Search icon

CHEROKEE COAL COMPANY, INC.

Company Details

Name: CHEROKEE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1990 (35 years ago)
Organization Date: 09 Apr 1990 (35 years ago)
Last Annual Report: 07 Jul 1995 (30 years ago)
Organization Number: 0271395
ZIP code: 41651
City: Minnie
Primary County: Floyd County
Principal Office: ROUTE 122, BOX 10, MINNIE, KY 41651
Place of Formation: KENTUCKY

Registered Agent

Name Role
RITA DANIELS Registered Agent

Director

Name Role
JODY SAMONS Director
RITA DANIELS Director

Incorporator

Name Role
RITA DANIELS Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-04-09

Mines

Mine Name Type Status Primary Sic
#2 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Frasure Branch off of 979, Grethel, Kentucky

Parties

Name Genesis Coal Corporation
Role Operator
Start Date 2006-04-18
Name Cherokee Coal Company Inc
Role Operator
Start Date 1991-09-01
End Date 1992-09-29
Name M & D Coal Company Inc
Role Operator
Start Date 1992-09-30
End Date 2006-04-17
Name Yatesville Coal Holdings Inc
Role Current Controller
Start Date 2006-04-18
Name Genesis Coal Corporation
Role Current Operator

Accidents

Accident Date 2006-10-23
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Over-exertion NEC
Ocupation Electrician, Lineman
Narrative worker was changing pads on a Continous Miner and strained left elbow.

Inspections

Start Date 2007-03-29
End Date 2007-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1
Start Date 2006-11-21
End Date 2006-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2006-10-31
End Date 2006-10-31
Activity Roof Control Technical Investigation
Number Inspectors 1
Total Hours 8
Start Date 2006-07-25
End Date 2006-09-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 80
Start Date 2006-06-19
End Date 2006-06-20
Activity Electrical Technical Investigation
Number Inspectors 2
Total Hours 26.75
Start Date 2006-06-19
End Date 2006-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2006-06-05
End Date 2006-06-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc UNDERGROUND
Year 2007
Annual Hours 520
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2007
Annual Hours 2040
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 680
Sub-Unit Desc UNDERGROUND
Year 2006
Annual Hours 14397
Annual Coal Prod 20335
Avg. Annual Empl. 12
Avg. Employee Hours 1200
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2006
Annual Hours 5230
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1743

Sources: Kentucky Secretary of State