Search icon

MSD MINING COMPANY, INC.

Company Details

Name: MSD MINING COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 2002 (23 years ago)
Authority Date: 14 Jun 2002 (23 years ago)
Last Annual Report: 12 Apr 2011 (14 years ago)
Organization Number: 0538922
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 600 CONLEY ROAD, LONDON, KY 40744
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM S. DETHERAGE President

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Registered Agent name/address change 2011-04-12
Principal Office Address Change 2011-04-12
Annual Report Return 2011-04-12
Annual Report 2011-04-12
Annual Report 2010-07-14
Annual Report 2009-07-01
Annual Report 2008-06-24
Annual Report 2007-06-21
Annual Report 2006-06-19

Mines

Mine Name Type Status Primary Sic
Mine #7 Surface Abandoned Coal (Bituminous)
Directions to Mine 1.8 miles NE from the intersection of KY 66 and 2011

Parties

Name MSD Mining Company, Inc.
Role Operator
Start Date 2002-05-01
Name Roco Enterprises Inc
Role Operator
Start Date 2001-08-01
End Date 2002-04-30
Name Bill Detherage
Role Current Controller
Start Date 2002-05-01
Name MSD Mining Company, Inc.
Role Current Operator

Inspections

Start Date 2003-03-17
End Date 2003-03-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 1
Start Date 2002-10-07
End Date 2002-10-07
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-09-30
End Date 2002-09-30
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2002-08-22
End Date 2002-10-02
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 1
Total Hours 44
Start Date 2002-08-20
End Date 2002-09-03
Activity Regular Inspection
Number Inspectors 1
Total Hours 53
Start Date 2002-08-01
End Date 2002-08-05
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 8.5
Start Date 2002-08-01
End Date 2002-08-05
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7.5
Start Date 2002-07-01
End Date 2002-07-01
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-06-25
End Date 2002-06-25
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 11
Start Date 2002-06-25
End Date 2002-06-25
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2002-06-17
End Date 2002-06-18
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 26
Start Date 2002-04-11
End Date 2002-04-11
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-03-28
End Date 2002-03-28
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2001-09-19
End Date 2001-10-09
Activity ELECTRICAL SPOT INSPECTION
Number Inspectors 2
Total Hours 19
Start Date 2001-09-13
End Date 2001-09-13
Activity Regular Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc AUGER
Year 2002
Annual Hours 15978
Annual Coal Prod 48009
Avg. Annual Empl. 26
Avg. Employee Hours 615
Sub-Unit Desc AUGER
Year 2001
Annual Hours 2268
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 567

Sources: Kentucky Secretary of State