Search icon

T & T COAL, INC.

Company Details

Name: T & T COAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1991 (33 years ago)
Organization Date: 12 Nov 1991 (33 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0292945
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 6283 Highway 472, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DOUGLAS THOMPSON Registered Agent

President

Name Role
Douglas R Thompson President

Secretary

Name Role
Steven Tyler Thompson Secretary

Director

Name Role
Douglas R Thompson Director
Danny F Thompson Director

Incorporator

Name Role
MORRIS G. THOMPSON Incorporator

Treasurer

Name Role
Aaron Thompson Treasurer

Vice President

Name Role
Danny F Thompson Vice President

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-12
Annual Report 2022-06-14
Annual Report 2021-06-28
Annual Report Amendment 2020-12-10
Registered Agent name/address change 2020-10-02
Annual Report Amendment 2020-10-02
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-05-20

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name T & T Coal Inc
Role Operator
Start Date 1991-11-01
Name Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Role Current Controller
Start Date 1991-11-01
Name T & T Coal Inc
Role Current Operator
Scoville Pete Fry Surface Abandoned Coal (Bituminous)
Directions to Mine 421 through Manchester to Tyner. On the other side of town, start up hill - go past church and cemetary - make a left of the blacktop road-Millard road. Go about 2.5 miles and turn right onto the blacktop road (locals call it Devil's Den-no sign). When you go across a couple of hills, you will see their sign.

Parties

Name T & T Coal Inc
Role Operator
Start Date 1992-10-01
Name Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Role Current Controller
Start Date 1992-10-01
Name T & T Coal Inc
Role Current Operator

Inspections

Start Date 2007-01-04
End Date 2007-01-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2006-09-20
End Date 2006-09-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2006-06-12
End Date 2006-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2005-11-07
End Date 2005-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2005-08-17
End Date 2005-08-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2004-10-12
End Date 2004-10-26
Activity Regular Inspection
Number Inspectors 1
Total Hours 26
Start Date 2004-05-18
End Date 2004-05-20
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 12
Start Date 2004-04-06
End Date 2004-04-07
Activity Regular Inspection
Number Inspectors 2
Total Hours 34
Start Date 2004-03-29
End Date 2004-03-29
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 13
Start Date 2004-01-06
End Date 2004-02-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 18
Start Date 2003-11-18
End Date 2003-11-18
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-11-04
End Date 2003-11-04
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2003-10-01
End Date 2003-10-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-09-11
End Date 2003-09-19
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 13
Start Date 2003-09-02
End Date 2003-09-08
Activity Regular Inspection
Number Inspectors 1
Total Hours 18
Start Date 2003-07-29
End Date 2003-07-29
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-03-19
End Date 2003-03-19
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12
Start Date 2003-03-19
End Date 2003-03-19
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2003-01-10
End Date 2003-01-10
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-10-21
End Date 2002-10-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 6148
Annual Coal Prod 23133
Avg. Annual Empl. 4
Avg. Employee Hours 1537
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 484
Annual Coal Prod 1175
Avg. Annual Empl. 3
Avg. Employee Hours 161
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 8121
Annual Coal Prod 26160
Avg. Annual Empl. 4
Avg. Employee Hours 2030
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 7016
Annual Coal Prod 35894
Avg. Annual Empl. 4
Avg. Employee Hours 1754
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 6497
Annual Coal Prod 22329
Avg. Annual Empl. 3
Avg. Employee Hours 2166
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 11403
Annual Coal Prod 37041
Avg. Annual Empl. 6
Avg. Employee Hours 1901
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 6671
Annual Coal Prod 22355
Avg. Annual Empl. 3
Avg. Employee Hours 2224
Devils Den Job Surface Abandoned Coal (Bituminous)
Directions to Mine 1/2 mile N of Tyner on US 421 left n Millard Rd-1/1/2 mile to job

Parties

Name T & W Coal Co LLC
Role Operator
Start Date 2001-12-04
End Date 2005-01-18
Name T & T COAL
Role Operator
Start Date 2001-11-09
End Date 2001-12-03
Name T & T Coal Inc.
Role Operator
Start Date 2005-01-19
Name Steven T Thompson; Aaron D Thompson; Danny Thompson; Douglas Thompson
Role Current Controller
Start Date 2005-01-19
Name T & T Coal Inc.
Role Current Operator

Inspections

Start Date 2005-11-29
End Date 2006-01-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34
Start Date 2005-06-10
End Date 2005-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2005-03-02
End Date 2005-03-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2003-03-05
End Date 2003-03-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2002-10-21
End Date 2002-10-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2002-09-18
End Date 2002-09-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2002-08-15
End Date 2002-08-15
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-06-27
End Date 2002-06-28
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2002-06-24
End Date 2002-06-28
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 16
Start Date 2002-06-11
End Date 2002-06-11
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-04-18
End Date 2002-04-18
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-22
End Date 2002-03-27
Activity Regular Inspection
Number Inspectors 2
Total Hours 12.5
Start Date 2002-02-21
End Date 2002-02-22
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12
Start Date 2002-02-21
End Date 2002-02-22
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-02-21
End Date 2002-02-22
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 1

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2518
Annual Coal Prod 6504
Avg. Annual Empl. 4
Avg. Employee Hours 630
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 9115
Annual Coal Prod 25774
Avg. Annual Empl. 5
Avg. Employee Hours 1823
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 6289
Annual Coal Prod 15559
Avg. Annual Empl. 4
Avg. Employee Hours 1572

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7965607202 2020-04-28 0457 PPP 6283 HIGHWAY 472, MANCHESTER, KY, 40962-4852
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74286
Loan Approval Amount (current) 74286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27586
Servicing Lender Name The First National Bank of Manchester
Servicing Lender Address 120 Town Sq, MANCHESTER, KY, 40962-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, CLAY, KY, 40962-4852
Project Congressional District KY-05
Number of Employees 10
NAICS code 212112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27586
Originating Lender Name The First National Bank of Manchester
Originating Lender Address MANCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74822.51
Forgiveness Paid Date 2021-01-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-23 2025 Energy and Environment Cabinet Department for Natural Resources Construction-Aml Construction-AML 33750

Sources: Kentucky Secretary of State