Search icon

MIRACLE RIDGE, INC.

Company Details

Name: MIRACLE RIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (29 years ago)
Organization Date: 14 Oct 1996 (29 years ago)
Organization Number: 0422698
ZIP code: 41655
City: Printer, Hunter
Primary County: Floyd County
Principal Office: HIGHWAY 122, PRINTER, KY 41655
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY HALL Registered Agent

Incorporator

Name Role
LARRY HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Articles of Incorporation 1996-10-14

Mines

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

Parties

Name M & Mb Coal Company
Role Operator
Start Date 1990-08-01
End Date 1992-11-04
Name Nick'S Coal Company Inc
Role Operator
Start Date 1992-11-05
End Date 1996-10-08
Name Shiner Ridge Inc
Role Operator
Start Date 1998-08-19
End Date 2001-07-17
Name Miracle Ridge Inc
Role Operator
Start Date 1996-10-09
End Date 1998-08-18
Name Black Energy Coal Inc
Role Operator
Start Date 2001-07-18
Name Kenny Fleming; Robert B Hughes
Role Current Controller
Start Date 2001-07-18
Name Black Energy Coal Inc
Role Current Operator

Inspections

Start Date 2002-08-08
End Date 2002-08-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Start Date 2002-06-21
End Date 2002-06-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2002-02-26
End Date 2002-02-26
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2001-11-14
End Date 2001-12-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2001-08-03
End Date 2001-09-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Start Date 2000-05-12
End Date 2000-05-12
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-05-04
End Date 2000-05-04
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2000-05-02
End Date 2000-05-02
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2000-04-10
End Date 2000-04-10
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 5.5
Start Date 2000-04-10
End Date 2000-04-12
Activity RESPIRABLE DUST MONITORING INSPECTION
Number Inspectors 1
Total Hours 5.5
Start Date 2000-03-02
End Date 2000-03-02
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2000-02-22
End Date 2000-02-23
Activity RESPIRABLE DUST MONITORING INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-02-11
End Date 2000-02-29
Activity RESP DUST TECH INSP - U. G. MINES
Number Inspectors 1
Total Hours 9
Start Date 2000-02-11
End Date 2000-02-29
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2000-02-11
End Date 2000-02-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6.25
Start Date 2000-02-11
End Date 2000-02-29
Activity Regular Inspection
Number Inspectors 1
Total Hours 33.5
Start Date 2000-02-02
End Date 2000-02-02
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2000-01-05
End Date 2000-01-06
Activity RESP DUST TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 3723
Annual Coal Prod 4910
Avg. Annual Empl. 14
Avg. Employee Hours 266
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 20
Avg. Annual Empl. 2
Avg. Employee Hours 10

Sources: Kentucky Secretary of State