-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PDWwtd7k7zH0BHTnLf4X7Fl6vh1oE/IsdVeZUBKrTjN8L5IKIXOBbm37xBKcNFuq ZVI/fHN1tK94VGdlGDc4hw== 0000950123-06-009569.txt : 20060728 0000950123-06-009569.hdr.sgml : 20060728 20060728141646 ACCESSION NUMBER: 0000950123-06-009569 CONFORMED SUBMISSION TYPE: S-3ASR PUBLIC DOCUMENT COUNT: 8 FILED AS OF DATE: 20060728 DATE AS OF CHANGE: 20060728 EFFECTIVENESS DATE: 20060728 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOGAN FORK COAL CO CENTRAL INDEX KEY: 0001242394 IRS NUMBER: 731625895 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-02 FILM NUMBER: 06987353 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: School Creek Coal Company, LLC CENTRAL INDEX KEY: 0001370145 IRS NUMBER: 202902073 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-08 FILM NUMBER: 06987360 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 738 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 738 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Fort Energy, LLC CENTRAL INDEX KEY: 0001370161 IRS NUMBER: 204623308 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-15 FILM NUMBER: 06987367 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: American Land Development, LLC CENTRAL INDEX KEY: 0001370159 IRS NUMBER: 203405570 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-22 FILM NUMBER: 06987375 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Twentymile Coal CO CENTRAL INDEX KEY: 0001299322 IRS NUMBER: 953811846 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-26 FILM NUMBER: 06987379 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED GENERATING COMPANY, LLC CENTRAL INDEX KEY: 0001146027 IRS NUMBER: 431898534 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-28 FILM NUMBER: 06987381 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: THOROUGHBRED GENERATING COMPANY, L.L.C. DATE OF NAME CHANGE: 20060725 FORMER COMPANY: FORMER CONFORMED NAME: THOROUGHBRED GENERATING CO DATE OF NAME CHANGE: 20010727 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SNOWBERRY LAND CO CENTRAL INDEX KEY: 0001067252 IRS NUMBER: 431721980 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-36 FILM NUMBER: 06987389 BUSINESS ADDRESS: STREET 1: 301 N. MEMORIAL DRIVE, SUITE 333 CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Randolph Land Holding Company, LLC CENTRAL INDEX KEY: 0001325417 IRS NUMBER: 202139951 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-43 FILM NUMBER: 06987396 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POWDER RIVER COAL, LLC CENTRAL INDEX KEY: 0001067247 IRS NUMBER: 430996010 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-45 FILM NUMBER: 06987398 BUSINESS ADDRESS: STREET 1: 1013 EAST BOXELDER CITY: GILLETTE STATE: WY ZIP: 82718 BUSINESS PHONE: 3076876900 MAIL ADDRESS: STREET 1: 1013 EAST BOXELDER CITY: GILLETTE STATE: WY ZIP: 82718 FORMER COMPANY: FORMER CONFORMED NAME: POWDER RIVER COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY TERMINALS, LLC CENTRAL INDEX KEY: 0001067232 IRS NUMBER: 311035824 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-56 FILM NUMBER: 06987409 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 712 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET STREET, SUITE 712 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY TERMINALS INC DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL GAS LLC CENTRAL INDEX KEY: 0001146021 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-61 FILM NUMBER: 06987414 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY SOLUTIONS INC CENTRAL INDEX KEY: 0001067220 IRS NUMBER: 431753832 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-63 FILM NUMBER: 06987416 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ARCHVEYOR LLC CENTRAL INDEX KEY: 0001146019 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-68 FILM NUMBER: 06987421 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY AMERICA INC CENTRAL INDEX KEY: 0001067218 IRS NUMBER: 931116066 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-69 FILM NUMBER: 06987422 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3032713600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAYDEN GULCH TERMINAL INC CENTRAL INDEX KEY: 0001067230 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860719481 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-87 FILM NUMBER: 06987440 BUSINESS ADDRESS: STREET 1: PO BOX 882323 CITY: STEAMBOAT SPRINGS STATE: CO ZIP: 80488 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ASSOCIATED COAL, LLC CENTRAL INDEX KEY: 0001067235 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251125516 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-95 FILM NUMBER: 06987448 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: EASTERN ASSOCIATED COAL CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND CO CENTRAL INDEX KEY: 0001242387 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-103 FILM NUMBER: 06987455 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #772 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #772 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Colorado Yampa Coal CO CENTRAL INDEX KEY: 0001299316 IRS NUMBER: 953761211 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-107 FILM NUMBER: 06987459 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COALTRADE, LLC CENTRAL INDEX KEY: 0001067237 IRS NUMBER: 431666743 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-109 FILM NUMBER: 06987461 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 23050-3395 BUSINESS PHONE: 8049350345 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 23050-3395 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY COALTRADE INC DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Coal Reserves Holding LTD Liability CO No. 1 CENTRAL INDEX KEY: 0001325392 IRS NUMBER: 431922737 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-114 FILM NUMBER: 06987466 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHARLES COAL CO, LLC CENTRAL INDEX KEY: 0001067243 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698757 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-117 FILM NUMBER: 06987469 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: CHARLES COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN LAND HOLDINGS OF KENTUCKY, LLC CENTRAL INDEX KEY: 0001282014 IRS NUMBER: 200766113 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-119 FILM NUMBER: 06987471 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: BTU VENEZUELA LLC DATE OF NAME CHANGE: 20040227 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BTU Empire CORP CENTRAL INDEX KEY: 0001299315 IRS NUMBER: 741869420 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-120 FILM NUMBER: 06987472 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK HILLS MINING CO LLC CENTRAL INDEX KEY: 0001282015 IRS NUMBER: 320049741 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-124 FILM NUMBER: 06987476 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY RESOURCES, LLC CENTRAL INDEX KEY: 0001242384 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-125 FILM NUMBER: 06987477 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FORMER COMPANY: FORMER CONFORMED NAME: BLACK BEAUTY RESOURCES INC DATE OF NAME CHANGE: 20030616 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG RIDGE INC CENTRAL INDEX KEY: 0001242446 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-130 FILM NUMBER: 06987482 BUSINESS ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARID OPERATIONS INC CENTRAL INDEX KEY: 0001067257 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 841199578 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-132 FILM NUMBER: 06987484 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTINKA COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067208 IRS NUMBER: 550716084 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-01 FILM NUMBER: 06987352 BUSINESS ADDRESS: STREET 1: 815 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324-0004 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 815 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: VA ZIP: 25324-0004 FORMER COMPANY: FORMER CONFORMED NAME: MARTINKA COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BTU Western Resources, Inc. CENTRAL INDEX KEY: 0001299314 IRS NUMBER: 201019486 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-06 FILM NUMBER: 06987358 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Powder River Resources, LLC CENTRAL INDEX KEY: 0001370146 IRS NUMBER: 203405797 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-09 FILM NUMBER: 06987361 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: New Mexico Coal Resources, LLC CENTRAL INDEX KEY: 0001370151 IRS NUMBER: 203405643 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-11 FILM NUMBER: 06987363 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Eastern Coal Company, LLC CENTRAL INDEX KEY: 0001370162 IRS NUMBER: 204099004 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-16 FILM NUMBER: 06987368 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 912 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 912 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Central States Coal Reserves of Indiana, LLC CENTRAL INDEX KEY: 0001370166 IRS NUMBER: 203960696 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-20 FILM NUMBER: 06987373 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 983 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 983 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED LLC CENTRAL INDEX KEY: 0001067217 IRS NUMBER: 431686687 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-29 FILM NUMBER: 06987382 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Peabody Electricity, LLC CENTRAL INDEX KEY: 0001370148 IRS NUMBER: 203405744 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-32 FILM NUMBER: 06987385 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Patriot Midwest Holdings, LLC CENTRAL INDEX KEY: 0001370150 IRS NUMBER: 204370400 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-34 FILM NUMBER: 06987387 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENTRY MINING, LLC CENTRAL INDEX KEY: 0001067216 IRS NUMBER: 431540251 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-38 FILM NUMBER: 06987391 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: SENTRY MINING CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY HOLDING COMPANY, LLC /DE/ CENTRAL INDEX KEY: 0001067250 IRS NUMBER: 742666822 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-42 FILM NUMBER: 06987395 BUSINESS ADDRESS: STREET 1: P.O. BOX 66746 CITY: ST. LOUIS STATE: MO ZIP: 63166 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: P.O. BOX 66746 CITY: ST. LOUIS STATE: MO ZIP: 63166 FORMER COMPANY: FORMER CONFORMED NAME: RIO ESCONDIDO COAL CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRAIRIE STATE GENERATING CO LLC CENTRAL INDEX KEY: 0001242432 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-44 FILM NUMBER: 06987397 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #781 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #781 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY WESTERN COAL CO CENTRAL INDEX KEY: 0001067258 IRS NUMBER: 860766626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-53 FILM NUMBER: 06987406 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY INVESTMENTS CORP. CENTRAL INDEX KEY: 0001282013 IRS NUMBER: 200480084 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-62 FILM NUMBER: 06987415 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: BTU WORLDWIDE INC DATE OF NAME CHANGE: 20040227 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL STATES COAL RESERVES OF ILLINOIS, LLC CENTRAL INDEX KEY: 0001146020 IRS NUMBER: 431869432 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-66 FILM NUMBER: 06987419 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY DEVELOPMENT LAND HOLDINGS LLC DATE OF NAME CHANGE: 20010727 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PATRIOT COAL CO LP CENTRAL INDEX KEY: 0001067214 IRS NUMBER: 611258748 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-71 FILM NUMBER: 06987424 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH PAGE COAL CORP CENTRAL INDEX KEY: 0001067212 IRS NUMBER: 311210133 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-73 FILM NUMBER: 06987426 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JARRELLS BRANCH COAL CO CENTRAL INDEX KEY: 0001242393 IRS NUMBER: 731625894 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-78 FILM NUMBER: 06987431 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #774 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #774 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDIAN HILL CO CENTRAL INDEX KEY: 0001267796 IRS NUMBER: 200066123 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-81 FILM NUMBER: 06987434 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 706 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 706 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HMC Mining, LLC CENTRAL INDEX KEY: 0001325396 IRS NUMBER: 431875853 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-83 FILM NUMBER: 06987436 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GALLO FINANCE CO CENTRAL INDEX KEY: 0001068701 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431823616 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-92 FILM NUMBER: 06987445 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dodge Hill Holding JV, LLC CENTRAL INDEX KEY: 0001325427 IRS NUMBER: 050575436 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-100 FILM NUMBER: 06987452 BUSINESS ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 BUSINESS PHONE: 270-333-5002 MAIL ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242407 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-102 FILM NUMBER: 06987454 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #775 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #775 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COOK MOUNTAIN COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067238 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550732291 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-106 FILM NUMBER: 06987458 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: COOK MOUNTAIN COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COALSALES II, LLC CENTRAL INDEX KEY: 0001067219 IRS NUMBER: 431610419 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-111 FILM NUMBER: 06987463 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 MAIL ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY COALSALES CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Coal Reserves Holding LTD Liability CO No. 2 CENTRAL INDEX KEY: 0001325393 IRS NUMBER: 431922735 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-113 FILM NUMBER: 06987465 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Appalachia Mine Services, LLC CENTRAL INDEX KEY: 0001325400 IRS NUMBER: 201680233 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-134 FILM NUMBER: 06987486 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AFFINITY MINING CO CENTRAL INDEX KEY: 0001067244 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251207512 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-136 FILM NUMBER: 06987488 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KANAWHA RIVER VENTURES I LLC CENTRAL INDEX KEY: 0001267802 IRS NUMBER: 200089445 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-04 FILM NUMBER: 06987355 BUSINESS ADDRESS: STREET 1: PO BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: PO BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dyson Creek Coal Company, LLC CENTRAL INDEX KEY: 0001370163 IRS NUMBER: 431898526 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-17 FILM NUMBER: 06987370 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 952 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 952 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YANKEETOWN DOCK, LLC CENTRAL INDEX KEY: 0001242418 IRS NUMBER: 350923438 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-24 FILM NUMBER: 06987377 BUSINESS ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 FORMER COMPANY: FORMER CONFORMED NAME: YANKEETOWN DOCK CORP DATE OF NAME CHANGE: 20030616 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERS EDGE MINING INC CENTRAL INDEX KEY: 0001146026 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-41 FILM NUMBER: 06987394 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEC EQUIPMENT CO LLC CENTRAL INDEX KEY: 0001267799 IRS NUMBER: 200217950 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-52 FILM NUMBER: 06987405 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 726 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 726 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY GENERATION HOLDING CO CENTRAL INDEX KEY: 0001242341 IRS NUMBER: 731625891 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-65 FILM NUMBER: 06987418 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST # 930 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #930 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OHIO COUNTY COAL CO CENTRAL INDEX KEY: 0001067213 IRS NUMBER: 611176239 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-72 FILM NUMBER: 06987425 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS ORTIZ, LLC CENTRAL INDEX KEY: 0001067253 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 222204381 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-89 FILM NUMBER: 06987442 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FORMER COMPANY: FORMER CONFORMED NAME: GOLD FIELDS ORITZ, LLC DATE OF NAME CHANGE: 20060724 FORMER COMPANY: FORMER CONFORMED NAME: GOLD FIELDS OPERATING CO- ORITZ DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FALCON COAL CO CENTRAL INDEX KEY: 0001242399 IRS NUMBER: 352006760 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-93 FILM NUMBER: 06987446 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dixon Mining Company, LLC CENTRAL INDEX KEY: 0001325426 IRS NUMBER: 621872287 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-101 FILM NUMBER: 06987453 BUSINESS ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 BUSINESS PHONE: 270-333-5002 MAIL ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COALSALES, LLC CENTRAL INDEX KEY: 0001325429 IRS NUMBER: 201759740 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-112 FILM NUMBER: 06987464 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CABALLO COAL CO CENTRAL INDEX KEY: 0001067226 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-118 FILM NUMBER: 06987470 BUSINESS ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: 3076876900 MAIL ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLUEGRASS MINE SERVICES, LLC CENTRAL INDEX KEY: 0001067225 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431540253 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-121 FILM NUMBER: 06987473 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: BLUEGRASS COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY HOLDING CO LLC CENTRAL INDEX KEY: 0001242403 IRS NUMBER: 731663373 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-126 FILM NUMBER: 06987478 BUSINESS ADDRESS: STREET 1: C/O PABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KAYENTA MOBILE HOME PARK INC CENTRAL INDEX KEY: 0001067249 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-03 FILM NUMBER: 06987354 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: West Roundup Resources, Inc. CENTRAL INDEX KEY: 0001370144 IRS NUMBER: 202561489 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-07 FILM NUMBER: 06987359 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 736 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 736 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Colorado Coal Resources, LLC CENTRAL INDEX KEY: 0001370164 IRS NUMBER: 202561644 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-18 FILM NUMBER: 06987371 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 832 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 832 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067242 IRS NUMBER: 132606920 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-23 FILM NUMBER: 06987376 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25301 BUSINESS PHONE: 5028270800 MAIL ADDRESS: STREET 1: 800 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25301 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED MINING CO LLC CENTRAL INDEX KEY: 0001242423 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-27 FILM NUMBER: 06987380 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #721 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #721 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERVIEW TERMINAL CO CENTRAL INDEX KEY: 0001242436 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-40 FILM NUMBER: 06987393 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE TRANSPORTATION LLC CENTRAL INDEX KEY: 0001146025 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-46 FILM NUMBER: 06987399 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242415 IRS NUMBER: 753058253 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-49 FILM NUMBER: 06987402 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #776 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #776 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY RECREATIONAL LANDS LLC CENTRAL INDEX KEY: 0001242368 IRS NUMBER: 431898382 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-58 FILM NUMBER: 06987411 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY INVESTMENTS INC CENTRAL INDEX KEY: 0001242365 IRS NUMBER: 680541702 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-64 FILM NUMBER: 06987417 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JAMES RIVER COAL TERMINAL, LLC CENTRAL INDEX KEY: 0001067223 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550643770 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-79 FILM NUMBER: 06987432 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: JAMES RIVER COAL TERMINAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAND EAGLE MINING INC CENTRAL INDEX KEY: 0001067228 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 611250622 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-88 FILM NUMBER: 06987441 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 S CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ROYALTY CORP CENTRAL INDEX KEY: 0001067234 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698759 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-94 FILM NUMBER: 06987447 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLONY BAY COAL CO CENTRAL INDEX KEY: 0001067239 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550604613 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-108 FILM NUMBER: 06987460 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG SKY COAL CO CENTRAL INDEX KEY: 0001067248 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 810476071 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-129 FILM NUMBER: 06987481 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARCLAR CO LLC CENTRAL INDEX KEY: 0001242371 IRS NUMBER: 311566354 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-133 FILM NUMBER: 06987485 BUSINESS ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 BUSINESS PHONE: 6182734314 MAIL ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY CORP CENTRAL INDEX KEY: 0001064728 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 134004153 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108 FILM NUMBER: 06987357 BUSINESS ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: P&L COAL HOLDINGS CORP DATE OF NAME CHANGE: 19980623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POINT PLEASANT DOCK CO LLC CENTRAL INDEX KEY: 0001267800 IRS NUMBER: 200117005 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-50 FILM NUMBER: 06987403 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 708 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 708 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dodge Hill Mining Company, LLC CENTRAL INDEX KEY: 0001325423 IRS NUMBER: 611378899 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-98 FILM NUMBER: 06987451 BUSINESS ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 BUSINESS PHONE: 270-333-5002 MAIL ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDWEST COAL ACQUISITION CORP CENTRAL INDEX KEY: 0001267797 IRS NUMBER: 200217640 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-76 FILM NUMBER: 06987429 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 722 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 722 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE PRODUCTION LLC CENTRAL INDEX KEY: 0001146024 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-47 FILM NUMBER: 06987400 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDEPENDENCE MATERIAL HANDLING, LLC CENTRAL INDEX KEY: 0001067221 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-82 FILM NUMBER: 06987435 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: INDEPENDENCE MATERIAL HANDLING CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Peabody Cardinal Gasification, LLC CENTRAL INDEX KEY: 0001370149 IRS NUMBER: 205047955 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-33 FILM NUMBER: 06987386 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 931 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 931 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MUSTANG ENERGY CO LLC CENTRAL INDEX KEY: 0001242405 IRS NUMBER: 431898532 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-74 FILM NUMBER: 06987427 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS CHILE, LLC CENTRAL INDEX KEY: 0001067254 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 133004607 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-91 FILM NUMBER: 06987444 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FORMER COMPANY: FORMER CONFORMED NAME: GOLD FIELDS CHILE SA DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COAL PROPERTIES, LLC CENTRAL INDEX KEY: 0001067241 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042702708 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-115 FILM NUMBER: 06987467 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: COAL PROPERTIES LLC DATE OF NAME CHANGE: 20060725 FORMER COMPANY: FORMER CONFORMED NAME: COAL PROPERTIES CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY EQUIPMENT CO CENTRAL INDEX KEY: 0001242442 IRS NUMBER: 351975683 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-127 FILM NUMBER: 06987479 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JUNIPER COAL CO CENTRAL INDEX KEY: 0001067224 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431744675 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-05 FILM NUMBER: 06987356 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Shoshone Coal CORP CENTRAL INDEX KEY: 0001299321 IRS NUMBER: 251336898 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-37 FILM NUMBER: 06987390 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY SOUTHWESTERN COAL CO CENTRAL INDEX KEY: 0001146023 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-57 FILM NUMBER: 06987410 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY DEVELOPMENT COMPANY, LLC CENTRAL INDEX KEY: 0001067240 IRS NUMBER: 431265557 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-67 FILM NUMBER: 06987420 BUSINESS ADDRESS: STREET 1: 301 NORTH MEMORIAL DRIVE CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 NORTH MEMORIAL DRIVE CITY: ST. LOUIS STATE: MO ZIP: 63102 FORMER COMPANY: FORMER CONFORMED NAME: PEABODY DEVELOPMENT CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND MINING COMPANY, LLC CENTRAL INDEX KEY: 0001146018 IRS NUMBER: 431869675 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-86 FILM NUMBER: 06987439 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: HIGHLAND MINING CO DATE OF NAME CHANGE: 20010727 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS MINING, LLC CENTRAL INDEX KEY: 0001067251 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-90 FILM NUMBER: 06987443 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FORMER COMPANY: FORMER CONFORMED NAME: GOLD FIELDS MINING CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Peabody Venture Fund, LLC CENTRAL INDEX KEY: 0001370147 IRS NUMBER: 203405779 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-10 FILM NUMBER: 06987362 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY POWERTREE INVESTMENTS LLC CENTRAL INDEX KEY: 0001267798 IRS NUMBER: 200116980 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-59 FILM NUMBER: 06987412 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 954 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 954 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDCO SUPPLY & EQUIPMENT CORP CENTRAL INDEX KEY: 0001067209 IRS NUMBER: 436042249 STATE OF INCORPORATION: IL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-77 FILM NUMBER: 06987430 BUSINESS ADDRESS: STREET 1: P.O. BOX 14542 CITY: ST. LOUIS STATE: MO ZIP: 63178 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLEATON COAL CO CENTRAL INDEX KEY: 0001146017 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-116 FILM NUMBER: 06987468 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK STALLION COAL CO LLC CENTRAL INDEX KEY: 0001282016 IRS NUMBER: 200657792 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-123 FILM NUMBER: 06987475 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Midwest Coal Reserves of Indiana, LLC CENTRAL INDEX KEY: 0001370152 IRS NUMBER: 203405958 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-13 FILM NUMBER: 06987365 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUGAR CAMP PROPERTIES CENTRAL INDEX KEY: 0001242426 IRS NUMBER: 352130006 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-30 FILM NUMBER: 06987383 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY VENEZUELA COAL CORP CENTRAL INDEX KEY: 0001067233 IRS NUMBER: 431609813 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-55 FILM NUMBER: 06987408 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 715 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOUNTAIN VIEW COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067211 IRS NUMBER: 251474206 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-75 FILM NUMBER: 06987428 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 FORMER COMPANY: FORMER CONFORMED NAME: MOUNTAIN VIEW COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERIOR HOLDINGS, LLC CENTRAL INDEX KEY: 0001067222 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-80 FILM NUMBER: 06987433 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: INTERIOR HOLDINGS CORP DATE OF NAME CHANGE: 19980731 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK WALNUT COAL CO CENTRAL INDEX KEY: 0001242386 IRS NUMBER: 680541705 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-122 FILM NUMBER: 06987474 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Midwest Coal Reserves of Illinois, LLC CENTRAL INDEX KEY: 0001370160 IRS NUMBER: 203960648 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-14 FILM NUMBER: 06987366 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PINE RIDGE COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067245 IRS NUMBER: 550737187 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-51 FILM NUMBER: 06987404 BUSINESS ADDRESS: STREET 1: 810 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 810 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: PINE RIDGE COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EACC CAMPS INC CENTRAL INDEX KEY: 0001067236 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 250600150 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-96 FILM NUMBER: 06987449 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BEAVER DAM COAL CO CENTRAL INDEX KEY: 0001242379 IRS NUMBER: 610129825 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-131 FILM NUMBER: 06987483 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STERLING SMOKELESS COAL COMPANY, LLC CENTRAL INDEX KEY: 0001067255 IRS NUMBER: 550463558 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-31 FILM NUMBER: 06987384 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25352 BUSINESS PHONE: 3143440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25352 FORMER COMPANY: FORMER CONFORMED NAME: STERLING SMOKELESS COAL CO DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY COAL CO CENTRAL INDEX KEY: 0001242381 IRS NUMBER: 351799736 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-128 FILM NUMBER: 06987480 BUSINESS ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STAR LAKE ENERGY CO LLC CENTRAL INDEX KEY: 0001242430 IRS NUMBER: 431898533 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-35 FILM NUMBER: 06987388 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #951 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #951 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PDC PARTNERSHIP HOLDINGS, LLC CENTRAL INDEX KEY: 0001282018 IRS NUMBER: 200480135 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-70 FILM NUMBER: 06987423 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: PDC PARTNERSHIP HOLDINGS INC DATE OF NAME CHANGE: 20040227 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHWALL MINING SERVICES CO CENTRAL INDEX KEY: 0001242406 IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-85 FILM NUMBER: 06987438 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND RIVER LAND CO CENTRAL INDEX KEY: 0001242434 IRS NUMBER: 731625893 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-48 FILM NUMBER: 06987401 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #771 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #771 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY-WATERSIDE DEVELOPMENT LLC CENTRAL INDEX KEY: 0001242410 IRS NUMBER: 753098342 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-54 FILM NUMBER: 06987407 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #921 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #921 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: American Land Holdings of Illinois, LLC CENTRAL INDEX KEY: 0001370167 IRS NUMBER: 431898527 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-21 FILM NUMBER: 06987374 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 974 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 974 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COALTRADE International, LLC CENTRAL INDEX KEY: 0001325428 IRS NUMBER: 201435716 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-110 FILM NUMBER: 06987462 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dodge Hill of Kentucky, LLC CENTRAL INDEX KEY: 0001325424 IRS NUMBER: 020697247 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-97 FILM NUMBER: 06987450 BUSINESS ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 BUSINESS PHONE: 270-333-5002 MAIL ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENECA COAL CO CENTRAL INDEX KEY: 0001067259 IRS NUMBER: 841273892 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-39 FILM NUMBER: 06987392 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HILLSIDE MINING CO CENTRAL INDEX KEY: 0001067246 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550695451 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-84 FILM NUMBER: 06987437 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: BLACKROCK FIRST CAPITAL CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Union County Coal Co., LLC CENTRAL INDEX KEY: 0001325421 IRS NUMBER: 743096591 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-25 FILM NUMBER: 06987378 BUSINESS ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 BUSINESS PHONE: 270-333-5002 MAIL ADDRESS: STREET 1: 435 DAVIS MINE ROAD CITY: STURGIS STATE: KY ZIP: 42459 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL RESOURCES CO CENTRAL INDEX KEY: 0001067231 IRS NUMBER: 510332232 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-60 FILM NUMBER: 06987413 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 718 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: American Land Holdings of Indiana, LLC CENTRAL INDEX KEY: 0001325430 IRS NUMBER: 202514299 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-135 FILM NUMBER: 06987487 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COULTERVILLE COAL COMPANY, LLC CENTRAL INDEX KEY: 0001267801 IRS NUMBER: 200217834 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-104 FILM NUMBER: 06987456 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 723 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 723 CITY: ST LOUIS STATE: MO ZIP: 63101 FORMER COMPANY: FORMER CONFORMED NAME: WILLIAMSVILLE COAL CO LLC DATE OF NAME CHANGE: 20031021 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Midwest Coal Resources, LLC CENTRAL INDEX KEY: 0001370153 IRS NUMBER: 203405619 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-12 FILM NUMBER: 06987364 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 MAIL ADDRESS: STREET 1: 701 MARKET STREET STREET 2: SUITE 722 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Central States Coal Reserves of Kentucky, LLC CENTRAL INDEX KEY: 0001370165 IRS NUMBER: 203960681 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-19 FILM NUMBER: 06987372 BUSINESS ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 962 CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: (314) 342-3400 MAIL ADDRESS: STREET 1: 710 MARKET STREET STREET 2: SUITE 962 CITY: ST. LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COTTONWOOD LAND CO CENTRAL INDEX KEY: 0001067227 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-136108-105 FILM NUMBER: 06987457 BUSINESS ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 S-3ASR 1 y23464assv3asr.htm FORM S-3ASR S-3ASR
Table of Contents

