Search icon

JAMIESON CONSTRUCTION COMPANY

Company Details

Name: JAMIESON CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1975 (50 years ago)
Authority Date: 07 Jul 1975 (50 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0063320
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 30 JAMIESON LANE, LONDON, KY 40744
Place of Formation: GEORGIA

President

Name Role
James Larry Jamieson President

Secretary

Name Role
Brenda R Jamieson Secretary

Registered Agent

Name Role
LARRY JAMIESON Registered Agent

Director

Name Role
C. H. JAMIESON Director
CHARLES B. JAMIESON Director
JAMES LARRY JAMIESON Director
MRS. LAVERNE C. JAMIESON Director

Incorporator

Name Role
C. H. JAMIESON Incorporator

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-05-02
Annual Report 2022-04-28
Annual Report 2021-05-05
Annual Report 2020-03-16
Annual Report 2019-05-03
Annual Report 2018-04-11
Annual Report 2017-03-14
Annual Report 2016-03-07
Annual Report 2015-04-14

Mines

Mine Name Type Status Primary Sic
#1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Jamieson Construction Company
Role Operator
Start Date 1976-10-12
Name James Larry Jamieson
Role Current Controller
Start Date 1976-10-12
Name Jamieson Construction Company
Role Current Operator

Accidents

Accident Date 2007-08-06
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee was changing a motor in an auger that required heavy lifting and tugging. The next day a knot appeared on the left side of the employee's back along with a lot of pain and discomfort.
Accident Date 2006-05-04
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee was ripping rock with a dozer which causes him to look over his shoulder while performing his job. The dozer lunged forward then hung up causing a jerking movement while the dozer is constantly vibrating. The employee is complaining of numbness and pain to both hips and lower back.
Accident Date 2006-04-05
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Contact with hot objects or substances
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee removed exhaust hose from water pump prior to moving pump. When exhaust hose was removed, the hot water from the reservoir covered employee's legs and left arm.
Accident Date 2006-03-02
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against stationary object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Employee was repairing a D9L when his hand slipped breaking his ring finger on his left hand
Accident Date 2006-01-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in lifting objects
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative Employee was moving water pumps and attempted to move a pump that was frozen to the ground and felt a pull in his left shoulder.
Accident Date 2005-06-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Drill operator
Narrative Employee stepped in hole while walking across drill bench twisting his right ankle.
Accident Date 2005-04-01
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Caught in, under or between NEC
Ocupation Auger operator, Auger Crew supervisor
Narrative While starting auger, employee was pinned between control panel and carriage.
Accident Date 2005-03-17
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against a moving object
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative Ee was operating the 980 ft loader and the bucket slipped off rock and jerked his neck.
Accident Date 2004-05-14
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Blaster, Shooter, Shotfirer, Explosive worker, Powder gang/monkey
Narrative EMPLOYEE WAS GRADING SOIL TO PREPARE IT FOR SEEDING WHEN GRADER BEGAN TO JUMP. EMPLOYEE JUMPED OFF GRADER BEFORE IT TURNED OVER; INJURING HIS RT. ANKLE.

Inspections

Start Date 2008-04-08
End Date 2008-04-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2008-02-20
End Date 2008-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 6
Start Date 2007-08-23
End Date 2007-08-23
Activity Spot Inspection
Number Inspectors 2
Total Hours 7
Start Date 2007-05-09
End Date 2007-07-30
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 75.5
Start Date 2007-02-06
End Date 2007-02-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 41.5
Start Date 2006-08-08
End Date 2006-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26
Start Date 2006-02-24
End Date 2006-03-03
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 20.5
Start Date 2005-12-13
End Date 2006-02-07
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 67.5
Start Date 2005-08-04
End Date 2005-08-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2005-04-26
End Date 2005-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 29
Start Date 2005-03-16
End Date 2005-03-16
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-11-10
End Date 2004-11-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2004-10-04
End Date 2004-10-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 25
Start Date 2004-08-25
End Date 2004-08-25
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-07-27
End Date 2004-08-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 30
Start Date 2004-02-19
End Date 2004-02-19
Activity MINE IDLE
Number Inspectors 1
Total Hours 2.5
Start Date 2004-01-22
End Date 2004-01-22
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-12-30
End Date 2003-12-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 9
Start Date 2003-11-13
End Date 2003-11-13
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-10-01
End Date 2003-10-01
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 2665
Annual Coal Prod 1777
Avg. Annual Empl. 9
Avg. Employee Hours 296
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1130
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 565
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 30522
Annual Coal Prod 35016
Avg. Annual Empl. 12
Avg. Employee Hours 2544
Sub-Unit Desc AUGER
Year 2007
Annual Hours 9029
Annual Coal Prod 48648
Avg. Annual Empl. 3
Avg. Employee Hours 3010
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 4600
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2300
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 41758
Annual Coal Prod 94473
Avg. Annual Empl. 16
Avg. Employee Hours 2610
Sub-Unit Desc AUGER
Year 2006
Annual Hours 8308
Annual Coal Prod 40427
Avg. Annual Empl. 4
Avg. Employee Hours 2077
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 2770
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2770
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 41354
Annual Coal Prod 82339
Avg. Annual Empl. 15
Avg. Employee Hours 2757
Sub-Unit Desc AUGER
Year 2005
Annual Hours 7515
Annual Coal Prod 27473
Avg. Annual Empl. 3
Avg. Employee Hours 2505
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1866
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1866
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 16644
Annual Coal Prod 49570
Avg. Annual Empl. 8
Avg. Employee Hours 2081
Sub-Unit Desc AUGER
Year 2004
Annual Hours 2764
Annual Coal Prod 27889
Avg. Annual Empl. 3
Avg. Employee Hours 921
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 979
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 979
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 13087
Annual Coal Prod 53351
Avg. Annual Empl. 6
Avg. Employee Hours 2181
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1881
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1881
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 7882
Annual Coal Prod 34112
Avg. Annual Empl. 10
Avg. Employee Hours 788
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 990
Avg. Annual Empl. 1
Avg. Employee Hours 990
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 6148
Annual Coal Prod 27779
Avg. Annual Empl. 12
Avg. Employee Hours 512
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 506
Avg. Annual Empl. 1
Avg. Employee Hours 506
#2 Strip Mine Surface Abandoned Coal (Bituminous)
Directions to Mine From Barbourville, US 25 E North to Gillam Hill turn right past Vickie Burgers on Higgins Road approx. 1.2 miles

