Search icon

HOMER SHORT COMPANY, INC.

Company Details

Name: HOMER SHORT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1975 (49 years ago)
Organization Date: 13 Nov 1975 (49 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0052739
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41222
City: Hagerhill, Denver, Leander
Primary County: Johnson County
Principal Office: 7766 RT 321 SOUTH, HAGER HILL, KY 41222
Place of Formation: KENTUCKY

President

Name Role
PAULA S WRIGHT President

Secretary

Name Role
ALICIA S MCKENZIE Secretary

Director

Name Role
GARY SHORT Director
LINDA SHORT LAFFERTY Director
G. C. PERRY Director
ALICIA S MCKENZIE Director
PAULA S. WRIGHT Director

Incorporator

Name Role
LINDA SHORT LAFFERTY Incorporator
G. C. PERRY III Incorporator
GARY SHORT Incorporator

Registered Agent

Name Role
PAULA S. WRIGHT Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-29
Annual Report 2022-03-23
Annual Report 2021-03-03
Annual Report 2020-03-17
Annual Report 2019-04-16
Annual Report 2018-03-26
Annual Report 2017-02-22
Annual Report 2016-02-20
Annual Report 2015-02-12

Mines

Mine Name Type Status Primary Sic
Tipple No 1 Facility Abandoned Coal (Bituminous)

Parties

Name Welco Mining Company
Role Operator
Start Date 1985-01-15
End Date 1985-09-04
Name Clarion Enterprises Inc
Role Operator
Start Date 1979-08-01
End Date 1982-05-12
Name Revelstone Coal Company Inc
Role Operator
Start Date 1985-09-05
Name Homer Short Company Inc
Role Operator
Start Date 1982-05-13
End Date 1985-01-14
Name Andrew J Leckie
Role Current Controller
Start Date 1985-09-05
Name Revelstone Coal Company Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Homer Short Company Inc
Role Operator
Start Date 1980-09-01
Name Homer Short
Role Current Controller
Start Date 1980-09-01
Name Homer Short Company Inc
Role Current Operator
Mine #4 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Homer Short Company Inc
Role Operator
Start Date 1981-10-01
End Date 1988-03-22
Name Laurel Creek Coal Company Inc
Role Operator
Start Date 1988-03-23
Name B W McDonald
Role Current Controller
Start Date 1988-03-23
Name Laurel Creek Coal Company Inc
Role Current Operator
#1 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Eagle River Coal Company Inc
Role Operator
Start Date 1991-07-08
End Date 1993-07-27
Name Homer Short Company Inc
Role Operator
Start Date 1986-07-01
End Date 1991-07-07
Name Homer Short Company Inc
Role Operator
Start Date 1993-07-28
Name Homer Short
Role Current Controller
Start Date 1993-07-28
Name Homer Short Company Inc
Role Current Operator
Sandy River #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Sandy River Coal Inc
Role Operator
Start Date 1990-09-01
Name Homer Short
Role Current Controller
Start Date 1990-09-01
Name Sandy River Coal Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305062036 0452110 2003-04-01 NORTH MAYO TRAIL, KY 321, PAINTSVILLE, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-05-20
Case Closed 2004-04-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2003-05-30
Abatement Due Date 2003-10-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2003-05-30
Abatement Due Date 2003-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260052 D01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-25
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200295 Other Contract Actions 1992-09-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 61
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-09-03
Termination Date 1993-01-11

Parties

Name AIELLO-NARDELLI GROUP, INC.
Role Plaintiff
Name HOMER SHORT COMPANY, INC.
Role Defendant
0700017 Other Real Property Actions 2007-01-23 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-01-23
Termination Date 2007-06-06
Date Issue Joined 2007-02-12
Section 1441
Sub Section QT
Status Terminated

Parties

Name HOMER SHORT COMPANY, INC.
Role Plaintiff
Name R. J. CORMAN DERAILMENT SERVIC
Role Defendant

Sources: Kentucky Secretary of State