Search icon

THE ELK HORN COAL COMPANY, LLC

Company Details

Name: THE ELK HORN COAL COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jan 2003 (22 years ago)
Authority Date: 13 Jan 2003 (22 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0551920
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2023 820579881 2024-05-23 THE ELK HORN COAL COMPANY LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2022 820579881 2023-08-09 THE ELK HORN COAL COMPANY LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2021 820579881 2022-06-29 THE ELK HORN COAL COMPANY LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2020 820579881 2021-07-21 THE ELK HORN COAL COMPANY LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2019 820579881 2020-05-28 THE ELK HORN COAL COMPANY LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2018 820579881 2019-07-11 THE ELK HORN COAL COMPANY LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL COMPANY LLC 401(K) PLAN 2017 820579881 2018-06-14 THE ELK HORN COAL COMPANY LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s address 544 SOUTH LAKE DRIVE, PRESTONSBURG, KY, 41653

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL CO 401(K) PLAN 2011 820579881 2012-07-12 THE ELK HORN COAL COMPANY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s mailing address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Plan sponsor’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653

Plan administrator’s name and address

Administrator’s EIN 820579881
Plan administrator’s name THE ELK HORN COAL COMPANY, LLC
Plan administrator’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Administrator’s telephone number 6068862330

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL CO 401(K) PLAN 2010 820579881 2011-07-08 THE ELK HORN COAL COMPANY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s mailing address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Plan sponsor’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653

Plan administrator’s name and address

Administrator’s EIN 820579881
Plan administrator’s name THE ELK HORN COAL COMPANY, LLC
Plan administrator’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Administrator’s telephone number 6068862330

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
THE ELK HORN COAL CO 401(K) PLAN 2009 820579881 2011-01-12 THE ELK HORN COAL COMPANY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s mailing address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Plan sponsor’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653

Plan administrator’s name and address

Administrator’s EIN 820579881
Plan administrator’s name THE ELK HORN COAL COMPANY, LLC
Plan administrator’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Administrator’s telephone number 6068862330

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2003-11-01
Business code 531190
Sponsor’s telephone number 6068862330
Plan sponsor’s mailing address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Plan sponsor’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653

Plan administrator’s name and address

Administrator’s EIN 820579881
Plan administrator’s name THE ELK HORN COAL COMPANY, LLC
Plan administrator’s address 544 SOUTH LAKE DR., PRESTONSBURG, KY, 41653
Administrator’s telephone number 6068862330

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-25
Name of individual signing JOSEPH FUNK
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Elk Horn Coal Acquisition LLC Manager

Organizer

Name Role
MARK A. OLDHAM Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-26
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Annual Report 2021-05-10
Principal Office Address Change 2020-06-22
Annual Report 2020-06-22
Annual Report 2019-05-15
Annual Report 2018-06-18
Principal Office Address Change 2017-06-02

Mines

Mine Name Type Status Primary Sic
Price Plant Facility Abandoned Coal (Bituminous)
Directions to Mine Prestonsburg field office to US23S. Travel approximately 11 miles to KY80W. Travel turning left on to KY680W. Travel approximately 5 miles turning right on KY122E. The old plant is on the left approximately 7 miles.

Parties

Name The Elk Horn Coal Company, LLC
Role Operator
Start Date 2006-01-18
End Date 2010-06-03
Name Elk Horn Coal Co., LLC
Role Operator
Start Date 2011-02-02
Name New Vision Energy LLC
Role Operator
Start Date 2010-06-04
End Date 2011-02-01
Name Island Creek Coal Company
Role Operator
Start Date 1950-01-01
End Date 1982-02-02
Name Wheelwright Mining Inc
Role Operator
Start Date 1982-02-03
End Date 1992-01-28
Name Wheelwright Mining Company
Role Operator
Start Date 1992-01-29
End Date 2006-01-17
Name James B Newman
Role Current Controller
Start Date 2011-02-02
Name Elk Horn Coal Co., LLC
Role Current Operator

Inspections

Start Date 2023-06-12
End Date 2023-06-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2023-03-16
End Date 2023-03-16
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2022-06-17
End Date 2022-06-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2021-10-12
End Date 2021-10-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2021-05-27
End Date 2021-05-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2021-03-22
End Date 2021-03-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 11
Start Date 2020-08-12
End Date 2020-08-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2020-02-13
End Date 2020-02-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2019-08-28
End Date 2019-08-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2019-03-22
End Date 2019-03-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2018-07-23
End Date 2018-07-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 10
Start Date 2018-02-09
End Date 2018-02-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 9
Start Date 2017-04-13
End Date 2017-04-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2016-11-18
End Date 2016-11-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2016-07-27
End Date 2016-07-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2015-12-23
End Date 2015-12-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2015-05-04
End Date 2015-05-04
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2014-12-10
End Date 2014-12-10
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2014-09-26
End Date 2014-09-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2013-10-31
End Date 2013-10-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045408401 2021-02-11 0457 PPS 544 S Lake Dr, Prestonsburg, KY, 41653-1299
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-1299
Project Congressional District KY-05
Number of Employees 6
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118536.66
Forgiveness Paid Date 2021-08-04
3014607100 2020-04-11 0457 PPP 544 SOUTH LAKE DR, PRESTONSBURG, KY, 41653-1299
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 202500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-1299
Project Congressional District KY-05
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204114.45
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 5500
Executive 2025-01-31 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 2000

Sources: Kentucky Secretary of State