Search icon

RENFRO EQUIPMENT, INC.

Company Details

Name: RENFRO EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1997 (28 years ago)
Organization Date: 23 Jun 1997 (28 years ago)
Last Annual Report: 09 Mar 2010 (15 years ago)
Organization Number: 0434818
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1215 NEBO ROAD, SUITE A, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MR. MIKE ELLIOTT Registered Agent

CEO

Name Role
David A Wiley CEO

Incorporator

Name Role
STUART RENFRO Incorporator

CFO

Name Role
Dustin Angelo CFO

Filings

Name File Date
Dissolution 2010-07-19
Annual Report 2010-03-09
Annual Report 2009-06-19
Registered Agent name/address change 2009-04-16
Principal Office Address Change 2009-04-16
Annual Report 2008-02-18
Annual Report 2007-05-15
Annual Report 2006-03-27
Annual Report 2005-03-22
Annual Report 2003-04-04

Mines

Mine Name Type Status Primary Sic
Renfro Equipment Inc Surface Abandoned Coal (Bituminous)

Parties

Name Renfro Equipment Inc
Role Operator
Start Date 1997-10-01
Name Phoenix Coal Corporation
Role Current Controller
Start Date 1997-10-01
Name Renfro Equipment Inc
Role Current Operator
Whitaker Mines #1 Surface Abandoned Coal (Bituminous)
Directions to Mine West on WK Parkway to Graham/Greenville exit (48). Take Exit (48) and turn left toward Greenville/Graham and go one mile. Turn left onto 175 South toward Hwy. 62 (Greenville). Go approx. 1/2-mile on 175 South and turn right onto 62 West - 175 South. The mine is located approximately four miles on the right off of 62 West.

Parties

Name Renfro Equipment, Inc.
Role Operator
Start Date 2002-04-18
Name Phoenix Coal Corporation
Role Current Controller
Start Date 2002-04-18
Name Renfro Equipment, Inc.
Role Current Operator

Inspections

Start Date 2005-10-03
End Date 2005-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 13.5
Start Date 2005-04-07
End Date 2005-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 62.75
Start Date 2005-02-07
End Date 2005-03-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2004-03-18
End Date 2004-03-18
Activity MINE IDLE
Number Inspectors 1
Total Hours 1.5
Start Date 2003-05-06
End Date 2003-05-06
Activity MINE IDLE
Number Inspectors 1
Total Hours 3.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 19343
Annual Coal Prod 104329
Avg. Annual Empl. 14
Avg. Employee Hours 1382
Jessup Mine Surface Abandoned Coal (Bituminous)
Directions to Mine West on WK Parkway to Graham-Greenville Ext (48). Take Exit (48) and turn left toward Greenville-Graham and go one mile. Turn left on 175 South toward Hwy. 62 (Greenville) and go approx. 1/2-mile and turn right onto 175 South - 62 West. Go 1.3 miles on 175 south and 62 West and turn left onto 175 south. Mine is 1/2-mile on the right.

Parties

Name Renfro Equipment, Inc.
Role Operator
Start Date 2005-07-11
End Date 2009-09-30
Name Oxford Mining Company-Kentucky, LLC
Role Operator
Start Date 2009-10-01
Name Westmoreland Coal Company
Role Current Controller
Start Date 2009-10-01
Name Oxford Mining Company-Kentucky, LLC
Role Current Operator

Accidents

Accident Date 2010-01-29
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE was walking to his equipment when he stepped on a dirt clot and twisted his right knee.

Inspections

Start Date 2010-04-21
End Date 2010-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2009-10-06
End Date 2010-02-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 42
Start Date 2009-04-13
End Date 2009-08-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 82.5
Start Date 2008-12-02
End Date 2009-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 64
Start Date 2008-06-27
End Date 2008-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 34.5
Start Date 2007-10-16
End Date 2008-02-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 2.75
Start Date 2007-04-09
End Date 2007-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 21
Start Date 2006-10-02
End Date 2007-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 39.5
Start Date 2006-04-17
End Date 2006-09-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.5
Start Date 2005-10-03
End Date 2006-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 43

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 12823
Annual Coal Prod 30820
Avg. Annual Empl. 11
Avg. Employee Hours 1166
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 50721
Annual Coal Prod 214679
Avg. Annual Empl. 29
Avg. Employee Hours 1749
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 19578
Annual Coal Prod 80776
Avg. Annual Empl. 18
Avg. Employee Hours 1088
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 5395
Annual Coal Prod 28389
Avg. Annual Empl. 10
Avg. Employee Hours 540
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 19060
Annual Coal Prod 91024
Avg. Annual Empl. 15
Avg. Employee Hours 1271
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 6317
Annual Coal Prod 32042
Avg. Annual Empl. 12
Avg. Employee Hours 526

Sources: Kentucky Secretary of State