Search icon

Highwall Mining LLC

Company Details

Name: Highwall Mining LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 01 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0854012
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 353 Autumn Ridge Drive, Pikeville, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
Bill Thomas Organizer
Wendell Lewis Organizer

Registered Agent

Name Role
Paul Corbin Registered Agent

Member

Name Role
PAUL CORBIN Member

Filings

Name File Date
Dissolution 2019-12-02
Annual Report 2019-06-01
Annual Report 2018-05-23
Annual Report 2017-05-09
Annual Report 2016-03-29
Annual Report 2015-06-05
Annual Report 2014-03-25

Mines

Mine Name Type Status Primary Sic
Big Shoal #1 Surface Abandoned and Sealed Coal (Bituminous)
Directions to Mine 1.9 miles southwest of Diamond KY. Approximately 0.3 miles northeast of intersection of KY 120 and KY 1525, approximately 0.6 miles east of the Tradewater River.

Parties

Name Highwall Mining, LLC
Role Operator
Start Date 2013-03-27
Name Wendell Lewis; Billy Thomas
Role Current Controller
Start Date 2013-03-27
Name Highwall Mining, LLC
Role Current Operator

Accidents

Accident Date 2013-05-15
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Struck by falling object
Ocupation Superintendent
Narrative Assembling Highwall Miner - vertical auger fell on right foot, damaging 2 smallest toes.

Inspections

Start Date 2018-09-07
End Date 2018-09-07
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2018-05-17
End Date 2018-05-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2018-02-27
End Date 2018-02-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2017-12-11
End Date 2017-12-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2017-09-07
End Date 2017-09-07
Activity Mine Idle Activity
Number Inspectors 2
Total Hours 6
Start Date 2017-06-27
End Date 2017-06-27
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2017-03-31
End Date 2017-03-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2016-09-30
End Date 2016-09-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2016-03-29
End Date 2016-03-29
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2015-06-25
End Date 2015-06-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2014-11-17
End Date 2014-11-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2014-04-02
End Date 2014-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2013-11-15
End Date 2013-12-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.25
Start Date 2013-06-11
End Date 2013-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 18
Start Date 2013-05-28
End Date 2013-06-05
Activity Spot Inspection
Number Inspectors 2
Total Hours 58

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 3714
Annual Coal Prod 24346
Avg. Annual Empl. 3
Avg. Employee Hours 1238
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 500
Annual Coal Prod 9595
Avg. Annual Empl. 2
Avg. Employee Hours 250

Sources: Kentucky Secretary of State