Search icon

HARD ROCK ENERGY, LLC

Company Details

Name: HARD ROCK ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2008 (16 years ago)
Organization Date: 12 Nov 2008 (16 years ago)
Last Annual Report: 06 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0717513
Principal Office: PO BOX 790, CORNELIUS, NC 28031-0790
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES HAMILTON Registered Agent

Manager

Name Role
Jerry Lynn Meade Manager

Organizer

Name Role
DAN M ROSE Organizer

Filings

Name File Date
Agent Resignation 2024-01-01
Administrative Dissolution 2023-10-04
Annual Report 2022-07-06
Annual Report 2021-08-10
Registered Agent name/address change 2021-04-14
Annual Report 2020-07-03
Annual Report 2019-04-25
Annual Report 2018-07-17
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30

Mines

Mine Name Type Status Primary Sic
Bear Branch Mine Auger No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Route 23 South to US 119 to Route 194 to Route 632 towards Phelps. Turn right on smith fork then right onto slate dump.

Parties

Name Augustus Augering & Contracting Inc
Role Operator
Start Date 2008-12-02
End Date 2012-02-14
Name Mineral Logistics, LLC
Role Operator
Start Date 2012-02-15
End Date 2012-09-16
Name Hard Rock Energy, LLC
Role Operator
Start Date 2012-09-17
Name Jerry L. Meade
Role Current Controller
Start Date 2012-09-17
Name Hard Rock Energy, LLC
Role Current Operator

Inspections

Start Date 2013-10-30
End Date 2013-10-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2013-10-15
End Date 2013-10-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2013-04-12
End Date 2013-08-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.5
Start Date 2012-10-17
End Date 2012-11-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2012-04-13
End Date 2012-09-25
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 28.75
Start Date 2012-01-05
End Date 2012-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 29.5
Start Date 2011-01-13
End Date 2011-03-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2009-12-03
End Date 2010-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 13.5
Start Date 2009-09-17
End Date 2009-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 18.75
Start Date 2009-03-09
End Date 2009-03-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2009-01-08
End Date 2009-01-08
Activity Spot Inspection
Number Inspectors 2
Total Hours 3

Productions

Sub-Unit Desc AUGER
Year 2013
Annual Hours 280
Annual Coal Prod 1100
Avg. Annual Empl. 3
Avg. Employee Hours 93
Sub-Unit Desc AUGER
Year 2012
Annual Hours 903
Annual Coal Prod 7594
Avg. Annual Empl. 2
Avg. Employee Hours 452
Sub-Unit Desc AUGER
Year 2011
Annual Hours 940
Annual Coal Prod 9193
Avg. Annual Empl. 3
Avg. Employee Hours 313
Sub-Unit Desc AUGER
Year 2010
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 20

Sources: Kentucky Secretary of State