Search icon

CAMPTON PROCESSING, LLC

Company Details

Name: CAMPTON PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jun 2002 (23 years ago)
Organization Date: 21 Jun 2002 (23 years ago)
Managed By: Members
Organization Number: 0539353
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 525 MOUNTAIN PARKWAY SPUR, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN F. GRAVES & COMPANY Registered Agent

Organizer

Name Role
STEVEN F GRAVES Organizer

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Articles of Organization 2002-06-21

Mines

Mine Name Type Status Primary Sic
Campton Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Locust Grove Inc
Role Operator
Start Date 1984-12-01
End Date 1988-05-03
Name Locust Grove Inc
Role Operator
Start Date 1989-11-30
End Date 1997-05-22
Name W M N Coal Inc
Role Operator
Start Date 1988-05-04
End Date 1989-11-29
Name Campton Processing, LLC
Role Operator
Start Date 2002-11-13
Name Delta Machinery Company Inc
Role Operator
Start Date 1997-05-23
End Date 2002-11-12
Name Steve Graves
Role Current Controller
Start Date 2002-11-13
Name Campton Processing, LLC
Role Current Operator

Inspections

Start Date 2004-10-19
End Date 2004-11-29
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2004-06-09
End Date 2004-06-10
Activity Regular Inspection
Number Inspectors 2
Total Hours 9
Start Date 2004-03-30
End Date 2004-03-30
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-11-21
End Date 2003-11-21
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2003-10-02
End Date 2003-10-02
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-08-15
End Date 2003-08-18
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-07-30
End Date 2003-07-30
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-06-06
End Date 2003-07-15
Activity Regular Inspection
Number Inspectors 2
Total Hours 54.5
Start Date 2003-02-05
End Date 2003-02-06
Activity Regular Inspection
Number Inspectors 1
Total Hours 12
Start Date 2001-10-09
End Date 2001-10-10
Activity Regular Inspection
Number Inspectors 1
Total Hours 11
Start Date 2001-09-20
End Date 2001-09-24
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Start Date 2001-02-28
End Date 2001-02-28
Activity MINE IDLE
Number Inspectors 1
Total Hours 4
Start Date 2001-01-10
End Date 2001-01-10
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2000-12-14
End Date 2000-12-14
Activity Regular Inspection
Number Inspectors 1
Total Hours 5
Start Date 2000-10-04
End Date 2000-10-04
Activity MINE IDLE
Number Inspectors 1
Total Hours 6
Start Date 2000-07-13
End Date 2000-08-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 9
Start Date 2000-04-04
End Date 2000-04-10
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 14

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 300
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 150

Sources: Kentucky Secretary of State