Search icon

WAYNE GAMBREL, LLC

Company Details

Name: WAYNE GAMBREL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2020 (4 years ago)
Organization Date: 20 Nov 2020 (4 years ago)
Last Annual Report: 29 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 1121554
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1002 WHITETAIL POINT, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH W. GAMBREL Registered Agent

Member

Name Role
WAYNE GAMBREL Member

Organizer

Name Role
KENNETH W GAMBRELL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-29
Annual Report 2021-02-28
Articles of Organization (LLC) 2020-11-19

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name T & W Transport
Role Operator
Start Date 1999-09-01
Name Wayne Gambrel
Role Current Controller
Start Date 1999-09-01
Name T & W Transport
Role Current Operator

Inspections

Start Date 2001-02-20
End Date 2001-02-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2000-08-09
End Date 2000-08-09
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2000-08-01
End Date 2000-08-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2000-03-03
End Date 2000-03-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 36
Annual Coal Prod 869
Avg. Annual Empl. 2
Avg. Employee Hours 18

Sources: Kentucky Secretary of State