Search icon

CLAY LAUREL MINING, INC.

Company Details

Name: CLAY LAUREL MINING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 2011 (14 years ago)
Organization Date: 12 Apr 2011 (14 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Organization Number: 0789123
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 5540 KY 1890, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Damian A. Caldwell Director

Incorporator

Name Role
RANDALL SCOTT MAY Incorporator

Registered Agent

Name Role
EDWARD PAUL SIZEMORE Registered Agent

President

Name Role
Damian A. Caldwell President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-04-21
Annual Report Amendment 2021-04-21
Annual Report 2021-04-21
Principal Office Address Change 2020-09-18
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-30
Annual Report 2017-06-29
Annual Report 2016-06-30

Mines

Mine Name Type Status Primary Sic
Baker Creek Mine Surface Abandoned Coal (Bituminous)
Directions to Mine Hal Rogers Parkway, turn left. Turn right at 1st light. HWY 472, approx. 7 miles. Turn right on 687. Turn left onto Portersburg road. 1 mile, take left fork to Baker Creek. About 1/4 mile.

Parties

Name Clay Laurel Mining Inc
Role Operator
Start Date 2011-09-07
Name Edward Paul Sizemore
Role Current Controller
Start Date 2011-09-07
Name Clay Laurel Mining Inc
Role Current Operator

Inspections

Start Date 2014-07-08
End Date 2014-07-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours .75
Start Date 2013-12-11
End Date 2013-12-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2013-09-23
End Date 2013-09-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.75
Start Date 2012-12-21
End Date 2012-12-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.75
Start Date 2012-05-03
End Date 2012-05-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2012-02-15
End Date 2012-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 870
Annual Coal Prod 4604
Avg. Annual Empl. 1
Avg. Employee Hours 870
Nineva Mine Surface Abandoned Coal (Bituminous)
Directions to Mine From field office turn right onto 25E north, 7.5 miles to Hwy 229. Turn Right to 192 by-pass @london. Turn right 192 East go 1.5 miles to Hal Rogers Parkway. Turn left go 1 mile, turn right onto 472 east. Travel 6.5 miles to Hwy 687, turn right for .3 miles. Turn right onto New Salem Rd. Travel 1 mile to Nineva Rd. Turn left, mine on left.

Parties

Name Clay Laurel Mining, Inc.
Role Operator
Start Date 2012-04-24
Name Edward Paul Sizemore
Role Current Controller
Start Date 2012-04-24
Name Clay Laurel Mining, Inc.
Role Current Operator

Inspections

Start Date 2014-07-08
End Date 2014-07-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.5
Start Date 2013-10-29
End Date 2013-10-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2013-10-02
End Date 2013-10-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2013-05-17
End Date 2013-07-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 43
Start Date 2012-12-04
End Date 2013-03-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 40.5
Start Date 2012-11-07
End Date 2012-11-07
Activity Spot Inspection
Number Inspectors 2
Total Hours 8
Start Date 2012-10-01
End Date 2012-10-11
Activity Spot Inspection
Number Inspectors 2
Total Hours 8.5
Start Date 2012-08-09
End Date 2012-09-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33.25
Start Date 2012-06-11
End Date 2012-06-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 2050
Annual Coal Prod 8759
Avg. Annual Empl. 4
Avg. Employee Hours 513
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 1160
Annual Coal Prod 6815
Avg. Annual Empl. 2
Avg. Employee Hours 580
Little Round Surface Abandoned Coal (Bituminous)
Directions to Mine Turn left on 25E South. Travel 8 miles to Hwy 92 East. Turn right travel 13 miles, mine entrance located on left of Hwy 92 East.

Parties

Name Clay Laurel Mining Inc.
Role Operator
Start Date 2017-08-08
Name Edward Paul Sizemore
Role Current Controller
Start Date 2017-08-08
Name Clay Laurel Mining Inc.
Role Current Operator

Inspections

Start Date 2019-12-10
End Date 2019-12-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2019-11-14
End Date 2019-11-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2019-09-11
End Date 2019-09-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 28
Start Date 2019-08-01
End Date 2019-09-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 46.5
Start Date 2019-07-01
End Date 2019-07-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2019-06-28
End Date 2019-06-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 15
Start Date 2019-02-28
End Date 2019-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 51.25
Start Date 2018-06-14
End Date 2018-08-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 75.75
Start Date 2017-12-07
End Date 2018-03-27
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 69.25
Start Date 2017-10-30
End Date 2017-10-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 7200
Annual Coal Prod 35373
Avg. Annual Empl. 3
Avg. Employee Hours 2400
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 8500
Annual Coal Prod 49568
Avg. Annual Empl. 4
Avg. Employee Hours 2125
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1060
Annual Coal Prod 2708
Avg. Annual Empl. 3
Avg. Employee Hours 353

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8136988302 2021-01-29 0457 PPS 150 Sizemore Blvd, Hazard, KY, 41701-5989
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42630
Loan Approval Amount (current) 42630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-5989
Project Congressional District KY-05
Number of Employees 3
NAICS code 212112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43000.24
Forgiveness Paid Date 2021-12-16
6209307010 2020-04-06 0457 PPP 150 sizemore boulevard, AVAWAM, KY, 41713
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28232
Loan Approval Amount (current) 28232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AVAWAM, PERRY, KY, 41713-0001
Project Congressional District KY-05
Number of Employees 3
NAICS code 213113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28392.88
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State