Search icon

BLUE MOUNTAIN VENTURES, INC.

Company Details

Name: BLUE MOUNTAIN VENTURES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2004 (21 years ago)
Authority Date: 15 Jun 2004 (21 years ago)
Last Annual Report: 14 Feb 2011 (14 years ago)
Organization Number: 0588335
Principal Office: 4415 ELECTRIC RD, ROANOKE, VA 24035
Place of Formation: VIRGINIA

Director

Name Role
JOHN G ROCOVICH,JR Director
R DAVID BABRE Director
DENNIS A BARBOUR Director
JOHN T ARNOLD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
DENNIS A. BARBOUR Assistant Treasurer

President

Name Role
JOHN G ROCOVICH,JR President

Assistant Secretary

Name Role
DENNIS A. BARBOUR Assistant Secretary

Secretary

Name Role
R. DAVID BARBE Secretary

Treasurer

Name Role
R. DAVID BARBE Treasurer

Vice President

Name Role
R. DAVID BARBE Vice President
DENNIS A. BARBOUR Vice President
JOHN T. ARNOLD Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-12-16
Annual Report 2011-02-14
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-08
Annual Report 2009-02-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-18
Annual Report 2007-03-06
Annual Report 2006-03-09
Annual Report 2005-04-07

Mines

Mine Name Type Status Primary Sic
Pine Creek Mine Surface Abandoned Coal (Bituminous)
Directions to Mine Cleo Loop, Mayking, KY

Parties

Name Tri-Energy, Inc.
Role Operator
Start Date 2004-01-29
End Date 2004-07-07
Name Blue Mountain Ventures Inc
Role Operator
Start Date 2004-07-08
End Date 2009-08-26
Name Engle Hollow Mining, LLC
Role Operator
Start Date 2009-08-27
Name Mountaintop Incorporated
Role Operator
Start Date 2003-03-15
End Date 2004-01-28
Name Pine Creek Energy Inc
Role Operator
Start Date 1994-08-01
End Date 1996-03-03
Name Massive Mining Inc
Role Operator
Start Date 1996-03-04
End Date 1999-02-28
Name Ben Hollow Mining Inc
Role Operator
Start Date 1999-03-01
End Date 2003-03-14
Name Myron G. McCoy
Role Current Controller
Start Date 2009-08-27
Name Engle Hollow Mining, LLC
Role Current Operator

Accidents

Accident Date 2006-06-02
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion NEC
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative While taking radiator support rod loose, hood moved more than expected and twisted back to keep hood from dropping to the ground.

Inspections

Start Date 2010-06-28
End Date 2010-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2009-12-04
End Date 2010-03-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2009-07-06
End Date 2009-09-18
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 23.5
Start Date 2009-06-15
End Date 2009-06-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2009-02-02
End Date 2009-03-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35
Start Date 2008-07-02
End Date 2008-07-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 47
Start Date 2008-05-28
End Date 2008-06-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2008-01-22
End Date 2008-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 55.5
Start Date 2007-11-27
End Date 2007-12-20
Activity Spot Inspection
Number Inspectors 2
Total Hours 12
Start Date 2007-10-19
End Date 2007-11-14
Activity Spot Inspection
Number Inspectors 2
Total Hours 16.75
Start Date 2007-04-30
End Date 2007-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 58
Start Date 2006-10-31
End Date 2007-03-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 47.75
Start Date 2006-08-30
End Date 2006-09-01
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 16
Start Date 2006-05-15
End Date 2006-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 48.5
Start Date 2006-02-13
End Date 2006-03-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 39
Start Date 2005-11-16
End Date 2005-11-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.5
Start Date 2005-09-27
End Date 2005-10-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2005-08-29
End Date 2005-09-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 57
Start Date 2005-08-10
End Date 2005-08-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2005-05-17
End Date 2005-05-19
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 13.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 9432
Annual Coal Prod 6896
Avg. Annual Empl. 9
Avg. Employee Hours 1048
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 26209
Annual Coal Prod 51114
Avg. Annual Empl. 13
Avg. Employee Hours 2016
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 28589
Annual Coal Prod 47024
Avg. Annual Empl. 15
Avg. Employee Hours 1906
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 38589
Annual Coal Prod 50698
Avg. Annual Empl. 15
Avg. Employee Hours 2573
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 29740
Annual Coal Prod 33455
Avg. Annual Empl. 12
Avg. Employee Hours 2478
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 13571
Annual Coal Prod 11760
Avg. Annual Empl. 8
Avg. Employee Hours 1696
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2259
Annual Coal Prod 1948
Avg. Annual Empl. 11
Avg. Employee Hours 205
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 15692
Annual Coal Prod 17168
Avg. Annual Empl. 8
Avg. Employee Hours 1962
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3306
Annual Coal Prod 7858
Avg. Annual Empl. 7
Avg. Employee Hours 472

Sources: Kentucky Secretary of State