Search icon

Triple J Contracting LLC

Company Details

Name: Triple J Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 2013 (11 years ago)
Organization Date: 04 Nov 2013 (11 years ago)
Last Annual Report: 05 Sep 2016 (9 years ago)
Managed By: Members
Organization Number: 0871199
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: 2556 HWY 7 S, Jeremiah, KY 41826
Place of Formation: KENTUCKY

Organizer

Name Role
MACHEAL GOMEZ Organizer

Registered Agent

Name Role
Juda Niece Registered Agent

Member

Name Role
Bobby Elswick Member
Juda Niece Member

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-05
Annual Report Amendment 2015-09-28
Annual Report Amendment 2015-07-27
Annual Report 2015-06-30
Annual Report 2014-04-11

Mines

Mine Name Type Status Primary Sic
Ice Road Mine Surface Abandoned Coal (Bituminous)
Directions to Mine US23N 16m turn left 119S 15m turn left 931 2.7m turn right 588 1.3m turn left. .3m .1m mine on the right.

Parties

Name Landfall Mining Inc
Role Operator
Start Date 2012-11-29
End Date 2014-01-02
Name Triple J Contracting, LLC
Role Operator
Start Date 2014-01-03
Name Stone Ridge Resources Inc.
Role Operator
Start Date 2011-11-23
End Date 2012-11-28
Name Juda L Niece
Role Current Controller
Start Date 2014-01-03
Name Triple J Contracting, LLC
Role Current Operator

Inspections

Start Date 2020-01-13
End Date 2020-01-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3
Start Date 2019-07-25
End Date 2019-07-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6
Start Date 2018-10-16
End Date 2018-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2018-06-19
End Date 2018-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2017-11-14
End Date 2018-01-18
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 13.5
Start Date 2017-08-24
End Date 2017-08-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2017-02-08
End Date 2017-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2016-06-13
End Date 2016-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2015-10-08
End Date 2015-11-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2015-08-05
End Date 2015-08-10
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 4.5
Start Date 2015-01-12
End Date 2015-03-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 10
Start Date 2014-04-29
End Date 2014-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 4
Total Hours 57.5
Start Date 2014-02-21
End Date 2014-02-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2013-12-11
End Date 2013-12-11
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 10
Start Date 2013-06-10
End Date 2013-07-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2013-05-17
End Date 2013-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2013-04-23
End Date 2013-04-23
Activity Mine Idle Activity
Number Inspectors 2
Total Hours 3.5

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2014
Annual Hours 40
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 20

Sources: Kentucky Secretary of State