Search icon

KY DIAMOND, Inc.

Company Details

Name: KY DIAMOND, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2023 (2 years ago)
Organization Date: 24 Jan 2023 (2 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 1255572
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 800 Page St Apt 104, Columbia, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Charles D Grimsley Registered Agent

President

Name Role
charles D grimsley President

Incorporator

Name Role
Charles D Grimsley Incorporator

Assumed Names

Name Status Expiration Date
CG COLLECTIONS Active 2029-03-26
GRIMSLEYS JEWELRY OUTLET Active 2029-03-26
GRIMSLEYSJEWELS Active 2029-01-19
GRIMSLEY'S JEWELRY Active 2028-02-11

Filings

Name File Date
Annual Report 2025-02-24
Certificate of Assumed Name 2024-03-26
Certificate of Assumed Name 2024-03-26
Annual Report 2024-02-15
Certificate of Assumed Name 2024-01-19
Certificate of Assumed Name 2023-02-11

Mines

Mine Name Type Status Primary Sic
No. 1 Surface Abandoned Coal (Bituminous)
Directions to Mine From Pikeville MSHA Office - take US 23 S to US 23/ Stonecoal Rd Intersection. Turn Rt., Cross Bridge, turn Rt. Mine is 1.1 miles SW of Intersection, on Big Shoal.

Parties

Name KY Diamond, Inc.
Role Operator
Start Date 2008-10-10
Name Stewart Vance
Role Current Controller
Start Date 2008-10-10
Name KY Diamond, Inc.
Role Current Operator

Inspections

Start Date 2008-11-18
End Date 2008-11-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 28
Start Date 2008-11-14
End Date 2008-11-14
Activity Spot Inspection
Number Inspectors 2
Total Hours 10
Start Date 2008-11-12
End Date 2008-11-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-10-15
End Date 2008-10-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1682
Annual Coal Prod 9804
Avg. Annual Empl. 3
Avg. Employee Hours 561
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 480
No 1 Refuse Surface Abandoned Coal (Bituminous)
Directions to Mine Take Rte. 343 off US23 to Shea Fork of McRoberts, Letcher Co, KY

Parties

Name Ky Diamond Inc
Role Operator
Start Date 2009-01-14
Name Stewart Vance
Role Current Controller
Start Date 2009-01-14
Name Ky Diamond Inc
Role Current Operator

Inspections

Start Date 2010-04-14
End Date 2010-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1.25
Start Date 2009-11-20
End Date 2010-01-14
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 23.5
Start Date 2009-06-25
End Date 2009-08-21
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 45.75
Start Date 2009-03-11
End Date 2009-03-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5

Productions

Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2010
Annual Hours 2286
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 762
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 480
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 480
Sub-Unit Desc CULM BANK/REFUSE PILE
Year 2009
Annual Hours 7075
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2358
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 3920
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1960

Sources: Kentucky Secretary of State