Search icon

REDBUD DOCK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REDBUD DOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 2008 (17 years ago)
Organization Date: 12 May 2008 (17 years ago)
Last Annual Report: 27 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0705121
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: PO BOX 1051, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS JOHNSON Registered Agent

Member

Name Role
Mark Pinson Member
Dennis Johnson Member

Organizer

Name Role
DANIEL T YON Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Principal Office Address Change 2016-07-27
Registered Agent name/address change 2016-07-27
Annual Report 2016-07-27
Annual Report 2015-06-22

Mines

Mine Information

Mine Name:
Ivel Plant
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Central Appalachia Mining LLC
Party Role:
Operator
Start Date:
2003-07-14
End Date:
2004-03-12
Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2004-03-13
End Date:
2006-05-15
Party Name:
Black Diamond Mining Co LLC
Party Role:
Operator
Start Date:
2006-05-16
End Date:
2009-08-18
Party Name:
Tahiti Energy, Inc.
Party Role:
Operator
Start Date:
2022-12-12
End Date:
2024-09-17
Party Name:
Appalachian Mining & Reclamation, LLC
Party Role:
Operator
Start Date:
2013-04-01
End Date:
2017-09-23

Mine Information

Mine Name:
Red Bud Dock No. 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-01-29
Party Name:
Red Bud Dock, LLC
Party Role:
Operator
Start Date:
2008-07-09
End Date:
2013-01-28
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1986-05-01
End Date:
1990-02-14
Party Name:
Kenwest Terminals
Party Role:
Operator
Start Date:
1995-02-21
End Date:
2008-07-08
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1990-02-15
End Date:
1995-02-20

Mine Information

Mine Name:
Case No. 1
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rivereagle Corporation
Party Role:
Operator
Start Date:
2003-08-01
End Date:
2012-12-06
Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-01-29
End Date:
2019-01-06
Party Name:
Case Dock LLC
Party Role:
Operator
Start Date:
2019-01-07
Party Name:
Red Bud Dock LLC
Party Role:
Operator
Start Date:
2012-12-07
End Date:
2013-01-28
Party Name:
Whites Creek Terminal Inc
Party Role:
Operator
Start Date:
1995-02-15
End Date:
2003-07-31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 931-0162
Add Date:
2012-04-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CATERPILLAR FINANCIAL SERVICES
Party Role:
Plaintiff
Party Name:
REDBUD DOCK, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State