Search icon

United States Energy, LLC

Company Details

Name: United States Energy, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2010 (14 years ago)
Organization Date: 25 Oct 2010 (14 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0774063
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: 4516 HWY 421 SOUTH, GRAYS KNOB, KY 40829
Place of Formation: KENTUCKY

Registered Agent

Name Role
BLANCHE BENNETT Registered Agent

Manager

Name Role
Bridget A Smith Manager

Organizer

Name Role
Clyde Vester Bennett III Organizer

Member

Name Role
Blanche H Bennett Member

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-08
Annual Report 2023-03-20
Annual Report 2022-04-13
Annual Report 2021-04-06
Annual Report 2020-04-22
Annual Report 2019-05-28
Annual Report 2018-04-29
Annual Report 2017-03-14
Annual Report 2016-04-12

Mines

Mine Name Type Status Primary Sic
United States Energy Facility Temporarily Idled Coal (Bituminous)
Directions to Mine Take 1304 to HWY 11, turn right toward Manchester, then turn right on HWY 421 and then its on the right just after you cross rail road tracks.

Parties

Name Prestige Processing Inc
Role Operator
Start Date 2007-02-22
End Date 2010-10-31
Name C & T COAL SALES, LLC
Role Operator
Start Date 2004-08-30
End Date 2007-02-21
Name United States Energy LLC
Role Operator
Start Date 2010-11-01
Name Smith Coal Processing Company
Role Operator
Start Date 1976-12-01
End Date 1986-03-25
Name S & E Coal Processing Inc
Role Operator
Start Date 1986-03-26
End Date 1999-03-02
Name Park Valley Land Development
Role Operator
Start Date 1999-03-03
End Date 2004-08-29
Name Scott M Smith; Clyde V Bennett
Role Current Controller
Start Date 2010-11-01
Name United States Energy LLC
Role Current Operator

Inspections

Start Date 2024-11-01
End Date 2024-11-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2024-06-18
End Date 2024-06-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2024-03-13
End Date 2024-03-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-05-03
End Date 2023-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 49.5
Start Date 2022-10-06
End Date 2023-03-02
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 40
Start Date 2022-05-27
End Date 2022-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 6
Total Hours 117.25
Start Date 2022-03-30
End Date 2022-03-30
Activity Spot Inspection
Number Inspectors 6
Total Hours 54
Start Date 2021-10-27
End Date 2021-11-22
Activity Spot Inspection
Number Inspectors 2
Total Hours 16.25
Start Date 2021-10-06
End Date 2022-02-04
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 117.75
Start Date 2021-04-01
End Date 2021-09-01
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 70.25
Start Date 2021-03-31
End Date 2021-03-31
Activity Spot Inspection
Number Inspectors 2
Total Hours 12
Start Date 2021-03-24
End Date 2021-03-24
Activity Spot Inspection
Number Inspectors 2
Total Hours 22.25
Start Date 2020-11-25
End Date 2021-01-04
Activity Regular Safety and Health Inspection
Number Inspectors 7
Total Hours 165.5
Start Date 2020-09-22
End Date 2020-09-28
Activity Spot Inspection
Number Inspectors 5
Total Hours 45.25
Start Date 2020-09-09
End Date 2020-09-09
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 5
Start Date 2020-08-20
End Date 2020-08-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2020-06-17
End Date 2020-06-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2020-04-01
End Date 2020-09-17
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 86.5
Start Date 2020-03-25
End Date 2020-03-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 20
Start Date 2020-02-12
End Date 2020-02-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2012
Annual Hours 1456
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 364
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2010
Annual Hours 2880
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 960
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 360
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2009
Annual Hours 1160
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 387
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2008
Annual Hours 6000
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1200
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1200
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 600
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2007
Annual Hours 480
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 240
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 480
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 240
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2006
Annual Hours 5226
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 871
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2005
Annual Hours 17129
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1903
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 2700
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 540
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 16
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 8
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 2303
Avg. Annual Empl. 4
Avg. Employee Hours 576
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 750
Avg. Annual Empl. 2
Avg. Employee Hours 375
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 2320
Avg. Annual Empl. 3
Avg. Employee Hours 773
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 780
Avg. Annual Empl. 1
Avg. Employee Hours 780
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 3818
Avg. Annual Empl. 3
Avg. Employee Hours 1273
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1080
Avg. Annual Empl. 1
Avg. Employee Hours 1080

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992447205 2020-04-16 0457 PPP 3092 HIGHWAY 421 S, MANCHESTER, KY, 40962-8208
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, CLAY, KY, 40962-8208
Project Congressional District KY-05
Number of Employees 2
NAICS code 212111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21343.69
Forgiveness Paid Date 2020-12-22
6741888404 2021-02-10 0457 PPS 410 Rose Jones Ln, London, KY, 40741-9577
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9577
Project Congressional District KY-05
Number of Employees 2
NAICS code 212111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21326.61
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State