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 (22 years ago)
Organization Date: 24 Nov 2003 (22 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

Mines

Mine Information

Mine Name:
Beverly Ann Preparation Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
D.F.M. Processing L.L.C.
Party Role:
Operator
Start Date:
2003-12-23
End Date:
2004-10-11
Party Name:
DFM Processing, LLC
Party Role:
Operator
Start Date:
2020-04-30
Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2004-10-12
End Date:
2007-12-03
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2007-12-04
End Date:
2012-12-11
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2013-11-25
End Date:
2020-04-29

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-28
Type:
Accident
Address:
4815 RTE 1428, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State