Name: | HENSON BRANCH COAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1984 (41 years ago) |
Organization Date: | 16 Jul 1984 (41 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0191637 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41647 |
City: | Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney |
Primary County: | Floyd County |
Principal Office: | 512 KY RT 680, MCDOWELL, KY 41647 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Denzil Ray Hall | President |
Name | Role |
---|---|
Donna Sue Hall | Secretary |
Name | Role |
---|---|
DENZIL RAY HALL | Director |
Name | Role |
---|---|
DENZIL RAY HALL | Incorporator |
Name | Role |
---|---|
DENZIL RAY HALL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-20 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-30 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
# 1 | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Henson Branch Coal Inc. |
Role | Operator |
Start Date | 2002-04-02 |
Name | Denzil R Hall |
Role | Current Controller |
Start Date | 2002-04-02 |
Name | Henson Branch Coal Inc. |
Role | Current Operator |
Inspections
Start Date | 2002-04-29 |
End Date | 2002-06-11 |
Activity | NOISE TECHNICAL INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 17 |
Start Date | 2002-04-29 |
End Date | 2002-06-11 |
Activity | RESP DUST TECH INSP - SURFACE MINES |
Number Inspectors | 1 |
Total Hours | 6.5 |
Start Date | 2002-04-18 |
End Date | 2002-07-30 |
Activity | Regular Inspection |
Number Inspectors | 3 |
Total Hours | 29 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2002 |
Annual Hours | 3015 |
Annual Coal Prod | 7585 |
Avg. Annual Empl. | 4 |
Avg. Employee Hours | 754 |
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2002 |
Annual Hours | 760 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 760 |
Sources: Kentucky Secretary of State