Search icon

S & M CONSTRUCTION LLC

Company Details

Name: S & M CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2015 (10 years ago)
Organization Date: 27 Aug 2015 (10 years ago)
Managed By: Managers
Organization Number: 0930678
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 9012 SPRINGDALE RD, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Organizer

Name Role
SHAWN MARTIN Organizer

Registered Agent

Name Role
SHAWN MARTIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report Return 2016-04-06
Articles of Organization (LLC) 2015-08-27

Mines

Mine Name Type Status Primary Sic
Muddy Branch #1 Surface Surface Abandoned Coal (Bituminous)
Directions to Mine From Route 40 in Paintsville, turn left on Route 581 towards Tutor Key. Mine on right side of road.

Parties

Name Johnson Floyd Coal Company LLC
Role Operator
Start Date 2008-09-29
End Date 2008-12-17
Name Johnson Floyd Coal Company LLC
Role Operator
Start Date 2009-06-16
Name S M Construction
Role Operator
Start Date 2008-12-18
End Date 2009-06-15
Name Paul C Combs; Shirley W Combs
Role Current Controller
Start Date 2009-06-16
Name Johnson Floyd Coal Company LLC
Role Current Operator

Inspections

Start Date 2011-05-24
End Date 2011-08-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2010-11-09
End Date 2010-11-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2010-06-16
End Date 2010-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-01-06
End Date 2010-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2009-09-08
End Date 2009-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2009-07-14
End Date 2009-07-14
Activity Verbal Hazard Complaint Inspections
Number Inspectors 2
Total Hours 16
Start Date 2009-06-22
End Date 2009-06-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2009-06-22
End Date 2009-07-14
Activity Spot Inspection
Number Inspectors 2
Total Hours 20
Start Date 2009-03-02
End Date 2009-03-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 51
Start Date 2009-01-08
End Date 2009-01-08
Activity Spot Inspection
Number Inspectors 2
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 19361
Annual Coal Prod 32371
Avg. Annual Empl. 17
Avg. Employee Hours 1139
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1280
Annual Coal Prod 1938
Avg. Annual Empl. 5
Avg. Employee Hours 256

Sources: Kentucky Secretary of State