Search icon

ENERGY CONVERSION CORP.

Company Details

Name: ENERGY CONVERSION CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1998 (27 years ago)
Authority Date: 13 Apr 1998 (27 years ago)
Last Annual Report: 27 Jul 2022 (3 years ago)
Organization Number: 0455061
Principal Office: 303 E GREENVILLE ST , ANDERSON, SC 29621
Place of Formation: SOUTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Roy B Jeffcoat President

Secretary

Name Role
KENNETH JEFFCOAT Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2022-10-31
Annual Report 2022-07-27
Annual Report 2021-08-25
Annual Report 2020-07-02
Annual Report 2019-06-21
Annual Report 2018-05-31
Annual Report 2017-06-29
Annual Report 2016-03-10
Annual Report 2015-04-07
Annual Report 2014-06-26

Mines

Mine Name Type Status Primary Sic
Gobbler No 1 Facility Abandoned Coal (Bituminous)

Parties

Name Scott Kembel
Role Operator
Start Date 1999-11-01
End Date 2000-06-04
Name Energy Conversion Corp
Role Operator
Start Date 2000-06-05
Name Roy Jeffcoat
Role Current Controller
Start Date 2000-06-05
Name Energy Conversion Corp
Role Current Operator

Inspections

Start Date 2001-05-01
End Date 2001-05-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2001-03-19
End Date 2001-03-28
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 14.5
Start Date 2000-10-05
End Date 2001-03-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 46
Start Date 2000-09-06
End Date 2000-09-19
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 28
Start Date 2000-08-31
End Date 2000-08-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-06-27
End Date 2000-08-07
Activity ELECTRICAL INSPECTION
Number Inspectors 1
Total Hours 24
Start Date 2000-04-03
End Date 2000-08-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 55.5
Start Date 2000-03-02
End Date 2000-03-02
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 10
Start Date 2000-01-03
End Date 2000-03-20
Activity Regular Inspection
Number Inspectors 3
Total Hours 73

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2893
Annual Coal Prod 13013
Avg. Annual Empl. 4
Avg. Employee Hours 723
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 8838
Annual Coal Prod 28435
Avg. Annual Empl. 4
Avg. Employee Hours 2210

Sources: Kentucky Secretary of State