Search icon

WARFIELD PROCESSING, INC.

Company Details

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

Registered Agent

Name Role
BARRY W. TACKETT Registered Agent

President

Name Role
Joseph G. Jacobs President

Vice President

Name Role
Barry W. Tackett Vice President

Treasurer

Name Role
Robert Chmiel Treasurer

Director

Name Role
Joseph G. Jacobs Director
Barry W. Tackett Director
Robert Chmiel Director
Scott Griffith Director
Jesse Shelmire Director

Incorporator

Name Role
BARRY W. TACKETT Incorporator

Permits

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
Document Name S06070Final 6-5-06.pdf
Date 2006-06-05
Document Download

Filings

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

Mines

Mine Name Type Status Primary Sic
Plant #1 Facility Abandoned Coal (Bituminous)
Directions to Mine Big & Little Elk Fork Warfield KY 41267 Hode Road. 200 yards off 292 on left.

Parties

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