Search icon

Done Right Reclamation, LLC

Company Details

Name: Done Right Reclamation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2022 (3 years ago)
Organization Date: 23 Sep 2022 (3 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1233304
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 1376 TOM FRAZIER WAY, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Organizer

Name Role
Ryan Risner Organizer

Registered Agent

Name Role
Ryan Risner Registered Agent

Member

Name Role
Ryan Shayne Risner Member

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-05
Annual Report 2023-05-17
Principal Office Address Change 2023-04-21
Registered Agent name/address change 2023-04-21

Mines

Mine Information

Mine Name:
Beetree 2
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Ember Energy, LLC
Party Role:
Operator
Start Date:
2017-11-07
End Date:
2023-06-21
Party Name:
Foothills Mining, LLC
Party Role:
Operator
Start Date:
2024-09-11
Party Name:
Done Right Reclamation, LLC
Party Role:
Operator
Start Date:
2023-06-22
End Date:
2024-09-10
Party Name:
Channing L Frederick; Anthony T Frederick
Party Role:
Current Controller
Start Date:
2024-09-11
Party Name:
Foothills Mining, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State