Search icon

MORGAN MINING, INC.

Company Details

Name: MORGAN MINING, 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: 30 Jun 2006 (19 years ago)
Organization Number: 0607410
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 JACOBS President

Secretary

Name Role
BARRY TACKETT Secretary

Signature

Name Role
BARRY TACKETT Signature

Incorporator

Name Role
DAVID W. GUTHRIE Incorporator
BARRY W. TACKETT Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-30
Articles of Incorporation 2005-03-02

Mines

Mine Name Type Status Primary Sic
Magnum #19 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Seth Coal Inc
Role Operator
Start Date 1979-09-18
End Date 1981-06-21
Name Morgan Mining Inc
Role Operator
Start Date 1979-02-01
End Date 1979-09-17
Name Gold Star Coal Company Inc
Role Operator
Start Date 1981-06-22
End Date 1983-01-24
Name A Z T Coal Mining Company Inc
Role Operator
Start Date 1983-01-25
Name Zweifel Paul
Role Current Controller
Start Date 1983-01-25
Name A Z T Coal Mining Company Inc
Role Current Operator
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Morgan Mining
Role Operator
Start Date 1988-05-01
Name Morgan Edward
Role Current Controller
Start Date 1988-05-01
Name Morgan Mining
Role Current Operator
#1 Surface Abandoned Coal (Bituminous)
Directions to Mine Located on Pasture Fork Road off of KY RT 172 at Crockett, KY.

Parties

Name B & C Energy, Inc.
Role Operator
Start Date 2004-05-10
End Date 2004-05-17
Name Morgan Mining Inc.
Role Operator
Start Date 2005-04-19
Name K-JAC Energy Inc
Role Operator
Start Date 2004-05-18
End Date 2005-04-18
Name Consolidated Energy Inc
Role Current Controller
Start Date 2005-04-19
Name Morgan Mining Inc.
Role Current Operator

Inspections

Start Date 2006-04-06
End Date 2006-04-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2005-10-03
End Date 2005-10-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 37.5
Start Date 2005-05-17
End Date 2005-05-17
Activity Spot Inspection
Number Inspectors 2
Total Hours 11
Start Date 2005-04-20
End Date 2005-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 63.5
Start Date 2005-01-30
End Date 2005-02-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2004-08-23
End Date 2004-08-23
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-07-15
End Date 2004-07-15
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2004-07-08
End Date 2004-07-08
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 6.5
Start Date 2004-07-07
End Date 2004-07-22
Activity Regular Inspection
Number Inspectors 1
Total Hours 27.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2956
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 422
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1654
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 414
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 13510
Annual Coal Prod 11691
Avg. Annual Empl. 8
Avg. Employee Hours 1689
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 6779
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 7144
Annual Coal Prod 22202
Avg. Annual Empl. 8
Avg. Employee Hours 893

Sources: Kentucky Secretary of State