Search icon

CUTTING EDGE RESOURCES, LLC

Company Details

Name: CUTTING EDGE RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 28 Jun 2002 (23 years ago)
Managed By: Managers
Organization Number: 0518050
Principal Office: 1051 MAIN STREET STE 100, MILTON, WV 25541
Place of Formation: KENTUCKY

Registered Agent

Name Role
D.B. KAZEE Registered Agent

Member

Name Role
Jeffery A. Hoops Member

Organizer

Name Role
D.B. KAZEE Organizer

Former Company Names

Name Action
(NQ) OPEN FORK MINING, LLC Merger
CUTTING EDGE RESOURCES, LLC Merger

Filings

Name File Date
Withdrawal Notice of Lim. Liab. Partnership 2003-06-26
Withdrawal Notice of Lim. Liab. Partnership 2003-06-26
Annual Report 2002-12-10
Principal Office Address Change 2002-10-02
Articles of Organization 2001-06-21

Mines

Mine Name Type Status Primary Sic
No 55 Surface Abandoned Coal (Bituminous)
Directions to Mine Frasure Creek (Rt. 1929S) off RT. 680

Parties

Name Hi-Wall Mining Contractors Inc
Role Operator
Start Date 2001-04-01
End Date 2001-06-30
Name Cutting Edge Resources LLC
Role Operator
Start Date 2001-07-01
Name Jeffery A Hoops
Role Current Controller
Start Date 2001-07-01
Name Cutting Edge Resources LLC
Role Current Operator

Accidents

Accident Date 2002-08-26
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by falling object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative ROCK FALL FROM WALL DURING HEAVY RAIN STRIKING EE ON ARM & SHOULDER CAUSING BRUISES.
Accident Date 2002-03-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative POCKET KNIFE FOLDED UP WHILE WORKING ON HYDRALICVALVE,CUTTING TOP OF RIGHT THUMB.

Inspections

Start Date 2003-05-28
End Date 2003-05-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2003-03-18
End Date 2003-03-31
Activity Regular Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2003-03-18
End Date 2003-03-18
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 3.5
Start Date 2002-10-10
End Date 2002-10-15
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-09-04
End Date 2002-09-04
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-04-28
End Date 2002-08-06
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11.5
Start Date 2002-04-28
End Date 2002-08-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 47.5
Start Date 2002-03-05
End Date 2002-03-27
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 9.75
Start Date 2002-03-04
End Date 2002-03-05
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-04
End Date 2002-03-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2001-08-07
End Date 2001-09-14
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 32
Start Date 2001-08-06
End Date 2001-09-14
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 12.5
Start Date 2001-08-01
End Date 2001-09-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 15.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 48957
Annual Coal Prod 231618
Avg. Annual Empl. 24
Avg. Employee Hours 2040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 36223
Annual Coal Prod 196445
Avg. Annual Empl. 22
Avg. Employee Hours 1647
No 53 Surface Abandoned Coal (Bituminous)
Directions to Mine 1.5 miles North West on Rt. 7 Juct./Rt. 2029

Parties

Name Cutting Edge Resources, LLC
Role Operator
Start Date 2001-10-10
Name Jeffery A Hoops
Role Current Controller
Start Date 2001-10-10
Name Cutting Edge Resources, LLC
Role Current Operator

Inspections

Start Date 2001-11-27
End Date 2001-11-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2001-10-31
End Date 2001-10-31
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc AUGER
Year 2001
Annual Hours 19320
Annual Coal Prod 76862
Avg. Annual Empl. 31
Avg. Employee Hours 623

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
663733 Intrastate Non-Hazmat 2004-10-18 5000 2000 2 4 Private(Property)
Legal Name CUTTING EDGE RESOURCES LLC
DBA Name -
Physical Address 613 BEAR FORK, VIRGIE, KY, 41572, US
Mailing Address 1051 MAIN STREET STE 100, MILTON, WV, 25541, US
Phone (304) 743-8617
Fax (304) 743-8618
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State