Search icon

PHIPPS EXCAVATING, LLC

Company Details

Name: PHIPPS EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2006 (19 years ago)
Organization Date: 06 Apr 2006 (19 years ago)
Last Annual Report: 08 Feb 2013 (12 years ago)
Managed By: Members
Organization Number: 0636267
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: 239 ELLEN LANE, GRAY, KY 40734
Place of Formation: KENTUCKY

Organizer

Name Role
TIM PHIPPS Organizer

Registered Agent

Name Role
TIM PHIPPS Registered Agent

Member

Name Role
TIMOTHY PHIPPS Member
CARL DOUGLAS Member

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-02-08
Annual Report Amendment 2012-10-03
Annual Report 2012-02-14
Annual Report 2011-06-29
Annual Report 2010-07-14
Annual Report 2009-05-12
Annual Report 2008-04-07
Annual Report 2007-03-15
Articles of Organization 2006-04-06

Mines

Mine Name Type Status Primary Sic
Job #2 Surface Abandoned Coal (Bituminous)
Directions to Mine Tirm right onto 25E north to hwy 11 south. Left onto hwy 11 south to route 1530 turn right. travel 1.8 miles to Flat Creek Rd, turn right travel 2 miles to Granny Rose Hollow Rd. Turn right travel .5 miles to mine.

Parties

Name Phipps Excavating LLC
Role Operator
Start Date 2011-06-07
End Date 2013-07-16
Name Fraziernantz LLC
Role Operator
Start Date 2013-07-17
Name Clifford Nantz; Jeff Frazier
Role Current Controller
Start Date 2013-07-17
Name Fraziernantz LLC
Role Current Operator

Inspections

Start Date 2014-11-12
End Date 2014-11-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2014-07-21
End Date 2014-07-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2013-12-02
End Date 2014-01-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2013-10-30
End Date 2013-10-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2013-10-15
End Date 2013-10-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2013-07-12
End Date 2013-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 15
Start Date 2013-03-18
End Date 2013-03-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2013-02-21
End Date 2013-03-24
Activity Spot Inspection
Number Inspectors 3
Total Hours 17
Start Date 2012-05-31
End Date 2012-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.5
Start Date 2012-01-26
End Date 2012-02-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.5
Start Date 2011-12-14
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 2
Total Hours 6.5
Start Date 2011-09-28
End Date 2011-09-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2011-09-07
End Date 2011-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2011-08-18
End Date 2011-08-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.25

Productions

Sub-Unit Desc AUGER
Year 2014
Annual Hours 1233
Annual Coal Prod 5957
Avg. Annual Empl. 4
Avg. Employee Hours 308
Sub-Unit Desc AUGER
Year 2013
Annual Hours 1841
Annual Coal Prod 8945
Avg. Annual Empl. 4
Avg. Employee Hours 460
Sub-Unit Desc AUGER
Year 2012
Annual Hours 2918
Annual Coal Prod 17103
Avg. Annual Empl. 3
Avg. Employee Hours 973
Sub-Unit Desc AUGER
Year 2011
Annual Hours 1970
Annual Coal Prod 14087
Avg. Annual Empl. 3
Avg. Employee Hours 657

Sources: Kentucky Secretary of State