Search icon

BLACKSTONE COAL CO., LLC

Company Details

Name: BLACKSTONE COAL CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2007 (17 years ago)
Organization Date: 18 Dec 2007 (17 years ago)
Last Annual Report: 09 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0681090
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: P.O. BOX 1156, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Member

Name Role
PAUL E ALEXANDER Member
JAMES T STEPHENS Member

Organizer

Name Role
JAMES T. STEPHENS Organizer

Registered Agent

Name Role
JAMES T. STEPHENS Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-09
Annual Report 2016-06-15
Annual Report 2015-06-08
Annual Report 2014-06-12
Annual Report 2013-06-22
Registered Agent name/address change 2012-02-17
Annual Report 2012-02-17
Registered Agent name/address change 2011-06-08
Annual Report 2011-06-08

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Off Rt 32 onto Cam Creek then left onto Wiley Branch

Parties

Name Blackstone Coal Co LLC
Role Operator
Start Date 2008-01-14
Name James T Stephens; Paul Alexander
Role Current Controller
Start Date 2008-01-14
Name Blackstone Coal Co LLC
Role Current Operator

Inspections

Start Date 2010-10-14
End Date 2010-10-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2010-10-05
End Date 2010-10-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 16
Start Date 2010-08-17
End Date 2010-08-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2010-02-25
End Date 2010-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 21
Start Date 2009-07-07
End Date 2009-08-10
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 59.5
Start Date 2009-03-23
End Date 2009-03-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 80
Start Date 2008-09-05
End Date 2008-09-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.5
Start Date 2008-07-07
End Date 2008-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 64.5
Start Date 2008-05-05
End Date 2008-05-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2008-03-04
End Date 2008-03-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 34599
Annual Coal Prod 118892
Avg. Annual Empl. 14
Avg. Employee Hours 2471
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 26009
Annual Coal Prod 102408
Avg. Annual Empl. 13
Avg. Employee Hours 2001

Sources: Kentucky Secretary of State