Search icon

PINE MOUNTAIN MINERAL LLC

Company Details

Name: PINE MOUNTAIN MINERAL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 29 Jul 2010 (15 years ago)
Managed By: Managers
Organization Number: 0485998
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1256 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Secretary

Name Role
J Cooper Hartley Secretary

Vice President

Name Role
W David Curry Vice President

Treasurer

Name Role
J Cooper Hartley Treasurer

President

Name Role
Harold Watts President

Director

Name Role
WILLIAM B. STURGILL Director
WALLACE G. WILKINSON Director
HAROLD WATTS Director
CURTIS W. HART Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Former Company Names

Name Action
CENTRAL ROCK MINERAL COMPANY, LLC Old Name
CENTRAL ROCK MINERAL COMPANY Merger
CENTRAL ROCK ACQUISITION COMPANY, LLC Old Name
CENTRAL ROCK TRUCKING CO., INC. Merger
CHW CONSTRUCTION COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-07-29
Annual Report 2009-10-28
Annual Report 2008-05-02
Amendment 2007-12-21
Annual Report 2007-01-19
Annual Report 2006-03-13
Annual Report 2005-04-22
Annual Report 2003-06-25
Annual Report 2002-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024681 0452110 2007-10-11 TURKEY FOOT & INDUSTRIAL RD, INDEPENDENCE, KY, 41051
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-11-26
Case Closed 2008-01-24

Related Activity

Type Accident
Activity Nr 102497690
307560300 0452110 2004-05-24 CHAMPION & CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-24
Case Closed 2004-05-24
303167720 0452110 2000-07-21 1256 MANCHESTER STREET, LEXINGTON, KY, 40544
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-07-21
Case Closed 2000-07-21
123806788 0452110 1993-09-17 1620 OLD PARIS PIKE, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-20
Case Closed 1993-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-10-15
Abatement Due Date 1993-09-20
Nr Instances 1
Nr Exposed 9
123803298 0452110 1993-06-07 NEW CIRCLE RD., LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-07
Case Closed 1993-09-15

Related Activity

Type Complaint
Activity Nr 73113060
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-06-18
Abatement Due Date 1993-06-07
Current Penalty 1275.0
Initial Penalty 1100.0
Contest Date 1993-06-28
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-06-18
Abatement Due Date 1993-06-23
Current Penalty 1275.0
Initial Penalty 3500.0
Contest Date 1993-06-28
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 5
Gravity 10

Sources: Kentucky Secretary of State