Search icon

CANEY COAL, INC.

Company Details

Name: CANEY COAL, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 09 Oct 2001 (23 years ago)
Authority Date: 09 Oct 2001 (23 years ago)
Last Annual Report: 24 May 2004 (21 years ago)
Organization Number: 0523722
Principal Office: 3236 LOWER RUSSELL CREEK ROAD, ST. PAUL, VA 24283
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Garry Carroll President

Filings

Name File Date
Revocation Return 2005-12-06
Revocation of Certificate of Authority 2005-11-01
Sixty Day Notice Return 2005-10-27
Statement of Change 2005-02-23
Annual Report 2003-10-27
Annual Report 2002-09-26
Application for Certificate of Authority 2001-10-09

Mines

Mine Name Type Status Primary Sic
Caney No 3 Surface Abandoned Coal (Bituminous)
Directions to Mine Top of mtn Rt 1231 follows haul road.

Parties

Name Caney Coal Inc
Role Operator
Start Date 2001-07-01
Name Bobby W Hill
Role Current Controller
Start Date 2001-07-01
Name Caney Coal Inc
Role Current Operator

Accidents

Accident Date 2001-11-06
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Greaser, Grease man, Oiler, Lube man, Dragline oiler
Narrative ATTEMPTED TO GET OUT OF SERVICE TRUCK & TWISTED HIS LOWER BACK.

Inspections

Start Date 2004-02-24
End Date 2004-02-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 4
Start Date 2004-01-06
End Date 2004-01-08
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.25
Start Date 2003-11-12
End Date 2003-11-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2003-10-01
End Date 2003-10-03
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-07-29
End Date 2003-07-30
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2003-05-01
End Date 2003-05-01
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-04-02
End Date 2003-04-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2003-01-02
End Date 2003-01-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-12-02
End Date 2002-12-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2002-10-21
End Date 2002-10-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 6
Start Date 2002-08-17
End Date 2002-08-27
Activity SPOT INSPECTION
Number Inspectors 2
Total Hours 18.5
Start Date 2002-07-22
End Date 2002-08-08
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 10.5
Start Date 2002-06-13
End Date 2002-06-19
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2002-05-01
End Date 2002-05-14
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 13
Start Date 2002-04-08
End Date 2002-04-11
Activity Regular Inspection
Number Inspectors 1
Total Hours 34
Start Date 2002-02-12
End Date 2002-02-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-11-28
End Date 2001-11-29
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2001-11-28
End Date 2001-12-10
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 10
Start Date 2001-10-02
End Date 2001-10-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 48

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 27584
Annual Coal Prod 54546
Avg. Annual Empl. 12
Avg. Employee Hours 2299
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1950
Avg. Annual Empl. 1
Avg. Employee Hours 1950
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 17643
Annual Coal Prod 28405
Avg. Annual Empl. 20
Avg. Employee Hours 882
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 900
Avg. Annual Empl. 1
Avg. Employee Hours 900

Date of last update: 28 Dec 2024

Sources: Kentucky Secretary of State