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

Manager

Name Role
W David Curry Manager
William B Sturgill Manager
Richard A. Sturgill Manager
J. Cooper Hartley Manager

Organizer

Name Role
J. COOPER HARTLEY Organizer

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-11
Type:
Accident
Address:
TURKEY FOOT & INDUSTRIAL RD, INDEPENDENCE, KY, 41051
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-24
Type:
Planned
Address:
CHAMPION & CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-21
Type:
Planned
Address:
1256 MANCHESTER STREET, LEXINGTON, KY, 40544
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-09-17
Type:
Prog Related
Address:
1620 OLD PARIS PIKE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-07
Type:
Complaint
Address:
NEW CIRCLE RD., LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State