Search icon

FALCON RIDGE LEASING, LLC

Company Details

Name: FALCON RIDGE LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2004 (21 years ago)
Organization Date: 01 Apr 2004 (21 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0582789
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4189 COLLINS HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
MARTIN B. TUCKER Organizer

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent

Manager

Name Role
JOHN M. POTTER Manager

Former Company Names

Name Action
EAGLE CREEK MINING, LLC Merger
FALCON RIDGE LEASING, LLC Merger
KAPO MINING, LLC Old Name
TMP ENTERPRISES, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2020-01-07
Annual Report 2019-06-14
Annual Report 2018-06-06
Annual Report 2017-06-22
Annual Report 2016-06-21
Registered Agent name/address change 2015-07-24
Annual Report 2015-06-19
Annual Report 2014-03-14
Annual Report 2013-06-21
Annual Report 2012-06-15

Mines

Mine Name Type Status Primary Sic
Blackhawk #1 Surface Mine Surface Abandoned Coal (Bituminous)
Directions to Mine Take Route 122 to Stonecoal Branch. Near Drift in Floyd Co, KY

Parties

Name General Equipment Sales Inc
Role Operator
Start Date 2009-01-12
End Date 2010-07-11
Name Blackhawk Mining LLC
Role Operator
Start Date 2011-01-07
Name Eagle Creek Mining LLC
Role Operator
Start Date 2010-07-12
End Date 2011-01-06
Name Blackhawk Mining LLC
Role Current Controller
Start Date 2011-01-07
Name Blackhawk Mining LLC
Role Current Operator

Accidents

Accident Date 2011-03-25
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Operator was dismounting from equipment to use the restroom. While dismounting he lost his footing and fell backward landing on his elbow. The impact caused a jarring motion and created pain in his shoulder.

Inspections

Start Date 2012-01-10
End Date 2012-01-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2011-11-08
End Date 2011-11-15
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 2
Total Hours 26
Start Date 2011-11-08
End Date 2011-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 103.5
Start Date 2011-10-17
End Date 2011-10-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2011-10-06
End Date 2011-11-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2011-08-03
End Date 2011-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 77
Start Date 2011-01-20
End Date 2011-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 82
Start Date 2010-11-24
End Date 2010-11-26
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 14
Start Date 2010-08-18
End Date 2010-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 117.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 120806
Annual Coal Prod 437840
Avg. Annual Empl. 46
Avg. Employee Hours 2626
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 31580
Annual Coal Prod 226786
Avg. Annual Empl. 29
Avg. Employee Hours 1089

Sources: Kentucky Secretary of State