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 |
Name | Role |
---|---|
JACQUELYN D YATES | Registered Agent |
Name | Role |
---|---|
Jacquelyn D Yates | Member |
Name | Role |
---|---|
CHARLES E. YATES | Organizer |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tti Synfuel Operations Inc | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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