Name: | WARFIELD PROCESSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 2005 (20 years ago) |
Organization Date: | 02 Mar 2005 (20 years ago) |
Last Annual Report: | 02 Oct 2007 (18 years ago) |
Organization Number: | 0607407 |
ZIP code: | 41659 |
City: | Stanville |
Primary County: | Floyd County |
Principal Office: | PO BOX 217, STANVILLE, KY 41659 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BARRY W. TACKETT | Registered Agent |
Name | Role |
---|---|
Joseph G. Jacobs | President |
Name | Role |
---|---|
Barry W. Tackett | Vice President |
Name | Role |
---|---|
Robert Chmiel | Treasurer |
Name | Role |
---|---|
Joseph G. Jacobs | Director |
Barry W. Tackett | Director |
Robert Chmiel | Director |
Scott Griffith | Director |
Jesse Shelmire | Director |
Name | Role |
---|---|
BARRY W. TACKETT | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
75494 | Air | Mnr Source-Initial | Construction Commenced | 2006-06-04 | 2007-11-26 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-10-05 |
Annual Report | 2007-10-02 |
Annual Report | 2006-06-30 |
Articles of Incorporation | 2005-03-02 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plant #1 | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Warfield Processing, Inc |
Role | Operator |
Start Date | 2006-04-10 |
Name | Billy (Joe) Deel |
Role | Current Controller |
Start Date | 2006-04-10 |
Name | Warfield Processing, Inc |
Role | Current Operator |
Inspections
Start Date | 2007-06-05 |
End Date | 2007-06-05 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 8 |
Start Date | 2007-04-17 |
End Date | 2007-04-17 |
Activity | Spot Inspection |
Number Inspectors | 2 |
Total Hours | 8 |
Start Date | 2007-04-10 |
End Date | 2007-05-21 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 23 |
Start Date | 2007-04-04 |
End Date | 2007-04-04 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 6 |
Start Date | 2006-10-04 |
End Date | 2007-03-29 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 19.75 |
Start Date | 2006-05-17 |
End Date | 2006-07-21 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 29 |
Start Date | 2006-04-14 |
End Date | 2006-04-14 |
Activity | Spot Inspection |
Number Inspectors | 2 |
Total Hours | 7 |
Productions
Sub-Unit Desc | MILL OPERATION/PREPARATION PLANT |
Year | 2007 |
Annual Hours | 11017 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 6 |
Avg. Employee Hours | 1836 |
Sub-Unit Desc | MILL OPERATION/PREPARATION PLANT |
Year | 2006 |
Annual Hours | 19089 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 13 |
Avg. Employee Hours | 1468 |
Sources: Kentucky Secretary of State