Search icon

RED BUSH, LLC

Company Details

Name: RED BUSH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 2010 (15 years ago)
Organization Date: 30 Apr 2010 (15 years ago)
Last Annual Report: 11 Sep 2018 (7 years ago)
Managed By: Managers
Organization Number: 0762104
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 717 REDBUD PLACE, CORBIN, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
JAMES D. HOWARD Member
CLYDE BURCHETTE JR. Member

Registered Agent

Name Role
CLYDE BURCHETTE, JR. Registered Agent

Organizer

Name Role
CLYDE BURCHETTE, JR. Organizer
J.D. HOWARD Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-11
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-07-17

Mines

Mine Information

Mine Name:
Davis Energy / Red Bush
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Red Bush LLC
Party Role:
Operator
Start Date:
2011-05-28
End Date:
2013-07-01
Party Name:
Clay Laurel Mining Incorporated
Party Role:
Operator
Start Date:
2013-07-02
Party Name:
Edward Paul Sizemore
Party Role:
Current Controller
Start Date:
2013-07-02
Party Name:
Clay Laurel Mining Incorporated
Party Role:
Current Operator

Mine Information

Mine Name:
Redbush #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Red Bush, LLC
Party Role:
Operator
Start Date:
2012-04-23
Party Name:
James Howard; Clyde Burchette
Party Role:
Current Controller
Start Date:
2012-04-23
Party Name:
Red Bush, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State