MINING CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2008 (17 years ago)
Organization Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 20 Aug 2009 (16 years ago)
Managed By: Members
Organization Number: 0702372
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 473 BUFFALO CREEK ROAD, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Member

Name Role
Chester L Howard Member
Michael Bolen Member

Organizer

Name Role
MICHAEL BOLEN Organizer
CHESTER HOWARD Organizer

Registered Agent

Name Role
DENENNE BOLEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report Amendment 2009-08-20
Annual Report 2009-08-19
Annual Report Amendment 2009-08-19
Articles of Organization (LLC) 2008-04-07

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