Name: | LANHAM COAL DOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1994 (31 years ago) |
Organization Date: | 07 Mar 1994 (31 years ago) |
Last Annual Report: | 30 Sep 1998 (27 years ago) |
Organization Number: | 0327442 |
ZIP code: | 42355 |
City: | Maceo |
Primary County: | Daviess County |
Principal Office: | 7415 TERMINAL ROAD, MACEO, KY 42355 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY V. LANHAM | Director |
RICHARD RUSSELBURG | Director |
Name | Role |
---|---|
M. KIRBY GORDON II | Incorporator |
Name | Role |
---|---|
ANTHONY V. LANHAM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-09 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-03-07 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lanham Coal Dock | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Addwest Mining Inc |
Role | Operator |
Start Date | 1989-06-20 |
End Date | 1991-09-05 |
Name | Addwest Mining Inc |
Role | Operator |
Start Date | 1991-11-27 |
End Date | 1994-12-05 |
Name | Iceland Terminal Inc |
Role | Operator |
Start Date | 1988-09-01 |
End Date | 1989-06-19 |
Name | Marine Coal Sales Company |
Role | Operator |
Start Date | 1991-09-06 |
End Date | 1991-11-26 |
Name | Lanham Coal Dock |
Role | Operator |
Start Date | 1994-12-06 |
Name | Anthony V Lanham |
Role | Current Controller |
Start Date | 1994-12-06 |
Name | Lanham Coal Dock |
Role | Current Operator |
Inspections
Start Date | 2000-10-03 |
End Date | 2000-11-08 |
Activity | Regular Inspection |
Number Inspectors | 2 |
Total Hours | 20 |
Start Date | 2000-08-29 |
End Date | 2000-09-22 |
Activity | ELECTRICAL INSPECTION |
Number Inspectors | 1 |
Total Hours | 24 |
Start Date | 2000-08-28 |
End Date | 2000-08-31 |
Activity | SPOT INSPECTION |
Number Inspectors | 1 |
Total Hours | 8 |
Start Date | 2000-08-28 |
End Date | 2000-09-08 |
Activity | RESP DUST TECH INSP - SURFACE MINES |
Number Inspectors | 1 |
Total Hours | 16 |
Start Date | 2000-04-14 |
End Date | 2000-08-15 |
Activity | Regular Inspection |
Number Inspectors | 2 |
Total Hours | 48.5 |
Start Date | 2000-03-01 |
End Date | 2000-03-01 |
Activity | NOISE TECHNICAL INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 13 |
Start Date | 2000-01-31 |
End Date | 2000-02-02 |
Activity | NOISE TECHNICAL INVESTIGATION |
Number Inspectors | 1 |
Total Hours | 12 |
Start Date | 2000-01-24 |
End Date | 2000-02-02 |
Activity | RESP DUST TECH INSP - SURFACE MINES |
Number Inspectors | 1 |
Total Hours | 10 |
Productions
Sub-Unit Desc | MILL OPERATION/PREPARATION PLANT |
Year | 2000 |
Annual Hours | 7184 |
Avg. Annual Empl. | 4 |
Avg. Employee Hours | 1796 |
Sources: Kentucky Secretary of State