Search icon

TAYLOR LOGGING & CONSTRUCTION LLC

Company Details

Name: TAYLOR LOGGING & CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Oct 2001 (24 years ago)
Organization Date: 08 Oct 2001 (24 years ago)
Last Annual Report: 04 Aug 2003 (22 years ago)
Managed By: Managers
Organization Number: 0523616
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: PO BOX 1342, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Manager

Name Role
David Neil Montgomery Manager

Registered Agent

Name Role
DAVID N MONTGOMERY Registered Agent

Organizer

Name Role
DAVID NEIL MONTGOMERY Organizer

Filings

Name File Date
Annual Report 2003-11-03
Annual Report 2002-09-24
Articles of Organization 2001-10-08

Mines

Mine Name Type Status Primary Sic
Dial Branch Surface Abandoned Coal (Bituminous)
Directions to Mine County Road 1428 Dial Branch of Sugarloaf Branch Road

Parties

Name Taylor Logging & Construction LLC
Role Operator
Start Date 2004-06-10
End Date 2004-06-20
Name Rising Sun, LLC
Role Operator
Start Date 2004-06-21
End Date 2004-09-07
Name Black Gem Coal Sales Inc.
Role Operator
Start Date 2004-09-08
End Date 2005-01-18
Name C.S. B. II Inc.
Role Operator
Start Date 2005-01-19
Name Charles Bennett
Role Current Controller
Start Date 2005-01-19
Name C.S. B. II Inc.
Role Current Operator

Inspections

Start Date 2006-09-06
End Date 2006-09-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2006-03-31
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2005-08-24
End Date 2005-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33
Start Date 2005-05-19
End Date 2005-05-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2005-02-15
End Date 2005-02-15
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5.5
Start Date 2004-12-16
End Date 2005-03-01
Activity Regular Inspection
Number Inspectors 1
Total Hours 33
Start Date 2004-08-05
End Date 2004-08-11
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2004-08-05
End Date 2004-08-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2004-07-12
End Date 2004-09-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 55
Start Date 2004-06-23
End Date 2004-08-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 18174
Annual Coal Prod 44286
Avg. Annual Empl. 10
Avg. Employee Hours 1817
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 4080
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2040

Sources: Kentucky Secretary of State