As filed with the Securities and Exchange Commission on July 28, 2006
Registration No. 333-
 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Form S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
Peabody Energy Corporation
(Exact name of Registrant as specified in its charter)
         
Delaware   1221   13-4004153
(State or Other jurisdiction of   (Primary Standard Industrial   (I.R.S. Employer
Incorporation or Organization)   Classification Code Number)   Identification Number)
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400

(Address, Including Zip Code, and Telephone Number,
Including Area Code, of Registrant’s Principal Executive Offices)
 
SEE TABLE OF ADDITIONAL REGISTRANTS
 
Jeffery L. Klinger, Esq.
Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400

(Name, Address, Including Zip Code, and Telephone Number,
Including Area Code, of Agent for Service)
 
With a Copy to:
Risë B. Norman, Esq.
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017
 
     Approximate date of commencement of proposed sale of the Securities to the public: From time to time after the registration statement becomes effective.
     If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box: o
     If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, as amended (the “Securities Act”) other than securities offered only in connection with dividend or interest reinvestment plans, check the following box: þ
     If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
     If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
     If this form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.þ
     If this form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. o
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed Maximum              
              Aggregate Offering     Proposed Maximum        
  Title of Each Class of     Amount to be     Price per     Aggregate     Amount of  
  Securities to be Registered     Registered(1)(2)     Security(1)(2)     Offering Price(1)     Registration Fee(3)  
 
Debt Securities of Peabody Energy Corporation
                         
 
Guarantees of Debt Securities by Subsidiary Guarantors
                         
 
Preferred Stock, par value $0.01 per share
                         
 
Common Stock, par value $0.01 per share
                         
 
Preferred Stock Purchase Rights(4)
                         
 
Warrants
                         
 
Units(5)
                         
 
(1)   Not applicable pursuant to Form S-3 General Instruction II(E). An indeterminate aggregate initial offering price or number of the securities of each identified class (the “Securities”) is being registered as may from time to time be issued at indeterminate prices.
 
(2)   Includes such indeterminate amounts of Securities as may be issued upon exercise, conversion, or exchange of any Securities that provide for that issuance. Also includes such indeterminate amounts of Securities as may be issued in units. Separate consideration may or may not be received for any of these Securities.
 
(3)   Pursuant to Rules 456(b) and 457(r), the Registrants elect to defer payment of all of the registration fees, except for $353,100, which has already been paid with respect to $3,000,000,000 aggregate initial offering price of securities of the Registrants previously registered and remaining unissued under the Registration Statement on Form S-3 (No. 333-124749) of the Registrants filed on May 9, 2005. Pursuant to Rule 457(p), such unutilized filing fee paid with respect to Registration Statement No. 333-124749 will be used to offset the registration fee payable with respect to the first $3,000,000,000 aggregate initial offering price of Securities offered with respect to this Registration Statement. Any additional registration fees will be paid subsequently in advance or on a pay-as-you-go basis.
 
(4)   The preferred stock purchase rights initially will trade together with the common stock. The value attributable to the preferred stock purchase rights, if any, is reflected in the offering price of the common stock.
 
(5)   Each Unit consists of any combination of two or more of the securities being registered hereby.
 
 


Table of Contents

TABLE OF ADDITIONAL REGISTRANTS
             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Affinity Mining Company
  West Virginia   25-1207512   202 Laidley Tower
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
American Land Development, LLC
  Delaware   20-3405570   701 Market Street
St. Louis, MO 63101
(314) 342-3400
American Land Holdings of Illinois, LLC
  Delaware   43-1898527   701 Market Street
Suite 974
St. Louis, MO 63101
(314) 342-3400
American Land Holdings of Indiana, LLC
  Delaware   20-2514299   701 Market Street
Suite 737
St. Louis, MO 63101
(314) 342-3400
American Land Holdings of Kentucky, LLC
  Delaware   20-0766113   701 Market Street
Suite 719
St. Louis, MO 63101
(314) 342-3400
Appalachia Mine Services, LLC
  Delaware   20-1680233   202 Laidley Tower
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Arclar Company, LLC
  Indiana   31-1566354   420 Long Lane Road
Equality, IL 62934
(618) 273-4314
Arid Operations Inc.
  Delaware   84-1199578   14062 Denver West Parkway
Suite 110
Golden, CO 80401-3301
(760) 337-5552
Beaver Dam Coal Company
  Delaware   61-0129825   701 Market Street
Suite 725
St. Louis, MO 63101
(314) 342-3400
Big Ridge, Inc.
  Illinois   37-1126950   420 Long Lane Road
Equality, IL 62934
(618) 273-4314
Big Sky Coal Company
  Delaware   81-0476071   P.O. Box 97
Colstrip, MT 59323
(406) 748-5750
Black Beauty Coal Company
  Indiana   35-1799736   P.O. Box 312
Evansville, IN 47702
(812) 424-9000
Black Beauty Equipment Company
  Indiana   35-1975683   7100 Eagle Crest Blvd.
Evansville, IN 47715
(812) 434-8500
Black Beauty Holding Company, LLC
  Delaware   73-1663373   701 Market Street
Suite 703
St. Louis, MO 63101
(314) 342-3400
Black Beauty Resources, LLC
  Indiana   35-1471083   7100 Eagle Crest Blvd.
Evansville, IN 47715
(812) 434-8500
Black Hills Mining Company, LLC
  Illinois   32-0049741   701 Market Street,
Suite 779
St. Louis, MO 63101
(314) 342-3400
Black Stallion Coal Company, LLC
  Delaware   20-0657792   701 Market Street,
Suite 778
St. Louis, MO 63101
(314) 342-3400
Black Walnut Coal Company
  Delaware   68-0541705   701 Market Street
Suite 777
St. Louis, MO 63101
(314) 342-3400
Bluegrass Mine Services, LLC
  Delaware   43-1540253   701 Market Street
Suite 710
St. Louis, MO 63101
(314) 342-3400
BTU Empire Corporation
  Delaware   74-1869420   701 Market Street
Suite 733
St. Louis, MO 63101
(314) 342-3400
BTU Western Resources, Inc.
  Delaware   20-1019486   701 Market Street
Suite 735
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Caballo Coal Company
  Delaware   83-0309633   1013 Boxelder
Caller Box 3037
Gillette, WY 82717
(307) 687-6900
Central States Coal Reserves of Illinois, LLC
  Delaware   43-1869432   701 Market Street
Suite 973
St. Louis, MO 63101
(314) 342-3400
Central States Coal Reserves of Indiana, LLC
  Delaware   20-3960696   701 Market Street
Suite 983
St. Louis, MO 63101
(314) 342-3400
Central States Coal Reserves of Kentucky, LLC
  Delaware   20-3960681   701 Market Street
Suite 962
St. Louis, MO 63101
(314) 342-3400
Charles Coal Company, LLC
  Delaware   04-2698757   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Cleaton Coal Company
  Delaware   43-1887526   701 Market Street
Suite 705
St. Louis, MO 63101
(314) 342-3400
Coal Properties, LLC
  Delaware   04-2702708   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Coal Reserve Holding Limited Liability Company No. 1
  Delaware   43-1922737   701 Market Street
Suite 960
St. Louis, MO 63101
(314) 342-3400
Coal Reserve Holding Limited Liability Company No. 2
  Delaware   43-1922735   701 Market Street
Suite 961
St. Louis, MO 63101
(314) 342-3400
COALSALES, LLC
  Delaware   20-1759740   701 Market Street
Suite 831
St. Louis, MO 63101
(314) 342-3400
COALSALES II, LLC
  Delaware   43-1610419   701 Market Street
Suite 830
St. Louis, MO 63101
(314) 342-3400
COALTRADE International, LLC
  Delaware   20-1435716   701 Market Street
Suite 836
St. Louis, MO 63101
(314) 342-3400
COALTRADE, LLC
  Delaware   43-1666743   701 Market Street
Suite 835
St. Louis, MO 63101
(314) 342-3400
Colony Bay Coal Company
  West Virginia   55-0604613   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Colorado Coal Resources, LLC
  Delaware   20-2561644   701 Market Street
Suite 832
St. Louis, MO 63101
(314) 342-3400
Colorado Yampa Coal Company
  Delaware   95-3761211   701 Market Street
Suite 732
St. Louis, MO 63101
(314) 342-3400
Cook Mountain Coal Company, LLC
  Delaware   55-0732291   202 Laidley Tower
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Cottonwood Land Company
  Delaware   43-1721982   701 Market Street
Suite 972
St. Louis, MO 63101
(314) 342-3400
Coulterville Coal Company, LLC
  Delaware   20-0217834   701 Market Street
Suite 723
St. Louis, MO 63101
(314) 342-3400
Cyprus Creek Land Company
  Delaware   73-1625890   701 Market Street
Suite 772
St. Louis, MO 63101
(314) 342-3400
Cyprus Creek Land Resources, LLC
  Delaware   75-3058264   701 Market Street
Suite 775
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Dixon Mining Company, LLC
  Kentucky   62-1872287   435 Davis Mine Road
Sturgis, KY 42459
(270) 333-5002
Dodge Hill Holding JV, LLC
  Delaware   05-0575436   435 Davis Mine Road
Sturgis, KY 42459
(270) 333-5002
Dodge Hill Mining Company, LLC
  Kentucky   61-1378899   435 Davis Mine Road
Sturgis, KY 42459
(270) 333-5002
Dodge Hill of Kentucky, LLC
  Delaware   02-0697247   435 Davis Mine Road
Sturgis, KY 42459
(270) 333-5002
Dyson Creek Coal Company, LLC
  Delaware   43-1898526   701 Market Street
Suite 952
St. Louis, MO 63101
(314) 342-3400
EACC Camps, Inc.
  West Virginia   25-0600150   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Eastern Associated Coal, LLC
  West Virginia   25-1125516   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Eastern Coal Company, LLC
  Delaware   20-4099004   701 Market Street
Suite 912
St. Louis, MO 63101
(314) 342-3400
Eastern Royalty Corp.
  Delaware   04-2698759   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Falcon Coal Company
  Indiana   35-2006760   7100 Eagle Crest Blvd.
Evansville, IN 47715
(812) 434-8500
Fort Energy, LLC
  Delaware   20-4623308   701 Market Street
St. Louis, MO 63101
(314) 342-3400
Gallo Finance Company
  Delaware   43-1823616   701 Market Street
Suite 713
St. Louis, MO 63101
(314) 342-3400
Gold Fields Chile, LLC
  Delaware   13-3004607   14062 Denver West Parkway
Suite 110
Golden, CO 63102
(303) 271-3600
Gold Fields Mining, LLC
  Delaware   36-2079582   14062 Denver West Parkway
Suite 110
Golden, CO 63102
(303) 271-3600
Gold Fields Ortiz, LLC
  Delaware   22-2204381   14062 Denver West Parkway
Suite 110
Denver, CO 80401
(303) 271-3600
Grand Eagle Mining, Inc.
  Kentucky   61-1250622   19070 Highway 1078 South
Henderson, KY 42420
(502) 546-7926
Hayden Gulch Terminal, Inc.
  Delaware   86-0719481   701 Market Street
Suite 714
St. Louis, MO 63101
(314) 342-3400
Highland Mining Company, LLC
  Delaware   43-1869675   701 Market Street
Suite 724
St. Louis, MO 63101
(314) 342-3400
Highwall Mining Services Company
  Delaware   20-0010659   701 Market Street
Suite 805
St. Louis, MO 63101
(314) 342-3400
Hillside Mining Company
  West Virginia   55-0695451   202 Laidley Tower
Charleston, WV 25324
(304) 340-1830
HMC Mining, LLC
  Delaware   43-1875853   701 Market Street
Suite 911
St. Louis, MO 63101
(314) 342-3400
Independence Material Handling, LLC
  Delaware   43-1750064   701 Market Street
Suite 840
St. Louis, MO 63101
(314) 342-3400
Indian Hill Company
  Delaware   20-0066123   701 Market Street
Suite 706
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Interior Holdings, LLC
  Delaware   43-1700075   701 Market Street
St. Louis, MO 63101
(314) 342-3400
James River Coal Terminal, LLC
  Delaware   55-0643770   701 Market Street,
Suite 702
St. Louis, MO 63101
(314) 342-3400
Jarrell’s Branch Coal Company
  Delaware   73-1625894   701 Market Street
Suite 774
St. Louis, MO 63101
(314) 342-3400
Juniper Coal Company
  Delaware   43-1744675   701 Market Street,
Suite 716
St. Louis, MO 63101-1826
(314) 342-3400
Kanawha River Ventures I, LLC
  West Virginia   20-0089445   P.O. Box 1233
Charleston, WV 25324
(304) 344-0300
Kayenta Mobile Home Park, Inc.
  Delaware   86-0773596   P.O. Box 605
Kayenta, AZ 86033
(928) 677-3201
Logan Fork Coal Company
  Delaware   73-1625895   701 Market Street
Suite 773
St. Louis, MO 63101
(314) 342-3400
Martinka Coal Company, LLC
  Delaware   55-0716084   202 Laidley Tower,
P.O. Box 815
Charleston, WV 25324-0004
(304) 344-0300
Midco Supply and Equipment Corporation
  Illinois   43-6042249   P.O. Box 14542
St. Louis, MO 63178
(314) 342-3400
Midwest Coal Acquisition Corp.
  Delaware   20-0217640   701 Market Street
Suite 722
St. Louis, MO 63101
(314) 342-3400
Midwest Coal Reserves of Illinois, LLC
  Delaware   20-3960648   701 Market Street
Suite 964
St. Louis, MO 63101
(314) 342-3400
Midwest Coal Reserves of Indiana, LLC
  Delaware   20-3405958   701 Market Street
Suite 963
St. Louis, MO 63101
(314) 342-3400
Midwest Coal Resources, LLC
  Delaware   20-3405619   701 Market Street
St. Louis, MO 63101
(314) 342-3400
Mountain View Coal Company, LLC
  Delaware   25-1474206   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324-0004
(304) 344-0300
Mustang Energy Company, L.L.C.
  Delaware   43-1898532   701 Market Street
Suite 953
St. Louis, MO 63101
(314) 342-3400
New Mexico Coal Resources, LLC
  Delaware   20-3405643   701 Market Street
St. Louis, MO 63101
(314) 342-3400
North Page Coal Corp.
  West Virginia   31-1210133   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25334-0004
(304) 344-0300
Ohio County Coal Company
  Kentucky   61-1176239   19070 Highway 1078 South
Henderson, KY 42420
(502) 546-9430
Patriot Coal Company, L.P.
  Delaware   61-1258748   19070 Highway 1078 South
Henderson, KY 42420
(502) 546-9430
Patriot Midwest Holdings, LLC
  Delaware   20-4370400   701 Market Street
St. Louis, MO 63101
(314) 342-3400
PDC Partnership Holdings, LLC
  Delaware   20-0480135   701 Market Street,
Suite 709
St. Louis, MO 63101
(314) 342-3400
Peabody America, Inc.
  Delaware   93-1116066   701 Market Street,
Suite 720
St. Louis, MO 63101-1826
(314) 342-3400
Peabody Archveyor, L.L.C.
  Delaware   43-1898535   701 Market Street
Suite 751
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Peabody Cardinal Gasification, LLC
  Delaware   20-5047955   701 Market Street
Suite 931
St. Louis, MO 63101
(314) 342-3400
Peabody Coal Company, LLC
  Delaware   13-2606920   701 Market Street
Suite 765
St. Louis, MO 63101
(314) 342-3400
Peabody Development Company, LLC
  Delaware   43-1265557   701 Market Street
Suite 970
St. Louis, MO 63101
(314) 342-3400
Peabody Electricity, LLC
  Delaware   20-3405744   701 Market Street
St. Louis, MO 63101
(314) 342-3400
Peabody Energy Generation Holding Company
  Delaware   73-1625891   St. Louis, MO 63101
701 Market Street
Suite 930
(314) 342-3400
Peabody Energy Investments, Inc.
  Delaware   68-0541702   701 Market Street
Suite 717
St. Louis, MO 63101
(314) 342-3400
Peabody Energy Solutions, Inc.
  Delaware   43-1753832   701 Market Street,
Suite 845
St. Louis, MO 63101
(314) 342-7600
Peabody Holding Company, LLC
  Delaware   74-2666822   701 Market Street,
Suite 741
St. Louis, MO 63101
(314) 342-3400
Peabody Investments Corp.
  Delaware   20-0480084   701 Market Street
Suite 707
St. Louis, MO 63101
(314) 342-3400
Peabody Natural Gas, LLC
  Delaware   43-1890836   701 Market Street
Suite 740
St. Louis, MO 63101
(314) 342-3400
Peabody Natural Resources Company
  Delaware   51-0332232   701 Market Street,
Suite 708
St. Louis, MO 63101
(314) 342-3400
Peabody PowerTree Investments, LLC
  Delaware   20-0116980   701 Market Street
Suite 954
St. Louis, MO 63101
(314) 342-3400
Peabody Recreational Lands, L.L.C.
  Delaware   43-1898382   701 Market Street
Suite 920
St. Louis, MO 63101
(314) 342-3400
Peabody Southwestern Coal Company
  Delaware   43-1898372   St. Louis, MO 63101-1826
701 Market Street
Suite 739
(314) 342-3400
Peabody Terminals, LLC
  Delaware   31-1035824   701 Market Street,
Suite 712
St. Louis, MO 63101
(314) 342-3400
Peabody Venezuela Coal Corp.
  Delaware   43-1609813   701 Market Street,
Suite 715
St. Louis, MO 63101-1826
(314) 342-3400
Peabody Venture Fund, LLC
  Delaware   20-3405779   701 Market Street
St. Louis, MO 63101
(314) 342-3400
Peabody-Waterside Development, L.L.C.
  Delaware   75-3098342   701 Market Street
Suite 921
St. Louis, MO 63101
(314) 342-3400
Peabody Western Coal Company
  Delaware   86-0766626   P.O. Box 605
Kayenta, AZ 86033
(928) 677-3201
PEC Equipment Company, LLC
  Delaware   20-0217950   701 Market Street
Suite 726
St. Louis, MO 63101
(314) 342-3400
Pine Ridge Coal Company, LLC
  Delaware   55-0737187   202 Laidley Tower
Charleston, WV 25324
(304) 344-0300
Point Pleasant Dock Company, LLC
  Delaware   20-0117005   701 Market Street
Suite 708
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Pond Creek Land Resources, LLC
  Delaware   75-3058253   701 Market Street
Suite 776
St. Louis, MO 63101
(314) 342-3400
Pond River Land Company
  Delaware   73-1625893   701 Market Street
Suite 771
St. Louis, MO 63101
(314) 342-3400
Porcupine Production, LLC
  Delaware   43-1898379   701 Market Street
Suite 752
St. Louis, MO 63101
(314) 342-3400
Porcupine Transportation, LLC
  Delaware   43-1898380   701 Market Street
Suite 753
St. Louis, MO 63101
(314) 342-3400
Powder River Coal, LLC
  Delaware   43-0996010   1013 East Boxelder
Gillette, WY 82718
(307) 687-6900
Powder River Resources, LLC
  Delaware   20-3405797   701 Market Street
St. Louis, MO 63101
(314) 342-3400
Prairie State Generating Company, LLC
  Delaware   43-1941772   701 Market Street
Suite 781
St. Louis, MO 63101
(314) 342-3400
Randolph Land Holding Company, LLC
  Delaware   20-2139951   701 Market Street
Suite 782
St. Louis, MO 63101
(314) 342-3400
Rivers Edge Mining, Inc.
  Delaware   43-1898371   701 Market Street
Suite 910
St. Louis, MO 63101
(314) 342-3400
Riverview Terminal Company
  Delaware   13-2899722   14062 Denver West Parkway
Suite 110
Golden, CO 80401-3301
(606) 739-5752
School Creek Coal Company, LLC
  Delaware   20-2902073   701 Market Street
Suite 738
St. Louis, MO 63101
(314) 342-3400
Seneca Coal Company
  Delaware   84-1273892   Drawer D
Hayden, CO 81639
(970) 276-3707
Sentry Mining, LLC
  Delaware   43-1540251   701 Market Street,
Suite 701
St. Louis, MO 63101-1826
(314) 342-3400
Shoshone Coal Corporation
  Delaware   25-1336898   701 Market Street
Suite 734
St. Louis, MO 63101
(314) 342-3400
Snowberry Land Company
  Delaware   43-1721980   701 Market Street
Suite 971
St. Louis, MO 63101
(314) 342-3400
Star Lake Energy Company, L.L.C.
  Delaware   43-1898533   701 Market Street
Suite 951
St. Louis, MO 63101
(314) 342-3400
Sterling Smokeless Coal Company, LLC
  West Virginia   55-0463558   202 Laidley Tower,
P.O. Box 1233
Charleston, WV 25324
(314) 344-0300
Sugar Camp Properties
  Indiana   35-2130006   7100 Eagle Crest Blvd.
Evansville, IN 47715
(812) 424-9000
Thoroughbred, L.L.C.
  Delaware   43-1686687   701 Market Street
Suite 815
St. Louis, MO 63101
(314) 342-3400
Thoroughbred Generating Company, LLC
  Delaware   43-1898534   701 Market Street
Suite 780
St. Louis, MO 63101
(314) 342-3400
Thoroughbred Mining Company, L.L.C.
  Delaware   73-1625889   701 Market Street
Suite 721
St. Louis, MO 63101
(314) 342-3400
Twentymile Coal Company
  Delaware   95-3811846   701 Market Street
Suite 731
St. Louis, MO 63101
(314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Registrant
  Incorporation or   Identification   Registrant’s Principal
as Specified in its Charter
  Organization   Number   Executive Offices
Union County Coal Company, LLC
  Kentucky   74-3096591   435 Davis Mine Road
Sturgis, KY 42459
(270) 333-5002
West Roundup Resources, Inc.
  Delaware   20-2561489   701 Market Street
Suite 736
St. Louis, MO 63101
(314) 342-3400
Yankeetown Dock, LLC
  Indiana   35-0923438   P.O. Box 159
Newburgh, IN 47629-0159
(812) 853-3387

