Search icon

CLIFFS LOGAN COUNTY COAL TERMINALS, LLC

Company Details

Name: CLIFFS LOGAN COUNTY COAL TERMINALS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2007 (17 years ago)
Authority Date: 19 Nov 2007 (17 years ago)
Last Annual Report: 11 May 2015 (10 years ago)
Organization Number: 0679122
Principal Office: C/O CLIFFS NATURAL RESOURCES, INC., 200 PUBLIC SQUARE, SUITE 3300, CLEVELAND, OH 44114
Place of Formation: DELAWARE

Manager

Name Role
David L. Webb Manager
P. Kelly Tompkins Manager

Organizer

Name Role
GARY ROGLIANO Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INR TERMINALS, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-12-15
Annual Report 2015-05-11
Annual Report 2014-01-23
Annual Report 2013-05-18
Principal Office Address Change 2012-06-21
Annual Report 2012-06-21
Principal Office Address Change 2011-05-06
Annual Report 2011-05-06
Amendment 2010-08-13
Principal Office Address Change 2010-08-13

Mines

Mine Name Type Status Primary Sic
Big Sandy River Dock Facility Abandoned Coal (Bituminous)
Directions to Mine Ky Route 80 to US 23 to KY Route 757 North - 1 mile to dock entrance.

Parties

Name Appalachian Fuels, LLC
Role Operator
Start Date 2003-01-13
End Date 2008-01-04
Name Cliffs Logan County Coal Terminals, LLC
Role Operator
Start Date 2008-01-05
Name Rapoca Energy Company/Norton Division
Role Operator
Start Date 1977-03-01
End Date 1978-09-12
Name Kentucky-Ohio Transportation Company
Role Operator
Start Date 1978-09-13
End Date 1983-05-25
Name Pen Coal Corp
Role Operator
Start Date 1983-05-26
End Date 2002-12-29
Name Argus Energy, LLC
Role Operator
Start Date 2002-12-30
End Date 2003-01-12
Name Cleveland-Cliffs Inc
Role Current Controller
Start Date 2008-01-05
Name Cliffs Logan County Coal Terminals, LLC
Role Current Operator

Accidents

Accident Date 2007-06-26
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against stationary object
Ocupation Prep plant foreman, Supervisor, Mill plant supervisor, Kiln supervisor
Narrative Employee was operating a dozer when he stood quickly, striking his head against an overhead cb bracket.
Accident Date 2003-05-12
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against stationary object
Ocupation Electrician, Lineman
Narrative EMPLOYEE WAS PULLING ELECTRICAL WIRE WHEN HIS HAND SLIPPED AND LACERATED INDEX FINGER ON RIGHT HAND. FIVE STITCHES TO CLOSE.
Accident Date 2003-04-08
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from scaffolds, walkways, platforms
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative VICTIM FELL APPROXIMATELY FOUR FEET TO THE GROUND FROM A CATWALK THAT WAS BEING CONSTRUCTED.

Inspections

Start Date 2011-10-31
End Date 2011-10-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2010-12-22
End Date 2010-12-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 8
Start Date 2008-04-08
End Date 2008-07-29
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 8.5
Start Date 2008-01-02
End Date 2008-01-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2007-07-05
End Date 2007-09-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2007-02-20
End Date 2007-03-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 21.5
Start Date 2006-04-27
End Date 2006-09-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 38
Start Date 2006-03-29
End Date 2006-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-06-28
End Date 2005-06-30
Activity 103(i) Spot Inspections
Number Inspectors 1
Total Hours 2
Start Date 2005-05-09
End Date 2005-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2004-10-25
End Date 2005-02-15
Activity Regular Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2004-05-20
End Date 2004-09-30
Activity Regular Inspection
Number Inspectors 1
Total Hours 20
Start Date 2004-03-15
End Date 2004-03-16
Activity Regular Inspection
Number Inspectors 1
Total Hours 7
Start Date 2003-09-02
End Date 2003-09-12
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5.5
Start Date 2003-09-02
End Date 2003-09-12
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2003-08-06
End Date 2003-09-12
Activity Regular Inspection
Number Inspectors 1
Total Hours 17
Start Date 2003-06-02
End Date 2003-06-05
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2003-04-14
End Date 2003-04-14
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-03-17
End Date 2003-03-27
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 5.5
Start Date 2003-03-12
End Date 2003-03-20
Activity Regular Inspection
Number Inspectors 1
Total Hours 20

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2007
Annual Hours 23880
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 2171
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 2492
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2492
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 21064
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1755
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1362
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1362
Sub-Unit Desc INDEPENDENT SHOPS OR YARDS
Year 2003
Annual Hours 14847
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1485

Sources: Kentucky Secretary of State