Search icon

E & L CONSTRUCTION, INC.

Company Details

Name: E & L CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2002 (23 years ago)
Organization Date: 22 Jan 2002 (23 years ago)
Last Annual Report: 05 Dec 2011 (13 years ago)
Organization Number: 0529440
Principal Office: 10 EAST 40TH STREET, SUITE 4400, NEW YORK, NY 10016
Place of Formation: KENTUCKY
Authorized Shares: 110000

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
JOHN BARRY President

Vice President

Name Role
GRIER ELIASEK Vice President

Treasurer

Name Role
GRIER ELIASEK Treasurer

Director

Name Role
JOHN BARRY Director
GRIER ELIASEK Director

Secretary

Name Role
JOHN BARRY Secretary

Incorporator

Name Role
ED TINCHER Incorporator

Filings

Name File Date
Articles of Merger 2011-12-09
Principal Office Address Change 2011-12-05
Reinstatement Certificate of Existence 2011-12-05
Reinstatement 2011-12-05
Registered Agent name/address change 2011-12-05
Administrative Dissolution 2010-08-17
Sixty Day Notice 2010-06-18
Agent Resignation 2010-03-16
Annual Report Amendment 2009-12-18
Annual Report 2009-07-23

Mines

Mine Name Type Status Primary Sic
S-3 Candle Ridge Surface Abandoned Coal (Bituminous)
Directions to Mine 1.1 miles NW of Saul, KY

Parties

Name E & L Construction, Inc
Role Operator
Start Date 2002-01-16
End Date 2011-06-07
Name Revelation Energy, LLC
Role Operator
Start Date 2011-06-08
Name Jeffery A Hoops
Role Current Controller
Start Date 2011-06-08
Name Revelation Energy, LLC
Role Current Operator

Accidents

Accident Date 2012-10-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative While cleaning wall, loose material fell from top, hit left corner of loader bucket, throwing operator forward, causing pain in back of neck
Accident Date 2012-10-01
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative Grinding off weld on a jack casing was checking weld and laid grinder on left knee while grinder was still spinning- cut into knee
Accident Date 2012-08-09
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative While operating a dozer, backed over a large rock, which caused pain in lower back
Accident Date 2012-01-04
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall onto or against objects
Ocupation Greaser, Grease man, Oiler, Lube man, Dragline oiler
Narrative Stepping out of truck & slipped. Hit finger on edge of step causing laceration.

Inspections

Start Date 2013-09-11
End Date 2013-09-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2012-10-29
End Date 2012-12-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 49.5
Start Date 2012-06-25
End Date 2012-09-27
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 174
Start Date 2012-01-18
End Date 2012-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 115
Start Date 2011-12-14
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2011-09-27
End Date 2011-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 79
Start Date 2011-08-01
End Date 2011-08-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2011-06-24
End Date 2011-06-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2002-10-16
End Date 2002-10-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2002-08-08
End Date 2002-08-08
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-08-01
End Date 2002-08-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2002-04-23
End Date 2002-04-23
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2002-03-28
End Date 2002-04-01
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8
Start Date 2002-03-14
End Date 2002-03-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2002-03-12
End Date 2002-03-12
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 9
Start Date 2002-03-12
End Date 2002-03-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-03-12
End Date 2002-03-12
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6
Start Date 2002-02-12
End Date 2002-02-12
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1957
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 489
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 104738
Annual Coal Prod 329878
Avg. Annual Empl. 32
Avg. Employee Hours 3273
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 2670
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2670
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 55793
Annual Coal Prod 163992
Avg. Annual Empl. 39
Avg. Employee Hours 1431
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2468
Annual Coal Prod 7029
Avg. Annual Empl. 11
Avg. Employee Hours 224
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 267
Avg. Annual Empl. 1
Avg. Employee Hours 267

Sources: Kentucky Secretary of State