Search icon

HYDEN DEVELOPMENT EAST, LLC

Company Details

Name: HYDEN DEVELOPMENT EAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2010 (15 years ago)
Organization Date: 24 Mar 2010 (15 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0759454
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41749
City: Hyden, Confluence, Dryhill, Kaliopi
Primary County: Leslie County
Principal Office: P.O. BOX 925, HYDEN, KY 41749
Place of Formation: KENTUCKY

Manager

Name Role
Lester Aaron Lewis Manager

Organizer

Name Role
AARON LEWIS Organizer

Registered Agent

Name Role
PHILIP LEWIS Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-28
Annual Report 2022-03-08
Annual Report 2021-02-17
Annual Report 2020-02-28
Annual Report 2019-05-01
Annual Report 2018-03-26
Annual Report 2017-03-13
Annual Report 2016-03-14
Annual Report 2015-03-30

Mines

Mine Name Type Status Primary Sic
Hyden Development East #1 Surface Abandoned Coal (Bituminous)
Directions to Mine Left onto N KY 15 merge left onto Hal Rogers Pky for 15 miles, left onto KY 118 for 3.5 miles, left onto KY 421 and travel to Jct of Hwy 2009 left and travel 11.3 miles, right onto Laurel Creek Rd 1.7 mine RD on left.

Parties

Name Hyden Development East
Role Operator
Start Date 2017-03-27
Name Lester A Lewis; Phillip Lewis
Role Current Controller
Start Date 2017-03-27
Name Hyden Development East
Role Current Operator

Accidents

Accident Date 2020-01-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by... NEC
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Pulling engine out of D8R dozer. Chain slipped and struck employee in the top of the head. Cut employee's head about 4 inches.

Inspections

Start Date 2021-07-15
End Date 2021-07-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2021-05-04
End Date 2021-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.25
Start Date 2020-10-05
End Date 2021-03-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 44.5
Start Date 2020-09-08
End Date 2020-09-08
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 7
Start Date 2020-04-01
End Date 2020-07-10
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 172.5
Start Date 2020-03-23
End Date 2020-03-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 35
Start Date 2020-01-13
End Date 2020-06-04
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 29.5
Start Date 2019-12-31
End Date 2020-02-04
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 113.5
Start Date 2019-04-01
End Date 2019-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 49.5
Start Date 2018-12-07
End Date 2019-03-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 77
Start Date 2018-09-24
End Date 2018-09-26
Activity Spot Inspection
Number Inspectors 2
Total Hours 34.25
Start Date 2018-07-11
End Date 2018-07-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2018-04-04
End Date 2018-06-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 73.25
Start Date 2018-03-07
End Date 2018-04-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 19
Start Date 2017-10-17
End Date 2018-03-01
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 138.75
Start Date 2017-09-21
End Date 2017-09-27
Activity Spot Inspection
Number Inspectors 2
Total Hours 7.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 51615
Annual Coal Prod 167545
Avg. Annual Empl. 21
Avg. Employee Hours 2458
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 48358
Annual Coal Prod 187401
Avg. Annual Empl. 20
Avg. Employee Hours 2418
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 30518
Annual Coal Prod 102333
Avg. Annual Empl. 13
Avg. Employee Hours 2348
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 8410
Annual Coal Prod 25457
Avg. Annual Empl. 8
Avg. Employee Hours 1051

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134798309 2021-01-16 0457 PPS 21951 Main St., Hyden, KY, 41749
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248275
Loan Approval Amount (current) 248275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyden, LESLIE, KY, 41749
Project Congressional District KY-05
Number of Employees 15
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250410.85
Forgiveness Paid Date 2021-12-01
1323317308 2020-04-28 0457 PPP MAIN ST, HYDEN, KY, 41749-8747
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228317
Loan Approval Amount (current) 228317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDEN, LESLIE, KY, 41749-8747
Project Congressional District KY-05
Number of Employees 27
NAICS code 921110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229455.46
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State