 


Table of Contents

PROSPECTUS
(PEABODY LOGO)
Peabody Energy Corporation
Debt Securities
Common Stock
Preferred Stock
Preferred Stock Purchase Rights
Warrants
Units
Subsidiary Guarantors
Guaranteed Debt Securities
Peabody Energy Corporation may offer and sell from time to time, in one or more series, any one of the following securities:
  unsecured debt securities consisting of notes, debentures or other evidences of indebtedness which may be senior debt securities, senior subordinated debt securities or subordinated debt securities,
  common stock,
  preferred stock,
  warrants, and
  units,
or any combination of these securities. Peabody Energy Corporation’s debt securities may be guaranteed by substantially all of its domestic subsidiaries.
          The common stock of Peabody Energy Corporation is traded on the New York Stock Exchange under the symbol “BTU.” We will provide more specific information about the terms of an offering of any securities in supplements to this prospectus.
          You should read this prospectus and the applicable prospectus supplement, as well as the risks contained or described in the documents incorporated by reference in this prospectus or any accompanying prospectus supplement, before you invest.
          Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.
The date of this prospectus is July 28, 2006

 


 

Table of Contents
ABOUT THIS PROSPECTUS
     This prospectus describes the general terms of the securities to be offered hereby. A prospectus supplement that will describe the specific amounts, prices and other terms of the securities being offered will be provided to you in connection with each sale of securities offered pursuant to this prospectus. The prospectus supplement or any free writing prospectus prepared by or on behalf of us may also add, update or change information contained in this prospectus. To understand the terms of securities offered pursuant to this prospectus, you should carefully read this document with the applicable prospectus supplement or any free writing prospectus prepared by or on behalf of us. Together, these documents will give the specific terms of the offered securities. You should also read the documents we have incorporated by reference in this prospectus described below under “Incorporation of Certain Documents By Reference.”
     You should rely only on the information incorporated by reference or provided in this prospectus, any prospectus supplement or any free writing prospectus prepared by or on behalf of us. We have not authorized anyone else to provide you with different information. We are not making an offer of these securities in any state where the offer is not permitted. You should not


Table of Contents

assume that the information in this prospectus, any prospectus supplement or any free writing prospectus is accurate as of any date other than the date on the front of those documents.
CAUTIONARY NOTICE REGARDING FORWARD-LOOKING STATEMENTS
     Some of the information included in this prospectus and the documents we have incorporated by reference include statements of our expectations, intentions, plans and beliefs that constitute “forward-looking statements” within the meaning of Section 27A of the Securities Act and Section 21E of the Securities Exchange Act of 1934, as amended, and are intended to come within the safe harbor protection provided by those sections. These statements relate to future events or our future financial performance. We use words such as “anticipate,” “believe,” “expect,” “may,” “intend,” “plan,” “project,” “will” or other similar words to identify forward-looking statements.
     Without limiting the foregoing, all statements relating to our future outlook, anticipated capital expenditures, future cash flows and borrowings, and sources of funding are forward-looking statements. These forward-looking statements are based on numerous assumptions that we believe are reasonable, but they are open to a wide range of uncertainties and business risks and actual results may differ materially from those discussed in these statements.
     Among the factors that could cause actual results to differ materially are:
    growth of domestic and international coal and power markets;
 
    coal’s market share of electricity generation;
 
    prices of fuels which compete with or impact coal usage, such as oil or natural gas;
 
    future worldwide economic conditions;
 
    economic strength and political stability of countries in which we have operations or serve customers;
 
    weather;
 
    success in integrating new acquisitions;
 
    transportation performance and costs, including demurrage;
 
    ability to renew sales contracts;
 
    successful implementation of business strategies;
 
    legislation, regulations and court decisions;
 
    new environmental requirements affecting the use of coal including mercury and carbon dioxide related limitations;
 
    variation in revenues related to synthetic fuel production;
 
    changes in postretirement benefit and pension obligations;
 
    negotiation of labor contracts, employee relations and workforce availability;

ii 


Table of Contents

    availability and costs of credit, surety bonds and letters of credit;
 
    the effects of changes in currency exchange rates;
 
    price volatility and demand, particularly in higher-margin products and in our trading and brokerage businesses;
 
    risks associated with customer contracts, including credit and performance risk;
 
    availability and costs of key suppliers or commodities such as diesel fuel, steel, explosives and tires;
 
    reductions of purchases by major customers;
 
    geology, equipment and other risks inherent to mining;
 
    terrorist attacks or threats;
 
    performance of contractors, third party coal suppliers or major suppliers of mining equipment or supplies;
 
    replacement of coal reserves;
 
    risks associated with developing new mines, expanded capacity and our Btu conversion or generation development initiatives;
 
    implementation of new accounting standards and Medicare regulations;
 
    inflationary trends, including those impacting materials used in our business;
 
    the effects of interest rate changes;
 
    litigation, including claims not yet asserted;
 
    the effects of acquisitions or divestitures;
 
    impacts of pandemic illness; and
 
    changes to contribution requirements to multi-employer benefit funds.
     When considering these forward-looking statements, you should keep in mind the cautionary statements in this document and the documents incorporated by reference. We will not update these statements unless the securities laws require us to do so.

iii 


Table of Contents

SUMMARY
     This summary highlights selected information from this prospectus and does not contain all of the information that may be important to you. This prospectus provides you with a general description of the securities we may offer. Each time we sell securities, we will provide you with a prospectus supplement that will describe the specific amounts, prices and other terms of the securities being offered. The prospectus supplement may also add, update or change information contained in this prospectus. To understand the terms of our securities, you should carefully read this document with the applicable prospectus supplement and any free writing prospectus prepared by or on behalf of us. Together, these documents will give the specific terms of the securities we are offering. You should also read the documents we have incorporated by reference in this prospectus described below under “Incorporation of Certain Documents by Reference.” When used in this prospectus, the terms “we,” “our,” and “us,” except as otherwise indicated or as the context otherwise indicates, refer to Peabody Energy Corporation and/or its applicable subsidiary or subsidiaries.
The Securities We May Offer
     We may offer and sell from time to time:
    common stock;
 
    debt securities;
 
    preferred stock;
 
    warrants; and
 
    units.
     In addition, we may offer and sell from time to time debt securities that may be guaranteed by substantially all of our domestic subsidiaries.
Common Stock
     We may issue shares of our common stock, par value $0.01 per share. Holders of common stock are entitled to receive ratably dividends if, as and when dividends are declared from time to time by our board of directors out of funds legally available for that purpose, after payment of dividends required to be paid on outstanding preferred stock or series common stock. Holders of common stock are entitled to one vote per share and vote together, as one class, with the holders of our Series A Junior Participating Preferred Stock. Holders of common stock have no cumulative voting rights in the election of directors.
Debt Securities
     We may offer debt securities, which may be either senior, senior subordinated or subordinated, may be guaranteed by substantially all of our domestic subsidiaries, and may be convertible into shares of our common stock. We may issue debt securities either separately, or together with, upon conversion of or in exchange for other securities. The debt securities that we issue will be issued under one of two indentures among us, U.S. Bank National Association, as trustee and, if guaranteed, the subsidiary guarantors thereto. We have summarized general features of the debt securities that we may issue under “Description of Debt Securities.” We encourage you to read the indentures, which are included as exhibits to the registration statement of which this prospectus forms a part.

1


Table of Contents

Preferred Stock
     We may issue shares of our preferred stock, par value $0.01 per share, in one or more series. Our board of directors will determine the dividend, voting, conversion and other rights of the series of preferred stock being offered.
Warrants
     We may issue warrants for the purchase of preferred stock or common stock or debt securities of our company. We may issue warrants independently or together with other securities. Warrants sold with other securities as a unit may be attached to or separate from the other securities. We will issue warrants under one or more warrant agreements between us and a warrant agent that we will name in the applicable prospectus supplement.
Units
     We may also issue units comprised of one or more of the other securities described in this prospectus in any combination. Each unit may also include debt obligations of third parties, such as U.S. Treasury securities. Each unit will be issued so that the holder of the unit is also the holder of each security included in the unit. Thus, the holder of a unit will have the rights and obligations of a holder of each included security.
Peabody Energy Corporation
     We are the largest private-sector coal company in the world. During the year ended December 31, 2005, we sold 239.9 million tons of coal. During this period, we sold coal to over 350 electricity generating and industrial plants in 15 countries. Our coal products fuel approximately 10% of all U.S. electricity generation and 3% of worldwide electricity generation. At December 31, 2005, we had 9.8 billion tons of proven and probable coal reserves.
     We are engaged in the production, distribution and sale of coal to electricity generating and industrial plants throughout the world. We own, through our subsidiaries, majority interests in coal operations located throughout all major U.S. coal producing regions and in Australia. Additionally, we own minority interests in mines through joint venture arrangements. Most of our production in the western United States is low-sulfur coal from the Powder River Basin. In the West, we own and operate mines in Arizona, Colorado, New Mexico and Wyoming. In the East, we own and operate mines in Illinois, Indiana, Kentucky and West Virginia. We also own mines in Queensland, Australia. Most of our Australian production is low-sulfur, metallurgical coal. We generate most of our production from non-union mines.
     In addition to our mining operations, we market, broker and trade coal. In 2005, we opened a business development, sales and marketing office in Beijing, China to pursue potential long-term growth opportunities in this market. Our other energy related commercial activities include the development of mine-mouth coal-fueled generating plants, the management of our vast coal reserve and real estate holdings, coalbed methane production, transportation services, and, more recently, BTU conversion. Our BTU conversion initiatives include participation in technologies that convert coal into natural gas, liquids and hydrogen.
     Our principal executive offices are located at 701 Market Street, St. Louis, Missouri 63101-1826, telephone (314) 342-3400.

2


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES
     The ratio of earnings to fixed charges presented below should be read together with the financial statements and the notes accompanying them and “Management’s Discussion and Analysis of Financial Condition and Results of Operations” included in our Annual Report on Form 10-K for the year ended December 31, 2005 and Quarterly Report for the quarter ended March 31, 2006 incorporated by reference into this prospectus. For purposes of the computation of the ratio of earnings to fixed charges, earnings consist of income before income taxes and minority interests plus fixed charges. Fixed charges consist of interest expense on all indebtedness plus the interest component of lease rental expense. A ratio of combined fixed charges and preferred stock dividends to earnings will be included as necessary in the applicable prospectus supplement if we issue and sell preferred stock thereunder.
                                                         
            Nine Months                                   Quarter
            Ended   Year Ended   Year Ended   Year Ended   Year Ended   Ended
    Year Ended   December 31,   December 31,   December 31,   December 31,   December 31,   March 31,
    March 31, 2001   2001   2002   2003   2004   2005   2006
Ratio of Earnings to Fixed Charges(1)
    1.59x       0.92x       1.50x       0.98x       2.04x       3.86x       4.85x  
 
(1)   Earnings were insufficient to cover fixed charges by $9.6 million and $3.2 million for the nine months ended December 31, 2001 and the year ended December 31, 2003, respectively. Excluding $38.6 million and $53.5 million of early debt extinguishment costs incurred in the nine months ended December 31, 2001 and the year ended December 31, 2003, respectively, the ratio of earnings to fixed charges was 1.23x and 1.34x during the respective periods.
USE OF PROCEEDS
     Unless otherwise indicated in the prospectus supplement, we will use all or a portion of the net proceeds from the sale of our securities offered by this prospectus and the prospectus supplement for general corporate purposes. General corporate purposes may include repayment of other debt, capital expenditures, possible acquisitions and any other purposes that may be stated in any prospectus supplement. The net proceeds may be invested temporarily or applied to repay short-term or revolving debt until they are used for their stated purpose.
DIVIDEND POLICY
     We currently declare and pay quarterly dividends of $0.06 per share. The declaration and payment of dividends and the amount of dividends will depend on our results of operations, financial condition, cash requirements, future prospects, any limitations imposed by our debt instruments and other factors deemed relevant by our board of directors; however, we presently expect that dividends will continue to be paid.

