Search icon

TACKETT CREEK MINING, INC.

Company Details

Name: TACKETT CREEK MINING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2010 (14 years ago)
Authority Date: 13 Dec 2010 (14 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0777285
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40863
City: Pathfork, Alva
Primary County: Harlan County
Principal Office: 111 MILL CREEK ROAD, PATHFORK, KY 40863
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TACKETT CREEK MINING INC. CBS BENEFIT PLAN 2023 270242674 2024-12-30 TACKETT CREEK MINING INC. 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 213110
Sponsor’s telephone number 6066643749
Plan sponsor’s address 111 MILL CREEK RD, PATHFORK, KY, 40863

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TACKETT CREEK MINING INC. CBS BENEFIT PLAN 2022 270242674 2023-12-27 TACKETT CREEK MINING INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 213110
Sponsor’s telephone number 6066643749
Plan sponsor’s address 111 MILL CREEK RD, PATHFORK, KY, 40863

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TACKETT CREEK MINING INC. CBS BENEFIT PLAN 2021 270242674 2022-12-29 TACKETT CREEK MINING INC. 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 213110
Sponsor’s telephone number 6066643749
Plan sponsor’s address 111 MILL CREEK RD, PATHFORK, KY, 40863

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DEBRA L. ANDERSON Registered Agent

President

Name Role
Timothy W Evans President

Secretary

Name Role
Debra L. Anderson Secretary

Vice President

Name Role
Thomas K. Evans/Jr Vice President

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-19
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-05-28
Annual Report 2019-03-11
Annual Report 2018-06-25
Annual Report 2017-03-28
Annual Report 2016-04-04
Annual Report 2015-06-02

Mines

Mine Name Type Status Primary Sic
No 2 Surface Abandoned Coal (Bituminous)
Directions to Mine Travel Hwy 25E South to Middlesboro. Travel Winchester Avenute (Hwy 186) to Appolo Fuel's Entrance. Turn rt. onto Appolo Fuel's refuse area haul road. Travel approximately 1 mile trun left @ first intersection. Travel approximately 3 miles up mountain on mine access roadway to mine entrance on right.

Parties

Name Tackett Creek Mining Inc
Role Operator
Start Date 2011-07-11
Name Timothy W Evans Sr
Role Current Controller
Start Date 2011-07-11
Name Tackett Creek Mining Inc
Role Current Operator

Accidents

Accident Date 2012-03-07
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Tearing down & moving auger, worked on 3/8/2012, called in 3/9/2012, saying back was swollen & aching.

Inspections

Start Date 2014-04-01
End Date 2014-04-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2013-10-21
End Date 2013-12-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 53.5
Start Date 2013-06-26
End Date 2013-08-07
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 75.5
Start Date 2012-12-04
End Date 2013-03-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30
Start Date 2012-09-18
End Date 2012-09-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2012-08-27
End Date 2012-10-24
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 27.5
Start Date 2012-04-03
End Date 2012-04-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2012-02-06
End Date 2012-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 55.75
Start Date 2012-01-17
End Date 2012-01-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2011-12-14
End Date 2012-01-05
Activity Spot Inspection
Number Inspectors 3
Total Hours 28.5
Start Date 2011-10-06
End Date 2011-10-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2011-09-16
End Date 2011-09-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 24442
Annual Coal Prod 50539
Avg. Annual Empl. 10
Avg. Employee Hours 2444
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 40147
Annual Coal Prod 58369
Avg. Annual Empl. 20
Avg. Employee Hours 2007
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 8364
Annual Coal Prod 20028
Avg. Annual Empl. 9
Avg. Employee Hours 929
K-Island Mine #1 Surface Abandoned Coal (Bituminous)
Directions to Mine Left onto 25E, travel 11.5 miles to Hwy 66 North. Turn left approximately 1.7 miles, turn right Hwy 221. Travel 4.2 miles. Turn left on 1630 and left on 2013 travel .5 miles mine on right @ Pickerin Branch Rd.

Parties

Name Tackett Creek Mining, Inc.
Role Operator
Start Date 2019-03-13
End Date 2022-05-22
Name K-Island Resources, LLC
Role Operator
Start Date 2022-05-23
Name Straight Creek Holding Corporation
Role Current Controller
Start Date 2022-05-23
Name K-Island Resources, LLC
Role Current Operator

Inspections

Start Date 2024-04-10
End Date 2024-04-10
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6.75
Start Date 2024-03-27
End Date 2024-03-27
Activity Spot Inspection
Number Inspectors 2
Total Hours 18
Start Date 2023-12-06
End Date 2023-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 61.5
Start Date 2023-07-26
End Date 2023-07-26
Activity Spot Inspection
Number Inspectors 0
Total Hours 0
Start Date 2023-07-06
End Date 2023-10-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2023-05-16
End Date 2023-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 88.25
Start Date 2023-03-20
End Date 2023-03-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2023-02-27
End Date 2023-03-13
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 62.75
Start Date 2022-08-01
End Date 2022-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30.5
Start Date 2022-04-07
End Date 2022-04-07
Activity Spot Inspection
Number Inspectors 2
Total Hours 7.25
Start Date 2022-03-31
End Date 2022-03-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2022-03-01
End Date 2022-03-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2022-02-09
End Date 2022-02-09
Activity Spot Inspection
Number Inspectors 2
Total Hours 4.5
Start Date 2021-12-16
End Date 2022-02-01
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 77.25
Start Date 2021-10-15
End Date 2021-10-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2021-07-02
End Date 2021-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 54.75
Start Date 2021-04-09
End Date 2021-04-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2021-01-20
End Date 2021-02-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 90.25
Start Date 2020-12-28
End Date 2021-01-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 22
Start Date 2020-09-09
End Date 2020-09-09
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 7209
Annual Coal Prod 7556
Avg. Annual Empl. 12
Avg. Employee Hours 601
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 31864
Annual Coal Prod 59865
Avg. Annual Empl. 12
Avg. Employee Hours 2655
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 22055
Annual Coal Prod 65227
Avg. Annual Empl. 10
Avg. Employee Hours 2206
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 30715
Annual Coal Prod 70937
Avg. Annual Empl. 12
Avg. Employee Hours 2560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 19605
Annual Coal Prod 48380
Avg. Annual Empl. 13
Avg. Employee Hours 1508
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 9379
Annual Coal Prod 5103
Avg. Annual Empl. 9
Avg. Employee Hours 1042

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014828300 2021-01-16 0457 PPS 111 Mill Creek Rd, Pathfork, KY, 40863-6526
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205711.75
Loan Approval Amount (current) 205711.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pathfork, HARLAN, KY, 40863-6526
Project Congressional District KY-05
Number of Employees 21
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207431.22
Forgiveness Paid Date 2021-11-22
6609777010 2020-04-07 0457 PPP 111 MILL CREEK RD, PATHFORK, KY, 40863-6526
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74225.82
Loan Approval Amount (current) 74225.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATHFORK, HARLAN, KY, 40863-6526
Project Congressional District KY-05
Number of Employees 4
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74860.86
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State