Search icon

REDBUD MINING COMPANY, INC.

Company Details

Name: REDBUD MINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1983 (41 years ago)
Organization Date: 23 Nov 1983 (41 years ago)
Last Annual Report: 11 Apr 1990 (35 years ago)
Organization Number: 0183886
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 232 SECOND ST., PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BILL H. HAYWOOD Director

Incorporator

Name Role
BILL H. HAYWOOD Incorporator

Registered Agent

Name Role
J. SCOTT PRESTON Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1986-09-01
Letters 1986-09-01
Annual Report 1984-07-01
Articles of Incorporation 1983-11-23

Mines

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

Parties

Name J & A Coal Corp
Role Operator
Start Date 1997-11-18
Name Redbud Mining Company Inc
Role Operator
Start Date 1986-10-01
End Date 1997-11-17
Name Jody Samons
Role Current Controller
Start Date 1997-11-18
Name J & A Coal Corp
Role Current Operator

Accidents

Accident Date 2000-04-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Laborer, Bull gang, Faceman, Parts runner, Roustabout, Roof trimmer/scaler
Narrative EE WAS TRYING TO REMOVE ROCK FROM FEEDER. HIS LEFT HAND BECAME WEDGED BETWEEN THE ROOF AND BACK.
Accident Date 2000-02-11
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Miner, NEC
Narrative CHANGING TIRE ON CUTTER.

Inspections

Start Date 2001-03-15
End Date 2001-03-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2000-09-11
End Date 2000-09-12
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2000-06-21
End Date 2000-06-21
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2000-05-09
End Date 2000-06-20
Activity Regular Inspection
Number Inspectors 2
Total Hours 63
Start Date 2000-04-12
End Date 2000-04-24
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 20
Start Date 2000-04-12
End Date 2000-04-17
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2000-04-12
End Date 2000-04-17
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2000-01-12
End Date 2000-02-02
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5
Start Date 2000-01-12
End Date 2000-02-25
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 54.5
Start Date 2000-01-06
End Date 2000-03-31
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 2
Total Hours 127.75
Start Date 2000-01-06
End Date 2000-03-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 42.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 23144
Annual Coal Prod 79946
Avg. Annual Empl. 32
Avg. Employee Hours 723

Sources: Kentucky Secretary of State