Search icon

LEE COAL, LLC

Company Details

Name: LEE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2019 (6 years ago)
Organization Date: 19 Mar 2019 (6 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1052298
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: P.O. BOX 562, LILY, KY 40740
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL S FREDERICK Member

Organizer

Name Role
MICHAEL FREDERICK Organizer

Registered Agent

Name Role
MICHAEL FREDERICK Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-28
Articles of Organization (LLC) 2019-03-19

Mines

Mine Name Type Status Primary Sic
Wilburn Surface Abandoned Coal (Bituminous)
Directions to Mine Right on 25E north to Corbin, I-75 South to Williamsburg. Right on 92 West 10.3 miles to highway 1673. Right 4 miles to Kidd Road. Right .3 miles to Crowley Road, mine entrance on the left.

Parties

Name Wilburn and Sons
Role Operator
Start Date 2020-09-09
End Date 2022-03-08
Name Lee Coal, LLC
Role Operator
Start Date 2019-09-10
End Date 2020-09-08
Name NC Spuds
Role Operator
Start Date 2022-03-09
End Date 2022-06-06
Name H,L & S, Inc.
Role Operator
Start Date 2022-06-07
Name Jim Hall; Matthew Shepherd; Cecil Lewis; Greg Hensley
Role Current Controller
Start Date 2022-06-07
Name H,L & S, Inc.
Role Current Operator

Inspections

Start Date 2023-10-19
End Date 2023-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2023-09-27
End Date 2023-09-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2023-07-25
End Date 2023-07-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2023-06-28
End Date 2023-06-28
Activity Spot Inspection
Number Inspectors 2
Total Hours 9
Start Date 2023-05-12
End Date 2023-06-21
Activity Regular Safety and Health Inspection
Number Inspectors 5
Total Hours 57
Start Date 2023-03-29
End Date 2023-03-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2023-01-26
End Date 2023-03-01
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 66.25
Start Date 2022-09-14
End Date 2022-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28
Start Date 2022-08-15
End Date 2022-08-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2022-04-13
End Date 2022-04-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2021-10-12
End Date 2021-10-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2021-04-02
End Date 2021-04-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2020-10-19
End Date 2020-10-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7.5
Start Date 2020-09-08
End Date 2020-09-08
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.75
Start Date 2020-08-17
End Date 2020-09-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2020-07-30
End Date 2020-07-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2020-05-18
End Date 2020-05-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2020-03-19
End Date 2020-03-23
Activity Spot Inspection
Number Inspectors 2
Total Hours 13
Start Date 2019-11-18
End Date 2019-12-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2019-10-03
End Date 2019-10-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 19.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 15600
Annual Coal Prod 16127
Avg. Annual Empl. 10
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 10144
Annual Coal Prod 12566
Avg. Annual Empl. 11
Avg. Employee Hours 922
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 360
Annual Coal Prod 115
Avg. Annual Empl. 4
Avg. Employee Hours 90

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579098702 2021-04-09 0457 PPP 349 Fairway Dr, Corbin, KY, 40701-9604
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corbin, LAUREL, KY, 40701-9604
Project Congressional District KY-05
Number of Employees 1
NAICS code 212111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8353.87
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State