Search icon

WHITE OAKS MINING, INC.

Company Details

Name: WHITE OAKS MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 2005 (20 years ago)
Organization Date: 22 Mar 2005 (20 years ago)
Last Annual Report: 03 Jul 2008 (17 years ago)
Organization Number: 0609034
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 235 COLLEGE STREET, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD YOUNG Registered Agent

Incorporator

Name Role
BARRY W. TACKETT Incorporator

President

Name Role
Charles J Douglas President

Director

Name Role
Charles J Douglas Director

Former Company Names

Name Action
MEDOWS BRANCH MINING, INC. Old Name
EASTERN CONSOLIDATED ENTERPRISES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-07-03
Principal Office Address Change 2007-08-08
Statement of Change 2007-03-16
Annual Report 2007-02-21
Amendment 2006-06-23
Amendment 2006-03-07
Statement of Change 2006-03-07

Mines

Mine Name Type Status Primary Sic
White Oak #1 No data New Mine No data

Parties

Role Current Controller
Name White Oaks Mining, Inc.
Role Current Operator
White Oak No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Take 460 Salyersville - turn left on to 1081- continue - take left on 1593 - continue across concrete bridge at end of state maintained road - continue left at Coffee Branch (right turn)

Parties

Name White Oaks Mining, Inc.
Role Operator
Start Date 2007-03-07
Name Charles J Douglas
Role Current Controller
Start Date 2007-03-07
Name White Oaks Mining, Inc.
Role Current Operator

Inspections

Start Date 2009-06-10
End Date 2009-06-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2008-12-12
End Date 2008-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2008-08-13
End Date 2008-08-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2008-04-01
End Date 2008-04-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2008-03-06
End Date 2008-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 64.5
Start Date 2007-06-12
End Date 2007-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28.5
Start Date 2007-03-20
End Date 2007-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 12640
Annual Coal Prod 25128
Avg. Annual Empl. 22
Avg. Employee Hours 575
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 3120
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 520
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 31578
Annual Coal Prod 54232
Avg. Annual Empl. 19
Avg. Employee Hours 1662
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 5648
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1130

Sources: Kentucky Secretary of State