Search icon

E G & R COAL CORP.

Company Details

Name: E G & R COAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1986 (39 years ago)
Organization Date: 02 Apr 1986 (39 years ago)
Last Annual Report: 28 Jun 2002 (23 years ago)
Organization Number: 0213617
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: HC 76, BOX 2120, FLAT LICK, KY 40935
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Barbara Evans Sole Officer

Secretary

Name Role
A Y Evans Jr. Secretary

Vice President

Name Role
Claude Wilkerson Renfro Vice President

Director

Name Role
A. Y. EVANS Director
GENE GAMBREL Director
JAMES M. RENFRO Director

Registered Agent

Name Role
BARBARA EVANS Registered Agent

Incorporator

Name Role
A. Y. EVANS Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-09-23
Annual Report 2001-09-12
Annual Report 2000-05-12
Annual Report 1999-08-12
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Mines

Mine Name Type Status Primary Sic
No 2 Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Arbor Coal Inc
Role Operator
Start Date 1987-10-01
End Date 1988-11-30
Name Ralston Coal Company
Role Operator
Start Date 1974-06-01
End Date 1985-12-31
Name Luttrell Mining Company Inc
Role Operator
Start Date 1986-01-01
End Date 1987-09-30
Name E G & R Coal Corp
Role Operator
Start Date 1988-12-01
End Date 1990-01-24
Name Mountain Energy Sales Inc
Role Operator
Start Date 1990-01-25
Name Ricky D Franklin
Role Current Controller
Start Date 1990-01-25
Name Mountain Energy Sales Inc
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Evans Coal Corp
Role Operator
Start Date 1987-12-28
Name E G & R Coal Corp
Role Operator
Start Date 1987-02-01
End Date 1987-12-27
Name Americas Energy Company
Role Current Controller
Start Date 1987-12-28
Name Evans Coal Corp
Role Current Operator

Accidents

Accident Date 2002-01-26
Degree Inhury ALL OTHER CASES (INCL 1ST AID)
Accident Type Struck against a moving object
Ocupation Truck driver
Narrative HE WAS PASSING A CAR ON A NARROW ROAD, THE BLACK TOP GAVE WAY DUE TO A LOT OF RAIN, CAUSING HIS TRUCK TO TURN OVER, HE SUSTAINED BRUISES OVER MULTIPLE PARTS OF HIS BODY.
Accident Date 2000-11-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Miner, NEC
Narrative WAS DUMPING LOAD COAL TRAILER TURNED OVER, LACERATION ON FOREHEAD REQUIRING 3 STITCHES.
Accident Date 2000-10-06
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative HE WAS CHECKING THE AIR COMPRESSOR AND THE HOSE CAME OFF CAUSING OIL TO GO INTO HIS EYES.
Accident Date 2000-09-14
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Over-exertion in lifting objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative HE WAS PUTTING A BATTERY IN A GRADER AND STRAINED HIS BACK.
Accident Date 2000-08-21
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Inhalation of radiations, caustics, toxic and noxious substances
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative FIRE EXTINGUISHER WENT OFF IN CAB OF DOZER CAUSING HIM TO INHALE THE CHEMICALS. HE BECAME DIZZY AND NAUSEATED.

Inspections

Start Date 2002-09-11
End Date 2002-09-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2002-08-21
End Date 2002-08-21
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-06-26
End Date 2002-06-26
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-05-03
End Date 2002-05-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-28
End Date 2002-03-28
Activity Regular Inspection
Number Inspectors 0
Total Hours 0
Start Date 2002-02-26
End Date 2002-02-26
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-08-14
End Date 2001-08-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2001-01-25
End Date 2001-01-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2000-07-07
End Date 2000-07-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 48
Start Date 2000-06-30
End Date 2000-07-26
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2000-06-30
End Date 2000-07-13
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 1
Start Date 2000-03-23
End Date 2000-03-23
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2000-03-23
End Date 2000-03-23
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2000-02-16
End Date 2000-02-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 32

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 23971
Annual Coal Prod 89766
Avg. Annual Empl. 12
Avg. Employee Hours 1998
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 5720
Avg. Annual Empl. 3
Avg. Employee Hours 1907

Sources: Kentucky Secretary of State