Search icon

WINN ENERGY, LLC

Company Details

Name: WINN ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2010 (15 years ago)
Organization Date: 21 Jul 2010 (15 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0767489
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 8390 HWY 140, CALHOUN, KY 42327
Place of Formation: KENTUCKY

Member

Name Role
LINDA A WINN Member
RANDALL G. WINN Member

Organizer

Name Role
LINDA WINN Organizer

Registered Agent

Name Role
RANDALL WINN Registered Agent

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-10-06
Annual Report 2019-05-30
Annual Report 2018-06-07
Annual Report 2017-07-04
Annual Report 2016-07-28
Annual Report 2015-06-04

Mines

Mine Name Type Status Primary Sic
Wynn/Diamond Mine Surface Abandoned Coal (Bituminous)
Directions to Mine Approximatly 1.6 miles west of Diamond Green Grove Road on Hwy 120 West at the 1 Mile Marker

Parties

Name Winn Energy LLC
Role Operator
Start Date 2011-10-18
Name Randall G Winn; Linda A Winn
Role Current Controller
Start Date 2011-10-18
Name Winn Energy LLC
Role Current Operator

Inspections

Start Date 2014-10-01
End Date 2014-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2014-04-02
End Date 2014-06-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2013-12-17
End Date 2013-12-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2013-11-15
End Date 2013-12-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2013-07-09
End Date 2013-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 19
Start Date 2013-01-30
End Date 2013-02-15
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 28.75
Start Date 2012-12-17
End Date 2012-12-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2012-04-02
End Date 2012-09-04
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 35
Start Date 2012-02-23
End Date 2012-03-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 5745
Annual Coal Prod 39257
Avg. Annual Empl. 3
Avg. Employee Hours 1915
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 6346
Annual Coal Prod 29031
Avg. Annual Empl. 4
Avg. Employee Hours 1587
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 7354
Annual Coal Prod 46513
Avg. Annual Empl. 3
Avg. Employee Hours 2451

Sources: Kentucky Secretary of State