Search icon

J & V COAL COMPANY, INC.

Company Details

Name: J & V COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1990 (35 years ago)
Organization Date: 02 Apr 1990 (35 years ago)
Last Annual Report: 14 Sep 2005 (20 years ago)
Organization Number: 0271115
ZIP code: 41636
City: Hi Hat, Buckingham, Price
Primary County: Floyd County
Principal Office: HWY. 122, P. O. BOX 246, HI HAT, KY 41636
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
NORA L. JONES Registered Agent

President

Name Role
Nora L. Jones President

Secretary

Name Role
Eva Vance Secretary

Director

Name Role
DENNIS JONES Director
RONALD GENE VANCE Director

Incorporator

Name Role
DENNIS JONES Incorporator
RONALD GENE VANCE Incorporator

Filings

Name File Date
Dissolution 2005-10-13
Annual Report 2005-09-14
Annual Report 2003-08-08
Annual Report 2002-08-21
Annual Report 2001-07-26
Annual Report 2000-08-01
Annual Report 1999-07-21
Statement of Change 1999-06-28
Annual Report 1998-05-19
Annual Report 1997-07-01

Mines

Mine Name Type Status Primary Sic
Mine #1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Apollo Coal Company
Role Operator
Start Date 1995-04-01
Name J & V Coal Company Inc
Role Operator
Start Date 1990-07-01
End Date 1995-03-31
Name Gary Adams
Role Current Controller
Start Date 1995-04-01
Name Apollo Coal Company
Role Current Operator
Spud Mine Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Located off Ky 466, at Weeksbury, KY

Parties

Name J & V Coal Company Inc
Role Operator
Start Date 1993-10-29
End Date 1997-10-15
Name Topper Coal Company Inc
Role Operator
Start Date 1993-08-02
End Date 1993-09-21
Name Spud Mining Inc
Role Operator
Start Date 1999-07-06
End Date 2001-08-15
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1993-04-01
End Date 1993-08-01
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1993-09-22
End Date 1993-10-28
Name Kentucky May Mining
Role Operator
Start Date 1997-10-16
End Date 1999-04-25
Name Kentucky May Mining
Role Operator
Start Date 2001-08-16
Name 3-D Mining Inc
Role Operator
Start Date 1999-04-26
End Date 1999-07-05
Name Florida Progress Corporation
Role Current Controller
Start Date 2001-08-16
Name Kentucky May Mining
Role Current Operator

Accidents

Accident Date 2000-08-11
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by rolling or sliding object
Ocupation Scoop car/Scooptram operator, Load/Haul/Dump (LHD) operator, Teletram operator
Narrative EMPLOYEE HAD RIB ROLL OFF INTO DECK OF SCOOP; HE WAS TAKEN TO HOSPITAL. OK. IT HAPPENED IN #4 ENTRY AROUND 9 A.M.

Inspections

Start Date 2005-08-15
End Date 2005-08-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2004-12-28
End Date 2004-12-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4.5
Start Date 2004-06-03
End Date 2004-06-03
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-12-19
End Date 2002-12-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-11-07
End Date 2002-11-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2001-10-17
End Date 2001-11-15
Activity Regular Inspection
Number Inspectors 2
Total Hours 14
Start Date 2001-09-26
End Date 2001-09-26
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-07-26
End Date 2001-07-27
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2001-07-16
End Date 2001-07-16
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-07-09
End Date 2001-08-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 24.5
Start Date 2001-06-20
End Date 2001-07-12
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 12.5
Start Date 2001-05-04
End Date 2001-05-09
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8.5
Start Date 2001-04-27
End Date 2001-04-27
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-04-05
End Date 2001-05-04
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 15
Start Date 2001-04-03
End Date 2001-05-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 53
Start Date 2001-02-14
End Date 2001-03-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 9
Start Date 2001-02-14
End Date 2001-03-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 45.5
Start Date 2001-02-07
End Date 2001-03-27
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 25.5
Start Date 2001-01-30
End Date 2001-02-01
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 9.25
Start Date 2000-12-12
End Date 2001-01-05
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 13.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2001
Annual Hours 15105
Annual Coal Prod 25728
Avg. Annual Empl. 12
Avg. Employee Hours 1259
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2001
Annual Hours 4306
Avg. Annual Empl. 3
Avg. Employee Hours 1435
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2720
Avg. Annual Empl. 2
Avg. Employee Hours 1360
Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 27238
Annual Coal Prod 67925
Avg. Annual Empl. 14
Avg. Employee Hours 1946
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 4756
Avg. Annual Empl. 2
Avg. Employee Hours 2378
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4160
Avg. Annual Empl. 2
Avg. Employee Hours 2080
#1a Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name J & V Coal Company Inc
Role Operator
Start Date 1995-08-01
Name Dennis Jones
Role Current Controller
Start Date 1995-08-01
Name J & V Coal Company Inc
Role Current Operator
#2a Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name J & V Coal Company Inc
Role Operator
Start Date 1995-11-01
Name Dennis Jones
Role Current Controller
Start Date 1995-11-01
Name J & V Coal Company Inc
Role Current Operator

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
890553 Intrastate Non-Hazmat 2001-03-01 0 - 2 2 APPLYING FOR MC
Legal Name J & V COAL COMPANY INC
DBA Name -
Physical Address KY RT 979, BEAVER, KY, 41604, US
Mailing Address PO BOX 337, HI HAT, KY, 41636, US
Phone (606) 587-2296
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State