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 |
Name | Role |
---|---|
STEVE BENTLEY | Organizer |
Name | Role |
---|---|
BILLY EDDY SEALS | Member |
LARRY DEAN STURGILL | Member |
STEVE BENTLEY | Member |
RYAN BLUMLING | Member |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No. 1 Refuse | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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