Search icon

WHY KNOT, INC.

Company Details

Name: WHY KNOT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2008 (17 years ago)
Organization Date: 08 May 2008 (17 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Organization Number: 0704805
ZIP code: 41615
City: Dana
Primary County: Floyd County
Principal Office: 5258 KY RT. 1426, DANA, KY 41615
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
DONNA SUE WILLIAMS Secretary

Vice President

Name Role
KEITH EDGAR WILLIAMS Vice President

Incorporator

Name Role
KEITH WILLIAMS Incorporator

Registered Agent

Name Role
KEITH WILLIAMS Registered Agent

President

Name Role
RONALD DOUGLAS RUNYON President

Filings

Name File Date
Dissolution 2018-01-03
Annual Report 2017-06-19
Annual Report 2016-08-25
Annual Report 2015-07-13
Annual Report 2014-03-04
Annual Report 2013-04-16
Annual Report 2012-03-08
Annual Report 2011-03-29
Annual Report 2010-03-08
Annual Report 2009-04-07

Mines

Mine Name Type Status Primary Sic
No.1 Surface Abandoned Coal (Bituminous)
Directions to Mine 3 miles on Rt. 80 out of Elkhorn City Ky up Center Creek

Parties

Name Mountain Source Energy LLC
Role Operator
Start Date 2007-05-22
End Date 2008-05-22
Name Why Knot, Inc.
Role Operator
Start Date 2008-05-23
Name Labco, LLC
Role Operator
Start Date 2005-09-26
End Date 2007-05-21
Name Ron Runyon
Role Current Controller
Start Date 2008-05-23
Name Why Knot, Inc.
Role Current Operator

Inspections

Start Date 2009-10-30
End Date 2009-12-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2009-04-02
End Date 2009-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 87
Start Date 2008-10-03
End Date 2009-03-05
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 94.25
Start Date 2008-06-30
End Date 2008-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 42
Start Date 2007-11-02
End Date 2007-11-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35.5
Start Date 2007-04-03
End Date 2007-08-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 74
Start Date 2006-10-11
End Date 2007-01-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2006-06-26
End Date 2006-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 42.5
Start Date 2005-10-11
End Date 2006-03-17
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 57.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 5034
Annual Coal Prod 21607
Avg. Annual Empl. 5
Avg. Employee Hours 1007
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 5299
Annual Coal Prod 21789
Avg. Annual Empl. 5
Avg. Employee Hours 1060
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 46
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 23
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 7024
Annual Coal Prod 46961
Avg. Annual Empl. 10
Avg. Employee Hours 702
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 92
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 46
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 13406
Annual Coal Prod 27794
Avg. Annual Empl. 9
Avg. Employee Hours 1490
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2451
Annual Coal Prod 11497
Avg. Annual Empl. 8
Avg. Employee Hours 306

Sources: Kentucky Secretary of State