Search icon

SUNNYSIDE KENTUCKY, INC.

Company Details

Name: SUNNYSIDE KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1990 (35 years ago)
Authority Date: 17 Apr 1990 (35 years ago)
Last Annual Report: 20 Mar 1991 (34 years ago)
Organization Number: 0271790
Principal Office: 1113 SPRUCE ST., BOULDER, CO 80302
Place of Formation: COLORADO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
KENNETH R. OLDHAM Director
JAMES T. COOPER Director
DAVID B. CORMAN Director
JEFFREY L. VIGIL Director

Filings

Name File Date
Agent Resignation 1993-08-05
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1991-07-01
Application for Certificate of Authority 1990-04-17

Mines

Mine Name Type Status Primary Sic
Potter Refuse Surface Abandoned Coal (Bituminous)
Directions to Mine 3/4 mile up Grassy Ck. at Cow Pen Fork off Route 80

Parties

Name Premier Elkhorn Coal Company
Role Operator
Start Date 2005-04-28
Name AEP Kentucky Coal, L. L. C.
Role Operator
Start Date 2001-12-01
End Date 2005-04-27
Name Elc Inc
Role Operator
Start Date 1992-06-01
End Date 2001-11-30
Name Potter Mining Company Inc
Role Operator
Start Date 1979-12-01
End Date 1989-01-31
Name Potter Mining Company Inc
Role Operator
Start Date 1989-02-01
End Date 1990-04-30
Name Sunnyside Kentucky Inc
Role Operator
Start Date 1990-05-01
End Date 1992-05-31
Name J Mark Campbell
Role Current Controller
Start Date 2005-04-28
Name Premier Elkhorn Coal Company
Role Current Operator

Inspections

Start Date 2005-04-21
End Date 2005-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2004-10-26
End Date 2004-10-26
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2004-04-16
End Date 2004-04-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2003-11-06
End Date 2003-11-06
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-10-06
End Date 2003-10-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2003-07-28
End Date 2003-07-28
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2003-04-10
End Date 2003-04-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2002-11-05
End Date 2002-11-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2002-04-08
End Date 2002-04-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2001-10-31
End Date 2001-10-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2001-05-29
End Date 2001-05-29
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2001-02-16
End Date 2001-02-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2000-08-28
End Date 2000-08-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2000-03-10
End Date 2000-03-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
#2 Loadout Facility Abandoned Coal (Bituminous)

Parties

Name Marathon Coal Corp
Role Operator
Start Date 1981-03-01
End Date 1990-04-30
Name Sunnyside Kentucky Inc
Role Operator
Start Date 1990-05-01
Name Sunnyside Mines Inc
Role Current Controller
Start Date 1990-05-01
Name Sunnyside Kentucky Inc
Role Current Operator
Mine C-22 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Richard Coal Company
Role Operator
Start Date 1981-04-01
End Date 1981-08-03
Name Ike Coal Company Inc
Role Operator
Start Date 1988-01-05
End Date 1988-11-28
Name Elc Inc
Role Operator
Start Date 1992-06-01
Name Potter Mining Company Inc
Role Operator
Start Date 1988-11-29
End Date 1990-09-03
Name J & L Coal Inc
Role Operator
Start Date 1990-09-21
End Date 1991-06-12
Name S & L Coal Company Inc
Role Operator
Start Date 1990-09-04
End Date 1990-09-20
Name Praise Coal Company
Role Operator
Start Date 1981-08-04
End Date 1988-01-04
Name Sunnyside Kentucky Inc
Role Operator
Start Date 1991-06-13
End Date 1992-05-31
Name Donn A Chickering
Role Current Controller
Start Date 1992-06-01
Name Elc Inc
Role Current Operator
Elkhorn Loading Facility Facility Abandoned Coal (Bituminous)
Directions to Mine 2 miles South Jct. US460 and KY80 off KY80 at Elkhorn City

Parties

Name AEP Kentucky Coal, L. L. C.
Role Operator
Start Date 2001-10-30
Name Branham & Baker Coal Company Inc
Role Operator
Start Date 1992-04-01
End Date 2001-10-29
Name Dunleary Coal Corp
Role Operator
Start Date 1987-12-01
End Date 1990-04-30
Name Sunnyside Kentucky Inc
Role Operator
Start Date 1990-05-01
End Date 1992-03-31
Name American Electric Power Company Inc
Role Current Controller
Start Date 2001-10-30
Name AEP Kentucky Coal, L. L. C.
Role Current Operator

