Search icon

HELTON CONSTRUCTION, INC.

Company Details

Name: HELTON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1999 (26 years ago)
Organization Date: 23 Feb 1999 (26 years ago)
Last Annual Report: 23 Feb 2005 (20 years ago)
Organization Number: 0469892
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 52 TIMBERCREST ESTATES, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
ELIJAH J. HELTON Registered Agent

Sole Officer

Name Role
Elijah J. Helton Sole Officer

Incorporator

Name Role
ELIJAH J. HELTON Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-02-23
Annual Report 2003-04-22
Annual Report 2002-07-02
Annual Report 2001-05-15
Annual Report 2000-05-26
Articles of Incorporation 1999-02-23

Mines

Mine Name Type Status Primary Sic
Yancy Harlan 1 Surface Abandoned Coal (Bituminous)
Directions to Mine 0.7 miles east from Ky. 72 Junction with Ky. 1216

Parties

Name Helton Construction Inc
Role Operator
Start Date 1999-11-01
Name Elijah J Helton
Role Current Controller
Start Date 1999-11-01
Name Helton Construction Inc
Role Current Operator

Accidents

Accident Date 2000-09-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EMPLOYED PERSON WAS WALKING AROUND CULVERT AND BUMPED HIS KNEE. DID NOT THINK ANY INJURY HAD OCCURRED. DID NOT REPORT TO EMPLOYER UNTIL 9/22/00 WHEN HE STARTED COMPLAINING OF PAIN.

Inspections

Start Date 2005-03-25
End Date 2005-03-25
Activity Regular Inspection
Number Inspectors 1
Total Hours 1
Start Date 2004-10-04
End Date 2004-10-05
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2004-09-02
End Date 2004-09-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 16
Start Date 2004-02-09
End Date 2004-02-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 28
Start Date 2003-11-13
End Date 2003-12-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5
Start Date 2003-09-10
End Date 2003-09-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2002-09-18
End Date 2002-09-19
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2002-03-28
End Date 2002-03-28
Activity Regular Inspection
Number Inspectors 0
Total Hours 0
Start Date 2001-04-26
End Date 2001-04-26
Activity Regular Inspection
Number Inspectors 1
Total Hours 1
Start Date 2001-03-30
End Date 2001-04-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 10
Start Date 2001-03-29
End Date 2001-04-09
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 18
Start Date 2000-12-13
End Date 2001-01-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2000-05-01
End Date 2000-06-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 14
Start Date 2000-03-29
End Date 2000-03-29
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5.5
Start Date 2000-02-29
End Date 2000-02-29
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12
Start Date 2000-02-29
End Date 2000-02-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2000-02-07
End Date 2000-02-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 14

Productions

Sub-Unit Desc AUGER
Year 2004
Annual Hours 7237
Annual Coal Prod 42052
Avg. Annual Empl. 4
Avg. Employee Hours 1809
Sub-Unit Desc AUGER
Year 2001
Annual Hours 4230
Annual Coal Prod 34747
Avg. Annual Empl. 4
Avg. Employee Hours 1058
Sub-Unit Desc AUGER
Year 2000
Annual Hours 15441
Annual Coal Prod 106023
Avg. Annual Empl. 6
Avg. Employee Hours 2574

Sources: Kentucky Secretary of State