Search icon

DFM PROCESSING, LLC

Company Details

Name: DFM PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Nov 2003 (21 years ago)
Organization Date: 24 Nov 2003 (21 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0572763
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 22696, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Member

Name Role
Frank May Member
D B Kazee Member

Organizer

Name Role
D. B. KAZEE Organizer

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-20
Annual Report 2022-03-22
Annual Report 2021-03-16
Annual Report 2020-03-05
Annual Report Amendment 2019-09-19
Annual Report 2019-04-23
Annual Report 2018-06-11
Annual Report 2017-04-25
Annual Report 2016-04-05

Mines

Mine Name Type Status Primary Sic
Beverly Ann Preparation Plant Facility Abandoned Coal (Bituminous)
Directions to Mine From Prestonsburg field office to KY114W. Travel approximately 5 miles. Turn left on to State HWY 404 towards David, KY. Travel approximately 9 miles to Beverly Ann Prep. Plant. Location on the right.

Parties

Name D.F.M. Processing L.L.C.
Role Operator
Start Date 2003-12-23
End Date 2004-10-11
Name DFM Processing, LLC
Role Operator
Start Date 2020-04-30
Name Appalachian Fuels, LLC
Role Operator
Start Date 2004-10-12
End Date 2007-12-03
Name Frasure Creek Mining, LLC
Role Operator
Start Date 2007-12-04
End Date 2012-12-11
Name Frasure Creek Mining, LLC
Role Operator
Start Date 2013-11-25
End Date 2020-04-29
Name Green Energy Technologies LLC
Role Operator
Start Date 2012-12-12
End Date 2013-11-24
Name AEP Kentucky Coal, L.L.C.
Role Operator
Start Date 2001-10-30
End Date 2003-12-22
Name Branham & Baker Coal Company Inc
Role Operator
Start Date 1979-04-01
End Date 2001-10-29
Name David F May II; Deward B Kazee
Role Current Controller
Start Date 2020-04-30
Name DFM Processing, LLC
Role Current Operator

Accidents

Accident Date 2012-02-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Security guard, Watchman
Narrative WEATHER RAINING AND WET GROUND SLIPPED AND FELL
Accident Date 2009-06-22
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Fall down stairs
Ocupation Security guard, Watchman
Narrative Fell down steps leading down from scale house, cut under arm and hurt shoulder.
Accident Date 2006-04-18
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was changing out a belt roller, while pulling roller out of position the weight of handling belt dropped down putting the roller in a position which pinched the employee's left middle fingertip between the roller and structure, resulting in stitches.

Inspections

Start Date 2021-12-01
End Date 2021-12-10
Activity Non-Injury Accident Investigation
Number Inspectors 2
Total Hours 54.5
Start Date 2021-05-21
End Date 2021-05-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2020-12-08
End Date 2020-12-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 10
Start Date 2020-09-24
End Date 2020-09-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2020-06-01
End Date 2020-06-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 15
Start Date 2017-01-18
End Date 2017-01-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2016-12-12
End Date 2017-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 8
Start Date 2016-09-28
End Date 2016-11-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2016-07-26
End Date 2016-08-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 36
Start Date 2015-10-13
End Date 2015-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 27
Start Date 2015-04-06
End Date 2015-04-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2015-02-26
End Date 2015-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2014-09-16
End Date 2014-09-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2013-11-22
End Date 2013-11-22
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 12.5
Start Date 2013-06-12
End Date 2013-06-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2013-03-13
End Date 2013-03-25
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 20
Start Date 2013-03-07
End Date 2013-03-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 2
Total Hours 8
Start Date 2013-01-22
End Date 2013-01-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.5
Start Date 2013-01-22
End Date 2013-01-28
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.5
Start Date 2012-10-18
End Date 2012-10-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2013
Annual Hours 14046
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1003
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2012
Annual Hours 2508
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 157
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 43004
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 2389
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 2934
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2934
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 14091
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 783
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1299
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1299
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 15970
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 1065
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 320
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 80
#1 Underground NonProducing Coal (Bituminous)
Directions to Mine From Prestonsburg turn onto 1428 E then turn North onto 850 at Middle Creek to the town of Pyramid go approximately 1/10 of a mile then turn left on Prater Branch.

Parties

Name DFM Processing, LLC
Role Operator
Start Date 2022-05-06
End Date 2022-07-28
Name DFM Processing LLC
Role Operator
Start Date 2023-04-28
End Date 2024-12-10
Name Tereco Coal LLC
Role Operator
Start Date 2022-07-29
End Date 2023-04-27
Name SUPERIOR COAL INC.
Role Operator
Start Date 2024-12-11
Name Jeff Anderson
Role Current Controller
Start Date 2024-12-11
Name SUPERIOR COAL INC.
Role Current Operator

Accidents

Accident Date 2022-11-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Bodily reaction, NEC
Ocupation Continuous miner operator, Coal mole operator
Narrative Employee was on their knees while operating miner. Stood up and twisted right knee. Seam height was 60 dry bottom, 400 from surface to face. Employee was in #3 entry 60 from intersection spad 21.

Inspections

Start Date 2025-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2024-12-23
End Date 2024-12-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2024-02-01
End Date 2024-02-01
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2023-12-06
End Date 2023-12-06
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2023-08-31
End Date 2023-08-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2023-04-03
End Date 2023-05-12
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 80.5
Start Date 2023-03-24
End Date 2023-03-30
Activity Spot Inspection
Number Inspectors 2
Total Hours 28
Start Date 2023-01-03
End Date 2023-02-06
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 170.5
Start Date 2022-12-23
End Date 2022-12-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 17
Start Date 2022-11-28
End Date 2022-11-29
Activity Roof Control Technical Investigation
Number Inspectors 1
Total Hours 13.5
Start Date 2022-10-03
End Date 2022-11-23
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 137
Start Date 2022-06-09
End Date 2022-07-13
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 38.5
Start Date 2022-05-09
End Date 2022-09-27
Activity Spot Inspection
Number Inspectors 6
Total Hours 104

Productions

Sub-Unit Desc UNDERGROUND
Year 2022
Annual Hours 10014
Annual Coal Prod 14376
Avg. Annual Empl. 7
Avg. Employee Hours 1431
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2022
Annual Hours 690
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 690

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584696 0452110 2006-08-28 4815 RTE 1428, ALLEN, KY, 41601
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-09-13
Case Closed 2007-08-30

Related Activity

Type Accident
Activity Nr 101869436

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-11-22
Abatement Due Date 2006-11-23
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-12-20
Final Order 2007-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2006-11-22
Abatement Due Date 2006-11-22
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2006-12-20
Final Order 2007-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2006-11-22
Abatement Due Date 2006-11-22
Current Penalty 900.0
Initial Penalty 4000.0
Contest Date 2006-12-20
Final Order 2007-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19040039 A
Issuance Date 2006-11-22
Abatement Due Date 2006-11-22
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 2006-12-20
Final Order 2007-07-03
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State