Search icon

CBD Resources, Inc.

Company Details

Name: CBD Resources, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2018 (7 years ago)
Organization Date: 12 Oct 2018 (7 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Organization Number: 1036041
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41749
City: Hyden, Confluence, Dryhill, Kaliopi
Primary County: Leslie County
Principal Office: Po Box 952, Hyden, KY 41749
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Charles A Collins President

Registered Agent

Name Role
Charlie Collins Registered Agent
Charles A Collins Registered Agent

Incorporator

Name Role
Charlie Collins Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77335 Air Mnr Source Renewal Emissions Inventory Complete 2019-09-11 2020-04-07
Document Name Permit S-19-054 Final 9-10-2019.pdf
Date 2019-09-13
Document Download

Filings

Name File Date
Annual Report Amendment 2024-07-10
Registered Agent name/address change 2024-07-10
Annual Report 2024-06-29
Annual Report 2023-04-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Raven Prep Plant
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2006-01-05
End Date:
2019-03-28
Party Name:
National Mines Corp
Party Role:
Operator
Start Date:
1995-10-01
End Date:
2005-07-06
Party Name:
CBD Resources, Inc
Party Role:
Operator
Start Date:
2019-03-29
Party Name:
Loadout LLC
Party Role:
Operator
Start Date:
2005-07-07
End Date:
2006-01-04
Party Name:
Charles Collins
Party Role:
Current Controller
Start Date:
2019-03-29

Mine Information

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

Parties

Party Name:
Double A Mining Inc
Party Role:
Operator
Start Date:
2004-02-02
End Date:
2007-03-04
Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2007-03-05
End Date:
2019-10-21
Party Name:
CBD Resources, Inc
Party Role:
Operator
Start Date:
2019-10-22
Party Name:
Charles Collins
Party Role:
Current Controller
Start Date:
2019-10-22
Party Name:
CBD Resources, Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
KNOTT COUNTY COAL LLC
Party Role:
Operator
Start Date:
2005-12-05
End Date:
2019-03-28
Party Name:
CBD Resources, Inc
Party Role:
Operator
Start Date:
2019-03-29
Party Name:
Charles Collins
Party Role:
Current Controller
Start Date:
2019-03-29
Party Name:
CBD Resources, Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2022-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLACK ENERGY CORP.
Party Role:
Plaintiff
Party Name:
CBD Resources, Inc.
Party Role:
Defendant

Sources: Kentucky Secretary of State