Search icon

Clintwood JOD, LLC

Company Details

Name: Clintwood JOD, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (6 years ago)
Organization Date: 23 Sep 2019 (6 years ago)
Authority Date: 28 Oct 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 1076012
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Large (100+)
ZIP code: 41513
City: Belcher
Primary County: Pike County
Principal Office: Po Box 100, Belcher, KY 41513
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
John Christopher Adkins Manager
Christopher James Stanley Manager

Authorized Rep

Name Role
William A Stark Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3505 Air Mnr Source Renewal Approval Issued 2024-09-26 2024-09-26
Document Name Permit S-23-099 Final 9-24-2024.pdf
Date 2024-09-26
Document Download
3505 Water Resources Wtr Withdrawal-Revised Approval Issued 2021-04-22 2021-04-22
Document Name Approval Letter.pdf
Date 2021-04-22
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-22
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-22
Document Download
3505 Wastewater KPDES Ind Gen'l Surface Mining Approval Issued 2013-05-20 2013-05-20
Document Name Revised CGPL Coverage - KYG044501.pdf
Date 2013-05-22
Document Download
3505 Water Resources Wtr Withdrawal-Orig Approval Issued 1997-03-17 1997-03-17
Document Name Approval Letter.pdf
Date 2021-03-24
Document Download
Document Name Facility Requirements.pdf
Date 2021-03-24
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-03-24
Document Download

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report Amendment 2023-12-13
Annual Report 2023-03-23
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2022-03-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
5700000.00
Total Face Value Of Loan:
5700000.00
Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2792200.00
Total Face Value Of Loan:
2792200.00

Mines

Mine Information

Mine Name:
CE#2
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Clintwood Elkhorn Mining LLC
Party Role:
Operator
Start Date:
1996-09-18
End Date:
2019-10-25
Party Name:
Clintwood JOD, LLC
Party Role:
Operator
Start Date:
2019-10-26
Party Name:
Kyber Coal Company Inc
Party Role:
Operator
Start Date:
1989-10-01
End Date:
1996-09-17
Party Name:
JOD Holdings LLC
Party Role:
Current Controller
Start Date:
2019-10-26
Party Name:
Clintwood JOD, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
CE#6 Burke Loadout
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Apex Energy, Inc.
Party Role:
Operator
Start Date:
2014-06-26
End Date:
2019-10-25
Party Name:
Clintwood JOD, LLC
Party Role:
Operator
Start Date:
2019-10-26
Party Name:
McCoy Elkhorn Coal Corp.
Party Role:
Operator
Start Date:
2005-02-08
End Date:
2014-06-25
Party Name:
Johns Creek Processing Company
Party Role:
Operator
Start Date:
1990-09-01
End Date:
2005-02-07
Party Name:
JOD Holdings LLC
Party Role:
Current Controller
Start Date:
2019-10-26

Mine Information

Mine Name:
Bucky Ridge Surface Mine
Mine Type:
Surface
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Apex Energy Inc
Party Role:
Operator
Start Date:
2000-08-11
End Date:
2019-10-28
Party Name:
Clintwood JOD, LLC
Party Role:
Operator
Start Date:
2019-10-29
Party Name:
Big Creek Mining Inc
Party Role:
Operator
Start Date:
1994-03-30
End Date:
2000-08-10
Party Name:
Corvette Mining Company Inc
Party Role:
Operator
Start Date:
1992-08-01
End Date:
1994-03-29
Party Name:
JOD Holdings LLC
Party Role:
Current Controller
Start Date:
2019-10-29

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2792200
Current Approval Amount:
2792200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2824558.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 754-0963
Add Date:
2020-03-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State