Search icon

ESTILL COUNTY PROCESSING, LLC

Company Details

Name: ESTILL COUNTY PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1998 (27 years ago)
Organization Date: 29 Jun 1998 (27 years ago)
Last Annual Report: 27 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0458664
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 6000 SULPHUR WELL ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACQUELYN D YATES Registered Agent

Member

Name Role
Jacquelyn D Yates Member

Organizer

Name Role
CHARLES E. YATES Organizer

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-04-06
Registered Agent name/address change 2022-05-31
Annual Report 2022-05-31
Annual Report 2021-08-28
Annual Report 2020-07-04
Annual Report 2019-07-05
Annual Report 2018-07-09
Annual Report 2017-04-26
Annual Report 2016-06-07

Mines

Mine Name Type Status Primary Sic
Tti Synfuel Operations Inc Facility Abandoned Coal (Bituminous)

Parties

Name Estill County Processing Llc
Role Operator
Start Date 1999-02-01
End Date 2000-05-31
Name Tti Synfuel Operations Inc
Role Operator
Start Date 2000-06-01
Name TTI Technologies Inc
Role Current Controller
Start Date 2000-06-01
Name Tti Synfuel Operations Inc
Role Current Operator

Accidents

Accident Date 2000-04-05
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Truck driver
Narrative WHILE STEPPING DOWN OUT OF TRUCK FROM LAST STEP TO THE GROUND, THE EMPLOYEE STEPPED ON A PIECE OF COAL TWISTING HIS LEFT ANKLE.
Accident Date 2000-03-27
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by powered moving object
Ocupation Welder (shop)
Narrative WHILE HOLDING A PIECE OF PIPE FOR LOADER TO CLEAR, THE LOADER JERKED AND STRUCK HIS LEFT THUMB.

Inspections

Start Date 2001-04-17
End Date 2001-04-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2001-01-10
End Date 2001-01-16
Activity TOXIC SUBS OR HARMFUL PHY AGENT INV
Number Inspectors 1
Total Hours 7
Start Date 2000-10-18
End Date 2000-11-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 37.5
Start Date 2000-08-21
End Date 2000-08-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11.5
Start Date 2000-08-09
End Date 2000-08-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 45.5
Start Date 2000-04-05
End Date 2000-05-03
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 35
Start Date 2000-02-24
End Date 2000-03-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 41.5
Start Date 2000-02-10
End Date 2000-02-25
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2000-02-10
End Date 2000-02-14
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 6736
Avg. Annual Empl. 14
Avg. Employee Hours 481
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 507
Avg. Annual Empl. 1
Avg. Employee Hours 507
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 29359
Avg. Annual Empl. 17
Avg. Employee Hours 1727
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4717
Avg. Annual Empl. 2
Avg. Employee Hours 2359

Sources: Kentucky Secretary of State