Search icon

LOGAN - MINGO CONTRACTORS, INC.

Company Details

Name: LOGAN - MINGO CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Authority Date: 10 Aug 2001 (24 years ago)
Organization Number: 0520761
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 132 DIVISION ST., SUITE #1, PIKEVILLE, KY 41501
Place of Formation: WEST VIRGINIA

President

Name Role
RUSSELL DESKINS President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
LINDA DESKINS Secretary

Filings

Name File Date
Revocation Return 2002-11-01
Revocation of Certificate of Authority 2002-11-01
Sixty Day Notice Return 2002-09-01
Application for Certificate of Authority 2001-08-10

Mines

Mine Name Type Status Primary Sic
Job No 17 Surface Abandoned Coal (Bituminous)
Directions to Mine 2 miles up Left Fork Blackberry

Parties

Name LCC Kentucky LLC
Role Operator
Start Date 2004-10-01
Name Sunny Ridge Mining Company Inc
Role Operator
Start Date 1999-06-08
End Date 2001-07-30
Name Sunny Ridge Mining Co., Inc.
Role Operator
Start Date 2002-06-25
End Date 2004-09-30
Name Ridgetop Mining Inc
Role Operator
Start Date 1992-09-01
End Date 1994-11-17
Name Sunny Ridge Mining Company Inc
Role Operator
Start Date 1994-11-18
End Date 1999-06-07
Name Logan-Mingo Contractors Inc
Role Operator
Start Date 2001-07-31
End Date 2002-06-24
Name Lexington Coal Company LLC
Role Current Controller
Start Date 2004-10-01
Name LCC Kentucky LLC
Role Current Operator

Inspections

Start Date 2004-10-14
End Date 2004-10-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2004-05-05
End Date 2004-05-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2003-12-24
End Date 2004-02-05
Activity Regular Inspection
Number Inspectors 1
Total Hours 29
Start Date 2003-09-25
End Date 2003-09-25
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-08-04
End Date 2003-08-04
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2003-07-02
End Date 2003-07-09
Activity Regular Inspection
Number Inspectors 1
Total Hours 22
Start Date 2003-03-07
End Date 2003-03-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2002-10-11
End Date 2002-10-11
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-09-18
End Date 2002-09-18
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-06-25
End Date 2002-07-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2002-04-11
End Date 2002-04-11
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-02-14
End Date 2002-02-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 18.5
Start Date 2001-10-22
End Date 2001-12-10
Activity Regular Inspection
Number Inspectors 3
Total Hours 27
Start Date 2001-08-07
End Date 2001-09-17
Activity Regular Inspection
Number Inspectors 4
Total Hours 26

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 10989
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1832
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 16002
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1600
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 6807
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1361
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2952
Annual Coal Prod 11261
Avg. Annual Empl. 3
Avg. Employee Hours 984

Sources: Kentucky Secretary of State