Search icon

VICTORY PROCESSING, INC.

Company Details

Name: VICTORY PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1994 (31 years ago)
Organization Date: 10 Oct 1994 (31 years ago)
Last Annual Report: 19 Jul 1999 (26 years ago)
Organization Number: 0336929
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P O BOX 117, 331 COLLGE ST, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GARY W. PENTECOST Incorporator

Registered Agent

Name Role
JOSEPH R. WALLACE Registered Agent

Vice President

Name Role
Joe Wallace Vice President

President

Name Role
Mike Barron President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-17
Statement of Change 1998-08-24
Annual Report 1998-07-28
Statement of Change 1997-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-09-07

Mines

Mine Name Type Status Primary Sic
Providence #1 Prep Plant Facility Abandoned Coal (Bituminous)
Directions to Mine 1.2 miles South of intersecion of Rt 814 & Rt 41-A

Parties

Name Island Creek Coal Company
Role Operator
Start Date 1950-01-01
End Date 1993-06-30
Name Island Creek Coal Company
Role Operator
Start Date 1993-07-01
End Date 1994-12-11
Name Victory Processing Inc
Role Operator
Start Date 1994-12-12
End Date 1995-01-19
Name No.1 Contractor Inc.
Role Operator
Start Date 2001-11-12
Name Victory Processing Inc
Role Operator
Start Date 1995-01-20
End Date 1996-10-31
Name Victory Processing Inc
Role Operator
Start Date 1996-11-01
End Date 2001-11-11
Name Kenneth O Taylor Jr
Role Current Controller
Start Date 2001-11-12
Name No.1 Contractor Inc.
Role Current Operator

Accidents

Accident Date 2004-05-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall onto or against objects
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative STANDING ON ROUNDED PUMP TOP WITH FEET WET. SLIPPED ANF FELL.
Accident Date 2001-12-29
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative SLIPPED ON STEPS OF FRONT END LOADER WHILE STARTING ENGINE RESULTING IN A PULLED MUSCLE IN BACK.

Inspections

Start Date 2004-10-19
End Date 2004-12-15
Activity Regular Inspection
Number Inspectors 2
Total Hours 18
Start Date 2004-04-01
End Date 2004-09-27
Activity Regular Inspection
Number Inspectors 2
Total Hours 94
Start Date 2004-03-01
End Date 2004-03-01
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2003-09-30
End Date 2004-02-19
Activity Regular Inspection
Number Inspectors 2
Total Hours 110.75
Start Date 2003-05-09
End Date 2003-09-25
Activity Regular Inspection
Number Inspectors 4
Total Hours 131.75
Start Date 2003-04-03
End Date 2003-04-10
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 1
Total Hours 22
Start Date 2003-03-12
End Date 2003-03-12
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2003-02-20
End Date 2003-02-20
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9.5
Start Date 2002-10-28
End Date 2002-11-14
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 2
Total Hours 67.75
Start Date 2002-10-04
End Date 2003-02-26
Activity Regular Inspection
Number Inspectors 4
Total Hours 95.25
Start Date 2002-09-25
End Date 2002-10-02
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 16
Start Date 2002-09-18
End Date 2002-09-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2002-09-17
End Date 2002-10-03
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 1
Total Hours 33
Start Date 2002-09-16
End Date 2002-09-17
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 15.5
Start Date 2002-09-09
End Date 2002-09-18
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 17
Start Date 2002-04-04
End Date 2002-09-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 33
Start Date 2002-01-22
End Date 2002-03-15
Activity ELECTRICAL INSPECTION
Number Inspectors 2
Total Hours 78
Start Date 2001-12-17
End Date 2002-03-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 49

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 8031
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2677
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 7039
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2346
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 14155
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2831
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 5437
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1812
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 12111
Avg. Annual Empl. 5
Avg. Employee Hours 2422
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1824
Avg. Annual Empl. 1
Avg. Employee Hours 1824
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 529
Avg. Annual Empl. 3
Avg. Employee Hours 176
Triple T No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Island Creek Coal Company
Role Operator
Start Date 1989-01-01
End Date 1993-06-30
Name Island Creek Coal Company
Role Operator
Start Date 1993-07-01
End Date 1994-12-06
Name Victory Processing Inc
Role Operator
Start Date 1994-12-07
End Date 1995-02-23
Name Victory Processing Inc
Role Operator
Start Date 1995-02-24
End Date 1996-12-31
Name Victory Processing Inc
Role Operator
Start Date 1997-01-01
Name Mike Barron
Role Current Controller
Start Date 1997-01-01
Name Victory Processing Inc
Role Current Operator

Sources: Kentucky Secretary of State