Search icon

MWR, LLC

Company Details

Name: MWR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2012 (13 years ago)
Organization Date: 29 May 2012 (13 years ago)
Last Annual Report: 13 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0830043
ZIP code: 41216
City: East Point
Primary County: Floyd County
Principal Office: 94 BAYS BR., EAST POINT, KY 41216
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL A WALKER Registered Agent

Member

Name Role
MICHAEL WALKER Member

Organizer

Name Role
Michael A Walker Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-13
Annual Report 2015-05-06
Registered Agent name/address change 2014-08-13
Principal Office Address Change 2014-08-13
Annual Report 2014-08-13
Annual Report 2013-07-03

Mines

Mine Name Type Status Primary Sic
Face Up No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Old US 23 South, Old Marshall Branch Rd

Parties

Name MWR LLC
Role Operator
Start Date 2014-04-24
Name Michael A Walker
Role Current Controller
Start Date 2014-04-24
Name MWR LLC
Role Current Operator

Inspections

Start Date 2020-02-13
End Date 2020-02-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2019-07-23
End Date 2019-07-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2019-03-14
End Date 2019-03-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours .5
Start Date 2014-08-25
End Date 2014-09-11
Activity Spot Inspection
Number Inspectors 2
Total Hours 23
Start Date 2014-08-07
End Date 2014-08-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2014-07-21
End Date 2014-07-21
Activity Roof Control Technical Investigation
Number Inspectors 1
Total Hours 8
Start Date 2014-06-09
End Date 2014-06-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 8
Start Date 2014-05-02
End Date 2014-05-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 4

Sources: Kentucky Secretary of State