Search icon

EXECUTIVE COAL, LLC

Company Details

Name: EXECUTIVE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2004 (21 years ago)
Organization Date: 24 Jun 2004 (21 years ago)
Last Annual Report: 19 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0589023
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 180 NORTH MILL STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN HUNT Registered Agent

Manager

Name Role
DEAN K HUNT Manager

Organizer

Name Role
DEAN HUNT Organizer

Filings

Name File Date
Dissolution 2021-04-27
Annual Report 2021-02-19
Annual Report 2020-02-27
Annual Report 2019-02-06
Registered Agent name/address change 2019-02-05
Principal Office Address Change 2019-02-05
Annual Report 2018-06-26
Annual Report 2017-04-25
Annual Report 2016-03-30
Registered Agent name/address change 2015-06-02

Mines

Mine Name Type Status Primary Sic
Van Branch #2 Surface Abandoned Coal (Bituminous)
Directions to Mine 23 North to Route 645 East, turn left onto 1690, 5 miles on left

Parties

Name Freedom Fuels LLC
Role Operator
Start Date 2007-02-08
End Date 2008-02-25
Name Mountain View Excavating Inc
Role Operator
Start Date 2006-09-07
End Date 2007-02-07
Name Executive Coal LLC
Role Operator
Start Date 2008-02-26
Name Dean K Hunt
Role Current Controller
Start Date 2008-02-26
Name Executive Coal LLC
Role Current Operator

Inspections

Start Date 2009-10-06
End Date 2009-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2009-06-15
End Date 2009-08-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 33
Start Date 2009-03-18
End Date 2009-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2008-06-23
End Date 2008-06-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2007-12-03
End Date 2007-12-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2007-08-29
End Date 2007-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2007-03-09
End Date 2007-03-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2006-09-11
End Date 2006-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 23

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 2993
Annual Coal Prod 1805
Avg. Annual Empl. 3
Avg. Employee Hours 998
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 4857
Annual Coal Prod 8874
Avg. Annual Empl. 4
Avg. Employee Hours 1214
Patrick Branch No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine From Louisa take Route 3 South approximately 8 miles to Patrick Branch Road on right. Mine on left side.

Parties

Name Executive Coal LLC
Role Operator
Start Date 2009-10-13
Name Dean K Hunt
Role Current Controller
Start Date 2009-10-13
Name Executive Coal LLC
Role Current Operator

Inspections

Start Date 2012-12-05
End Date 2012-12-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2012-04-05
End Date 2012-04-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2011-11-15
End Date 2011-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2011-09-06
End Date 2011-09-07
Activity Non-Injury Accident Investigation
Number Inspectors 1
Total Hours 14
Start Date 2011-06-02
End Date 2011-08-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 47.5
Start Date 2010-10-12
End Date 2010-11-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 74
Start Date 2010-04-06
End Date 2010-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 47.5
Start Date 2010-02-23
End Date 2010-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 35.5
Start Date 2009-11-20
End Date 2009-11-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 21.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2197
Annual Coal Prod 9315
Avg. Annual Empl. 1
Avg. Employee Hours 2197

Sources: Kentucky Secretary of State