Search icon

BLUE RIDGE EXCAVATING, LLC

Company Details

Name: BLUE RIDGE EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 2012 (12 years ago)
Organization Date: 25 Oct 2012 (12 years ago)
Last Annual Report: 26 Mar 2014 (11 years ago)
Managed By: Members
Organization Number: 0841280
Principal Office: 2444 SOLOMONS ISLAND ROAD, SUITE 202, ANNAPOLIS, MD 21401
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDDIE LAWSON Registered Agent

Organizer

Name Role
EDDIE LAWSON Organizer

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Principal Office Address Change 2014-03-28
Reinstatement Certificate of Existence 2014-03-26
Reinstatement 2014-03-26
Reinstatement Approval Letter Revenue 2014-03-26
Administrative Dissolution 2013-09-28
Articles of Organization (LLC) 2012-10-25

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)
Directions to Mine 23 north to 460 w exit to Paintsville, cross 460 onto Ky 40 continue on 40 to Rt 172, 1/4 of a mile northeast of intersection 469 and 1614.

Parties

Name Blue Ridge Excavating LLC
Role Operator
Start Date 2014-03-18
Name Red Bush Coal, LLC
Role Operator
Start Date 2008-06-20
End Date 2013-01-22
Name Blue Sky Excavating LLC
Role Operator
Start Date 2013-01-23
End Date 2014-03-17
Name Roy Hayes
Role Current Controller
Start Date 2014-03-18
Name Blue Ridge Excavating LLC
Role Current Operator

Inspections

Start Date 2015-12-21
End Date 2015-12-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2015-09-30
End Date 2015-09-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2015-03-27
End Date 2015-03-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2014-09-03
End Date 2014-09-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2014-04-02
End Date 2014-04-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2013-10-18
End Date 2013-11-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2013-09-26
End Date 2013-10-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2013-07-03
End Date 2013-07-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.5
Start Date 2013-02-12
End Date 2013-02-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2010-04-08
End Date 2010-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 21.5
Start Date 2009-10-19
End Date 2009-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2009-08-25
End Date 2009-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2009-03-25
End Date 2009-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 64
Start Date 2008-09-16
End Date 2008-09-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2008-08-06
End Date 2008-08-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 16616
Annual Coal Prod 22474
Avg. Annual Empl. 10
Avg. Employee Hours 1662
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 1169
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 234
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 13919
Annual Coal Prod 24468
Avg. Annual Empl. 15
Avg. Employee Hours 928
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1200
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 400
No. 1 Surface Abandoned Coal (Bituminous)

Parties

Role Current Controller
Name Blue Ridge Excavating, LLC
Role Current Operator

Sources: Kentucky Secretary of State