3


Table of Contents

DESCRIPTION OF DEBT SECURITIES
     The following description of the terms of the debt securities summarizes certain general terms that will apply to the debt securities offered by us. The description is not complete, and we refer you to the indentures, which are included as exhibits to the registration statement of which this prospectus is a part. In addition, the terms described below may be amended, supplemented or otherwise modified pursuant to one or more supplemental indentures. Any such amendments, supplements or modifications will be set forth in the applicable prospectus supplement. Capitalized items have the meanings assigned to them in the indentures. The referenced sections of the indentures and the definitions of capitalized terms are incorporated by reference in the following summary.
     The debt securities that we may issue will be senior, senior subordinated or subordinated debt, may be guaranteed by substantially all of our domestic subsidiaries, and may be convertible into shares of our common stock.
     The senior, senior subordinated or subordinated debt securities that we may issue will be issued under separate indentures among us, U.S. Bank National Association, as trustee and, if guaranteed, the subsidiary guarantors thereto. Senior debt securities will be issued under a “Senior Indenture,” senior subordinated debt securities and subordinated debt securities will be issued under a “Subordinated Indenture.” Collectively, we refer to the Senior Indenture and the Subordinated Indenture as the “Indentures.” For purposes of the summary set forth below, “obligor” refers to Peabody Energy Corporation. This summary of the Indentures is qualified by reference to the Indentures. You should refer to the Indentures in addition to reading this summary. The summary is not complete and is subject to the specific terms of the Indentures.
General
     Under the Indentures, we will be able to issue from time to time, in one or more series, an unlimited amount of debt securities. Each time that we issue a new series of debt securities, the supplement to the prospectus relating to that new series will specify the terms of those debt securities, including:
    designation, amount and denominations;
 
    percentage of principal amount at which the debt securities will be issued;
 
    maturity date;
 
    interest rate and payment dates;
 
    terms and conditions of exchanging or converting debt securities for other securities;
 
    the currency or currencies in which the debt securities may be issued;
 
    redemption terms;
 
    whether the debt securities will be guaranteed by our subsidiaries;
 
    whether the debt securities and/or any guarantees will be senior, senior subordinated or subordinated; and

4


Table of Contents

    any other specific terms of the debt securities, including any deleted, modified or additional events of default or remedies or additional covenants provided with respect to the debt securities, and any terms that may be required by or advisable under applicable laws or regulations.
     Unless otherwise specified in any prospectus supplement, the debt securities will be issuable in registered form without coupons and in denominations of $1,000 and any integral multiple thereof. No service charge will be made for any transfer or exchange of any debt securities, but the issuer may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection therewith.
     Debt securities may bear interest at a fixed rate or a floating rate. Debt securities bearing no interest or interest at a rate that at the time of issuance is below the prevailing market rate may be sold at a discount below their stated principal amount. Special U.S. federal income tax considerations applicable to discounted debt securities or to some debt securities issued at par that are treated as having been issued at a discount for U.S. federal income tax purposes will be described in the applicable prospectus supplement.
     In determining whether the holders of the requisite aggregate principal amount of outstanding debt securities of any series have given any request, demand, authorization, direction, notice, consent or waiver under the Indentures, the principal amount of any series of debt securities originally issued at a discount from their stated principal amount that will be deemed to be outstanding for such purposes will be the amount of the principal thereof that would be due and payable as of the date of the determination upon a declaration of acceleration of the maturity thereof.
     Payments relating to the debt securities generally will be paid by us, at U.S. Bank National Association’s corporate trust office. However, we may elect to pay interest by mailing checks directly to the registered holders of the debt securities. You can transfer your debt securities at U.S. Bank National Association’s corporate trust office.
Ranking
     Unless otherwise described in the prospectus supplement for any series, the debt securities that we issue will be unsecured and will rank on a parity with all of our other unsecured and unsubordinated indebtedness.
     We conduct a material amount of our operations through our subsidiaries. Our right to participate as a shareholder in any distribution of assets of any of our subsidiaries (and thus the ability of holders of the debt securities that we issue to benefit as creditors of Peabody Energy Corporation from such distribution) is junior to creditors of that subsidiary. As a result, claims of holders of the debt securities that we issue will generally have a junior position to claims of creditors of our subsidiaries, except to the extent that we may be recognized as a creditor of those subsidiaries or those subsidiaries guarantee the debt securities.
Reopening of Issue
     We may, from time to time, reopen an issue of debt securities without the consent of the holders of the debt securities and issue additional debt securities with the same terms (including maturity and interest payment terms) as debt securities issued on an earlier date. After such additional debt securities are issued they will be fungible with the previously issued debt securities to the extent specified in the applicable prospectus supplement.

5


Table of Contents

Debt Guarantees
     Our debt securities may be guaranteed by substantially all of our domestic subsidiaries, the “subsidiary guarantors.” If debt securities are guaranteed by subsidiary guarantors, that guarantee will be set forth in the applicable Indenture or a supplemental indenture.
     Payments with respect to subsidiary guarantees of our senior subordinated debt securities and subordinated debt securities will be subordinated in right of payment to the prior payment in full of all senior indebtedness of each such subsidiary guarantor to the same extent and manner that payments with respect to our senior subordinated debt securities and subordinated debt securities are subordinated in right of payment to the prior payment in full of all of our senior indebtedness.
Merger and Consolidation
     Unless otherwise described in the prospectus supplement of any series, we may, under the applicable Indenture, without the consent of the holders of debt securities, consolidate with, merge with or into or transfer all or substantially all of our assets to any other corporation organized under the laws of the United States or any of its political subdivisions provided that:
    the surviving corporation assumes all of our obligations under the applicable Indenture;
 
    at the time of such transaction, no event of default, and no event that, after notice or lapse of time, would become an event of default, shall have happened and be continuing; and
 
    certain other conditions are met.
Modification
     Generally, our rights and obligations and the holders’ rights may be modified with the consent of holders of a majority of the outstanding debt securities of each series affected by such modification. However, unless otherwise described in the prospectus supplement of any series, no modification or amendment may occur without the consent of the affected holder of a debt security if that modification or amendment would do any of the following:
    change the stated maturity date of the principal of, or any installment of interest on, any of the holder’s debt securities;
 
    reduce the principal amount of, or the interest (or premium, if any) on, the debt security (including, in the case of a discounted debt security, the amount payable upon acceleration of maturity or provable in bankruptcy);
 
    change the currency of payment of the debt security;
 
    impair the right to institute suit for the enforcement of any payment on the debt security or adversely affect the right of repayment, if any, at the option of the holder;
 
    reduce the percentage of holders of debt securities necessary to modify or amend the applicable Indenture or to waive any past default;
 
    release a guarantor from its obligations under its guarantee, other than in accordance with the terms thereof; or

6


Table of Contents

    modify our obligations to maintain an office or agency in New York City.
     A modification that changes a covenant or provision expressly included solely for the benefit of holders of one or more particular series will not affect the rights of holders of debt securities of any other series.
     Each Indenture provides that the obligor and U.S. Bank National Association, as trustee, may make modifications without the consent of the debt security holders in order to do the following:
    evidence the assumption by a successor entity of the obligations of the obligor under the applicable Indenture;
 
    convey security for the debt securities to U.S. Bank National Association;
 
    add covenants, restrictions or conditions for the protection of the debt security holders;
 
    provide for the issuance of debt securities in coupon or fully registered form;
 
    establish the form or terms of debt securities of any series;
 
    cure any ambiguity or correct any defect in an Indenture that does not adversely affect the interests of a holder;
 
    evidence the appointment of a successor trustee or more than one trustee;
 
    surrender any right or power conferred upon us;
 
    comply with the requirements of the SEC in order to maintain the qualification of the applicable Indenture under the Trust Indenture Act of 1939, as amended;
 
    add or modify any other provisions with respect to matters or questions arising under an Indenture that we and U.S. Bank National Association may deem necessary or desirable and that will not adversely affect the interests of holders of debt securities;
 
    modify the existing covenants and events of default solely in respect of, or add new covenants or events of default that apply solely to, debt securities not yet issued and outstanding; or
 
    to provide for guarantees of the debt securities and to specify the ranking of the obligations of the guarantors under their respective guarantees.
Events of Default
     Under the Indentures, an event of default means, unless otherwise described in the prospectus supplement of any series, any one of the following:
    failure to pay interest on a debt security for 30 days;
 
    failure to pay principal and premium, if any, when due;
 
    failure to pay or satisfy a sinking fund installment when due;

7


Table of Contents

    by Peabody Energy Corporation or by a guarantor of the debt securities to perform any other covenant in the applicable Indenture that continues for 60 days after receipt of notice;
 
    certain events in bankruptcy, insolvency or reorganization; or
 
    a guarantee being held in any judicial proceeding to be unenforceable or invalid.
     An event of default relating to one series of debt securities does not necessarily constitute an event of default with respect to any other series issued under the applicable Indenture. If an event of default exists with respect to a series of debt securities, U.S. Bank National Association or the holders of at least 25% of the then-outstanding debt securities of that series may declare the principal of that series due and payable.
     Any event of default with respect to a particular series of debt securities may be waived by the holders of a majority of the then-outstanding debt securities of that series, except for a failure to pay principal premium or interest on the debt security.
     U.S. Bank National Association may withhold notice to the holder of the debt securities of any default (except in payment of principal, premium, interest or sinking fund payment) if U.S. Bank National Association thinks that withholding such notice is in the interest of the holders.
     Subject to the specific duties that arise under the applicable Indenture if an event of default exists, U.S. Bank National Association is not obligated to exercise any of its rights or powers under the applicable Indenture at the request of the holders of the debt securities unless they provide reasonable indemnity satisfactory to it. Generally, the holders of a majority of the then-outstanding debt securities can direct the proceeding for a remedy available to U.S. Bank National Association or for exercising any power conferred on U.S. Bank National Association as the trustee.
Trustee’s Relationship
     U.S. Bank National Association or its affiliates may from time to time in the future provide banking and other services to us in the ordinary course of its business. The Indentures provide that we will indemnify U.S. Bank National Association against any and all loss, liability, claim, damage or expense incurred that arises from the trust created by the applicable Indenture unless the loss, liability, claim, damage or expense results from U.S. Bank National Association’s negligence or willful misconduct.
Global Securities
     We may issue some of the debt securities as global securities that will be deposited with a depository identified in a prospectus supplement. Global securities may be issued in registered form and may be either temporary or permanent. A prospectus supplement will contain additional information about depository arrangements.
     Registered global securities will be registered in the depository’s name or in the name of its nominee. When we issue a global security, the depository will credit that amount of debt securities to the investors that have accounts with the depository or its nominee. The underwriters or the debt security holder’s agent will designate the accounts to be credited, unless the debt securities are offered and sold directly by us, in which case, we will designate the appropriate account to be credited.

8


Table of Contents

     Investors who have accounts with a depository, and people who have an interest in those institutions, are the beneficial owners of global securities held by that particular depository.
     We will not maintain records regarding ownership or the transfer of global securities held by a depository or to nominee. If you are the beneficial owner of global securities held by a depository, you must get information directly from the depository.
     As long as a depository is the registered owner of a global security, that depository will be considered the sole owner of the debt securities represented by that global security. Except as set forth below, beneficial owners of global securities held by a depository will not be entitled to:
    register the represented debt securities in their names;
 
    receive physical delivery of the debt securities; or
 
    be considered the owners or holders of the global security under the applicable Indenture.
     Payments on debt securities registered in the name of a depository or its nominee will be made to the depositary or its nominee.
     When a depository receives a payment, it must immediately credit the accounts in amounts proportionate to the account holders’ interests in the global security. The beneficial owners of a global security should, and are expected to, establish standing instructions and customary practices with their investors that have an account with the depository, so that payments can be made with regard to securities beneficially held for them, much like securities held for the accounts of customers in bearer form or registered in “street name.”
     A global security can only be transferred in whole by the depository to a nominee of such depository or to another nominee of a depository. If a depository is unwilling or unable to continue as a depository and we do not appoint a successor depository within ninety days, we will issue certificated debt securities in exchange for all of the global securities held by that depository. In addition, we may eliminate all global securities at any time and issue certificated debt securities in exchange for them. Further, we may allow a depository to surrender a global security in exchange for certificated debt securities on any terms that are acceptable to us and the depository. Finally, an interest in the global security is exchangeable for a certificated debt security if an event of default has occurred as described above under “Events of Default.”
     If any of these events occur, we will execute, and U.S. Bank National Association will authenticate and deliver to the beneficial owners of the global security in question, a new registered security in an amount equal to and in exchange for that person’s beneficial interest in the exchange global security. The depository will receive a new global security in an amount equal to the difference, if any, between the amount of the surrendered global security and the amount of debt securities delivered to the beneficial owners. Debt securities issued in exchange for global securities will be registered in the same names and in the same denominations as indicated by the depository’s records and in accordance with the instructions from its direct and indirect participants.
     The laws of certain jurisdictions require some people who purchase securities to actually take physical possession of those securities. The limitations imposed by these laws may impair your ability to transfer your beneficial interests in a global security.

9


Table of Contents

Conversion Rights
     The terms and conditions, if any, upon which the debt securities are convertible into shares of our common stock will be set forth in the prospectus supplement relating thereto. These terms will include the conversion price, the conversion period, provisions as to whether conversion will be at the option of the Holder or us, the events requiring an adjustment of the conversion price and provisions affecting conversion in the event of the redemption of those debt securities.

10


Table of Contents

DESCRIPTION OF CAPITAL STOCK
     Our authorized capital stock consists of (1) 800 million shares of common stock, par value $0.01 per share, of which 264.5 million shares were outstanding on March 31, 2006, (2) 10 million shares of preferred stock, par value $0.01 per share (1.5 million of which are reserved for Series A Junior Participating Preferred Stock), of which no shares are issued or outstanding, (3) 40 million shares of series common stock, par value $0.01 per share, of which no shares are issued or outstanding and (4) 1.5 million shares of Series A Junior Participating Preferred Stock of which no shares are issued or outstanding. As of March 31, 2006, there were 744 holders of record of our common stock. The following description of our capital stock and related matters is qualified in its entirety by reference to our certificate of incorporation and by-laws.
     The following summary describes elements of our certificate of incorporation and by-laws.
Common Stock
     Holders of common stock are entitled to one vote per share on all matters to be voted upon by the stockholders and vote together, as one class, with the holders of our Series A Junior Participating Preferred Stock. The holders of common stock do not have cumulative voting rights in the election of directors. Holders of common stock are entitled to receive ratably dividends if, as and when dividends are declared from time to time by our board of directors out of funds legally available for that purpose, after payment of dividends required to be paid on outstanding preferred stock or series common stock, as described below. Upon liquidation, dissolution or winding up, any business combination or a sale or disposition of all or substantially all of the assets, the holders of common stock are entitled to receive ratably the assets available for distribution to the stockholders after payment of liabilities and accrued but unpaid dividends and liquidation preferences on any outstanding preferred stock or series common stock. The common stock has no preemptive or conversion rights and is not subject to further calls or assessment by us. There are no redemption or sinking fund provisions applicable to the common stock.
Series A Junior Participating Preferred Stock
     Holders of shares of Series A Junior Participating Preferred Stock (“Series A Preferred Stock”) are entitled to receive quarterly dividend payments equal to the greater of $1.00 per share or 400 times the per share dividend declared on our common stock. Holders of Series A Preferred Stock are entitled to 400 votes per share on all matters to be voted upon by the stockholders and vote together, as one class, with the holders of common stock. Upon liquidation, dissolution or winding up, holders of our Series A Preferred Stock are entitled to a liquidation preference of $100 per share plus all accrued and unpaid dividends and distributions on the Series A Preferred Stock or 400 times the amount to be distributed per share on our common stock, whichever is greater. Liquidation distributions will be made ratably with all shares ranking on parity with the Series A Preferred Stock. In the event of any merger, consolidation, combination or other transaction in which shares of our common stock are exchanged for other securities, cash or property, each share of the Series A Preferred Stock will be exchanged for 400 times the amount received per share on our common stock. Each of these rights of our Series A Preferred Stock is protected by customary anti-dilution provisions. The Series A Preferred Stock is not redeemable and it will rank junior to any other series of our preferred stock with respect to the payment of dividends and the distribution of assets.
Preferred Stock and Series Common Stock
     Our certificate of incorporation authorizes our board of directors to establish one or more series of preferred stock or series common stock. With respect to any series of preferred stock or series common stock, our board of directors is authorized to determine the terms and rights of that series, including:

11


Table of Contents

    the designation of the series;
 
    the number of shares of the series, which our board may, except where otherwise provided in the preferred stock or series common stock designation, increase or decrease, but not below the number of shares then outstanding;
 
    whether dividends, if any, will be cumulative or non-cumulative and the dividend rate of the series;
 
    the dates at which dividends, if any, will be payable;
 
    the redemption rights and price or prices, if any, for shares of the series;
 
    the terms and amounts of any sinking fund provided for the purchase or redemption of shares of the series;
 
    the amounts payable on shares of the series in the event of any voluntary or involuntary liquidation, dissolution or winding-up of the affairs of our company;
 
    whether the shares of the series will be convertible into shares of any other class or series, or any other security, of our company or any other corporation, and, if so, the specification of the other class or series or other security, the conversion price or prices or rate or rates, any rate adjustments, the date or dates as of which the shares will be convertible and all other terms and conditions upon which the conversion may be made;
 
    restrictions on the issuance of shares of the same series or of any other class or series; and
 
    the voting rights, if any, of the holders of the series.
     Unless required by law or by any stock exchange, the authorized shares of preferred stock and series common stock, as well as shares of common stock, are available for issuance without further action by our stockholders.
     Although we have no intention at the present time of doing so, we could issue a series of preferred stock or series common stock that could, depending on the terms of the series, impede the completion of a merger, tender offer or other takeover attempt. We will make any determination to issue preferred stock or series common stock based on our judgment as to the best interests of the company and our stockholders. We, in so acting, could issue preferred stock or series common stock having terms that could discourage an acquisition attempt or other transaction that some, or a majority, of stockholders might believe to be in their best interests or in which they might receive a premium for their common stock over the market price of the common stock.
Authorized but Unissued Capital Stock
     Delaware law does not require stockholder approval for any issuance of authorized shares. However, the listing requirements of the New York Stock Exchange, which would apply so long as the common stock remains listed on the New York Stock Exchange, require stockholder approval of certain issuances equal to or exceeding 20% of the then-outstanding voting power or then-outstanding number of shares of common stock. These additional shares may be used for a variety of corporate purposes, including future public offerings, to raise additional capital or to facilitate acquisitions.

