Search icon

VALLEY MINING CO., LLC

Company Details

Name: VALLEY MINING CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2002 (22 years ago)
Organization Date: 20 Dec 2002 (22 years ago)
Last Annual Report: 22 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0550511
ZIP code: 41838
City: Millstone
Primary County: Letcher County
Principal Office: HWY 119, BOX 2083, MILLSTONE, KY 41838
Place of Formation: KENTUCKY

Organizer

Name Role
STEVE BENTLEY Organizer

Member

Name Role
BILLY EDDY SEALS Member
LARRY DEAN STURGILL Member
STEVE BENTLEY Member
RYAN BLUMLING Member

Filings

Name File Date
Administrative Dissolution 2011-03-17
Sixty Day Notice 2011-01-18
Agent Resignation 2010-10-14
Annual Report 2010-06-22
Principal Office Address Change 2009-09-11
Annual Report Amendment 2009-08-25
Annual Report 2009-05-28
Registered Agent name/address change 2008-07-31
Annual Report 2008-06-30
Statement of Change 2007-04-10

Mines

Mine Name Type Status Primary Sic
No. 1 Refuse Surface Abandoned Coal (Bituminous)
Directions to Mine North 23 to Banner, Cross railroad tracks, turn right banded, approx. 2 miles, turn left, Webb Branch

Parties

Name Valley Mining Co LLC
Role Operator
Start Date 2004-02-20
Name Steve Bentley
Role Current Controller
Start Date 2004-02-20
Name Valley Mining Co LLC
Role Current Operator

Inspections

Start Date 2005-11-29
End Date 2005-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-09-14
End Date 2005-09-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2
Start Date 2005-04-28
End Date 2005-06-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2004-08-04
End Date 2004-08-04
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2004-03-04
End Date 2004-03-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 12.5

Sources: Kentucky Secretary of State