Search icon

RECOAL LLC

Company Details

Name: RECOAL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 2011 (14 years ago)
Organization Date: 03 Feb 2011 (14 years ago)
Managed By: Members
Organization Number: 0783637
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: PO BOX 344, FLAT LICK, KY 40935
Place of Formation: KENTUCKY

Organizer

Name Role
Claude Wilk Renfro Organizer

Registered Agent

Name Role
Claude Wilk Renfro Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Principal Office Address Change 2011-02-03

Mines

Mine Name Type Status Primary Sic
Mine #2 Surface Abandoned Coal (Bituminous)
Directions to Mine 1.5 mi NE of Hwy 225 S. at Junction with Gregory Branch Rd.

Parties

Name Black Diamond Energy, Inc.
Role Operator
Start Date 2010-04-14
End Date 2011-04-03
Name Evans Coal Corp
Role Operator
Start Date 2011-07-12
Name Recoal, LLC
Role Operator
Start Date 2011-04-04
End Date 2011-07-11
Name Americas Energy Company
Role Current Controller
Start Date 2011-07-12
Name Evans Coal Corp
Role Current Operator

Inspections

Start Date 2014-07-03
End Date 2014-07-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1
Start Date 2013-12-05
End Date 2013-12-05
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2013-07-23
End Date 2013-07-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2012-10-18
End Date 2012-10-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2012-06-11
End Date 2012-06-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2012-05-18
End Date 2012-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2012-03-21
End Date 2012-03-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2012-02-08
End Date 2012-03-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.75
Start Date 2011-12-13
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 2
Total Hours 10
Start Date 2011-10-11
End Date 2011-10-11
Activity Spot Inspection
Number Inspectors 2
Total Hours 7
Start Date 2011-09-08
End Date 2011-09-27
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 45.25
Start Date 2011-04-11
End Date 2011-05-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2011-01-14
End Date 2011-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2010-11-19
End Date 2010-11-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2010-06-19
End Date 2010-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 49.5
Start Date 2010-06-08
End Date 2010-06-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2010-05-11
End Date 2010-05-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 7075
Annual Coal Prod 3178
Avg. Annual Empl. 9
Avg. Employee Hours 786
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 13628
Annual Coal Prod 4500
Avg. Annual Empl. 35
Avg. Employee Hours 389
Sub-Unit Desc AUGER
Year 2010
Annual Hours 1000
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 250

Sources: Kentucky Secretary of State