12


Table of Contents

     One of the effects of the existence of unissued and unreserved common stock, preferred stock or series common stock may be to enable our board of directors to issue shares to persons friendly to current management, which issuance could render more difficult or discourage an attempt to obtain control of our company by means of a merger, tender offer, proxy contest or otherwise, and thereby protect the continuity of our management and possibly deprive the stockholders of opportunities to sell their shares of common stock at prices higher than prevailing market prices.
Anti-Takeover Effects of Provisions of Delaware Law and Our Charter and By-laws
Delaware Law
     Our company is a Delaware corporation subject to Section 203 of the Delaware General Corporation Law. Section 203 provides that, subject to certain exceptions specified in the law, a Delaware corporation shall not engage in certain “business combinations” with any “interested stockholder” for a three-year period following the time that the stockholder became an interested stockholder unless:
    prior to such time, our board of directors approved either the business combination or the transaction which resulted in the stockholder becoming an interested stockholder;
 
    upon consummation of the transaction which resulted in the stockholder becoming an interested stockholder, the interested stockholder owned at least 85% of our voting stock outstanding at the time the transaction commenced, excluding certain shares; or
 
    at or subsequent to that time, the business combination is approved by our board of directors and by the affirmative vote of holders of at least 66 2/3% of the outstanding voting stock which is not owned by the interested stockholder.
     Generally, a “business combination” includes a merger, asset or stock sale or other transaction resulting in a financial benefit to the interested stockholder. Subject to certain exceptions, an “interested shareholder” is a person who together with that person’s affiliates and associates owns, or within the previous three years did own, 15% or more of our voting stock.
     Under certain circumstances, Section 203 makes it more difficult for a person who would be an “interested stockholder” to effect various business combinations with a corporation for a three-year period. The provisions of Section 203 may encourage companies interested in acquiring our company to negotiate in advance with our board of directors because the stockholder approval requirement would be avoided if our board of directors approves either the business combination or the transaction which results in the stockholder becoming an interested stockholder. These provisions also may have the effect of preventing changes in our board of directors and may make it more difficult to accomplish transactions which stockholders may otherwise deem to be in their best interests.
Certificate of Incorporation; By-laws
     Our certificate of incorporation and by-laws contain provisions that could make more difficult the acquisition of the company by means of a tender offer, a proxy contest or otherwise.
     Classified Board. Our certificate of incorporation provides that our board of directors will be divided into three classes of directors, with the classes to be as nearly equal in number as possible. As a result, approximately one-third of the board of directors will be elected each year. The classification of directors will have the effect of making it more difficult for stockholders to change the composition of our board. Our certificate of incorporation provides that, subject to any rights of holders of preferred stock or

13


Table of Contents

series common stock to elect additional directors under specified circumstances, the number of directors will be fixed in the manner provided in our by-laws. Our certificate of incorporation and by-laws provide that the number of directors will be fixed from time to time exclusively pursuant to a resolution adopted by the board, but must consist of not less than three directors. In addition, our certificate of incorporation provides that, subject to any rights of holders of preferred stock or series common stock and unless the board otherwise determines, any vacancies will be filled only by the affirmative vote of a majority of the remaining directors, though less than a quorum.
     Removal of Directors. Under Delaware General Corporation Law, unless otherwise provided in our certificate of incorporation, directors serving on a classified board may only be removed by the stockholders for cause. In addition, our certificate of incorporation and by-laws provide that directors may be removed only for cause and only upon the affirmative vote of holders of at least 75% of the voting power of all the outstanding shares of stock entitled to vote generally in the election of directors, voting together as a single class.
     Stockholder Action. Our certificate of incorporation and by-laws provide that stockholder action can be taken only at an annual or special meeting of stockholders and may not be taken by written consent in lieu of a meeting. Our certificate of incorporation and by-laws provide that special meetings of stockholders can be called only by our chief executive officer or pursuant to a resolution adopted by our board of directors. Stockholders are not permitted to call a special meeting or to require that the board of directors call a special meeting of stockholders.
     Advance Notice Procedures. Our by-laws establish an advance notice procedure for stockholders to make nominations of candidates for election as directors, or bring other business before an annual or special meeting of our stockholders. This notice procedure provides that only persons who are nominated by, or at the direction of our board of directors, the chairman of the board, or by a stockholder who has given timely written notice to the secretary of our company prior to the meeting at which directors are to be elected, will be eligible for election as directors. This procedure also requires that, in order to raise matters at an annual or special meeting, those matters be raised before the meeting pursuant to the notice of meeting we deliver or by, or at the direction of, our chairman or by a stockholder who is entitled to vote at the meeting and who has given timely written notice to the secretary of our company of his intention to raise those matters at the annual meeting. If our chairman or other officer presiding at a meeting determines that a person was not nominated, or other business was not brought before the meeting, in accordance with the notice procedure, that person will not be eligible for election as a director, or that business will not be conducted at the meeting.
     Amendment. Our certificate of incorporation provides that the affirmative vote of the holders of at least 75% of the voting power of the outstanding shares entitled to vote, voting together as a single class, is required to amend provisions of our certificate of incorporation relating to the prohibition of stockholder action without a meeting, the number, election and term of our directors and the removal of directors. Our certificate of incorporation further provides that our by-laws may be amended by our board or by the affirmative vote of the holders of at least 75% of the outstanding shares entitled to vote, voting together as a single class.
Rights Agreement
     On July 23, 2002, our board of directors adopted a preferred share purchase rights plan. In connection with the rights plan, our board of directors declared a dividend of one preferred share purchase right for each outstanding share of our common stock. The rights dividend was paid on August 12, 2002 to the stockholders of record on that date.

14


Table of Contents

     Purchase Price. Each right entitles the registered holder to purchase from us one quarter of one one-hundredth of a share of our Series A Junior Participating Preferred Stock, or preferred shares, par value $0.01 per share, at a price of $27.50 per one quarter of one one-hundredth of a preferred share, subject to adjustment.
     Flip-In. In the event that any person or group of affiliated or associated persons acquires beneficial ownership of 15% or more of our outstanding common stock, each holder of a right, other than rights beneficially owned by the acquiring person (which will thereafter be void), will thereafter have the right to receive upon exercise that number of shares of our common stock having a market value of two times the exercise price of the right.
     Flip-Over. If we are acquired in a merger or other business combination transaction, or 50% or more of our consolidated assets or earning power are sold after a person or group acquires beneficial ownership of 15% or more of our outstanding common stock, each holder of a right (other than rights beneficially owned by the acquiring person, which will be void) will thereafter have the right to receive that number of shares of common stock of the acquiring company which at the time of such transaction will have a market value of two times the exercise price of the right.
     Distribution Date. The distribution date is the earlier of:
     (1) 10 days following a public announcement that a person or group of affiliated or associated persons have acquired beneficial ownership of 15% or more of our outstanding common stock; or
     (2) 10 business days (or such later date as may be determined by action of our board of directors prior to such time as any person or group of affiliated persons acquires beneficial ownership of 15% or more of our outstanding common stock) following the commencement of, or announcement of an intention to make, a tender offer or exchange offer the consummation of which would result in the beneficial ownership by a person or group of 15% or more of our outstanding common stock.
     Transfer and Detachment. Until the distribution date, the rights will be evidenced either by book entry in our direct registration system or, with respect to any of our common stock certificates outstanding as of August 12, 2002, by such common stock certificate with a copy of the Summary of Rights attached thereto. Until the distribution date (or earlier redemption or expiration of the rights), the rights will be transferred with and only with the common stock, and transfer of those shares will also constitute transfer of the rights.
     As soon as practicable following the distribution date, separate certificates evidencing the rights will be mailed to holders of record of our common stock as of the close of business on the distribution date and the separate certificates evidencing the rights alone will thereafter evidence the rights.
     Exercisability. The rights are not exercisable until the distribution date. The rights will expire at the earliest of (1) August 11, 2012, unless that date is extended, (2) the time at which we redeem the rights, as described below, or (3) the time at which we exchange the rights, as described below.
     Adjustments. The purchase price payable, and the number of preferred shares or other securities or property issuable, upon exercise of the rights are subject to adjustment from time to time to prevent dilution in the event of stock dividends, stock splits, reclassifications, or certain distributions with respect to the preferred shares. The number of outstanding rights and the number of one quarter of one one-hundredths of a preferred share issuable upon exercise of each right are also subject to adjustment if, prior to the distribution date, there is a stock split of our common stock or a stock dividend on our common stock payable in common stock or subdivisions, consolidations or combinations of our common stock.

15


Table of Contents

With certain exceptions, no adjustment in the purchase price will be required until cumulative adjustments require an adjustment of at least 1% in the purchase price. No fractional preferred shares will be issued (other than fractions which are integral multiples of one quarter of one one-hundredth of a preferred share, which may, at our election, be evidenced by depositary receipts) and, in lieu thereof, an adjustment in cash will be made based on the market price of the preferred shares on the last trading day prior to the date of exercise.
     Preferred Shares. Preferred shares purchasable upon exercise of the rights will not be redeemable. Each preferred share will be entitled to a minimum preferential quarterly dividend payment of $1.00 per share but will be entitled to an aggregate dividend of 400 times the dividend declared per share of common stock. In the event of liquidation, the holders of the preferred shares will be entitled to a minimum preferential liquidation payment of $100 per share but will be entitled to an aggregate payment of 400 times the payment made per share of common stock. Each preferred share will have 400 votes, voting together with the common stock. Finally, in the event of any merger, consolidation or other transaction in which shares of our common stock are exchanged, each preferred share will be entitled to receive 400 times the amount received per share of common stock. These rights are protected by customary anti-dilution provisions.
     The value of the one quarter of one one-hundredth interest in a preferred share purchasable upon exercise of each right should, because of the nature of the preferred shares’ dividend, liquidation and voting rights, approximate the value of one share of our common stock.
     Exchange. At any time after any person or group acquiring beneficial ownership of 15% or more of our outstanding common stock, and prior to the acquisition by such person or group of beneficial ownership of 50% or more of our outstanding common stock, our board of directors may exchange the rights (other than rights owned by the acquiring person, which will have become void), in whole or in part, at an exchange ratio of one share of our common stock, or one quarter of one one-hundredth of a preferred share (subject to adjustment).
     Redemption. At any time prior to any person or group acquiring beneficial ownership of 15% or more of our outstanding common stock, our board of directors may redeem the rights in whole, but not in part, at a price of $0.001 per right. The redemption of the rights may be made effective at such time on such basis with such conditions as our board of directors in its sole discretion may establish. Immediately upon any redemption of the rights, the right to exercise the rights will terminate and the only right of the holders of rights will be to receive the redemption price.
     Amendments. The terms of the rights may be amended by our board of directors without the consent of the holders of the rights, including an amendment to lower certain thresholds described above to not less than the greater of (1) the sum of .001% and the largest percentage of our outstanding common stock then known to us to be beneficially owned by any person or group of affiliated or associated persons and (2) 10%, except that from and after such time as any person or group of affiliated or associated persons acquires beneficial ownership of 15% or more of our outstanding common stock, no such amendment may adversely affect the interests of the holders of the rights.
     Rights and Holders. Until a right is exercised, the holder thereof, as such, will have no rights as a stockholder of our company, including, without limitation, the right to vote or to receive dividends.
     Anti-takeover Effects. The rights have certain anti-takeover effects. The rights will cause substantial dilution to a person or group that attempts to acquire us on terms not approved by our board of directors, except pursuant to any offer conditioned on a substantial number of rights being acquired. The rights should not interfere with any merger or other business combination approved by our board of

16


Table of Contents

directors since the rights may be redeemed by us at the redemption price prior to the time that a person or group has acquired beneficial ownership of 15% or more of our common stock.
Registrar and Transfer Agent
     The registrar and transfer agent for the common stock is American Stock Transfer & Trust Company.
Listing
     The common stock is listed on the New York Stock Exchange under the symbol “BTU.”

17


Table of Contents

DESCRIPTION OF WARRANTS
     The following description of the warrant agreements summarizes certain general terms that will apply to the warrants that we may offer. The description is not complete, and we refer you to the warrant agreements, which will be filed with the SEC promptly after the offering of any warrants and will be available as described under the heading “Incorporation of Certain Documents by Reference” in this prospectus.
     We may issue warrants to purchase debt securities, common stock, preferred stock or other securities. We may issue warrants independently or as part of a unit with other securities. Warrants sold with other securities as a unit may be attached to or separate from the other securities. We will issue warrants under one or more warrant agreements between us and a warrant agent that we will name in the applicable prospectus supplement.
     The prospectus supplement relating to any warrants we are offering will include specific terms relating to the offering, including a description of any other securities sold together with the warrants. These terms will include some or all of the following:
    the title of the warrants;
 
    the aggregate number of warrants offered;
 
    the price or prices at which the warrants will be issued;
 
    the currency or currencies, including composite currencies, in which the prices of the warrants may be payable;
 
    the designation, number and terms of the debt securities, common stock, preferred stock or other securities or rights, including rights to receive payment in cash or securities based on the value, rate or price of one or more specified commodities, currencies or indices, purchasable upon exercise of the warrants and procedures by which those numbers may be adjusted; the exercise price of the warrants and the currency or currencies, including composite currencies, in which such price is payable;
 
    the dates or periods during which the warrants are exercisable;
 
    the designation and terms of any securities with which the warrants are issued as a unit;
 
    if the warrants are issued as a unit with another security, the date on and after which the warrants and the other security will be separately transferable;
 
    if the exercise price is not payable in U.S. dollars, the foreign currency, currency unit or composite currency in which the exercise price is denominated;
 
    any minimum or maximum amount of warrants that may be exercised at any one time;
 
    any terms relating to the modification of the warrants; and
 
    any other terms of the warrants, including terms, procedures and limitations relating to the transferability, exchange, exercise or redemption of the warrants.
     Warrants issued for securities other than our debt securities, common stock or preferred stock will not be exercisable until at least one year from the date of sale of the warrant.

18


Table of Contents

DESCRIPTION OF UNITS
     The following descriptions of the units and any applicable underlying security or pledge or depository arrangements summarizes certain general terms that will apply to the applicable agreements. These descriptions do not restate those agreements in their entirety. We urge you to read the applicable agreements because they, and not the summaries, define your rights as holders of the units. We will make copies of the relevant agreements available as described under the heading “Incorporation of Certain Documents by Reference” in this prospectus.
     As specified in the applicable prospectus supplement, we may issue units comprised of one or more of the other securities described in this prospectus in any combination. Each unit may also include debt obligations of third parties, such as U.S. Treasury securities. Each unit will be issued so that the holder of the unit is also the holder of each security included in the unit. Thus, the holder of a unit will have the rights and obligations of a holder of each included security. The prospectus supplement will describe:
    the designation and terms of the units and of the securities comprising the units, including whether and under what circumstances the securities comprising the units may be held or transferred separately;
 
    a description of the terms of any unit agreement governing the units;
 
    a description of the provisions for the payment, settlement, transfer or exchange of the units; and
 
    whether the units will be issued in fully registered or global form.

19


Table of Contents

PLAN OF DISTRIBUTION
     We may sell the securities offered by this prospectus:
    to or through underwriting syndicates represented by managing underwriters;
 
    through one or more underwriters without a syndicate for them to offer and sell to the public;
 
    through dealers or agents; or
 
    to one or more purchasers directly.
     The applicable prospectus supplement will describe that offering, including:
    the name or names of any underwriters, dealers or agents involved in the sale of the offered securities;
 
    the purchase price and the proceeds to us from that sale;
 
    any underwriting discounts, commissions agents’ fees and other items constituting underwriters’ or agents’ compensation;
 
    any initial public offering price and any discounts or concessions allowed or reallowed or paid to dealers; and
 
    any securities exchanges on which the offered securities may be listed.
     If underwriters are used in the sale, the offered securities will be acquired by the underwriters for their own account. The underwriters may resell the offered securities in one or more transactions, including negotiated transactions, at a fixed public offering price or at varying prices determined at the time of sale. The offered securities may be offered through an underwriting syndicate represented by many underwriters. The obligations of the underwriters to purchase the offered securities will be subject to certain conditions. The underwriters will be obligated to purchase all of the offered securities if any are purchased. Any initial public offering price and any discounts or concessions allowed or reallowed or paid to dealers may be changed from time to time.
     The offered securities may be sold directly by us or through agents. Any agent will be named, and any commissions payable to that agent will be set forth in the prospectus supplement. Unless otherwise indicated in the prospectus supplement, any agent will be acting on a best efforts basis.
     We may authorize agents, underwriters or dealers to solicit offers by specified institutions to purchase securities offered by this prospectus pursuant to delayed delivery contracts providing for payment and delivery on a specified date in the future. These contracts will be subject only to those conditions set forth in the prospectus supplement. The prospectus supplement will set forth the commission payable for soliciting such contracts.
     We may agree to indemnify underwriters, dealers or agents against certain civil liabilities, including liabilities under the Securities Act, and may also agree to contribute to payments which the underwriters, dealers or agents may be required to make.

20


Table of Contents

LEGAL MATTERS
     The validity of each of the securities offered by this prospectus will be passed upon for us by Simpson Thacher & Bartlett LLP, New York, New York.
EXPERTS
     The consolidated financial statements of Peabody Energy Corporation incorporated by reference in Peabody Energy Corporation’s Annual Report on Form 10-K for the year ended December 31, 2005 (including schedules appearing therein), and Peabody Energy Corporation’s management’s assessment of the effectiveness of internal control over financial reporting as of December 31, 2005 included and incorporated by reference therein, have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their reports thereon, included and incorporated by reference therein, and incorporated herein by reference. Such consolidated financial statements and management’s assessment are incorporated herein by reference in reliance upon such reports given on the authority of such firm as experts in accounting and auditing.
WHERE YOU CAN FIND MORE INFORMATION
     We file annual, quarterly and current reports and other information with the Securities and Exchange Commission, or SEC. You may access and read our SEC filings, through the SEC’s Internet site at www.sec.gov. This site contains reports and other information that we file electronically with the SEC. You may also read and copy any document we file at the SEC’s public reference room located at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference room. Our filings with the SEC are also available to the public on our website at http://www.peabodyenergy.com. Information contained on our website is not part of this prospectus or any prospectus supplement. In addition, reports, proxy statements and other information concerning us may be inspected at the offices of the New York Stock Exchange, 20 Broad Street, New York, New York 10005.
     We have filed with the SEC a registration statement under the Securities Act with respect to the securities offered by this prospectus. This prospectus, which constitutes part of the registration statement, does not contain all of the information presented in the registration statement and its exhibits and schedules. Our descriptions in this prospectus of the provisions of documents filed as exhibits to the registration statement or otherwise filed with the SEC are only summaries of the terms of those documents that we consider material. If you want a complete description of the content of the documents, you should obtain the documents yourself by following the procedures described above.
INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE
     We have elected to “incorporate by reference” certain information into this prospectus, which means we can disclose important information to you by referring you to another document filed separately with the SEC. The information incorporated by reference is deemed to be part of this prospectus.
     We incorporate by reference our:
    Annual report on Form 10-K for the year ended December 31, 2005, as filed on March 6, 2006 (as amended by the Form 10-K/A filed on March 7, 2006);

21


Table of Contents

    Quarterly Report on Form 10-Q for the quarter ended March 31, 2006, as filed on May 9, 2006;
 
    Current Reports on Form 8-K filed with the SEC on May 10, 2006 and July 7, 2006; and
 
    Form 8-A filed with the SEC on May 1, 2001, including any amendments or supplements thereto.
     We are also incorporating by reference all other reports that we file in the future with the SEC pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act until the date of the completion of this offering; provided, however, that we are not incorporating any information furnished under either Item 2.02 or Item 7.01 of any current report on Form 8-K. Any statement contained in a document incorporated or deemed to be incorporated by reference in this prospectus will be deemed to be modified or superseded for purposes of this prospectus to the extent that a statement contained in this prospectus or in any other subsequently filed document which also is or is deemed to be incorporated by reference in this prospectus modifies or supersedes that statement. Any statement that is modified or superseded will not be deemed, except as so modified or superseded, to constitute a part of this prospectus.
     You may request copies of the filings, at no cost, by telephone at (314) 342-3400 or by mail at: Peabody Energy Corporation, 701 Market Street, Suite 700, St. Louis, Missouri 63101, attention: Investor Relations.

22


Table of Contents

PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item 14. Other Expenses of Issuance and Distribution.
     The following table reflects an itemization of all fees and expenses, other than underwriting discounts and commissions, incurred or expected to be incurred by Peabody Energy Corporation in connection with the issuance and distribution of the securities being registered hereby. All but the Securities and Exchange Commission registration fee are estimates and remain subject to future contingencies.
         
Securities and Exchange Commission registration fee
  $ (1 )
Legal fees and expenses
    250,000  
Accounting fees and expenses
    100,000  
Trustees’ fees and expenses
    9,000  
Printing and engraving fees
    130,000  
Blue Sky fees and expenses
    15,000  
Miscellaneous expenses
    55,000  
Total
  $    
 
(1)   Deferred in reliance upon Rules 456(b) and 457(r), except for $353,100, which has already been paid with respect to $3,000,000,000 aggregate initial offering price of securities of the Registrants previously registered and remaining unissued under the Registration Statement on Form S-3 (No. 333-124749) of the Registrants filed on May 9, 2005. Pursuant to Rule 457(p), such unutilized filing fee paid with respect to Registration Statement No. 333-124749 will be used to offset the registration fee payable with respect to the first $3,000,000,000 aggregate initial offering price of Securities offered with respect to this Registration Statement.
Item 15. Indemnification of Directors and Officers.
     Section 145 of the Delaware General Corporation Law provides that, among other things, a corporation may indemnify directors and officers as well as other employees and agents of the corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with threatened, pending or completed actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation, a “derivative action”), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such actions, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The statute provides that it is not exclusive of other indemnification that may be granted by a corporation’s by-laws, disinterested director vote, stockholder vote, agreement or otherwise.
     Article Sixth of the registrant’s third amended and restated certificate of incorporation (as amended) and Article IV of the registrant’s amended and restated by-laws requires indemnification to the fullest extent permitted by Delaware law. The registrant has also obtained officers’ and directors’ liability insurance which insures against liabilities that officers and directors of the registrant, in such capacities, may incur. The registrant’s third amended and restated certificate of incorporation (as amended) requires the advancement of expenses incurred by officers or directors in relation to any action, suit or proceeding.

