Search icon

POND RIVER COAL, LLC

Company Details

Name: POND RIVER COAL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Jan 2001 (24 years ago)
Authority Date: 17 Jan 2001 (24 years ago)
Organization Number: 0508947
Principal Office: 2700 S. GREEN RIVER ROAD, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
TIMOTHY A BOISTURE Manager
JEFF CARNEAL Manager

Organizer

Name Role
JEFF CARNEAL Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Application for Certificate of Authority 2001-01-17

Mines

Mine Name Type Status Primary Sic
Cypress Creek Surface Abandoned Coal (Bituminous)

Parties

Name Pond River Coal Llc
Role Operator
Start Date 2001-01-01
Name Jeffrey H Carneal
Role Current Controller
Start Date 2001-01-01
Name Pond River Coal Llc
Role Current Operator

Accidents

Accident Date 2002-06-19
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Truck driver
Narrative EMPLOYEE WAS HAULING COAL FROM PIT & AS HE WAS DRIVING, FLUID WAS OUT OF STEERING CAUSING HIM TO NOT BE ABLE TO TURN PROPERLY WHICH CAUSED HIM TO GO OVER BERM.
Accident Date 2002-04-19
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Truck driver
Narrative DRIVER WAS ON SIDE OF TRAILER TRYING TO FIX TARP WHEN SHE FELL OFF & BROKE A BONE IN HER PELVIS.
Accident Date 2001-09-04
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by flying object
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EE WAS DISCONNECTING A HOSE FROM A TANK AND IT FLEW UP STRIKING HIM IN THE EYE. CUTTING HIS RIGHT EYE LID.

Inspections

Start Date 2003-04-08
End Date 2003-06-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 35
Start Date 2002-10-07
End Date 2003-03-06
Activity Regular Inspection
Number Inspectors 2
Total Hours 31.75
Start Date 2002-05-03
End Date 2002-09-26
Activity Regular Inspection
Number Inspectors 4
Total Hours 91.5
Start Date 2001-10-01
End Date 2002-03-25
Activity Regular Inspection
Number Inspectors 2
Total Hours 121.5
Start Date 2001-07-24
End Date 2001-08-10
Activity ELECTRICAL INSPECTION
Number Inspectors 1
Total Hours 36.5
Start Date 2001-05-02
End Date 2001-09-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 85

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 587
Annual Coal Prod 35969
Avg. Annual Empl. 1
Avg. Employee Hours 587
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 520
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 520
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 45984
Annual Coal Prod 277045
Avg. Annual Empl. 24
Avg. Employee Hours 1916
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520

Sources: Kentucky Secretary of State