Search icon

LANDFALL MINING, INCORPORATED

Company Details

Name: LANDFALL MINING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Feb 2008 (17 years ago)
Organization Date: 01 Feb 2008 (17 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0684583
ZIP code: 41522
City: Elkhorn City, Draffin, Senterville
Primary County: Pike County
Principal Office: PO BOX 129, ELKHORN CITY, KY 41522
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BOBBY R ELSWICK Registered Agent

President

Name Role
Bobby Ray Elswick President

Director

Name Role
Bobby Ray Elswick Director

Incorporator

Name Role
BOBBY R ELSWICK Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-27
Registered Agent name/address change 2018-10-18
Reinstatement Certificate of Existence 2018-04-27
Reinstatement 2018-04-27
Reinstatement Approval Letter UI 2018-04-27
Reinstatement Approval Letter Revenue 2018-04-27
Administrative Dissolution 2017-10-09

Mines

Mine Name Type Status Primary Sic
Hemphill No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine Take KY Rt 317 from Neon to Younts Fork Road in front of Jackhorn Post Office.

Parties

Name Landfall Mining Incorporated
Role Operator
Start Date 2008-07-28
Name Bobby Ray Elswick
Role Current Controller
Start Date 2008-07-28
Name Landfall Mining Incorporated
Role Current Operator

Inspections

Start Date 2009-10-01
End Date 2009-11-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2009-04-17
End Date 2009-05-07
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 28.75
Start Date 2008-10-17
End Date 2008-12-03
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 51.75

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2009
Annual Hours 920
Annual Coal Prod 15573
Avg. Annual Empl. 3
Avg. Employee Hours 307
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 1348
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1348
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2008
Annual Hours 600
Annual Coal Prod 28765
Avg. Annual Empl. 3
Avg. Employee Hours 200
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 386
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 386
Haymond AML Surface Abandoned Coal (Bituminous)
Directions to Mine From Pikeville take US 23/119 for about 30 miles to Highway 805 at Jenkins. At Jenkins stay on Highway 805 for about 8 miles to Ramey Fork Road.

Parties

Name Landfall Mining, Incorporated
Role Operator
Start Date 2010-08-01
Name Bobby Ray Elswick
Role Current Controller
Start Date 2010-08-01
Name Landfall Mining, Incorporated
Role Current Operator

Inspections

Start Date 2012-05-16
End Date 2012-05-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2011-11-29
End Date 2012-02-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2011-04-04
End Date 2011-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 60.75
Start Date 2011-01-04
End Date 2011-02-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.75
Start Date 2010-08-19
End Date 2010-09-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 49.25
Start Date 2010-08-10
End Date 2010-08-13
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 4
Start Date 2010-08-10
End Date 2010-08-19
Activity Spot Inspection
Number Inspectors 3
Total Hours 30

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2011
Annual Hours 1285
Annual Coal Prod 13788
Avg. Annual Empl. 3
Avg. Employee Hours 428
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2010
Annual Hours 2300
Annual Coal Prod 16176
Avg. Annual Empl. 3
Avg. Employee Hours 767

Sources: Kentucky Secretary of State