II-1


Table of Contents

     Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duties as a director, except for liability (i) for any transaction from which the director derives an improper personal benefit, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law (certain illegal distributions) or (iv) for any breach of a director’s duty of loyalty to the company or its stockholders. Article Sixth of the registrant’s third amended and restated certificate of incorporation (as amended) includes such a provision.
     In connection with the registrant’s existing indemnification procedures and policies and the rights provided for by its third amended and restated certificate of incorporation (as amended) and amended and restated by-laws, the registrant has executed indemnification agreements with its directors and certain senior executive officers.
     Pursuant to those agreements, to the fullest extent permitted by the laws of the State of Delaware, the registrant has agreed to indemnify those persons against any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that the indemnified person is or was or has agreed to serve at the request of the registrant as a director, officer, employee or agent of the registrant, or while serving as a director or officer of the registrant, is or was serving or has agreed to serve at the request of the registrant as a director, officer, employee or agent (which, for purposes of the indemnification agreements, includes a trustee, partner, manager or a position of similar capacity) of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, or by reason of any action alleged to have been taken or omitted in such capacity. The indemnification provided by these agreements is from and against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the indemnified person or on his or her behalf in connection with the action, suit or proceeding and any appeal therefrom, but shall only be provided if the indemnified person acted in good faith and in a manner the indemnified person reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe the indemnified person’s conduct was unlawful.
Item 16.
     (a) Exhibits
     
Exhibit    
No.   Description of Exhibit
 
   
1.1**
  Form of Underwriting Agreement (Debt)
 
   
1.2**
  Form of Underwriting Agreement (Equity)
 
   
1.3**
  Form of Underwriting Agreement (Preferred Stock)
 
   
1.4**
  Form of Underwriting Agreement (Units)
 
   
1.5**
  Form of Underwriting Agreement (Warrants)

II-2


Table of Contents

     
Exhibit    
No.   Description of Exhibit
 
   
4.1
  Rights Agreement, dated as of July 24, 2002, between the Company and EquiServe Trust Company, N.A., as Rights Agent (which includes the form of Certificate of Designations of Series A Junior Preferred Stock of the Company as Exhibit A, the form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Shares as Exhibit C) (incorporated herein by reference to Exhibit 4.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.2
  Certificate of Designations of Series A Junior Participating Preferred Stock of the Company, filed with the Secretary of State of the State of Delaware on July 24, 2002 (incorporated herein by reference to Exhibit 3.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.3
  Certificate of Adjustment delivered by the Registrant to Equiserve Trust Company, NA., as Rights Agent, on March 29, 2005 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on March 29, 2005)
 
   
4.4
  Certificate of Adjustment delivered by the Registrant to American Stock Transfer & Trust Company, as Rights Agent, on February 22, 2006 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on February 22, 2006)
 
   
4.5
  Specimen of stock certificate representing the Registrant’s common stock, $.01 par value (incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1/A Registration Statement No. 333-55412, filed on May 1, 2002)
 
   
4.6
  6 7/8% Senior Notes Due 2013 Indenture dated as of March 21, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.27 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
 
   
4.7
  6 7/8% Senior Notes Due 2013 First Supplemental Indenture dated as of May 7, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 of the Registrant’s Form S-4 Registration Statement No. 333-106208, filed on June 17, 2003)
 
   
4.8
  6 7/8% Senior Notes Due 2013 Second Supplemental Indenture dated as of September 30, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.198 of the Registrant’s Form S-3 Registration Statement No. 333-109906, filed on October 22, 2003)
 
   
4.9
  6 7/8% Senior Notes Due 2013 Third Supplemental Indenture, dated as of February 24, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.211 of the Registrant’s Form S-3/A Registration Statement No. 333-109906, filed on March 4, 2004)
 
   
4.10
  6 7/8% Senior Notes Due 2013 Fourth Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.57 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)

II-3


Table of Contents

     
Exhibit    
No.   Description of Exhibit
 
   
4.11
  6 7/8% Senior Notes Due 2013 Fifth Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.9 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.12
  6 7/8% Senior Notes Due 2013 Sixth Supplemental Indenture dated as of January 20, 2005, among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.13
  6 7/8% Senior Notes Due 2013 Seventh Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (as defined therein) (incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.14
  6 7/8% Senior Notes Due 2013 Eighth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.14 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.15
  5 7/8% Senior Notes Due 2016 Indenture dated as of March 19, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the Quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.16
  5 7/8% Senior Notes Due 2016 First Supplemental Indenture dated as of March 23, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K dated March 23, 2004)
 
   
4.17
  5 7/8% Senior Notes Due 2016 Second Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.58 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.18
  5 7/8% Senior Notes Due 2016 Third Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.13 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.19
  5 7/8% Senior Notes Due 2016 Fourth Supplemental Indenture, dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)

II-4


Table of Contents

     
Exhibit    
No.   Description of Exhibit
 
   
4.20
  5 7/8% Senior Notes Due 2016 Fifth Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.21
  5 7/8% Senior Notes Due 2016 Sixth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.22
  Senior Indenture (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.23*
  Form of Subordinated Indenture
 
   
4.24*
  Form of Senior Security
 
   
4.25*
  Form of Subordinated Security (included in Exhibit 4.23)
 
   
4.26**
  Form of Warrant Agreement
 
   
4.27**
  Form of preferred stock share certificate
 
   
5*
  Opinion of Simpson Thacher & Bartlett LLP
 
   
12*
  Computation in support of ratio of earnings to fixed charges
 
   
23.1*
  Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
 
   
23.2*
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
 
   
24*
  Power of Attorney (included on signature pages)
 
   
25
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the senior debt securities (incorporated by reference to Exhibit 25.1 of the Registrant’s Current Report on Form 8-K dated March 19, 2004)
 
   
26*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the subordinated debt securities
 
*   Filed herewith
 
**   To be filed by amendment or as an exhibit to a document to be incorporated by reference herein
Item 17. Undertakings.
     The undersigned registrant hereby undertakes:
  (1)   To file, during any period in which offers or sales are being made, a post effective amendment to this registration statement:

II-5


Table of Contents

  (i)   To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);
 
  (ii)   To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and
 
  (iii)   To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;
      Provided, however, that paragraphs (1)(i), (1)(ii) and (1)(iii) of this section do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is a part of the registration statement.
 
  (2)   That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
  (3)   To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
  (4)   That, for the purpose of determining liability under the Securities Act to any purchaser:
  (i)   Each prospectus filed by a registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and
 
  (ii)   Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5) or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the

II-6


Table of Contents

      registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.
  (5)   That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities, the undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
  (i)   Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;
 
  (ii)   Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;
 
  (iii)   The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and
 
  (iv)   Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.
  (6)   That, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
  (7)   Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question of

II-7


Table of Contents

      whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
 
  (8)   To file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act of 1939 in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Trust Indenture Act of 1939.

II-8


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of July 27, 2006.
         
    PEABODY ENERGY CORPORATION    
 
           
 
  BY:   /s/ GREGORY H. BOYCE
 
Gregory H. Boyce
   
 
      President, Chief Executive Officer and Director    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  President, Chief Executive Officer and Director (Principal
Executive Officer)
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Chief Financial Officer and Executive Vice President of Corporate Development (Principal
Financial and Accounting Officer)
     
/s/ IRL F. ENGELHARDT
 
  Chairman and Director 
Irl F. Engelhardt    
     
/s/ B. R. BROWN
 
  Director 
B. R. Brown    
     
/s/ WILLIAM A. COLEY
 
  Director 
William A. Coley    
     
/s/ HENRY GIVENS, JR.
 
  Director 
Henry Givens, Jr.    
     
/s/ WILLIAM E. JAMES
 
  Director 
William E. James    

II-9


Table of Contents

     
Signature   Title
     
/s/ ROBERT B. KARN III
 
  Director 
Robert B. Karn III    
     
/s/ HENRY E. LENTZ
 
  Director 
Henry E. Lentz    
     
/s/ WILLIAM C. RUSNACK
 
  Director 
William C. Rusnack    
     
/s/ JAMES R. SCHLESINGER
 
  Director 
James R. Schlesinger    
     
/s/ BLANCHE M. TOUHILL
 
  Director 
Blanche M. Touhill    
     
/s/ JOHN F. TURNER
 
  Director 
John F. Turner    
     
/s/ SANDRA VAN TREASE
 
  Director 
Sandra Van Trease    
     
/s/ ALAN H. WASHKOWITZ
 
  Director 
Alan H. Washkowitz    

II-10


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of July 27, 2006.
       
  AFFINITY MINING COMPANY
 
  By:  
/s/ JIRI NEMEC  
    Jiri Nemec 
    President 
 
POWER OF ATTORNEY
          KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ JIRI NEMEC
 
Jiri Nemec
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-11


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    AMERICAN LAND DEVELOPMENT, LLC
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
     
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-12


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    AMERICAN LAND HOLDINGS OF ILLINOIS, LLC
 
           
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-13


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    AMERICAN LAND HOLDINGS OF INDIANA, LLC
 
           
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-14


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    AMERICAN LAND HOLDINGS OF KENTUCKY, LLC
 
           
    By:   AMERICAN LAND DEVELOPMENT, LLC,
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-15


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    APPALACHIA MINE SERVICES, LLC
 
           
 
  By:   EASTERN COAL COMPANY, LLC    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
     
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-16


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
               
    ARCLAR COMPANY, LLC
 
             
 
  By:   BLACK BEAUTY COAL COMPANY,      
 
      its Sole Member      
 
             
 
  By:   /s/ WALTER L. HAWKINS, JR.      
 
             
 
      Walter L. Hawkins, Jr.      
 
      Vice President and Treasurer      
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ MARK CAVINDER
 
Mark Cavinder
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-17


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
               
    ARID OPERATIONS INC.
 
             
 
  By:   /s/ ROGER B. WALCOTT, JR.      
 
             
 
      Roger B. Walcott, Jr.      
 
      President      
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-18


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
               
    BEAVER DAM COAL COMPANY
 
             
 
  By:   /s/ JAMES C. SEVEM      
 
             
 
      James C. Sevem      
 
      President      
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ JAMES C. SEVEM
 
James C. Sevem
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ L. BRENT STOTTLEMYRE
 
L. Brent Stottlemyre
  Director 
 
   
/s/ FREDRICK D. PALMER
 
Fredrick D. Palmer
  Director 

II-19


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
               
    BIG RIDGE, INC.
 
             
 
  By:   /s/ BRYAN A. GALLI      
 
             
 
      Bryan A. Galli      
 
      President      
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
 
   
/s/ FREDRICK D. PALMER
 
Fredrick D. Palmer
  Director 
 
   
/s/ L. BRENT STOTTLEMYRE
 
L. Brent Stottlemyre
  Director 

II-20


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BIG SKY COAL COMPANY
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
     
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
 
   
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  Director 
 
   
/s/ MARK R. YINGLING
 
Mark R. Yingling
  Director 

II-21


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BLACK BEAUTY COAL COMPANY
 
           
 
  By:   BLACK BEAUTY RESOURCES, LLC,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
 
           
 
  By:   THOROUGHBRED, L.L.C.,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President — CEO 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-22


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BLACK BEAUTY EQUIPMENT COMPANY
 
           
 
  By:   BLACK BEAUTY RESOURCES, LLC,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
 
           
 
  By:   THOROUGHBRED, L.L.C.,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ BRYAN GALLI
 
Bryan Galli
  President – CEO 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-23


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    BLACK BEAUTY HOLDING COMPANY, LLC
 
         
 
  By:   MIDWEST COAL RESOURCES, LLC,  
 
      its Sole Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-24


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    BLACK BEAUTY RESOURCES, LLC
 
         
 
  By:   BLACK BEAUTY HOLDING COMPANY, LLC,  
 
      its Sole Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ BRYAN A. GALLI
 
Bryan Galli
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-25


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    BLACK HILLS MINING COMPANY, LLC
 
         
 
  By:   MIDWEST COAL RESOURCES, LLC,  
 
      its Sole Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ CHARLES A. EBETINO, JR.
 
Charles A. Ebetino, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-26


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    BLACK STALLION COAL COMPANY, LLC
 
         
 
  BY:   BLACK WALNUT COAL COMPANY,  
 
      its Sole Member  
 
         
 
  By:   WALTER L. HAWKINS, JR.  
 
     
 
 
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on this 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ MARK R. YINGLING
 
Mark R. Yingling
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-27


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BLACK WALNUT COAL COMPANY
 
           
 
  By:   /s/ MARK R. YINGLING    
 
           
 
      Mark R. Yingling    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ MARK R. YINGLING
 
Mark R. Yingling
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director 

II-28


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BLUEGRASS MINE SERVICES, LLC
 
           
 
  BY:   PEABODY HOLDING COMPANY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-29


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BTU EMPIRE CORPORATION
 
           
 
  By:   /s/ DELBERT LOBB    
 
           
 
      Delbert Lobb    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ DELBERT LOBB
 
Delbert Lobb
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
 
   
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  Director 

II-30


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    BTU WESTERN RESOURCES, INC.
 
           
 
  By:   /s/ KEMAL WILLIAMSON    
 
           
 
      Kemal Williamson    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
 
   
/s/ ROGER B. WALCOTT, JR.
 
Walter L. Hawkins, Jr.
  Director 

II-31


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CABALLO COAL COMPANY
 
           
 
  By:   /s/ KEMAL WILLIAMSON    
 
           
 
      Kemal Williamson    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 

II-32


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CENTRAL STATES COAL RESERVES OF ILLINOIS, LLC
 
           
 
  By:  PEABODY DEVELOPMENT COMPANY, LLC,
 
    its Sole Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.   President
 
Roger B. Walcott, Jr.
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-33


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CENTRAL STATES COAL RESERVES OF INDIANA, LLC
 
           
 
  By:   PEABODY DEVELOPMENT COMPANY, LLC,
 
      its Sole Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.   President
 
Roger B. Walcott, Jr.
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-34


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CENTRAL STATES COAL RESERVES OF KENTUCKY, LLC
 
           
 
  By:   PEABODY DEVELOPMENT COMPANY, LLC,
 
      its Sole Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-35


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CHARLES COAL COMPANY, LLC
 
           
 
  BY:   EASTERN ASSOCIATED COAL, LLC,
 
      its Sole Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-36


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    CLEATON COAL COMPANY
 
           
    By:   /s/ BRYAN A. GALLI
         
        Bryan A. Galli
        President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President and Director 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-37


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    COAL PROPERTIES, LLC
 
           
 
  BY:   PEABODY COAL COMPANY, LLC,
 
      its Sole Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC   President
 
Jiri Nemec
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-38


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    COAL RESERVE HOLDING LIMITED LIABILITY COMPANY NO. 1
 
           
 
  BY:   COTTONWOOD LAND COMPANY,
 
      its Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
 
           
 
  BY:   CENTRAL STATES COAL RESERVES OF ILLINOIS, LLC,
 
      its Member
 
           
    By:   /s/ WALTER L. HAWKINS, JR.
         
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-39


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COAL RESERVE HOLDING LIMITED LIABILITY COMPANY NO. 2
 
       
 
  By:   MARTINKA COAL COMPANY, LLC,
 
      a Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
 
       
 
  By:   PEABODY COAL COMPANY, LLC,
 
      a Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-40


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COALSALES, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-41


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COALSALES II, LLC
 
       
 
  By:   COALSALES, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD M. WHITING   President
 
Richard M. Whiting
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-42


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COALTRADE INTERNATIONAL, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-43


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COALTRADE, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
    By:   /s/ WALTER L. HAWKINS, JR.
   
 
        Walter L. Hawkins, Jr.
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ STEPHEN L. MILLER
 
Stephen L. Miller
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-44


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COLONY BAY COAL COMPANY
 
       
 
  BY:   CHARLES COAL COMPANY, LLC,
 
      a General Partner
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
 
       
 
  BY:   EASTERN ASSOCIATED COAL, LLC,
 
      a General Partner
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-45


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COLORADO COAL RESOURCES, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ CHARLES A. BURGGRAF   President
 
Charles A. Burggraf
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-46


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COLORADO YAMPA COAL COMPANY
 
       
 
  By:   /s/ CHARLES A. BURGGRAF
 
       
 
      Charles A. Burggraf
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ CHARLES A. BURGGRAF   President and Director
 
Charles A. Burggraf
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
     
/s/ GREGORY H. BOYCE   Director
 
Gregory H. Boyce
   

II-47


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COOK MOUNTAIN COAL COMPANY, LLC
 
       
 
  By:   EASTERN COAL COMPANY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC   President and Director
 
Jiri Nemec
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
     
/s/ RICHARD A. NAVARRE   Director
 
Richard A. Navarre
   

II-48


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COTTONWOOD LAND COMPANY
 
       
 
  By:   /s/ ROGER B. WALCOTT, JR.
 
       
 
      Roger B. Walcott, Jr.
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President and Director 
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
     
/s/ RICHARD A. NAVARRE   Director
 
Richard A. Navarre
   

II-49


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    COULTERVILLE COAL COMPANY, LLC
 
       
 
  BY:   MIDWEST COAL ACQUISITION CORP.,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ BRYAN A. GALLI   President
 
Bryan A. Galli
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-50


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    CYPRUS CREEK LAND COMPANY
 
       
 
  By:   /s/ ROGER B. WALCOTT, JR.
 
       
 
      Roger B. Walcott, Jr.
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.   President and Director
 
Roger B. Walcott, Jr.
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
     
/s/ RICHARD A. NAVARRE   Director
 
Richard A. Navarre
   
     
/s/ JAMES C. SEVEM   Director
 
James C. Sevem
   

II-51


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    CYPRUS CREEK LAND RESOURCES, LLC
 
       
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.   President
 
Roger B. Walcott, Jr.
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-52


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    DIXON MINING COMPANY, LLC
 
       
 
  By:   DODGE HILL HOLDING JV, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KENNETH E. ALLEN   President
 
Kenneth E. Allen
   
     
/s/ WALTER L. HAWKINS, JR.   Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   

II-53


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    DODGE HILL HOLDING JV, LLC    
 
           
 
  By:   INDIAN HILL COMPANY,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ BRYAN A. GALLI
 
      President 
Bryan A. Galli        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-54


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    DODGE HILL MINING COMPANY, LLC    
 
           
 
  By:   DODGE HILL OF KENTUCKY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ BRYAN A. GALLI
 
      President 
Bryan A. Galli        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-55


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    DODGE HILL OF KENTUCKY, LLC    
 
           
 
  By:   DODGE HILL HOLDING JV, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ BRYAN A. GALLI
 
      President 
Bryan A. Galli        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-56


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    DYSON CREEK COAL COMPANY, LLC    
 
           
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ KENNETH E. ALLEN
 
      President 
Kenneth E. Allen        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-57


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    EACC CAMPS, INC.    
 
           
 
  By:   /s/ JIRI NEMEC
 
   
 
      Jiri Nemec    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President and Director 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ GREGORY H. BOYCE
 
      Director 
Gregory H. Boyce        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        

II-58


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    EASTERN ASSOCIATED COAL, LLC    
 
           
 
  BY:   COAL PROPERTIES, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-59


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    EASTERN COAL COMPANY, LLC    
 
           
 
  By:   PEABODY HOLDING COMPANY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-60


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    EASTERN ROYALTY CORP.    
 
           
 
  By:   /s/ JAMES C. SEVEM
 
   
 
      James C. Sevem    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JAMES C. SEVEM
 
      President 
James C. Sevem        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ GREGORY H. BOYCE
 
      Director 
Gregory H. Boyce        
         
/s/ GARY W. HALSTEAD
 
      Director 
Gary W. Halstead        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        
         
/s/ RICHARD D. ROBISON
 
      Director 
Richard D. Robison        

II-61


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    FALCON COAL COMPANY    
 
           
 
  By:   BLACK BEAUTY RESOURCES, LLC,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
 
           
 
  By:   THOROUGHBRED, L.L.C.,    
 
      a General Partner    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ BRYAN A. GALLI
 
      President 
Bryan A. Galli        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-62


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    FORT ENERGY, LLC    
 
           
 
  By:   PEABODY VENTURE FUND, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ RICHARD A. NAVARRE
 
      President 
Richard A. Navarre        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-63


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    GALLO FINANCE COMPANY    
 
           
 
  By:   /s/ ROBERT C. HAMMOND
 
   
 
      Robert C. Hammond    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROBERT C. HAMMOND
 
      President and Director 
Robert C. Hammond        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ ROGER B. WALCOTT, JR.
 
      Director 
Roger B. Walcott, Jr.        

II-64


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    GOLD FIELDS CHILE, LLC    
 
           
 
  BY:   GOLD FIELDS MINING, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROGER B. WALCOTT, JR.
 
      President 
Roger B. Walcott, Jr.        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-65


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    GOLD FIELDS MINING, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROGER B. WALCOTT, JR.
 
