Search icon

HONEY HOLE LLC

Company Details

Name: HONEY HOLE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 15 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0627454
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 3105 EBERLE ROAD, MCKEE, KY 40447
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG VAUGHN LLC Registered Agent

Member

Name Role
Doug Vaughn Member

Organizer

Name Role
DOUG VAUGHN Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-15
Annual Report 2021-04-14
Annual Report 2020-06-22
Annual Report 2019-04-15
Annual Report 2018-04-12
Annual Report 2017-04-27
Annual Report 2016-03-22
Annual Report Amendment 2015-09-04
Annual Report 2015-09-02

Mines

Mine Name Type Status Primary Sic
Honey Hole LLC Facility Abandoned Coal (Bituminous)
Directions to Mine Take 25 E highway to Corbin then get on I75 and go onto second exit at London, then turn right on Hal Rogers Parkway, then take turn at next red light. Go to fork, stay righ tand then tipple will be on the left.

Parties

Name Honey Hole LLC
Role Operator
Start Date 2006-03-08
Name Denham & Lewis Processing Inc
Role Operator
Start Date 1988-08-16
End Date 1990-08-27
Name Western Bulkcoal Inc
Role Operator
Start Date 1977-03-01
End Date 1982-01-04
Name Ruby Coal Of London Inc
Role Operator
Start Date 1990-08-28
End Date 2006-03-07
Name Glen Eagle Coal Company
Role Operator
Start Date 1982-01-05
End Date 1984-02-13
Name J & A Coal Processing Inc
Role Operator
Start Date 1984-02-14
End Date 1986-01-15
Name J & A Coal Processing Company Inc
Role Operator
Start Date 1986-01-16
End Date 1988-08-15
Name Douglas Vaughn
Role Current Controller
Start Date 2006-03-08
Name Honey Hole LLC
Role Current Operator

Accidents

Accident Date 2011-01-15
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative EE was climbing down off the loader he missed the last step. EE fell onto concrete on his hip.

Inspections

Start Date 2023-05-02
End Date 2023-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2023-03-02
End Date 2023-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2022-07-19
End Date 2022-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2022-01-20
End Date 2022-01-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2021-06-03
End Date 2021-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 83.5
Start Date 2021-05-17
End Date 2021-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2021-03-29
End Date 2021-03-29
Activity Spot Inspection
Number Inspectors 2
Total Hours 19.5
Start Date 2020-11-03
End Date 2021-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 148.5
Start Date 2020-09-30
End Date 2020-09-30
Activity Spot Inspection
Number Inspectors 4
Total Hours 33.5
Start Date 2020-09-09
End Date 2020-09-09
Activity Special Emphasis Programs
Number Inspectors 2
Total Hours 7.75
Start Date 2020-04-01
End Date 2020-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 59
Start Date 2020-03-25
End Date 2020-04-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2020-02-12
End Date 2020-02-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2019-12-18
End Date 2019-12-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 11
Start Date 2019-10-01
End Date 2019-11-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.25
Start Date 2019-09-24
End Date 2019-09-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2019-08-12
End Date 2019-09-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2019-04-01
End Date 2019-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 76.5
Start Date 2019-03-26
End Date 2019-03-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2018-10-01
End Date 2019-01-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 38.25

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 1600
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 800
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 1050
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 350
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 2880
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1440
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 4460
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1487
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2017
Annual Hours 3992
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1996
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2016
Annual Hours 7808
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1952
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2015
Annual Hours 7938
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1985
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2014
Annual Hours 7965
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1593
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 200
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 200
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2013
Annual Hours 7830
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1566
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 200
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 200
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2012
Annual Hours 5560
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1390
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2011
Annual Hours 4160
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1387
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2010
Annual Hours 4165
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1388
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2009
Annual Hours 3427
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1142
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 160
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2008
Annual Hours 3442
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1147
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2007
Annual Hours 2733
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 911
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 4808
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1603

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290907408 2020-05-07 0457 PPP 3105 EBERLE RD, MC KEE, KY, 40447-7332
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MC KEE, JACKSON, KY, 40447-7332
Project Congressional District KY-05
Number of Employees 2
NAICS code 213113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19303.2
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State