Search icon

BEECH CREEK COAL COMPANY, LLC

Company Details

Name: BEECH CREEK COAL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2005 (20 years ago)
Organization Date: 02 Feb 2005 (20 years ago)
Last Annual Report: 03 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0605089
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 213 EAST FOURTH STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. KEITH HALL Registered Agent

Member

Name Role
WENDELL KEITH HALL Member

Organizer

Name Role
W. KEITH HALL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-03
Annual Report 2021-05-25
Annual Report 2020-07-02
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-05-02
Annual Report 2017-05-12
Principal Office Address Change 2016-08-15
Registered Agent name/address change 2016-08-15

Mines

Mine Name Type Status Primary Sic
Low Gap Surface Surface Abandoned Coal (Bituminous)
Directions to Mine Low Gap Branch of Smith Fork off Rt. 632 near Phelps

Parties

Name Beech Creek Coal Company LLC
Role Operator
Start Date 2006-01-03
End Date 2006-04-04
Name Mohawk Management, LLC
Role Operator
Start Date 2006-04-05
End Date 2006-07-12
Name Associated Contracting LLC
Role Operator
Start Date 2006-07-13
Name Rifle Coal Company; Anthony Frederick
Role Current Controller
Start Date 2006-07-13
Name Associated Contracting LLC
Role Current Operator

Inspections

Start Date 2007-11-29
End Date 2008-01-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 40
Start Date 2007-09-25
End Date 2007-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2007-04-27
End Date 2007-06-12
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 53
Start Date 2007-03-30
End Date 2007-03-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2007-01-24
End Date 2007-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2006-05-24
End Date 2006-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2006-02-22
End Date 2006-02-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 2002
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 200
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 19388
Annual Coal Prod 16114
Avg. Annual Empl. 13
Avg. Employee Hours 1491
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2219
Annual Coal Prod 1785
Avg. Annual Empl. 6
Avg. Employee Hours 370

Sources: Kentucky Secretary of State