Search icon

FOUR RIVERS COAL, INC.

Company Details

Name: FOUR RIVERS COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1988 (37 years ago)
Organization Date: 29 Aug 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0247699
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 700 N. 19TH. ST., MIDDLESBORO, KY 409651904
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ELMER KINCAID, JR. Registered Agent

President

Name Role
Elmer Kincaid, Jr. President

Secretary

Name Role
Elmer Kincaid, Jr. Secretary

Treasurer

Name Role
Elmer Kincaid, Jr. Treasurer

Vice President

Name Role
Johnny W Bowling Vice President

Director

Name Role
Johnny W Bowling Director
JOYCE EVANS Director
NUMAN HOSKINS Director
CURTIS HOSKINS, JR. Director
Elmer Kincaid, Jr Director

Incorporator

Name Role
JOYCE EVANS Incorporator
NUMAN HOSKINS Incorporator
CURTIS HOSKINS, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-07-16
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-04-06
Annual Report 2021-02-22
Annual Report 2020-02-18
Annual Report 2019-05-03
Annual Report 2018-04-13
Annual Report 2017-05-05

Mines

Mine Name Type Status Primary Sic
Four Rivers Coal Inc Facility Active Coal (Bituminous)

Parties

Name D & N Coal Company Inc
Role Operator
Start Date 1986-07-25
End Date 1988-08-14
Name Keeton Coal Company
Role Operator
Start Date 1975-01-01
End Date 1979-04-19
Name Charter Coal Company
Role Operator
Start Date 1979-04-20
End Date 1986-07-24
Name Four Rivers Coal Inc
Role Operator
Start Date 1988-08-15
Name Johnny Bowling
Role Current Controller
Start Date 1988-08-15
Name Four Rivers Coal Inc
Role Current Operator

Inspections

Start Date 2024-10-02
End Date 2024-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2024-10-01
End Date 2024-10-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2024-05-22
End Date 2024-05-22
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3.5
Start Date 2024-04-18
End Date 2024-04-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2024-04-05
End Date 2024-04-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2024-03-26
End Date 2024-03-26
Activity Spot Inspection
Number Inspectors 2
Total Hours 16
Start Date 2023-10-13
End Date 2024-03-07
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 98
Start Date 2023-10-13
End Date 2023-10-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2023-09-05
End Date 2023-09-05
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 7
Start Date 2023-06-12
End Date 2023-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2023-05-25
End Date 2023-05-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4
Start Date 2022-11-23
End Date 2022-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 33.5
Start Date 2022-11-10
End Date 2022-11-10
Activity Spot Inspection
Number Inspectors 2
Total Hours 23
Start Date 2022-05-16
End Date 2022-07-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 32.25
Start Date 2022-03-30
End Date 2022-03-30
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 9
Start Date 2021-10-14
End Date 2022-02-01
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 46.5
Start Date 2021-05-20
End Date 2021-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 53.5
Start Date 2021-03-29
End Date 2021-03-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2021-03-22
End Date 2021-03-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 3424
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1712
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 200
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 200
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 2559
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 853
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 221
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 221
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 52
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 52
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 3787
Avg. Annual Empl. 1
Avg. Employee Hours 3787
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 280
Avg. Annual Empl. 1
Avg. Employee Hours 280
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 4427
Avg. Annual Empl. 2
Avg. Employee Hours 2214
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 753
Avg. Annual Empl. 1
Avg. Employee Hours 753
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 504
Avg. Annual Empl. 1
Avg. Employee Hours 504
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 320
Avg. Annual Empl. 1
Avg. Employee Hours 320
Log Mountain Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Concord Coal Processing Company Inc
Role Operator
Start Date 1984-06-01
End Date 1989-09-11
Name Concord Coal Processing Company Inc
Role Operator
Start Date 1991-12-16
End Date 1993-05-04
Name Four Rivers Coal Inc
Role Operator
Start Date 1989-09-12
End Date 1991-12-15
Name Mountain Processing Inc
Role Operator
Start Date 1993-05-05
End Date 1994-04-17
Name Premium Processing Inc
Role Operator
Start Date 1994-04-18
Name Elmer Kincaid Jr
Role Current Controller
Start Date 1994-04-18
Name Premium Processing Inc
Role Current Operator

Sources: Kentucky Secretary of State