Search icon

Stony Fork Mining, Inc.

Company Details

Name: Stony Fork Mining, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2011 (14 years ago)
Organization Date: 29 Mar 2011 (14 years ago)
Last Annual Report: 09 Jul 2013 (12 years ago)
Organization Number: 0788068
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO Box 626, Middlesboro, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MICHAEL E. BAILEY President

Secretary

Name Role
DONALD A. STANSBERRY Secretary

Incorporator

Name Role
Michael E Bailey Incorporator

Registered Agent

Name Role
Michael E Bailey Registered Agent

Filings

Name File Date
Annual Report 2013-07-09
Dissolution 2013-07-09
Annual Report 2012-06-27

Mines

Mine Name Type Status Primary Sic
Givens Coal Company Inc. Surface Abandoned Coal (Bituminous)
Directions to Mine 0.67 miles NE of the junction 441 & KY 74

Parties

Name Stony Fork Mining, Inc.
Role Operator
Start Date 2011-06-21
End Date 2012-08-28
Name Givens Coal Company Inc.
Role Operator
Start Date 2012-10-03
Name Gray's Excavating Inc.
Role Operator
Start Date 2012-08-29
End Date 2012-10-02
Name George W Givens Jr
Role Current Controller
Start Date 2012-10-03
Name Givens Coal Company Inc.
Role Current Operator

Inspections

Start Date 2014-04-01
End Date 2014-04-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2013-12-31
End Date 2013-12-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2013-08-08
End Date 2013-09-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2013-03-04
End Date 2013-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2012-12-04
End Date 2012-12-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2012-11-08
End Date 2012-11-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2012-06-20
End Date 2012-06-26
Activity Spot Inspection
Number Inspectors 2
Total Hours 17
Start Date 2012-05-07
End Date 2012-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 41.5
Start Date 2012-02-06
End Date 2012-02-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.75
Start Date 2011-12-14
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2011-10-18
End Date 2011-10-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2011-09-20
End Date 2011-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2011-09-12
End Date 2011-09-14
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 16.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 7814
Annual Coal Prod 27683
Avg. Annual Empl. 5
Avg. Employee Hours 1563
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 1240
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1240
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 5696
Annual Coal Prod 15460
Avg. Annual Empl. 5
Avg. Employee Hours 1139
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960

Sources: Kentucky Secretary of State