Search icon

SPRING BRANCH COAL COMPANY, INC.

Company Details

Name: SPRING BRANCH COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 1970 (55 years ago)
Organization Date: 17 Aug 1970 (55 years ago)
Last Annual Report: 06 Apr 1990 (35 years ago)
Organization Number: 0049106
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: META, KY 41501
Place of Formation: KENTUCKY

Incorporator

Name Role
BENNIE F. SLONE Incorporator
SUDA SLONE Incorporator

Registered Agent

Name Role
BENNIE F. SLONE Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01

Mines

Mine Name Type Status Primary Sic
Mine #10 Underground Abandoned Coal (Bituminous)

Parties

Name Spring Branch Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Slone Bennie F
Role Current Controller
Start Date 1950-01-01
Name Spring Branch Coal Company Inc
Role Current Operator
No 11 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Spring Branch Coal Company Inc
Role Operator
Start Date 1975-12-01
Name Slone Bennie F
Role Current Controller
Start Date 1975-12-01
Name Spring Branch Coal Company Inc
Role Current Operator
No 12 Mine Underground Abandoned Coal (Bituminous)

Parties

Name Spring Branch Coal Company Inc
Role Operator
Start Date 1977-02-01
Name Slone Bennie F
Role Current Controller
Start Date 1977-02-01
Name Spring Branch Coal Company Inc
Role Current Operator
SPRING BRANCH Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Meathouse Fork of Kimper - Mine is approximately 3.2 miles on the right, on Meathouse Fork of Kimper, Pike Co. Ky.

Parties

Name TENNCO INC.
Role Operator
Start Date 2021-06-07
Name Trump Energy, Corp.
Role Operator
Start Date 2019-10-30
End Date 2021-06-06
Name Spring Branch Coal Company Inc
Role Operator
Start Date 1977-05-01
End Date 1979-04-18
Name Little Bill Coal Company Inc
Role Operator
Start Date 1979-04-19
End Date 2008-01-17
Name Patrick Processing LLC
Role Operator
Start Date 2008-01-18
End Date 2012-06-04
Name JC 1 Mining, LLC
Role Operator
Start Date 2012-06-05
End Date 2019-10-29
Name Jack Stump; Michael Runyon
Role Current Controller
Start Date 2021-06-07
Name TENNCO INC.
Role Current Operator

Inspections

Start Date 2023-03-08
End Date 2023-03-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2022-12-13
End Date 2022-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2022-10-14
End Date 2022-10-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2022-07-21
End Date 2022-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2022-04-01
End Date 2022-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 21.25
Start Date 2022-01-11
End Date 2022-01-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2022-01-04
End Date 2022-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 168.5
Start Date 2021-10-06
End Date 2021-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 187.25
Start Date 2021-09-30
End Date 2021-09-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 11
Start Date 2021-07-13
End Date 2021-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 56.25
Start Date 2020-02-19
End Date 2020-02-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2019-06-14
End Date 2019-06-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2019-01-24
End Date 2019-01-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2018-09-26
End Date 2018-09-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2018-05-23
End Date 2018-05-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2018-03-06
End Date 2018-03-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2017-11-28
End Date 2017-11-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2017-09-21
End Date 2017-09-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2017-05-16
End Date 2017-05-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2016-09-27
End Date 2016-09-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2009
Annual Hours 1021
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 511
Sub-Unit Desc UNDERGROUND
Year 2008
Annual Hours 42611
Annual Coal Prod 76617
Avg. Annual Empl. 36
Avg. Employee Hours 1184
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2008
Annual Hours 2069
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1035
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2008
Annual Hours 2004
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 668
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1636
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1636
No 13 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Spring Branch Coal Company Inc
Role Operator
Start Date 1978-06-01
End Date 1979-04-30
Name E & D Coal Company
Role Operator
Start Date 1979-05-01
End Date 1979-10-21
Name E & D Coal Company Inc
Role Operator
Start Date 1979-10-22
End Date 1980-06-09
Name E & D Coal Company Inc
Role Operator
Start Date 1980-06-10
Name Prater Marvin
Role Current Controller
Start Date 1980-06-10
Name E & D Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State