Search icon

NOBLE COAL, LLC

Company Details

Name: NOBLE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2004 (21 years ago)
Organization Date: 19 Mar 2004 (21 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0581693
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P.O. BOX 489, ALLEN, KY 41601
Place of Formation: KENTUCKY

Organizer

Name Role
OCIE A. MAY Organizer

Member

Name Role
Ocie Ann May Member
Glenn David May II Member

Registered Agent

Name Role
Glenn David May II Registered Agent

Former Company Names

Name Action
NOBLE RECLAMATION, LLC Old Name
NOBLE COAL, LLC Old Name

Assumed Names

Name Status Expiration Date
NOBLE RECLAMATION, LLC Active 2026-07-22

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-03-21
Annual Report 2022-06-21
Certificate of Assumed Name 2021-07-22
Amendment 2021-07-14
Annual Report 2021-06-24
Amendment 2021-02-24
Annual Report 2020-06-16
Annual Report 2019-06-18

Mines

Mine Name Type Status Primary Sic
Surface No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Slone Branch of Aney Fork of Rt Beaver Creek.

Parties

Name Noble Coal LLC
Role Operator
Start Date 2004-03-30
Name Glenn David May II; Ocie Ann May
Role Current Controller
Start Date 2004-03-30
Name Noble Coal LLC
Role Current Operator

Inspections

Start Date 2006-10-05
End Date 2006-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2006-05-17
End Date 2006-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32.5
Start Date 2006-01-30
End Date 2006-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2005-06-02
End Date 2005-06-16
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 11.5
Start Date 2005-05-05
End Date 2005-05-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 16
Start Date 2005-04-04
End Date 2005-05-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 61
Start Date 2005-01-03
End Date 2005-03-02
Activity Regular Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2004-10-18
End Date 2004-10-18
Activity ACCIDENT PREVENTION SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-09-15
End Date 2004-09-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 36.5
Surface No. 2 Surface Abandoned Coal (Bituminous)
Directions to Mine On RT 1210 on the right from Maritn in Blue River KY

Parties

Name Noble Coal LLC
Role Operator
Start Date 2006-04-26
Name Glenn David May II; Ocie Ann May
Role Current Controller
Start Date 2006-04-26
Name Noble Coal LLC
Role Current Operator

Inspections

Start Date 2009-03-09
End Date 2009-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2008-05-29
End Date 2008-09-23
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 38.75
Start Date 2007-12-03
End Date 2007-12-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2007-07-18
End Date 2007-07-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2006-12-12
End Date 2006-12-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2006-09-21
End Date 2006-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2006-05-01
End Date 2006-05-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 3719
Annual Coal Prod 14654
Avg. Annual Empl. 7
Avg. Employee Hours 531
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 390
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 390
Dyno Surface Abandoned Coal (Bituminous)
Directions to Mine From the Prestonsburg FO, go to US23 North to Allen red light, turn right and proceed one mile. The mine is on the left across from the Allen golf course.

Parties

Name Noble Reclamation, LLC
Role Operator
Start Date 2022-03-11
Name Glenn David May II; Ocie Ann May
Role Current Controller
Start Date 2022-03-11
Name Noble Reclamation, LLC
Role Current Operator

Inspections

Start Date 2024-02-05
End Date 2024-02-05
Activity Spot Inspection
Number Inspectors 2
Total Hours 18
Start Date 2023-10-02
End Date 2023-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 66.5
Start Date 2023-08-15
End Date 2023-08-17
Activity Verbal Hazard Complaint Inspections
Number Inspectors 4
Total Hours 32
Start Date 2023-06-02
End Date 2023-08-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 69
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2
Start Date 2023-03-29
End Date 2023-03-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 14
Start Date 2023-02-22
End Date 2023-03-14
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 69.5
Start Date 2022-10-03
End Date 2022-10-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2022-04-22
End Date 2022-09-01
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 89

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 16350
Annual Coal Prod 52600
Avg. Annual Empl. 9
Avg. Employee Hours 1817
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 6727
Annual Coal Prod 12004
Avg. Annual Empl. 6
Avg. Employee Hours 1121
Grassy Strip Surface Abandoned Coal (Bituminous)
Directions to Mine From US 23 turn right onto KY 1100/KY 3/Bays Branch for approximately 2.7 miles then turn right onto KY 3 then in approximately 14.7 miles turn right onto Debord Road in approximatley 0.6 mile turn left onto Crum Branch.

Parties

Name Noble Reclamation, LLC
Role Operator
Start Date 2022-04-14
Name Glenn David May II; Ocie Ann May
Role Current Controller
Start Date 2022-04-14
Name Noble Reclamation, LLC
Role Current Operator

Inspections

Start Date 2023-03-28
End Date 2023-03-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2022-11-14
End Date 2022-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 81.5
Start Date 2022-06-23
End Date 2022-09-12
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 153.25
Start Date 2022-05-09
End Date 2022-05-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2022-04-18
End Date 2022-04-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 20

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 11807
Annual Coal Prod 24037
Avg. Annual Empl. 7
Avg. Employee Hours 1687

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138697008 2020-04-05 0457 PPP PO BOX 489, ALLEN, KY, 41601-0489
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) 184700
Loan Approval Amount (current) 184700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601-0489
Project Congressional District KY-05
Number of Employees 14
NAICS code 212112
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 Male Owned
Veteran Unanswered
Forgiveness Amount 186319.29
Forgiveness Paid Date 2021-03-02
6627218409 2021-02-10 0457 PPS 5520 KY ROUTE 1428, ALLEN, KY, 41601
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184700
Loan Approval Amount (current) 184700
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 ALLEN, FLOYD, KY, 41601
Project Congressional District KY-05
Number of Employees 14
NAICS code 212111
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 Female Owned
Veteran Unanswered
Forgiveness Amount 186511.58
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State