Search icon

DIAMOND MAY MINING COMPANY

Branch

Company Details

Name: DIAMOND MAY MINING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1995 (29 years ago)
Authority Date: 27 Nov 1995 (29 years ago)
Last Annual Report: 11 Feb 2002 (23 years ago)
Branch of: DIAMOND MAY MINING COMPANY, FLORIDA (Company Number P95000076928)
Organization Number: 0408312
Principal Office: % PROGRESS ENERGY INC, PEB 17B5, 410 SOUTH WILMINGTON ST, RALEIGH, NC 27602
Place of Formation: FLORIDA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Samuel M Hopkins II Treasurer

Secretary

Name Role
Frank A Schiller Secretary

Director

Name Role
Tom D Kilgore Director
Frank A Schiller Director
Thomas R Sullivan Director

President

Name Role
Gary Joe Smith President

Vice President

Name Role
Samuel M Hopkins II Vice President

Former Company Names

Name Action
DIAMOND MAY COAL COMPANY Merger
COASTAL COAL COMPANY, LLC Old Name
DIAMOND MAY MINING COMPANY Merger
COAL RIDGE FUEL, INC. Old Name
ANR COAL COMPANY, LLC Old Name
ENTERPRISE COAL COMPANY Merger
APACHE MINING COMPANY Old Name
NEW VIRGIE COALS, INC. Merger
CHARLES F. TRIVETTE COAL COMPANY, INC. Merger
VICTORIA MINE EQUIPMENT COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2002-12-16
Annual Report 2001-09-05
Annual Report 2000-08-04
Annual Report 1999-07-21
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-11-27

Mines

Mine Name Type Status Primary Sic
Sassafras 1A Surface Abandoned Coal (Bituminous)
Directions to Mine LAKESHORE DRIVE DRIVE

Parties

Name Diamond May Mining
Role Operator
Start Date 2002-07-02
Name Progress Energy Inc
Role Current Controller
Start Date 2002-07-02
Name Diamond May Mining
Role Current Operator

Inspections

Start Date 2004-10-26
End Date 2004-10-28
Activity MINE IDLE
Number Inspectors 1
Total Hours 5
Start Date 2004-09-28
End Date 2004-09-28
Activity MINE IDLE
Number Inspectors 1
Total Hours 3
Start Date 2003-10-23
End Date 2003-10-23
Activity MINE IDLE
Number Inspectors 1
Total Hours 5
Start Date 2003-05-05
End Date 2003-05-05
Activity MINE IDLE
Number Inspectors 1
Total Hours 3
Start Date 2003-02-27
End Date 2003-02-27
Activity MINE IDLE
Number Inspectors 1
Total Hours 8
Start Date 2002-10-25
End Date 2002-10-25
Activity MINE IDLE
Number Inspectors 1
Total Hours 6
Start Date 2002-09-24
End Date 2002-09-24
Activity MINE IDLE
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 1941
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 647

Sources: Kentucky Secretary of State