Search icon

Remcoal, Inc.

Company Details

Name: Remcoal, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2012 (13 years ago)
Organization Date: 04 Oct 2012 (13 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0839699
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: PO BOX 761, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles E McCullah President

Director

Name Role
Charles E McCullah Director

Incorporator

Name Role
Charles Edward McCullah Incorporator

Registered Agent

Name Role
CHARLES EDWARD MCCULLAH Registered Agent

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-04-26
Annual Report 2022-04-13
Annual Report 2021-04-26
Annual Report 2020-05-19
Annual Report 2019-05-22
Principal Office Address Change 2019-01-07
Annual Report 2018-06-11
Registered Agent name/address change 2017-06-02
Principal Office Address Change 2017-06-02

Mines

Mine Name Type Status Primary Sic
Elk Creek Surface Abandoned Coal (Bituminous)
Directions to Mine Parkway West to Highway 66 exit turn right for 3/4 mile, turn right for 7 miles. The mine is on the left.

Parties

Name CDR Operations, Inc.
Role Operator
Start Date 2011-11-04
End Date 2012-10-15
Name First Coal LLC
Role Operator
Start Date 2013-06-23
End Date 2013-10-30
Name Remcoal Inc.
Role Operator
Start Date 2012-10-16
End Date 2013-03-10
Name D&L Mining Company, LLC.
Role Operator
Start Date 2014-07-10
Name Job Land Mining of KY LLC
Role Operator
Start Date 2013-03-11
End Date 2013-06-22
Name Job Land Mining of Ky, LLC
Role Operator
Start Date 2013-10-31
End Date 2014-07-09
Name Ikerd Mining LLC
Role Operator
Start Date 2009-12-03
End Date 2011-11-03
Name Donald Lunsford
Role Current Controller
Start Date 2014-07-10
Name D&L Mining Company, LLC.
Role Current Operator

Inspections

Start Date 2016-03-28
End Date 2016-03-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2015-03-30
End Date 2015-03-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2014-11-17
End Date 2014-11-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2014-09-04
End Date 2014-09-25
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 59.25
Start Date 2014-08-20
End Date 2014-08-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2014-08-05
End Date 2014-08-05
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2014-05-05
End Date 2014-05-05
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.5
Start Date 2013-12-17
End Date 2013-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2013-09-18
End Date 2013-09-26
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 40.5
Start Date 2013-07-31
End Date 2013-07-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2013-03-27
End Date 2013-03-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2013-03-21
End Date 2013-03-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2012-11-13
End Date 2012-12-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2012-06-21
End Date 2012-06-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.5
Start Date 2011-09-13
End Date 2011-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 3865
Annual Coal Prod 4487
Avg. Annual Empl. 8
Avg. Employee Hours 483
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960
Remcoal Inc. #1 Surface Abandoned Coal (Bituminous)
Directions to Mine Turn right on 25E North 3.8 miles to Hwy 11 South. Turn left 6.8 miles to Hwy 1809. Turn left 1 mile to Four Mile Hollow Road on right. Turn right 1 mile road ends at mine site.

Parties

Name Remcoal, Inc.
Role Operator
Start Date 2019-12-16
Name Charles E McCullah
Role Current Controller
Start Date 2019-12-16
Name Remcoal, Inc.
Role Current Operator

Inspections

Start Date 2021-06-09
End Date 2021-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2021-02-01
End Date 2021-03-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 73.5
Start Date 2020-12-21
End Date 2020-12-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 16
Start Date 2020-11-02
End Date 2020-11-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2020-09-28
End Date 2020-11-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 34
Start Date 2020-09-08
End Date 2020-09-08
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2020-08-11
End Date 2020-08-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 6
Start Date 2020-04-02
End Date 2020-07-27
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 133.25
Start Date 2020-03-09
End Date 2020-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 39.25
Start Date 2020-03-06
End Date 2020-03-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2020-02-13
End Date 2020-02-13
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2020-01-07
End Date 2020-01-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3840
Annual Coal Prod 20835
Avg. Annual Empl. 3
Avg. Employee Hours 1280
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 7680
Annual Coal Prod 27543
Avg. Annual Empl. 3
Avg. Employee Hours 2560

Sources: Kentucky Secretary of State