Search icon

SAND HILL ENERGY, INC.

Company Details

Name: SAND HILL ENERGY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1989 (36 years ago)
Organization Date: 20 Jun 1989 (36 years ago)
Last Annual Report: 17 Mar 2005 (20 years ago)
Organization Number: 0259905
ZIP code: 42635
City: Pine Knot
Primary County: McCreary County
Principal Office: PO BOX 397, 1248 HWY 92 EAST, PINE KNOT, KY 42635
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
LARRY W. CAMPBELL Registered Agent

Secretary

Name Role
Debbie L. Campbell Secretary

President

Name Role
Larry W. Campbell President

Vice President

Name Role
Kimberly L. Woods Vice President

Treasurer

Name Role
Debbie L. Campbell Treasurer

Incorporator

Name Role
RANDALL WAGERS Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-03-17
Statement of Change 2003-04-05
Annual Report 2003-03-28
Statement of Change 2003-01-17
Annual Report 2002-03-28
Annual Report 2001-09-12
Annual Report 2000-05-16
Annual Report 1999-07-16
Annual Report 1998-05-29

Mines

Mine Name Type Status Primary Sic
Sand Hill Surface Abandoned Coal (Bituminous)
Directions to Mine Big John Rd off 2000

Parties

Name Sand Hill Energy Inc
Role Operator
Start Date 1982-03-01
Name Larry Cambell
Role Current Controller
Start Date 1982-03-01
Name Sand Hill Energy Inc
Role Current Operator

Inspections

Start Date 2005-05-17
End Date 2005-09-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 24.5
Start Date 2005-03-31
End Date 2005-03-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2005-01-27
End Date 2005-02-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 39
Start Date 2004-09-13
End Date 2004-09-13
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-05-19
End Date 2004-05-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 32
Start Date 2004-03-18
End Date 2004-03-18
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-02-17
End Date 2004-03-24
Activity Regular Inspection
Number Inspectors 2
Total Hours 45
Start Date 2004-01-26
End Date 2004-01-26
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2003-11-12
End Date 2003-11-12
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-08-07
End Date 2003-08-07
Activity SPOT INSPECTION
Number Inspectors 0
Total Hours 0
Start Date 2003-08-04
End Date 2003-10-02
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 26
Start Date 2003-04-29
End Date 2003-07-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 24
Start Date 2003-03-28
End Date 2003-03-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 23
Start Date 2003-03-27
End Date 2003-03-31
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12
Start Date 2003-03-27
End Date 2003-03-31
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 2.5
Start Date 2000-08-15
End Date 2000-08-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2000-02-08
End Date 2000-02-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 4988
Annual Coal Prod 7790
Avg. Annual Empl. 7
Avg. Employee Hours 713
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 13565
Annual Coal Prod 27624
Avg. Annual Empl. 7
Avg. Employee Hours 1938
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 3294
Annual Coal Prod 2094
Avg. Annual Empl. 6
Avg. Employee Hours 549

Sources: Kentucky Secretary of State