Search icon

LANHAM COAL DOCK, INC.

Company Details

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

Director

Name Role
ANTHONY V. LANHAM Director
RICHARD RUSSELBURG Director

Incorporator

Name Role
M. KIRBY GORDON II Incorporator

Registered Agent

Name Role
ANTHONY V. LANHAM Registered Agent

Filings

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

Mines

Mine Name Type Status Primary Sic
Lanham Coal Dock Facility Abandoned Coal (Bituminous)

Parties

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