Search icon

DOUBLE K MINING, INC.

Company Details

Name: DOUBLE K MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2001 (24 years ago)
Organization Date: 30 Aug 2001 (24 years ago)
Last Annual Report: 18 May 2004 (21 years ago)
Organization Number: 0521781
Principal Office: 212 Grayson Ave., Richlands, VA 24641
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN W. CLIFTON, II Registered Agent

President

Name Role
Chester Franklin President

Director

Name Role
John Clifton, II Director
Chester Franklin Director

Secretary

Name Role
John W. Clifton, II Secretary

Incorporator

Name Role
SUZETTE MEENACH Incorporator
CLYDE MEENACH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-01-20
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-03
Administrative Dissolution 2003-11-01
Annual Report 2002-10-02
Articles of Incorporation 2001-08-30

Mines

Mine Name Type Status Primary Sic
No. 1 Surface Abandoned and Sealed Coal (Bituminous)
Directions to Mine From Grayson, North on 1&7 for approximately 1 mile, on 7 turn off, go approximately 1� miles on Rt. 7 North.

Parties

Name S and M Construction
Role Operator
Start Date 2004-11-05
Name Kimark Trucking Co. Inc.
Role Operator
Start Date 2004-08-17
End Date 2004-11-04
Name Double K Mining, Inc.
Role Operator
Start Date 2001-12-13
End Date 2004-08-16
Name Steve C Davis; (Wm) Mike Davis
Role Current Controller
Start Date 2004-11-05
Name S and M Construction
Role Current Operator

Accidents

Accident Date 2005-07-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Employee suffered a back injury while operating a dump truck. He ran through some ruts on a haul road when he was tossed from side to side. He stated that he was wearing the seat belt provided and the upper portion of his body was what moved back and forth. Additionally, he stated that he has had two major back operations which could also be another factor.

Inspections

Start Date 2006-06-26
End Date 2006-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2005-10-25
End Date 2005-11-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2005-06-28
End Date 2005-08-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29
Start Date 2005-05-16
End Date 2005-05-16
Activity Spot Inspection
Number Inspectors 2
Total Hours 8
Start Date 2005-04-13
End Date 2005-04-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2005-03-09
End Date 2005-03-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 16.5
Start Date 2004-12-13
End Date 2005-02-22
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 18
Start Date 2004-12-09
End Date 2005-03-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 39.5
Start Date 2004-09-05
End Date 2004-09-27
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2004-09-05
End Date 2004-09-14
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 12.5
Start Date 2004-08-29
End Date 2004-09-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 37.5
Start Date 2002-08-29
End Date 2002-08-29
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2002-03-14
End Date 2002-03-18
Activity Regular Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 8114
Annual Coal Prod 24533
Avg. Annual Empl. 8
Avg. Employee Hours 1014
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 30

Sources: Kentucky Secretary of State