Accidents

Accident Date 2003-05-19
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative HOT SPOTS IN THE COAL STOCKPILE HAD DEVELOPED WHICH RESULTS IN STEAM, SMOKE AND FUMES.
Accident Date 2003-03-17
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative STOCKPILE HAD STEAM & HOT SPOTS DEVELOPING IN STOCKPILE AREA. MOVED MATERIAL AROUND TO LET IT COOL DOWN & GO OUT; TO BE LOADED OUT ON TRAIN.
Accident Date 2003-01-10
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Greaser, Grease man, Oiler, Lube man, Dragline oiler
Narrative GREASING BELTS WHEN HE SLIPPED AND TWISTED LEFT KNEE. HE DID NOT MISS WORK UNTIL MARCH 13, 2003. IT WAS DETERMINED TO BE JOB RELATED APRIL 1, 2003.
Accident Date 2002-07-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion in pulling or pushing objects
Ocupation Welder (shop)
Narrative HE WAS PULLING ON TRUCK AUGER, TO TURN IT OVER AND STRAINED HIS BACK. HE DID NOT START LOSING TIME FROM WORK UNTIL AUGUST 23, 2002.
Accident Date 2002-05-03
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative STOCK PILED COAL HEATED UP AND COASTED HOT SPOTS WITHIN THE STOCKPILE STEAM AND FUMES DEVELOPED.

Inspections

Start Date 2003-11-06
End Date 2003-11-06
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 4
Start Date 2003-10-01
End Date 2003-10-01
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-07-30
End Date 2003-07-30
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2003-05-27
End Date 2003-06-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 16
Start Date 2003-05-20
End Date 2003-05-29
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12.5
Start Date 2003-04-03
End Date 2003-04-07
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2003-04-01
End Date 2003-04-02
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8.5
Start Date 2002-11-29
End Date 2002-12-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2002-10-24
End Date 2002-12-11
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 2
Total Hours 16
Start Date 2002-10-24
End Date 2002-11-12
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 17.5
Start Date 2002-06-03
End Date 2002-06-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2002-05-17
End Date 2002-05-17
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2.5
Start Date 2002-05-09
End Date 2002-05-09
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-04-10
End Date 2002-06-14
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2002-03-18
End Date 2002-04-04
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 20.75
Start Date 2001-12-04
End Date 2001-12-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 17
Start Date 2001-10-09
End Date 2001-10-31
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11.25
Start Date 2001-10-09
End Date 2001-10-17
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9.25
Start Date 2001-08-16
End Date 2001-08-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 14
Start Date 2001-07-17
End Date 2001-07-25
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 7460
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 3730
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 2290
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2290
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 9460
Avg. Annual Empl. 3
Avg. Employee Hours 3153
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 4483
Avg. Annual Empl. 1
Avg. Employee Hours 4483
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 10275
Avg. Annual Empl. 5
Avg. Employee Hours 2055
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2600
Avg. Annual Empl. 1
Avg. Employee Hours 2600
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 15562
Avg. Annual Empl. 6
Avg. Employee Hours 2594
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1950
Avg. Annual Empl. 1
Avg. Employee Hours 1950
No 2 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Har-Lee Coal Company Inc
Role Operator
Start Date 1990-10-29
End Date 1990-12-27
Name Elc Inc
Role Operator
Start Date 1992-06-01
End Date 1993-09-12
Name Potter Mining Company Inc
Role Operator
Start Date 1989-11-30
End Date 1990-08-07
Name R & S Coal Company Inc
Role Operator
Start Date 1990-12-28
End Date 1991-04-01
Name Nbl Coal Company Inc
Role Operator
Start Date 1993-09-13
Name Sunnyside Kentucky Inc
Role Operator
Start Date 1991-04-02
End Date 1992-05-31
Name Mentor Mining Inc
Role Operator
Start Date 1989-05-01
End Date 1989-11-29
Name Brent Coal Corp
Role Operator
Start Date 1990-08-08
End Date 1990-10-28
Name Noah B Lambert
Role Current Controller
Start Date 1993-09-13
Name Nbl Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State