Search icon

ALLIANCE COAL, LLC

Company Details

Name: ALLIANCE COAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1999 (26 years ago)
Authority Date: 09 Aug 1999 (26 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0478441
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Large (100+)
Principal Office: 1717 SOUTH BOULDER AVENUE, TULSA, OK 741194886
Place of Formation: DELAWARE

Member

Name Role
Alliance Resource Operating Partners, LP Member
MGP II, LLC Member

Organizer

Name Role
JOSEPH W. CRAFT III Organizer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-04-14
Annual Report 2022-04-26
Annual Report 2021-04-21
Annual Report 2020-02-19
Annual Report 2019-01-29
Annual Report 2018-02-22
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-08
Annual Report 2016-03-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1658265 Interstate 2024-05-31 73176 2023 2 2 Private(Property)
Legal Name ALLIANCE COAL LLC
DBA Name -
Physical Address 1586 BALLS HILL RD, NEBO, KY, 42441, US
Mailing Address 2555 ANTON ROAD, MADISONVILLE, KY, 42431, US
Phone (270) 399-7002
Fax (270) 821-3110
E-mail CHARLOTTE.MILLIGAN@ARLP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43782122
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit A62014
License state of the main unit KY
Vehicle Identification Number of the main unit 1M2AX04C6GM026329
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 31.25 $8,318,435 $400,000 62 25 2015-07-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 31.25 $8,318,435 $100,000 65 25 2013-06-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100046 Other Personal Injury 2011-04-22 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-04-22
Termination Date 2011-11-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name TRAVIS,
Role Plaintiff
Name ALLIANCE COAL, LLC
Role Defendant
1100111 Other Personal Injury 2011-09-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-09-14
Termination Date 2011-11-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name MCCORMIC,
Role Plaintiff
Name ALLIANCE COAL, LLC
Role Defendant
1600024 Employee Retirement Income Security Act (ERISA) 2016-02-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 54000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-08
Termination Date 2016-08-09
Section 1001
Status Terminated

Parties

Name OLIVER
Role Defendant
Name ALLIANCE COAL, LLC
Role Plaintiff
1900004 Employee Retirement Income Security Act (ERISA) 2019-01-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-01-10
Termination Date 2019-05-31
Date Issue Joined 2019-03-04
Section 1001
Status Terminated

Parties

Name MCKNIGHT
Role Plaintiff
Name ALLIANCE COAL, LLC
Role Defendant
2000041 Fair Labor Standards Act 2020-03-27 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-03-27
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name BREWER
Role Plaintiff
Name ALLIANCE COAL, LLC
Role Defendant
1900155 Fair Labor Standards Act 2019-11-02 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2019-11-02
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name BRANSON,
Role Plaintiff
Name ALLIANCE COAL, LLC
Role Defendant

Sources: Kentucky Secretary of State