Search icon

SMITH ENTERPRISES, INCORPORATED

Company Details

Name: SMITH ENTERPRISES, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1963 (62 years ago)
Organization Date: 26 Jun 1963 (62 years ago)
Last Annual Report: 08 Jun 2017 (8 years ago)
Organization Number: 0048973
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 5304 HEMPSTEAD RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Eugene C Smith Vice President

Incorporator

Name Role
GENE C. SMITH Incorporator

Registered Agent

Name Role
EUGENE C. SMITH Registered Agent

Former Company Names

Name Action
MOUNTAIN VALLEY WATER CO., INC. Old Name

Filings

Name File Date
Dissolution 2018-04-06
Annual Report 2017-06-08
Annual Report 2016-06-09
Annual Report 2015-05-29
Annual Report 2014-05-14
Annual Report 2013-06-12
Annual Report 2012-06-13
Annual Report 2011-06-08
Annual Report 2010-06-09
Annual Report 2009-09-04

Mines

Mine Name Type Status Primary Sic
#5 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Pineville to Jenson, Ky @ Bradfordtown

Parties

Name Crystal Coal Inc
Role Operator
Start Date 1995-02-01
End Date 1997-06-30
Name Smith Enterprises
Role Operator
Start Date 1997-07-01
End Date 1998-03-10
Name Kincaid Mining Company Inc
Role Operator
Start Date 2005-05-05
Name Magnum Coal Company Llc
Role Operator
Start Date 1998-03-11
End Date 1998-04-19
Name Magnum Coal Company Llc
Role Operator
Start Date 1998-08-06
End Date 2001-09-16
Name Monarch Mining
Role Operator
Start Date 1998-04-20
End Date 1998-08-05
Name Monarch Mining
Role Operator
Start Date 2001-09-17
End Date 2005-05-04
Name Elmer Kincaid Jr
Role Current Controller
Start Date 2005-05-05
Name Kincaid Mining
Role Current Operator

Accidents

Accident Date 2002-03-24
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative MINE GOT FLOODED ON THE 24TH. STAYED FLOODED FOR 12 WORKING SHIFTS.

Inspections

Start Date 2006-04-04
End Date 2006-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 23.5
Start Date 2006-01-13
End Date 2006-01-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2006-01-04
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 54
Start Date 2005-10-03
End Date 2005-12-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 38
Start Date 2005-07-18
End Date 2005-09-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 62
Start Date 2005-05-18
End Date 2005-05-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-04-07
End Date 2005-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 179.5
Start Date 2005-01-11
End Date 2005-03-31
Activity Regular Inspection
Number Inspectors 2
Total Hours 144
Start Date 2005-01-10
End Date 2005-01-19
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 16
Start Date 2004-11-15
End Date 2005-03-31
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 13
Start Date 2004-10-04
End Date 2004-12-30
Activity Regular Inspection
Number Inspectors 2
Total Hours 97
Start Date 2004-08-24
End Date 2004-09-30
Activity Regular Inspection
Number Inspectors 3
Total Hours 122
Start Date 2002-06-04
End Date 2002-06-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 30
Start Date 2002-05-14
End Date 2002-05-14
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-05-09
End Date 2002-05-09
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-04-24
End Date 2002-04-24
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-04-16
End Date 2002-04-17
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-04-15
End Date 2002-06-03
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 34
Start Date 2002-04-04
End Date 2002-04-05
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 13
Start Date 2002-03-13
End Date 2002-03-15
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 19

Productions

Sub-Unit Desc UNDERGROUND
Year 2006
Annual Hours 6268
Annual Coal Prod 7383
Avg. Annual Empl. 9
Avg. Employee Hours 696
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2006
Annual Hours 1761
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 440
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 700
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 350
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 740
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 370
Sub-Unit Desc UNDERGROUND
Year 2005
Annual Hours 14572
Annual Coal Prod 15042
Avg. Annual Empl. 8
Avg. Employee Hours 1822
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2005
Annual Hours 1486
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 297
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 1964
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 982
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1826
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 913
Sub-Unit Desc UNDERGROUND
Year 2004
Annual Hours 9730
Annual Coal Prod 4869
Avg. Annual Empl. 7
Avg. Employee Hours 1390
Sub-Unit Desc UNDERGROUND
Year 2002
Annual Hours 2249
Annual Coal Prod 4073
Avg. Annual Empl. 4
Avg. Employee Hours 562

Sources: Kentucky Secretary of State