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 |
Name | Role |
---|---|
PAULA S WRIGHT | President |
Name | Role |
---|---|
ALICIA S MCKENZIE | Secretary |
Name | Role |
---|---|
GARY SHORT | Director |
LINDA SHORT LAFFERTY | Director |
G. C. PERRY | Director |
ALICIA S MCKENZIE | Director |
PAULA S. WRIGHT | Director |
Name | Role |
---|---|
LINDA SHORT LAFFERTY | Incorporator |
G. C. PERRY III | Incorporator |
GARY SHORT | Incorporator |
Name | Role |
---|---|
PAULA S. WRIGHT | Registered Agent |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tipple No 1 | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305062036 | 0452110 | 2003-04-01 | NORTH MAYO TRAIL, KY 321, PAINTSVILLE, KY, 41240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200295 | Other Contract Actions | 1992-09-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIELLO-NARDELLI GROUP, INC. |
Role | Plaintiff |
Name | HOMER SHORT COMPANY, INC. |
Role | Defendant |
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