      President 
Roger B. Walcott, Jr.        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-66


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    GOLD FIELDS ORTIZ, LLC    
 
           
 
  By:   GOLD FIELDS MINING, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROGER B. WALCOTT, JR.
 
      President 
Roger B. Walcott, Jr.        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-67


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    GRAND EAGLE MINING, INC.    
 
           
 
  By:   /s/ BRYAN A. GALLI
 
   
 
      Bryan A. Galli    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ BRYAN A. GALLI
 
      President and Director 
Bryan A. Galli        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        

II-68


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    HAYDEN GULCH TERMINAL, INC.    
 
           
 
  By:   /s/ ROBERT C. HAMMOND
 
   
 
      Robert C. Hammond    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROBERT C. HAMMOND
 
      President and Director 
Robert C. Hammond        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        

II-69


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    HILLSIDE MINING COMPANY    
 
           
 
  By:   /s/ JIRI NEMEC
 
   
 
      Jiri Nemec    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President and Director 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ GREGORY H. BOYCE
 
      Director 
Gregory H. Boyce        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        

II-70


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    HIGHWALL MINING SERVICES COMPANY    
 
           
 
  By:   /s/ JIRI NEMEC
 
   
 
      Jiri Nemec    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President and Director 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        
         
/s/ RICHARD A. NAVARRE
 
      Director 
Richard A. Navarre        

II-71


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    HIGHLAND MINING COMPANY, LLC    
 
           
 
  BY:   INTERIOR HOLDINGS, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ JIRI NEMEC
 
      President 
Jiri Nemec        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-72


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    HMC MINING, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ GARY W. HALSTEAD
 
      President 
Gary W. Halstead        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-73


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    INDEPENDENCE MATERIAL HANDLING, LLC  
 
         
 
  BY:   AMERICAN LAND DEVELOPMENT, LLC,  
 
      its Sole Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
         
/s/ ROGER B. WALCOTT, JR.
 
      President 
Roger B. Walcott, Jr.        
         
/s/ WALTER L. HAWKINS, JR.
 
      Vice President and Treasurer 
Walter L. Hawkins, Jr.        

II-74


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  INDIAN HILL COMPANY
 
  By:   /s/ CHARLES A. EBETINO, JR.  
    Charles A. Ebetino, Jr. 
    President 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ CHARLES A. EBETINO, JR.
  President and Director
 
Charles A. Ebetino, Jr.
   
 
   
/s/ WALTER L. HAWKINS, JR.
  Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
   
/s/ BRYAN A. GALLI
  Director
 
Bryan A. Galli
   
 
   
/s/ L. BRENT STOTTLEMYRE
  Director
 
L. Brent Stottlemyre
   

II-75


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    INTERIOR HOLDINGS, LLC    
 
           
 
  BY:   EASTERN COAL COMPANY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-76


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    JAMES RIVER COAL TERMINAL, LLC    
 
           
 
  BY:   PEABODY TERMINALS, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-77


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  JARRELL’S BRANCH COAL COMPANY
 
 
  By:   /s/ JIRI NEMEC    
    Jiri Nemec   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ FREDRICK D. PALMER
 
Fredrick D. Palmer
  Director 

II-78


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  JUNIPER COAL COMPANY
 
 
  By:   /s/ ROGER B. WALCOTT, JR.    
    Roger B. Walcott, Jr.   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
 
   
/s/ RICHARD D. ROBISON
 
Richard D. Robison
  Director 

II-79


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    KANAWHA RIVER VENTURES I, LLC    
 
           
 
  BY:   SNOWBERRY LAND COMPANY,    
 
      its Managing Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-80


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  KAYENTA MOBILE HOME PARK, INC.
 
 
  By:   /s/ ROBERT C. HAMMOND    
    Robert C. Hammond   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROBERT C. HAMMOND
 
Robert C. Hammond
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  Director 

II-81


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  LOGAN FORK COAL COMPANY
 
 
  By:   /s/ JIRI NEMEC    
    Jiri Nemec   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ FREDRICK D. PALMER
 
Fredrick D. Palmer
  Director 

II-82


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MARTINKA COAL COMPANY, LLC    
 
           
 
  BY:   COAL PROPERTIES, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-83


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  MIDCO SUPPLY AND EQUIPMENT CORPORATION
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
 
   
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director 

II-84


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  MIDWEST COAL ACQUISITION CORP.
 
 
  By:   /s/ ROGER B. WALCOTT, JR.    
    Roger B. Walcott, Jr.   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-85


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MIDWEST COAL RESERVES OF ILLINOIS, LLC    
 
           
    BY: AMERICAN LAND HOLDINGS OF ILLINOIS, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-86


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MIDWEST COAL RESERVES OF INDIANA, LLC    
 
           
    By: AMERICAN LAND HOLDINGS OF INDIANA, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-87


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MIDWEST COAL RESOURCES, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-88


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MOUNTAIN VIEW COAL COMPANY, LLC    
 
           
 
  BY:   COAL PROPERTIES, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-89


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    MUSTANG ENERGY COMPANY, L.L.C.    
 
           
 
  By:   PEABODY ELECTRICITY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-90


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
    NEW MEXICO COAL RESOURCES, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-91


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  NORTH PAGE COAL CORP.
 
 
  By:   /s/ JIRI NEMEC    
    Jiri Nemec   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ JIRI NEMEC
 
Jiri Nemec
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-92


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  OHIO COUNTY COAL COMPANY
 
 
  By:   /s/ BRYAN A. GALLI    
    Bryan A. Galli   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President and Director 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
 
   
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-93


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    PATRIOT COAL COMPANY, L.P.  
 
         
 
  BY:   PATRIOT MIDWEST HOLDINGS, LLC,  
 
      a Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
 
         
 
  BY:   MIDWEST COAL RESOURCES, LLC,  
 
      a Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-94


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
    PATRIOT MIDWEST HOLDINGS, LLC  
 
         
 
  By:   MIDWEST COAL RESOURCES, LLC,  
 
      its Sole Member  
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ BRYAN A. GALLI
 
Bryan A. Galli
  President 
 
   
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-95


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PDC PARTNERSHIP HOLDINGS, LLC

BY: MIDWEST COAL
RESOURCES, LLC,
                its Sole Member
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-96


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY AMERICA, INC.
 
  By:   /s/ ROGER B. WALCOTT, JR.  
    Roger B. Walcott, Jr. 
    President 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President and Director
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director

II-97


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY ARCHVEYOR, L.L.C.

By: PEABODY INVESTMENTS CORP.,
       its Sole Member
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-98


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY CARDINAL GASIFICATION, LLC

By: PEABODY ELECTRICITY, LLC,
       its Sole Member
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ RICK A. BOWEN
 
Rick A. Bowen
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-99


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  PEABODY COAL COMPANY, LLC

By: INTERIOR HOLDINGS, LLC,
       its Sole Member
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ JIRI NEMEC
 
Jiri Nemec
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-100


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  PEABODY DEVELOPMENT COMPANY, LLC

By: PEABODY HOLDING COMPANY, LLC,
       its Sole Member
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-101


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  PEABODY ELECTRICITY, LLC

By: PEABODY INVESTMENTS CORP.,
       its Sole Member
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-102


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
  PEABODY ENERGY GENERATION
HOLDING COMPANY
 
 
  By:   /s/ RICK A. BOWEN    
    Rick A. Bowen   
    President   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ RICK A. BOWEN
 
Rick A. Bowen
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director
/s/ JACOB WILLIAMS
 
Jacob Williams
  Director

II-103


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY ENERGY INVESTMENTS, INC.
 
  By:  
/s/ DIANNA K. TICKNER  
    Dianna K. Tickner 
    President 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ DIANNA K. TICKNER
 
Dianna K. Tickner
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director
/s/ JAMES C. SEVEM
 
James C. Sevem
  Director
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director

II-104


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY ENERGY SOLUTIONS, INC.
 
  By:  
/s/ RICHARD M. WHITING  
    Richard M. Whiting 
    President 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  President and Director
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director

II-105


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY HOLDING COMPANY, LLC

By:  PEABODY INVESTMENTS CORP.,
        its Sole Member
 
  By:  
/s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-106


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY INVESTMENTS CORP.
 
  By:  
/s/ GREGORY H. BOYCE  
    Gregory H. Boyce 
    President 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  President and Director
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director

II-107


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY NATURAL GAS, LLC

By:  PEABODY INVESTMENTS CORP.,
        its Sole Member
 
  By:  
/s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-108


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY NATURAL RESOURCES COMPANY
 
  By:  
/s/ ROGER B. WALCOTT, JR.  
    Roger B. Walcott, Jr. 
    President 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President and Director
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ ROBERT C. HAMMOND
 
Robert C. Hammond
  Director
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director

II-109


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY POWERTREE INVESTMENTS, LLC

By:  PEABODY VENTURE FUND, LLC,
       its Sole Member
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ FREDRICK D. PALMER
 
Fredrick D. Palmer
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-110


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY RECREATIONAL LANDS, L.L.C.

By:  AMERICAN LAND DEVELOPMENT, LLC,
        its Sole Member
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ KENNETH E. ALLEN
 
Kenneth E. Allen
  President
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-111


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
       
  PEABODY SOUTHWESTERN COAL COMPANY
 
  By:   /s/ WALTER L. HAWKINS, JR.  
    Walter L. Hawkins, Jr. 
    Vice President and Treasurer 
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer
/s/ G. BRAD BROWN
 
G. Brad Brown
  Director

II-112


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEABODY TERMINALS, LLC
 
       
    BY: EASTERN COAL COMPANY, LLC,
 
            its   Sole Member
 
       
 
  By: /s/ WALTER L. HAWKINS, JR.
 
 
 
 
 
Walter L. Hawkins, Jr.
 
 
Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ RICHARD M. WHITING
      President
         
Richard M. Whiting
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -113


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEABODY VENEZUELA COAL CORP.
 
       
 
  By:   /s/ ROGER B. WALCOTT, JR.
 
       
 
      Roger B. Walcott, Jr.
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President and Director
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       
 
       
/s/ RICHARD A. NAVARRE
      Director
         
Richard A. Navarre
       

II -114


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEABODY VENTURE FUND, LLC
 
       
    By: PEABODY INVESTMENTS CORP.,
 
 
its Sole Member
 
       
 
  By: /s/ WALTER L. HAWKINS, JR.
 
 
 
 
        Walter L. Hawkins, Jr.
 
        Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ RICK A. BOWEN
      President
         
Rick A. Bowen
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -115


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEABODY WESTERN COAL COMPANY
 
       
 
  By:   /s/ ROBERT C. HAMMOND
 
       
 
      Robert C. Hammond
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROBERT C. HAMMOND
      President and Director
         
Robert C. Hammond
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       
 
       
/s/ RICHARD M. WHITING
      Director
         
Richard M. Whiting
       

II -116


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEABODY-WATERSIDE DEVELOPMENT,
    L.L.C.
 
       
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ TERRY L. BETHEL
      President
         
Terry L. Bethel
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -117


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PEC EQUIPMENT COMPANY, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ RICHARD A. NAVARRE
      President
         
Richard A. Navarre
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -118


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PINE RIDGE COAL COMPANY, LLC
 
       
 
  By:   COAL PROPERTIES, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ JIRI NEMEC
      President
  Jiri Nemec        
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -119


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
           
 
       
    POINT PLEASANT DOCK COMPANY, LLC
 
       
    By: MIDWEST COAL RESOURCES, LLC,
 
    its Sole Member
 
         
 
  By:   /s/ WALTER L. HAWKINS, JR.  
 
         
 
      Walter L. Hawkins, Jr.  
 
      Vice President and Treasurer  
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -120


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    POND CREEK LAND RESOURCES, LLC
 
       
 
  By:   PEABODY COAL COMPANY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ JIRI NEMEC
      President
         
Jiri Nemec
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -121


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    POND RIVER LAND COMPANY
 
       
 
  By:   /s/ ROGER B. WALCOTT, JR.
 
       
 
      Roger B. Walcott, Jr.
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President and Director
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       
 
       
/s/ RICHARD A. NAVARRE
      Director
         
Richard A. Navarre
       
 
       
/s/ JAMES C. SEVEM
      Director
         
James C. Sevem
       

II -122


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
 
       
    PORCUPINE PRODUCTION, LLC
 
       
    By: PEABODY INVESTMENTS, CORP.,
       its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -123


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    PORCUPINE TRANSPORTATION, LLC    
 
           
    By: PEABODY INVESTMENTS, CORP.    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -124


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    POWDER RIVER COAL, LLC    
 
           
 
  By:   PEABODY HOLDING COMPANY, LLC,    
        its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
     
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ KEMAL WILLIAMSON
      President
         
Kemal Williamson
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -125


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    POWDER RIVER RESOURCES, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
        its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
     
 
   
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ KEMAL WILLIAMSON
      President
         
Kemal Williamson
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -126


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    PRAIRIE STATE GENERATING COMPANY, LLC    
 
           
 
  By:   PEABODY ELECTRICITY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ COLIN M. KELLY
      President
         
Colin M. Kelly
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -127


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    RANDOLPH LAND HOLDING COMPANY, LLC    
 
           
 
  By:   PEABODY ELECTRICITY, LLC,    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.    
 
           
 
      Walter L. Hawkins, Jr.    
 
      Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ ROGER B. WALCOTT, JR.
      President
         
Roger B. Walcott, Jr.
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       

II -128


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    RIVERS EDGE MINING, INC.    
 
           
 
  By:   /s/ JIRI NEMEC    
 
           
 
      Jiri Nemec    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ JIRI NEMEC
      President and Director
         
Jiri Nemec
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       
 
/s/ GREGORY H. BOYCE
      Director
         
Gregory H. Boyce
       
 
       
/s/ RICHARD A. NAVARRE
      Director
         
Richard A. Navarre
       

II -129


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
             
 
           
    RIVERVIEW TERMINAL COMPANY    
 
           
 
  By:   /s/ STEPHEN L. MILLER    
 
           
 
      Stephen L. Miller    
 
      President    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
         
Signature       Title
 
/s/ STEPHEN L. MILLER
      President
         
Stephen L. Miller
       
 
       
/s/ WALTER L. HAWKINS, JR.
      Vice President and Treasurer
         
Walter L. Hawkins, Jr.
       
 
       
/s/ COLLON KENNEDY
      Director
         
Collon Kennedy
       
 
       
/s/ RICHARD A. NAVARRE
      Director
         
Richard A. Navarre
       
 
       
/s/ ROGER B. WALCOTT, JR.
      Director
         
Roger B. Walcott, Jr.
       

II -130


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SCHOOL CREEK COAL COMPANY, LLC
 
       
 
  By:   POWDER RIVER RESOURCES, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
           Walter L. Hawkins, Jr.
 
           Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KEMAL WILLIAMSON.
 
Kemal Williamson
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-131


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SENECA COAL COMPANY
 
       
 
  By:   /s/ GREGORY J. KITCHEN
 
       
 
      Gregory J. Kitchen
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ GREGORY J. KITCHEN
 
Gregory J. Kitchen
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer and Director 
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 
     
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  Director 

II-132


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SENTRY MINING, LLC
 
       
 
  By:   PEABODY HOLDING COMPANY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
           Walter L. Hawkins, Jr.
 
           Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KENNETH E. ALLEN
 
Kenneth E. Allen
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-133


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SHOSHONE COAL CORPORATION
 
       
 
  By:   /s/ DELBERT LOBB
 
       
 
      Delbert Lobb
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ DELBERT LOBB
 
Delbert Lobb
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
     
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
     
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  Director 

II-134


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SNOWBERRY LAND COMPANY
 
       
 
  By:   /s/ JIRI NEMEC
 
       
 
      Jiri Nemec
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President and Director 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
     
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  Director 

II-135


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    STAR LAKE ENERGY COMPANY, L.L.C.
 
       
 
  By:   PEABODY ELECTRICITY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-136


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    STERLING SMOKELESS COAL COMPANY, LLC
 
       
 
  By:   EASTERN ASSOCIATED COAL, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-137


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    SUGAR CAMP PROPERTIES
 
       
 
  BY:   BLACK BEAUTY EQUIPMENT COMPANY,
 
      a General Partner
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
 
       
 
  BY:   BLACK BEAUTY COAL COMPANY,
 
      a General Partner
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ MARK CAVINDER
 
Mark Cavinder
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-138


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    THOROUGHBRED GENERATING COMPANY, LLC
 
       
 
  By:   PEABODY ELECTRICITY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ DIANNA K. TICKNER
 
Dianna K. Tickner
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-139


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    THOROUGHBRED MINING COMPANY, L.L.C.
 
       
 
  By:   PEABODY ELECTRICITY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ DIANNA K. TICKNER
 
Dianna K. Tickner
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-140


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    THOROUGHBRED, L.L.C.
 
       
 
  BY:   MIDWEST COAL RESOURCES, LLC,
 
      a Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
 
       
 
  BY:   PDC PARTNERSHIP HOLDINGS, LLC,
 
      a Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ RICHARD M. WHITING
 
Richard M. Whiting
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-141


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    TWENTYMILE COAL COMPANY
 
       
 
  By:   /s/ KEMAL WILLIAMSON
 
       
 
      Kemal Williamson
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  President and Director 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
     
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
     
/s/ RICHARD A. NAVARRE
 
Richard A. Navarre
  Director 

II-142


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    UNION COUNTY COAL COMPANY, LLC
 
       
 
  By:   DODGE HILL MINING COMPANY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KENNETH E. ALLEN
 
Kenneth E. Allen
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-143


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    WEST ROUNDUP RESOURCES, INC.
 
       
 
  By:   /s/ KEMAL WILLIAMSON
 
       
 
      Kemal Williamson
 
      President
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ KEMAL WILLIAMSON
 
Kemal Williamson
  President and Director 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 
     
/s/ GREGORY H. BOYCE
 
Gregory H. Boyce
  Director 
     
/s/ ROGER B. WALCOTT, JR.
 
Roger B. Walcott, Jr.
  Director 

II-144


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on July 27, 2006.
         
    YANKEETOWN DOCK, LLC
 
       
 
  By:   PEABODY COAL COMPANY, LLC,
 
      its Sole Member
 
       
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
       
 
      Walter L. Hawkins, Jr.
 
