Search icon

JACKSON COAL COMPANY, INC

Company Details

Name: JACKSON COAL COMPANY, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2008 (16 years ago)
Organization Date: 04 Dec 2008 (16 years ago)
Last Annual Report: 05 Sep 2012 (13 years ago)
Organization Number: 0718720
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 650 SHAMROCK ROAD, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIKE MORRIS Registered Agent

President

Name Role
Mike Morris President

Director

Name Role
Mike Morris Director

Incorporator

Name Role
MIKE MORRIS Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-09-05
Annual Report 2011-08-15
Annual Report 2010-08-20
Annual Report 2009-01-15
Articles of Incorporation 2008-12-04

Mines

Mine Name Type Status Primary Sic
Teges #1 Surface Abandoned Coal (Bituminous)
Directions to Mine App 4 Miles east on 638 from foger town.

Parties

Name Jackson Coal Company Inc
Role Operator
Start Date 2009-01-16
Name Mike Morris
Role Current Controller
Start Date 2009-01-16
Name Jackson Coal Company Inc
Role Current Operator

Inspections

Start Date 2011-11-22
End Date 2011-11-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2011-04-11
End Date 2011-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 37
Start Date 2011-01-18
End Date 2011-02-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 40
Start Date 2010-12-08
End Date 2010-12-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2010-10-27
End Date 2010-10-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-09-28
End Date 2010-09-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 10
Start Date 2010-05-12
End Date 2010-05-12
Activity Part 50 Audit
Number Inspectors 1
Total Hours 7.5
Start Date 2010-04-01
End Date 2010-04-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 36.5
Start Date 2009-10-15
End Date 2009-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 39.5
Start Date 2009-06-01
End Date 2009-07-13
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 51
Start Date 2009-03-24
End Date 2009-03-30
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 68

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 5540
Annual Coal Prod 5478
Avg. Annual Empl. 13
Avg. Employee Hours 426
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 22870
Annual Coal Prod 30322
Avg. Annual Empl. 12
Avg. Employee Hours 1906
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 1560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 20844
Annual Coal Prod 25776
Avg. Annual Empl. 10
Avg. Employee Hours 2084
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 520
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 520

Sources: Kentucky Secretary of State