Search icon

KENTUCKY GEM INC

Company Details

Name: KENTUCKY GEM INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2023 (2 years ago)
Organization Date: 03 Mar 2023 (2 years ago)
Last Annual Report: 20 Aug 2024 (9 months ago)
Organization Number: 1264764
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1403 CUMBERLAND AVENUE, Middlesboro, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JACK STUMP President

Secretary

Name Role
MICHAEL RUNYON Secretary

Vice President

Name Role
RYAN FANNIN Vice President

Registered Agent

Name Role
JACK STUMP Registered Agent

Incorporator

Name Role
JACK STUMP Incorporator

Filings

Name File Date
Annual Report 2024-08-20

Mines

Mine Information

Mine Name:
Straight Creek Mine
Mine Type:
Underground
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Covol Fuels No.3 LLC
Party Role:
Operator
Start Date:
2021-02-10
Party Name:
Rockhampton Energy LLC
Party Role:
Operator
Start Date:
2013-04-04
End Date:
2019-12-08
Party Name:
KENTUCKY GEM INC.
Party Role:
Operator
Start Date:
2019-12-09
End Date:
2021-02-09
Party Name:
Catalyst Resources LLC
Party Role:
Current Controller
Start Date:
2021-02-10
Party Name:
Covol Fuels No.3 LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Orchard Branch Owl Mine
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
KENTUCKY GEM INC.
Party Role:
Operator
Start Date:
2023-01-31
End Date:
2024-02-11
Party Name:
INMET Mining, LLC.
Party Role:
Operator
Start Date:
2019-09-19
End Date:
2023-01-30
Party Name:
Bluegrass Natural Resources, LLC
Party Role:
Operator
Start Date:
2024-02-12
Party Name:
Blackjewel, LLC
Party Role:
Operator
Start Date:
2019-05-28
End Date:
2019-09-18
Party Name:
Javelin Global Commodities (UK) Ltd
Party Role:
Current Controller
Start Date:
2024-02-12

Sources: Kentucky Secretary of State