Search icon

LEXIE COAL COMPANY, INC.

Company Details

Name: LEXIE COAL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2006 (19 years ago)
Organization Date: 10 Jan 2006 (19 years ago)
Last Annual Report: 26 Jul 2007 (18 years ago)
Organization Number: 0629359
ZIP code: 41844
City: Pippa Passes, Hollybush
Primary County: Knott County
Principal Office: RT. 899 SLONE BRANCH ROAD, PIPPA PASSES, KY 41844
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
TERRY L HALL SR Director

Signature

Name Role
TERRY L HALL SR Signature

Incorporator

Name Role
TERRY L. HALL, SR. Incorporator

Registered Agent

Name Role
TERRY L. HALL, SR. Registered Agent

President

Name Role
TERRY L HALL SR President

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-12
Annual Report 2007-07-26
Articles of Incorporation 2006-01-10

Mines

Mine Name Type Status Primary Sic
Beaver Gap No. 2 Underground Abandoned Coal (Bituminous)
Directions to Mine Slone Branch Road

Parties

Name Lexie Coal Company, Inc.
Role Operator
Start Date 2006-02-27
End Date 2006-11-02
Name Ember Contracting Inc
Role Operator
Start Date 2006-11-03
End Date 2020-02-03
Name CKJ Enterprises, Inc
Role Operator
Start Date 2020-02-04
Name Charles Collins
Role Current Controller
Start Date 2020-02-04
Name CKJ Enterprises, Inc
Role Current Operator

Accidents

Accident Date 2006-11-24
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against stationary object
Ocupation Discontinued 1/31/2014. Several other codes cover Scoop Car Operator
Narrative Employee stated that he was shoveling head drive and bumped his right elbow against frame of head drive.

Inspections

Start Date 2007-06-04
End Date 2007-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2007-02-21
End Date 2007-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 83
Start Date 2007-01-10
End Date 2007-01-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 11
Start Date 2006-10-06
End Date 2006-12-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 46.5
Start Date 2006-09-05
End Date 2006-09-28
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 22
Start Date 2006-07-03
End Date 2006-07-10
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 20
Start Date 2006-04-10
End Date 2006-06-19
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 116.5
Start Date 2006-03-16
End Date 2006-03-22
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 24
Start Date 2006-03-02
End Date 2006-03-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2007
Annual Hours 12182
Annual Coal Prod 31614
Avg. Annual Empl. 16
Avg. Employee Hours 761
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2007
Annual Hours 823
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 823
Sub-Unit Desc UNDERGROUND
Year 2006
Annual Hours 9735
Annual Coal Prod 29446
Avg. Annual Empl. 10
Avg. Employee Hours 974
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2006
Annual Hours 1247
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1247

Sources: Kentucky Secretary of State