Search icon

RICHLAND CONTRACTING COMPANY

Company Details

Name: RICHLAND CONTRACTING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 1983 (42 years ago)
Organization Date: 08 Aug 1983 (42 years ago)
Last Annual Report: 23 Jun 1994 (31 years ago)
Organization Number: 0180390
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: P. O. BOX 1021, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DOUGLAS L. BLAIR Director
LEE CONGLETON Director

Registered Agent

Name Role
STEPHEN C. SKIDMORE Registered Agent

Incorporator

Name Role
DOUGLAS L. BLAIR Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-18
Annual Report 1992-03-19
Annual Report 1991-07-01
Statement of Change 1985-09-01
Annual Report 1984-07-01
Statement of Change 1984-05-25
Articles of Incorporation 1983-08-08

Mines

Mine Name Type Status Primary Sic
No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Richland Contracting Company
Role Operator
Start Date 1983-05-23
End Date 1984-02-08
Name Minerals Development Company
Role Operator
Start Date 1980-07-01
End Date 1983-05-22
Name Westerman Coal Company Inc
Role Operator
Start Date 1984-02-09
Name Randy Johnson
Role Current Controller
Start Date 1984-02-09
Name Westerman Coal Company Inc
Role Current Operator
Sugartree Underground Abandoned Coal (Bituminous)

Parties

Name Terco Inc
Role Operator
Start Date 1984-07-01
End Date 1985-02-20
Name Richland Contracting Company
Role Operator
Start Date 1989-03-09
End Date 1989-10-29
Name Terco Inc
Role Operator
Start Date 1985-02-21
End Date 1989-03-08
Name Barbara C Mining Inc
Role Operator
Start Date 1991-08-01
End Date 1995-02-20
Name Sugartree Coal Company Inc
Role Operator
Start Date 1989-10-30
End Date 1991-07-31
Name Canfield Energy Inc
Role Operator
Start Date 1995-02-21
End Date 2000-02-22
Name Headache Coal Company Inc
Role Operator
Start Date 2000-02-23
Name Jackie Hembree
Role Current Controller
Start Date 2000-02-23
Name Headache Coal Company Inc
Role Current Operator

Inspections

Start Date 2003-03-20
End Date 2003-03-24
Activity OTHER TECHNICAL INVESTIGATION
Number Inspectors 2
Total Hours 4
Start Date 2003-03-04
End Date 2003-03-04
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2003-02-06
End Date 2003-02-06
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 2
Total Hours 15
Start Date 2003-01-27
End Date 2003-02-12
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 17
Start Date 2003-01-02
End Date 2003-01-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 41
Start Date 2002-11-06
End Date 2002-11-22
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 18
Start Date 2002-10-09
End Date 2002-12-19
Activity Regular Inspection
Number Inspectors 5
Total Hours 57
Start Date 2002-08-15
End Date 2002-08-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2002-08-15
End Date 2002-08-21
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2002-08-01
End Date 2002-08-21
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 13
Start Date 2002-07-24
End Date 2002-07-24
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2002-07-08
End Date 2002-08-27
Activity Regular Inspection
Number Inspectors 2
Total Hours 123
Start Date 2002-04-30
End Date 2002-05-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 44
Start Date 2002-04-09
End Date 2002-04-30
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 30
Start Date 2002-02-28
End Date 2002-03-01
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2002-02-28
End Date 2002-03-01
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2002-02-27
End Date 2002-03-01
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 19
Start Date 2002-02-07
End Date 2002-02-07
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-01-18
End Date 2002-03-29
Activity Regular Inspection
Number Inspectors 3
Total Hours 87
Start Date 2002-01-07
End Date 2002-01-15
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 32

Productions

Sub-Unit Desc UNDERGROUND
Year 2003
Annual Hours 4001
Annual Coal Prod 9328
Avg. Annual Empl. 11
Avg. Employee Hours 364
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2003
Annual Hours 386
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 386
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1240
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 413
Sub-Unit Desc UNDERGROUND
Year 2002
Annual Hours 18041
Annual Coal Prod 25834
Avg. Annual Empl. 11
Avg. Employee Hours 1640
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2002
Annual Hours 3840
Avg. Annual Empl. 2
Avg. Employee Hours 1920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 4140
Avg. Annual Empl. 3
Avg. Employee Hours 1380
Sub-Unit Desc UNDERGROUND
Year 2001
Annual Hours 22171
Annual Coal Prod 37185
Avg. Annual Empl. 10
Avg. Employee Hours 2217
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2001
Annual Hours 2480
Avg. Annual Empl. 1
Avg. Employee Hours 2480
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1040
Avg. Annual Empl. 1
Avg. Employee Hours 1040
Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 19636
Annual Coal Prod 34249
Avg. Annual Empl. 11
Avg. Employee Hours 1785
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 3161
Avg. Annual Empl. 3
Avg. Employee Hours 1054
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1360
Avg. Annual Empl. 3
Avg. Employee Hours 453
Canfield #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Richland Contracting Company
Role Operator
Start Date 1989-05-01
End Date 1993-02-07
Name Westerman Coal Company Inc
Role Operator
Start Date 1984-07-01
End Date 1989-04-30
Name Canfield Energy Inc
Role Operator
Start Date 1993-02-08
Name Stephen C Skidmore
Role Current Controller
Start Date 1993-02-08
Name Canfield Energy Inc
Role Current Operator

Sources: Kentucky Secretary of State