Search icon

Superior Mining, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Superior Mining, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2009 (16 years ago)
Organization Date: 04 Dec 2009 (16 years ago)
Last Annual Report: 15 May 2015 (10 years ago)
Managed By: Members
Organization Number: 0749083
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P. O. Box 972, Allen, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Johnny Michael Fannin Registered Agent

Member

Name Role
Jerrod Flannery Member
Ben Cassady Member
Johnny Michael Fannin Member

Organizer

Name Role
Johnny Michael Fannin Organizer

Filings

Name File Date
Administrative Dissolution Return 2016-11-10
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-17
Annual Report 2015-05-15
Annual Report 2014-04-09

Mines

Mine Information

Mine Name:
Quality 1
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Superior Mining LLC
Party Role:
Operator
Start Date:
2010-08-19
End Date:
2011-10-25
Party Name:
Black Pearl Mining, Inc.
Party Role:
Operator
Start Date:
2011-10-26
End Date:
2012-07-09
Party Name:
Clintwood JOD, LLC
Party Role:
Operator
Start Date:
2020-01-16
End Date:
2022-07-27
Party Name:
Quality Coal, LLC
Party Role:
Operator
Start Date:
2022-07-28
Party Name:
Cane Branch Coal LLC
Party Role:
Operator
Start Date:
2008-10-02
End Date:
2010-08-18

Mine Information

Mine Name:
No. 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Allen Mining LLC
Party Role:
Operator
Start Date:
2009-01-06
End Date:
2009-12-15
Party Name:
Superior Mining LLC
Party Role:
Operator
Start Date:
2009-12-16
End Date:
2011-12-08
Party Name:
Black Pearl Mining, Inc
Party Role:
Operator
Start Date:
2011-12-09
Party Name:
Clintwood Elkhorn Mining Inc
Party Role:
Operator
Start Date:
2008-11-26
End Date:
2009-01-05
Party Name:
Ricky T Lucas
Party Role:
Current Controller
Start Date:
2011-12-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State