Search icon

SPECIAL MINE SERVICES, INC.

Branch

Company Details

Name: SPECIAL MINE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1987 (38 years ago)
Authority Date: 19 Oct 1987 (38 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Branch of: SPECIAL MINE SERVICES, INC., ILLINOIS (Company Number CORP_54121032)
Organization Number: 0235393
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 11782 COUNTRY CLUB RD., WEST FRANKFORT, IL 62896
Place of Formation: ILLINOIS

Treasurer

Name Role
KIMBERLY ANN SLANKARD Treasurer

Secretary

Name Role
KIMBERLY ANN SLANKARD Secretary

Director

Name Role
Kimberly Ann Slankard Director
JAMES R. REICHERT Director
Angela Holmes Director
Dwayne Coffey Director
John Otey Director

Incorporator

Name Role
GILBERT L. BRATTEN Incorporator

Registered Agent

Name Role
ERNEST BULLOCK Registered Agent

President

Name Role
DWAYNE COFFEY President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09
Annual Report 2021-03-09
Annual Report 2020-02-12
Annual Report 2019-05-02
Annual Report 2018-05-11
Annual Report 2017-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104322706 0452110 1988-02-17 352 N. MAIN ST., GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-03-04
Abatement Due Date 1988-03-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-04
Abatement Due Date 1988-04-12
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-03-04
Abatement Due Date 1988-04-12
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-03-04
Abatement Due Date 1988-04-12
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-04
Abatement Due Date 1988-04-12
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State