Search icon

H & L MINING, INC.

Company Details

Name: H & L MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1999 (26 years ago)
Organization Date: 31 Aug 1999 (26 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0479576
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: RT. 3, BOX 860-H, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
H. STEPHEN HUEY Registered Agent

President

Name Role
H Stephen Huey President

Incorporator

Name Role
H. STEPHEN HUEY Incorporator
GARY LOVINS Incorporator
ELIZABETH ANN GARRISON Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-16
Annual Report 2000-08-03
Statement of Change 2000-02-25
Principal Office Address Change 2000-02-25
Articles of Incorporation 1999-08-31

Mines

Mine Name Type Status Primary Sic
Rocky Branch Surface Abandoned Coal (Bituminous)

Parties

Name H & L Mining Inc
Role Operator
Start Date 1999-10-01
Name H Stephen Huey; Gary Lovins
Role Current Controller
Start Date 1999-10-01
Name H & L Mining Inc
Role Current Operator

Accidents

Accident Date 2001-10-02
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Truck driver
Narrative OPERATOR WAS A TRAINEE ROCK TRK OPERATOR, HE TURNED AND LOOKED BACK WHILE BACKING IN PIT AND DUMP AREA. MIRROWS ARE ON TRK AND IN GOOD SHAPE.

Inspections

Start Date 2002-09-11
End Date 2002-09-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2002-07-11
End Date 2002-07-11
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-02-28
End Date 2002-02-28
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-12-19
End Date 2002-03-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 10
Start Date 2001-08-27
End Date 2001-08-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2001-03-02
End Date 2001-03-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2000-09-18
End Date 2000-09-18
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-05-19
End Date 2000-05-19
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2000-05-17
End Date 2000-05-19
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2000-03-17
End Date 2000-03-22
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10
Start Date 2000-03-17
End Date 2000-03-22
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2000-01-05
End Date 2000-01-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc AUGER
Year 2001
Annual Hours 3495
Annual Coal Prod 5302
Avg. Annual Empl. 5
Avg. Employee Hours 699
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 960
Avg. Annual Empl. 1
Avg. Employee Hours 960
Sub-Unit Desc AUGER
Year 2000
Annual Hours 7580
Annual Coal Prod 9224
Avg. Annual Empl. 9
Avg. Employee Hours 842
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 933
Avg. Annual Empl. 3
Avg. Employee Hours 311

Sources: Kentucky Secretary of State