Search icon

Kentucky Energy LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Energy LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2013 (12 years ago)
Organization Date: 12 Aug 2013 (12 years ago)
Last Annual Report: 24 Feb 2024 (2 years ago)
Managed By: Members
Organization Number: 0864403
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 125 Shla Mar Rue, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard M Young Registered Agent

Member

Name Role
CHARLES W HYDEN Member

Organizer

Name Role
Charles w Hyden Organizer

Filings

Name File Date
Annual Report 2024-02-24
Registered Agent name/address change 2023-08-08
Annual Report 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-06-02

Mines

Mine Information

Mine Name:
Ikerd Coal Company LLC
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ikerd Coal Company LLC
Party Role:
Operator
Start Date:
2005-05-05
End Date:
2005-07-10
Party Name:
Ikerd-Bandy Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-02-14
Party Name:
Cumberland Creek Coal Company
Party Role:
Operator
Start Date:
1988-02-19
End Date:
1991-04-22
Party Name:
Ikerd Terminal Co LLC
Party Role:
Operator
Start Date:
2005-07-11
Party Name:
Ikerd-Bandy Company Inc
Party Role:
Operator
Start Date:
1985-02-15
End Date:
1988-02-18

Mine Information

Mine Name:
Cam Creek Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Apostle Fuels Inc
Party Role:
Operator
Start Date:
2008-07-02
End Date:
2011-01-31
Party Name:
Cam Creek Investments, LLC
Party Role:
Operator
Start Date:
2011-02-01
End Date:
2013-04-21
Party Name:
Genesis Mining, LLC
Party Role:
Operator
Start Date:
2013-04-22
End Date:
2013-09-08
Party Name:
Kentucky Energy LLC
Party Role:
Operator
Start Date:
2013-09-09
Party Name:
Locust Grove, Inc.
Party Role:
Operator
Start Date:
2005-01-03
End Date:
2008-07-01

Mine Information

Mine Name:
Kentucky Energy LLC Job #2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Mountain Source Energy LLC
Party Role:
Operator
Start Date:
2011-07-18
End Date:
2011-10-23
Party Name:
Ridgeline Coal LLC
Party Role:
Operator
Start Date:
2011-10-24
End Date:
2018-05-09
Party Name:
Kentucky Energy LLC
Party Role:
Operator
Start Date:
2018-05-10
Party Name:
Charles W Hyden
Party Role:
Current Controller
Start Date:
2018-05-10
Party Name:
Kentucky Energy LLC
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 678-5878
Add Date:
1998-11-24
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State