Search icon

SHINER RIDGE, INC.

Company Details

Name: SHINER RIDGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1998 (27 years ago)
Organization Date: 10 Aug 1998 (27 years ago)
Last Annual Report: 29 Dec 1999 (25 years ago)
Organization Number: 0460476
ZIP code: 41603
City: Banner, Honaker
Primary County: Floyd County
Principal Office: KY RT. 1426, P O BOX 39, BANNER, KY 41603
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANNY MEADE Registered Agent

Sole Officer

Name Role
DANNY MEADE Sole Officer

Incorporator

Name Role
DANNY MEADE Incorporator
CLYDE BOYD Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Reinstatement 1999-12-29
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Articles of Incorporation 1998-08-10

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
No2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Shiner Ridge Inc
Role Operator
Start Date 1998-08-01
Name Danny D Mead
Role Current Controller
Start Date 1998-08-01
Name Shiner Ridge Inc
Role Current Operator

Sources: Kentucky Secretary of State