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 |
Name | Role |
---|---|
J Cooper Hartley | Secretary |
Name | Role |
---|---|
W David Curry | Vice President |
Name | Role |
---|---|
J Cooper Hartley | Treasurer |
Name | Role |
---|---|
Harold Watts | President |
Name | Role |
---|---|
WILLIAM B. STURGILL | Director |
WALLACE G. WILKINSON | Director |
HAROLD WATTS | Director |
CURTIS W. HART | Director |
Name | Role |
---|---|
STEWART E. CONNER | Incorporator |
Name | Role |
---|---|
J. COOPER HARTLEY | Registered Agent |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311024681 | 0452110 | 2007-10-11 | TURKEY FOOT & INDUSTRIAL RD, INDEPENDENCE, KY, 41051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102497690 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-05-24 |
Case Closed | 2004-05-24 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2000-07-21 |
Case Closed | 2000-07-21 |
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 |
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