Search icon

D&D Mining Inc.

Company Details

Name: D&D Mining Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2011 (14 years ago)
Organization Date: 14 Mar 2011 (14 years ago)
Last Annual Report: 20 Mar 2013 (12 years ago)
Organization Number: 0786841
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. Box 1500, Pikeville, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Dwight David Gayheart Registered Agent

Secretary

Name Role
RANDY GILKERSON Secretary

Treasurer

Name Role
RANDY GILKERSON Treasurer

President

Name Role
GARY D. BOYD President

Vice President

Name Role
RANDY GILKERSON Vice President

Incorporator

Name Role
Dwight David Gayheart Incorporator

Filings

Name File Date
Dissolution 2014-04-24
Annual Report 2013-03-20
Annual Report 2012-02-23

Mines

Mine Name Type Status Primary Sic
#1 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Hoods Fork of Frasures Creek McDowell, KY

Parties

Name D&D Mining Inc
Role Operator
Start Date 2004-12-16
Name Miracle Coal Inc.
Role Operator
Start Date 2004-11-02
End Date 2004-12-15
Name Timothy R Dye
Role Current Controller
Start Date 2004-12-16
Name D&D Mining Inc
Role Current Operator

Inspections

Start Date 2008-03-07
End Date 2008-03-07
Activity Regular Safety and Health Inspection
Number Inspectors 0
Total Hours 0
Start Date 2007-12-13
End Date 2007-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2007-08-21
End Date 2007-09-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 46.5
Start Date 2007-06-27
End Date 2007-06-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2007-06-01
End Date 2007-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 73.5
Start Date 2007-01-24
End Date 2007-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 70
Start Date 2007-01-03
End Date 2007-01-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2006-11-16
End Date 2006-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 100
Start Date 2006-08-09
End Date 2006-09-20
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 98
Start Date 2006-04-05
End Date 2006-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 73
Start Date 2006-01-03
End Date 2006-03-22
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 174.5
Start Date 2005-10-11
End Date 2005-12-29
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 153
Start Date 2005-07-26
End Date 2005-09-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 77
Start Date 2005-06-30
End Date 2005-07-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 21
Start Date 2005-04-12
End Date 2005-06-30
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 106
Start Date 2005-01-04
End Date 2005-03-25
Activity Regular Inspection
Number Inspectors 3
Total Hours 63.5
Start Date 2004-12-07
End Date 2004-12-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2004-11-08
End Date 2004-11-08
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc UNDERGROUND
Year 2007
Annual Hours 34162
Annual Coal Prod 53372
Avg. Annual Empl. 18
Avg. Employee Hours 1898
Sub-Unit Desc UNDERGROUND
Year 2006
Annual Hours 46846
Annual Coal Prod 82809
Avg. Annual Empl. 24
Avg. Employee Hours 1952
Sub-Unit Desc UNDERGROUND
Year 2005
Annual Hours 32120
Annual Coal Prod 47795
Avg. Annual Empl. 18
Avg. Employee Hours 1784

Sources: Kentucky Secretary of State