Search icon

STONE MINING COMPANY

Company Details

Name: STONE MINING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1993 (32 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0310042
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 484 TOLLAGE CREEK RD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KEVIN T VARNEY President

Assistant Secretary

Name Role
Teresa J Darnell Assistant Secretary

Secretary

Name Role
Vaughn R Groves Secretary

Treasurer

Name Role
G Scott Cole Treasurer

Director

Name Role
KEVIN T VARNEY Director

Incorporator

Name Role
PAUL S. BARBERY Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Articles of Merger 2013-12-19
Principal Office Address Change 2013-06-21
Annual Report 2013-06-21
Principal Office Address Change 2012-06-25
Annual Report 2012-06-25
Principal Office Address Change 2011-06-21
Annual Report 2011-06-21
Registered Agent name/address change 2011-06-03
Annual Report 2010-06-09

Mines

Mine Name Type Status Primary Sic
Mine No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1950-01-01
End Date 1993-02-22
Name Stone Mining Company
Role Operator
Start Date 1993-02-23
End Date 1993-06-06
Name Apex Minerals Inc
Role Operator
Start Date 1993-06-07
Name Joby Fields
Role Current Controller
Start Date 1993-06-07
Name Apex Minerals Inc
Role Current Operator
Grants Br Impt -Mcveigh Refuse #25 Facility Abandoned Coal (Bituminous)
Directions to Mine Neon to McVeigh

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1950-01-01
End Date 1993-03-12
Name Stone Mining Company
Role Operator
Start Date 1993-03-13
Name Massey Energy Company
Role Current Controller
Start Date 1993-03-13
Name Stone Mining Company
Role Current Operator

Inspections

Start Date 2002-02-11
End Date 2002-02-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2001-09-17
End Date 2001-09-17
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-07-16
End Date 2001-08-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 29.5
Start Date 2001-03-05
End Date 2001-03-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2000-12-06
End Date 2000-12-12
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2000-11-14
End Date 2000-11-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2000-08-29
End Date 2000-08-29
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2000-08-04
End Date 2000-08-18
Activity Regular Inspection
Number Inspectors 2
Total Hours 14
Start Date 2000-07-06
End Date 2000-07-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2000-01-28
End Date 2000-02-04
Activity Regular Inspection
Number Inspectors 1
Total Hours 13
No A-5 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1974-01-01
End Date 1993-02-22
Name Stone Mining Company
Role Operator
Start Date 1993-02-23
Name Massey Energy Company
Role Current Controller
Start Date 1993-02-23
Name Stone Mining Company
Role Current Operator
B-2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1974-01-01
End Date 1993-02-22
Name Stone Mining Company
Role Operator
Start Date 1993-02-23
Name Massey Energy Company
Role Current Controller
Start Date 1993-02-23
Name Stone Mining Company
Role Current Operator
Pegs Branch No 30 Mine (A) Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1976-08-05
End Date 1993-02-22
Name Stone Mining Company
Role Operator
Start Date 1993-02-23
Name Massey Energy Company
Role Current Controller
Start Date 1993-02-23
Name Stone Mining Company
Role Current Operator
P C No 1 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Stone Mining Company
Role Operator
Start Date 1993-02-23
Name E H Hatfield Enterprises
Role Operator
Start Date 1982-10-01
End Date 1993-02-22
Name Massey Energy Company
Role Current Controller
Start Date 1993-02-23
Name Stone Mining Company
Role Current Operator
Truck Garage Facility Abandoned Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1985-11-01
End Date 1993-10-26
Name Stone Mining Company
Role Operator
Start Date 1993-10-27
Name Massey Energy Company
Role Current Controller
Start Date 1993-10-27
Name Stone Mining Company
Role Current Operator
Alma #3 Mine Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1988-05-01
End Date 1993-02-22
Name Stone Mining Company
Role Operator
Start Date 1993-02-23
Name Massey Energy Company
Role Current Controller
Start Date 1993-02-23
Name Stone Mining Company
Role Current Operator
Levi Hawk Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1990-08-01
End Date 1993-10-26
Name Stone Mining Company
Role Operator
Start Date 1993-10-27
Name Massey Energy Company
Role Current Controller
Start Date 1993-10-27
Name Stone Mining Company
Role Current Operator
Left Fork Contour Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name Eastern Coal Corp
Role Operator
Start Date 1992-04-01
End Date 1993-10-26
Name Stone Mining Company
Role Operator
Start Date 1993-10-27
Name Massey Energy Company
Role Current Controller
Start Date 1993-10-27
Name Stone Mining Company
Role Current Operator

Sources: Kentucky Secretary of State