Search icon

TRAVELER COAL, LLC

Company Details

Name: TRAVELER COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 26 Jul 2011 (14 years ago)
Managed By: Managers
Organization Number: 0513675
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: PO BOX 567, 217 LEFT FORK LONG FORK RD, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN HALL Registered Agent

Manager

Name Role
Kevin Hall Manager

Organizer

Name Role
KEVIN HALL Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-26
Annual Report 2010-06-11
Annual Report 2009-07-02
Annual Report 2008-02-19
Annual Report 2007-10-05
Annual Report 2006-07-05
Articles of Correction 2005-09-16
Annual Report 2005-03-01
Reinstatement 2005-01-07

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Route 15 north to HWY 541, .06 miles to White Oak Road., Right turn to job.

Parties

Name Traveler Coal, LLC
Role Operator
Start Date 2006-07-25
End Date 2008-03-01
Name North Fork Colleries LLC
Role Operator
Start Date 2008-03-02
Name Keith D McCoy
Role Current Controller
Start Date 2008-03-02
Name North Fork Colleries LLC
Role Current Operator

Inspections

Start Date 2010-03-15
End Date 2010-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2009-04-06
End Date 2009-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31
Start Date 2008-10-01
End Date 2008-12-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 69.25
Start Date 2008-05-19
End Date 2008-09-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 141.5
Start Date 2008-02-26
End Date 2008-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 104.5
Start Date 2007-10-24
End Date 2007-10-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2007-04-23
End Date 2007-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 64
Start Date 2006-12-04
End Date 2006-12-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 6765
Annual Coal Prod 4663
Avg. Annual Empl. 12
Avg. Employee Hours 564
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 42122
Annual Coal Prod 127942
Avg. Annual Empl. 40
Avg. Employee Hours 1053
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1260
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 420
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 21375
Annual Coal Prod 52034
Avg. Annual Empl. 12
Avg. Employee Hours 1781
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 8983
Annual Coal Prod 15438
Avg. Annual Empl. 12
Avg. Employee Hours 749

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800014 Other Contract Actions 2008-01-18 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-01-18
Termination Date 2008-03-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name JOHN DEERE CONSTRUCTION AND FO
Role Plaintiff
Name TRAVELER COAL, LLC
Role Defendant

Sources: Kentucky Secretary of State