Search icon

STATE LINE MINING, INC.

Company Details

Name: STATE LINE MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2010 (14 years ago)
Organization Date: 16 Nov 2010 (14 years ago)
Last Annual Report: 13 Mar 2013 (12 years ago)
Organization Number: 0775510
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 117 NORTH FIRST STREET, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
JOHNNY HELTON Sole Officer

Incorporator

Name Role
DAVID W. GRIGSBY Incorporator

Registered Agent

Name Role
OTIS DOAN, JR. Registered Agent

Filings

Name File Date
Dissolution 2014-04-28
Annual Report 2013-03-13
Annual Report 2012-05-15
Reinstatement Certificate of Existence 2012-01-03
Reinstatement 2012-01-03
Principal Office Address Change 2012-01-03
Administrative Dissolution 2011-09-10
Articles of Incorporation 2010-11-16

Mines

Mine Name Type Status Primary Sic
No.1 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Garrett Howwlow off U.S. 421

Parties

Name State Line Mining, Inc.
Role Operator
Start Date 2011-10-11
Name Barry Rogers
Role Current Controller
Start Date 2011-10-11
Name State Line Mining, Inc.
Role Current Operator

Inspections

Start Date 2013-07-01
End Date 2013-08-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2013-05-21
End Date 2013-05-21
Activity Ventilation Technical Investigation
Number Inspectors 1
Total Hours 12
Start Date 2013-04-09
End Date 2013-05-08
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 96.5
Start Date 2013-04-09
End Date 2013-04-16
Activity Electrical Technical Investigation
Number Inspectors 1
Total Hours 14.5
Start Date 2013-01-02
End Date 2013-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 86.25
Start Date 2012-05-29
End Date 2012-06-28
Activity Electrical Technical Investigation
Number Inspectors 3
Total Hours 29.25
Start Date 2011-12-08
End Date 2011-12-08
Activity Roof Control Technical Investigation
Number Inspectors 2
Total Hours 10.5

Productions

Sub-Unit Desc UNDERGROUND
Year 2013
Annual Hours 5617
Annual Coal Prod 10146
Avg. Annual Empl. 6
Avg. Employee Hours 936
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2013
Annual Hours 1229
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1229
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2013
Annual Hours 1648
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1648

Sources: Kentucky Secretary of State