Parties

Name Jamieson Construction Company
Role Operator
Start Date 2004-01-15
Name James Larry Jamieson
Role Current Controller
Start Date 2004-01-15
Name Jamieson Construction Company
Role Current Operator

Accidents

Accident Date 2004-05-28
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall onto or against objects
Ocupation Auger operator, Auger Crew supervisor
Narrative Employee was going to tighten fan belt on dozer. He climbed on push arm, his foot slipped and he fell against step hitting his chest. X-ray showed no fracture only indenture in muscle and tissue.

Inspections

Start Date 2006-09-13
End Date 2006-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
Start Date 2005-06-14
End Date 2005-09-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2004-11-10
End Date 2005-02-16
Activity Regular Inspection
Number Inspectors 2
Total Hours 33.5
Start Date 2004-11-08
End Date 2004-11-08
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-07-08
End Date 2004-07-08
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 12
Start Date 2004-04-06
End Date 2004-04-12
Activity Regular Inspection
Number Inspectors 1
Total Hours 28

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 195
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 49
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 12153
Annual Coal Prod 53218
Avg. Annual Empl. 12
Avg. Employee Hours 1013
Sub-Unit Desc AUGER
Year 2005
Annual Hours 3715
Annual Coal Prod 14113
Avg. Annual Empl. 3
Avg. Employee Hours 1238
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1040
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 24634
Annual Coal Prod 120311
Avg. Annual Empl. 12
Avg. Employee Hours 2053
Sub-Unit Desc AUGER
Year 2004
Annual Hours 4724
Annual Coal Prod 22297
Avg. Annual Empl. 2
Avg. Employee Hours 2362
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 2078
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2078
Burnside Mine #1 Surface Abandoned Coal (Bituminous)
Directions to Mine US 27 south from Somerset, KY approximately 20 miles south of Burnside, KY to the Alpine area of Pulaski County. Turn left on Neelys Creek Church Road, go 0.3 mile to the Mine Access Haul Road on the right.

Parties

Name Jamieson Construction Company
Role Operator
Start Date 2009-02-18
Name James Larry Jamieson
Role Current Controller
Start Date 2009-02-18
Name Jamieson Construction Company
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445838000 2020-06-22 0457 PPP 30 JAMIESON LN, LONDON, KY, 40744-9132
Loan Status Date 2020-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182730
Loan Approval Amount (current) 182730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-9132
Project Congressional District KY-05
Number of Employees 8
NAICS code 212111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184191.84
Forgiveness Paid Date 2021-04-12
8768008702 2021-04-08 0457 PPS 30 Jamieson Ln, London, KY, 40744-9132
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106380.93
Loan Approval Amount (current) 106380.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-9132
Project Congressional District KY-05
Number of Employees 5
NAICS code 212111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107013.31
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1752848 Intrastate Non-Hazmat 2024-07-31 - - 1 1 Private(Property)
Legal Name JAMIESON CONSTRUCTION COMPANY
DBA Name -
Physical Address 30 JAMIESON LANE, LONDON, KY, 40744, US
Mailing Address 30 JAMIESON LANE, LONDON, KY, 40744, US
Phone (606) 878-7966
Fax (606) 878-9658
E-mail JAMIESONCONSTRUCTION@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State