      Vice President and Treasurer
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Jeffery L. Klinger and Joseph W. Bean, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 27th day of July, 2006 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ JIRI NEMEC
 
Jiri Nemec
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Vice President and Treasurer 

II-145


Table of Contents

EXHIBIT INDEX
     
Exhibit    
No.   Description of Exhibit
 
   
1.1**
  Form of Underwriting Agreement (Debt)
 
   
1.2**
  Form of Underwriting Agreement (Equity)
 
   
1.3**
  Form of Underwriting Agreement (Preferred Stock)
 
   
1.4**
  Form of Underwriting Agreement (Units)
 
   
1.5**
  Form of Underwriting Agreement (Warrants)
 
   
4.1
  Rights Agreement, dated as of July 24, 2002, between the Company and EquiServe Trust Company, N.A., as Rights Agent (which includes the form of Certificate of Designations of Series A Junior Preferred Stock of the Company as Exhibit A, the form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Shares as Exhibit C) (incorporated herein by reference to Exhibit 4.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.2
  Certificate of Designations of Series A Junior Participating Preferred Stock of the Company, filed with the Secretary of State of the State of Delaware on July 24, 2002 (incorporated herein by reference to Exhibit 3.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.3
  Certificate of Adjustment delivered by the Registrant to Equiserve Trust Company, NA., as Rights Agent, on March 29, 2005 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on March 29, 2005)
 
   
4.4
  Certificate of Adjustment delivered by the Registrant to American Stock Transfer & Trust Company, as Rights Agent, on February 22, 2006 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on February 22, 2006)
 
   
4.5
  Specimen of stock certificate representing the Registrant’s common stock, $.01 par value (incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1/A Registration Statement No. 333-55412, filed on May 1, 2002)
 
   
4.6
  6 7/8% Senior Notes Due 2013 Indenture dated as of March 21, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.27 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
 
   
4.7
  6 7/8% Senior Notes Due 2013 First Supplemental Indenture dated as of May 7, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 of the Registrant’s Form S-4 Registration Statement No. 333-106208, filed on June 17, 2003)
 
   
4.8
  6 7/8% Senior Notes Due 2013 Second Supplemental Indenture dated as of September 30, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.198 of the Registrant’s Form S-3 Registration Statement No. 333-109906, filed on October 22, 2003)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.9
  6 7/8% Senior Notes Due 2013 Third Supplemental Indenture, dated as of February 24, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.211 of the Registrant’s Form S-3/A Registration Statement No. 333-109906, filed on March 4, 2004)
 
   
4.10
  6 7/8% Senior Notes Due 2013 Fourth Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.57 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.11
  6 7/8% Senior Notes Due 2013 Fifth Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.9 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.12
  6 7/8% Senior Notes Due 2013 Sixth Supplemental Indenture dated as of January 20, 2005, among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.13
  6 7/8% Senior Notes Due 2013 Seventh Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (as defined therein) (incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.14
  6 7/8% Senior Notes Due 2013 Eighth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.14 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.15
  5 7/8% Senior Notes Due 2016 Indenture dated as of March 19, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the Quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.16
  5 7/8% Senior Notes Due 2016 First Supplemental Indenture dated as of March 23, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K dated March 23, 2004)
 
   
4.17
  5 7/8% Senior Notes Due 2016 Second Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.58 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.18
  5 7/8% Senior Notes Due 2016 Third Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.13 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.19
  5 7/8% Senior Notes Due 2016 Fourth Supplemental Indenture, dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.20
  5 7/8% Senior Notes Due 2016 Fifth Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.21
  5 7/8% Senior Notes Due 2016 Sixth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.22
  Senior Indenture (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.23*
  Form of Subordinated Indenture
 
   
4.24*
  Form of Senior Security
 
   
4.25*
  Form of Subordinated Security (included in Exhibit 4.23)
 
   
4.26**
  Form of Warrant Agreement
 
   
4.27**
  Form of preferred stock share certificate
 
   
5*
  Opinion of Simpson Thacher & Bartlett LLP
 
   
12*
  Computation in support of ratio of earnings to fixed charges
 
   
23.1*
  Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
 
   
23.2*
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
 
   
24*
  Power of Attorney (included on signature pages)
 
   
25
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the senior debt securities (incorporated by reference to Exhibit 25.1 of the Registrant’s Current Report on Form 8-K dated March 19, 2004)
 
   
26*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the subordinated debt securities
 
*   Filed herewith
 
**   To be filed by amendment or as an exhibit to a document to be incorporated by reference herein

 

EX-4.23 2 y23464asexv4w23.htm EX-4.23: FORM OF SUBORDINATED INDENTURE EX-4.23
 

Exhibit 4.23
 
PEABODY ENERGY CORPORATION
Issuer
and
U.S. BANK NATIONAL ASSOCIATION
Trustee
 
FORM OF SUBORDINATED
INDENTURE
 
Dated as of [_______], 200[_]
 

 


 

PEABODY ENERGY CORPORATION
Reconciliation and tie between Trust Indenture Act of 1939 and
Indenture, dated as of [_______], 200[_]
             
Trust Indenture Act Section   Indenture Section
     
§310
  (a)(1)       6.09
 
  (a)(2)       6.09
 
  (a)(3)       Not Applicable
 
  (a)(4)       Not Applicable
 
  (b)       6.08
 
          6.10
§311
  (a)       6.13(a)
 
  (b)       6.13(b)
§312
  (a)       7.01
 
          7.02(a)
 
  (b)       7.02(b)
 
  (c)       7.02(c)
§313
  (a)       7.03(a)
 
  (b)       7.03(b)
 
  (c)       7.03(a)
 
          7.03(b)
 
  (d)       7.03(c)
§314
  (a)       7.04
 
  (c)(1)       1.02
 
  (c)(2)       1.02
 
  (c)(3)       Not Applicable
 
  (d)       Not Applicable
 
  (e)       1.02
§315
  (a)       6.01(a)
 
  (b)       6.02
 
  (c)       6.01(b)
 
  (d)       6.01(c)
 
  (d)(1)       6.01(c)
 
  (d)(2)       6.01(c)(2)
 
  (d)(3)       6.01(c)(3)
 
  (e)       5.09
§316
  (a)       5.08
 
  (a)(1)(A)       5.08
 
  (a)(1)(B)       5.02
 
          5.08
 
  (a)(2)       Not Applicable
 
  (b)       5.05
§317
  (a)(1)       5.03
 
  (a)(2)       5.03
 
  (b)       10.03
§318
  (a)       1.07
 
    Note: This reconciliation and tie shall not, for any purpose, be deemed to be a part of the Indenture.

 


 

Table of Contents
         
    Page  
ARTICLE ONE DEFINITIONS AND OTHER PROVISIONS OF GENERAL APPLICATION
    1  
 
       
SECTION 1.01. Definitions
    1  
Act”
    2  
Affiliate”
    2  
Authenticating Agent”
    2  
Blockage Notice
    2  
Board of Directors”
    2  
Board Resolution”
    2  
Business Day”
    2  
Capital Stock
    2  
Commission”
    2  
Company”
    2  
Company Request” and “Company Order”
    2  
Corporate Trust Office”
    3  
Covenant Defeasance Option
    3  
“Default”
    3  
Defaulted Interest”
    3  
Designated Senior Indebtedness
    3  
Discharged
    3  
Eligible Guarantors
    3  
Equity Interests
    3  
Event of Default”
    3  
Exchange Act”
    3  
Global Security
    3  
Guarantee
    3  
Guarantee Blockage Notice
    3  
Guarantee Payment Blockage Period
    3  
Guarantor Payment Default
    3  
Guarantor
    4  
Hedging Obligations
    4  
Holder”
    4  
Indenture
    4  
interest”
    4  
Interest Payment Date
    4  
Legal Defeasance Option
    4  
Maturity
    4  
Non-Guarantor Payment Default
    4  
Non-Payment Default
    4  
Officer
    4  
Officers’ Certificate
    4  
Opinion of Counsel
    5  
 
       
 i

 


 

         
    Page  
Original Issue Discount Security
    5  
Outstanding
    5  
pay its Guarantee
    6  
pay the Securities
    6  
Paying Agent
    6  
Payment Blockage Period
    6  
Payment Default
    6  
Person
    6  
Permitted Junior Securities
    6  
Redemption Date
    6  
Redemption Price
    6  
Responsible Officer
    7  
Representative
    7  
Securities
    7  
Security Register” and “Security Registrar
    7  
Senior Credit Facilities
    7  
Senior Indebtedness
    7  
Senior Notes
    8  
Senior Subordinated Indebtedness
    8  
Significant Subsidiary
    8  
Special Record Date
    9  
Stated Maturity
    9  
Subordinated Indebtedness
    9  
Subsidiary
    9  
Trustee
    9  
Trust Indenture Act
    9  
United States
    9  
U.S. Depositary
    9  
U.S. Government Obligations
    9  
Voting Stock
    10  
Yield to Maturity
    10  
SECTION 1.02. Acts of Holders
    10  
 
       
ARTICLE TWO SECURITY FORMS
    11  
 
       
SECTION 2.01. Forms Generally
    11  
SECTION 2.02. Form of Trustee’s Certificate of Authentication
    11  
SECTION 2.03. Securities in Global Form
    11  
 
       
ARTICLE THREE THE SECURITIES
    12  
 
       
SECTION 3.01. Amount Unlimited; Issuable in Series
    12  
SECTION 3.02. Denominations
    14  
SECTION 3.03. Authentication and Dating
    14  
 
       
 ii

 


 

         
    Page  
SECTION 3.04. Execution of Securities
    15  
SECTION 3.05. Exchange and Registration of Transfer of Securities
    15  
SECTION 3.06. Mutilated, Destroyed, Lost or Stolen Securities
    16  
SECTION 3.07. Temporary Securities
    16  
SECTION 3.08. Payment of Interest; Interest Rights Preserved
    18  
SECTION 3.09. Persons Deemed Owners
    20  
SECTION 3.10. Cancellation
    20  
SECTION 3.11. Computation of Interest
    20  
SECTION 3.12. CUSIP Numbers
    20  
 
       
ARTICLE FOUR SATISFACTION AND DISCHARGE
    20  
 
       
SECTION 4.01. Satisfaction and Discharge of Indenture
    20  
SECTION 4.02. Application of Trust Money
    21  
 
       
ARTICLE FIVE REMEDIES
    22  
 
       
SECTION 5.01. Events of Default
    22  
SECTION 5.02. Acceleration of Maturity; Rescission and Annulment
    23  
SECTION 5.03. Payment of Securities on Default; Suit Therefor
    24  
SECTION 5.04. Application of Moneys Collected by Trustee
    26  
SECTION 5.05. Proceedings by Holders
    27  
SECTION 5.06. Proceedings by Trustee
    27  
SECTION 5.07. Remedies Cumulative and Continuing
    27  
SECTION 5.08. Direction of Proceedings and Waiver of Defaults by Majority of Holders
    28  
SECTION 5.09. Undertaking to Pay Costs
    28  
 
       
ARTICLE SIX THE TRUSTEE
    29  
 
       
SECTION 6.01. Certain Duties and Responsibilities
    29  
SECTION 6.02. Notice of Defaults
    30  
SECTION 6.03. Certain Rights of Trustee
    30  
SECTION 6.04. Not Responsible for Recitals or Issuance of Securities
    31  
SECTION 6.05. May Hold Securities
    32  
SECTION 6.06. Money Held in Trust
    32  
SECTION 6.07. Compensation and Reimbursement
    32  
SECTION 6.08. Disqualification; Conflicting Interests
    33  
SECTION 6.09. Corporate Trustee Required; Eligibility
    33  
SECTION 6.10. Resignation and Removal; Appointment of Successor
    34  
SECTION 6.11. Acceptance of Appointment by Successor
    35  
SECTION 6.12. Merger, Conversion, Consolidation or Succession to Business
    36  
SECTION 6.13. Preferential Collection of Claims Against Company
    36  
SECTION 6.14. Appointment of Authenticating Agent
    40  
 
       
 iii

 


 

         
    Page  
ARTICLE SEVEN HOLDER’S LISTS AND REPORTS BY TRUSTEE AND COMPANY
    41  
 
       
SECTION 7.01. Company to Furnish Trustee Names and Addresses of Holders
    41  
SECTION 7.02. Preservation of Information; Communications to Holders
    42  
SECTION 7.03. Reports by Trustee
    43  
SECTION 7.04. Reports by Company
    44  
 
       
ARTICLE EIGHT CONSOLIDATION, MERGER, SALE, CONVEYANCE OR LEASE
    45  
 
       
SECTION 8.01. Consolidations and Mergers of Company and Conveyances Permitted Subject to Certain Conditions
    45  
SECTION 8.02. Rights and Duties of Successor Corporation
    45  
SECTION 8.03. Officers’ Certificate and Opinion of Counsel
    46  
 
       
ARTICLE NINE SUPPLEMENTAL INDENTURES
    46  
 
       
SECTION 9.01. Supplemental Indentures without Consent of Holders
    46  
SECTION 9.02. Supplemental Indentures with Consent of Holders
    48  
SECTION 9.03. Compliance with Trust Indenture Act; Effect of Supplemental Indentures
    49  
SECTION 9.04. Notation on Securities
    49  
SECTION 9.05. Evidence of Compliance of Supplemental Indenture to be Furnished Trustee
    49  
 
       
ARTICLE TEN COVENANTS
    50  
 
       
SECTION 10.01. Payment of Principal and Interest
    50  
SECTION 10.02. Maintenance of Office or Agency
    50  
SECTION 10.03. Money for Security Payments to be Held in Trust
    50  
SECTION 10.04. Payment of Taxes and Other Claims
    51  
SECTION 10.05. Maintenance of Properties
    52  
SECTION 10.06. Statement as to Default
    52  
SECTION 10.07. Corporate Existence
    52  
SECTION 10.08. Waiver of Certain Covenants
    52  
SECTION 10.09. Calculation of Original Issue Discount
    53  
SECTION 10.10. Reports.
    53  
 
       
ARTICLE ELEVEN REDEMPTION OF SECURITIES
    53  
 
       
SECTION 11.01. Applicability of Article
    53  
SECTION 11.02. Notice of Redemption; Selection of Securities
    53  
SECTION 11.03. Payment of Securities Called for Redemption
    54  
 
       
 iv

 


 

         
    Page  
ARTICLE TWELVE SINKING FUNDS
    55  
 
       
SECTION 12.01. Applicability of Article
    55  
SECTION 12.02. Satisfaction of Mandatory Sinking Fund Payments with Securities
    55  
SECTION 12.03. Redemption of Securities for Sinking Fund
    55  
 
       
ARTICLE THIRTEEN DEFEASANCE
    56  
 
       
SECTION 13.01. Applicability of Article
    57  
SECTION 13.02. Defeasance Upon Deposit of Moneys or U.S. Government Obligations
    57  
SECTION 13.03. Deposited Moneys and U.S. Government Obligations to Be Held in Trust
    58  
SECTION 13.04. Repayment to Company
    58  
 
       
ARTICLE FOURTEEN SUBORDINATION
    59  
 
       
SECTION 14.01. Agreement to Subordinate
    59  
SECTION 14.02. Liquidation, Dissolution, Bankruptcy
    59  
SECTION 14.03. Default on Senior Indebtedness of the Company
    59  
SECTION 14.04. Acceleration of Payment of Securities
    61  
SECTION 14.05. When Distribution Must Be Paid Over
    61  
SECTION 14.06. Subrogation
    61  
SECTION 14.07. Relative Rights
    61  
SECTION 14.08. Subordination May Not Be Impaired by Company
    61  
SECTION 14.09. Rights of Trustee and Paying Agent
    62  
SECTION 14.10. Distribution or Notice to Representative
    62  
SECTION 14.11. Article Fourteen Not to Prevent Events of Default or Limit Right to Accelerate
    62  
SECTION 14.12. Trust Moneys Not Subordinated
    62  
SECTION 14.13. Trustee Entitled to Rely
    62  
SECTION 14.14. Trustee to Effectuate Subordination
    63  
SECTION 14.15. Trustee Not Fiduciary for Holders of Senior Indebtedness of the Company
    63  
SECTION 14.16. Reliance by Holders of Senior Indebtedness of the Company on Subordination Provisions
    63  
SECTION 14.17. Defeasance
    64  
 
       
ARTICLE FIFTEEN GUARANTEES
    64  
 
       
SECTION 15.01. Applicability of Article
    64  
SECTION 15.02. Guarantee
    64  
SECTION 15.03. Obligations of the Guarantor Unconditional
    65  
SECTION 15.04. Article Fifteen Not To Prevent Events of Default
    66  
SECTION 15.05. Execution and Delivery of Guarantee
    66  
 
       
 v

 


 

         
    Page  
ARTICLE SIXTEEN SUBORDINATION OF GUARANTEES
    66  
 
       
SECTION 16.01. Agreement to Subordinate
    66  
SECTION 16.02. Liquidation, Dissolution, Bankruptcy
    67  
SECTION 16.03. Default on Senior Indebtedness of a Guarantor
    67  
SECTION 16.04. Demand for Payment
    68  
SECTION 16.05. When Distribution Must Be Paid Over
    69  
SECTION 16.06. Subrogation
    69  
SECTION 16.07. Relative Rights
    69  
SECTION 16.08. Subordination May Not Be Impaired by a Guarantor
    69  
SECTION 16.09. Rights of Trustee and Paying Agent
    69  
SECTION 16.10. Distribution or Notice to Representative
    70  
SECTION 16.11. Article Sixteen Not to Prevent Events of Default or Limit Right to Demand Payment
    70  
SECTION 16.12. Trust Moneys Not Subordinated
    70  
SECTION 16.13. Trustee Entitled to Rely
    70  
SECTION 16.14. Trustee to Effectuate Subordination
    71  
SECTION 16.15. Trustee Not Fiduciary for Holders of Senior Indebtedness of Guarantors
    71  
SECTION 16.16. Reliance by Holders of Senior Indebtedness of a Guarantor on Subordination Provisions
    71  
 
       
ARTICLE SEVENTEEN MISCELLANEOUS
    71  
 
       
SECTION 17.01. Form of Documents Delivered to Trustee
    71  
SECTION 17.02. Notices
    72  
SECTION 17.03. Notice to Holders; Waiver
    73  
SECTION 17.04. Trust Indenture Act Controls
    74  
SECTION 17.05. Certificate and Opinion as to Conditions Precedent
    74  
SECTION 17.06. Statements Required in Certificate or Opinion
    74  
SECTION 17.07. Table of Contents, Headings, etc.
    75  
SECTION 17.08. Successors and Assigns
    75  
SECTION 17.09. Separability Clause
    75  
SECTION 17.10. Benefits of Indenture
    75  
SECTION 17.11. Rules by Trustee and Agents
    75  
SECTION 17.12. No Personal Liability of Directors, Officers, Employees and Stockholders
    75  
SECTION 17.13. Governing Law
    75  
SECTION 17.14. Legal Holidays
    76  
SECTION 17.15. Indenture and Securities Solely Corporate Obligations
    76  
SECTION 17.16. No Security Interest Created
    76  
SECTION 17.17. Counterpart Originals
    76  
SECTION 17.18. No Adverse Interpretation of Other Agreements
    76  
 
       
 vi

 


 

         
    Page  
Exhibit A   Form of Subordinated Security
       
Exhibit B    Form of Guarantee
       
 
       
 vii

 


 

     INDENTURE, dated as of [___], 200[_] between Peabody Energy Corporation, a Delaware corporation (hereinafter called the “Company”), and U.S. Bank National Association, as Trustee (the “Trustee”).
RECITALS OF THE COMPANY
     WHEREAS, the Company has duly authorized the execution and delivery of this Indenture to provide for the issuance from time to time of its unsecured debentures, notes or other evidences of indebtedness to be issued in one or more series (the “Securities”), as in this Indenture provided, up to such principal amount or amounts as may from time to time be authorized in or pursuant to one or more Board Resolutions; and
     WHEREAS, all things necessary to make this Indenture a valid and legally binding agreement of the Company, in accordance with its terms, have been done.
     NOW, THEREFORE, THIS INDENTURE WITNESSETH:
     For and in consideration of the premises and the purchase of the Securities by the Holders thereof, it is mutually covenanted and agreed, for the equal and proportionate benefit of all Holders of the Securities or of series thereof, as follows:
ARTICLE ONE
Definitions and Other Provisions
of General Application
     SECTION 1.01. Definitions.
     For all purposes of this Indenture, except as otherwise expressly provided or unless the context otherwise requires:
     (1) the terms defined in this Article have the meanings assigned to them in this Article, and include the plural as well as the singular;
     (2) all other terms used herein that are defined in the Trust Indenture Act, either directly or by reference therein, have the meanings assigned to them therein;
     (3) all accounting terms not otherwise defined herein have the meanings assigned to them in accordance with generally accepted accounting principles, and the term “generally accepted accounting principles” with respect to any computation required or permitted hereunder shall mean such accounting principles which are generally accepted at the date or time of such computation; and
     (4) the words “herein”, “hereof” and “hereunder” and other words of similar import refer to this Indenture as a whole and not to any particular Article, Section or other subdivision.
Certain terms, used principally in Article Six, are defined in that Article.

 


 

 2
     “Act” when used with respect to any Holder has the meaning specified in Section 1.02.
     “Affiliate” of any specified Person means any other Person directly or indirectly controlling or controlled by or under direct or indirect common control with such specified Person. For the purposes of this definition, “control” (including, with correlative meanings, the terms “controlling,” “controlled by” and “under common control with”) when used with respect to any specified Person means the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by agreement or otherwise; provided that beneficial ownership of 10% or more of the Voting Stock of a Person shall be deemed to be control.
     “Authenticating Agent” means any authenticating agent appointed by the Trustee pursuant to Section 6.14.
     “Blockage Notice” has the meaning specified in Section 14.03.
     “Board of Directors” means the board of directors of the Company or any duly authorized committee of that board or any director or directors and/or officer or officers of the Company to whom that board or committee shall have duly delegated its authority.
     “Board Resolution” means (1) a copy of a resolution certified by the Secretary or an Assistant Secretary of the Company to have been duly adopted by the Board of Directors and to be in full force and effect on the date of such certification, or (2) a certificate signed by the director or directors and/or officer or officers to whom the Board of Directors or any duly authorized committee of that board shall have duly delegated its authority, in each case delivered to the Trustee for the Securities of any series.
     “Business Day” means each Monday, Tuesday, Wednesday, Thursday and Friday which is not a day on which banking institutions in The City of New York are authorized or required by law or executive order to be closed.
     “Capital Stock” means (i) in the case of a corporation, corporate stock, (ii) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of corporate stock, (iii) in the case of a partnership or limited liability company, partnership or membership interests (whether general or limited) and (iv) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.
     “Commission” means the Securities and Exchange Commission, as from time to time constituted, created under the Exchange Act, or if at any time after the execution of this instrument such Commission is not existing and performing the duties now assigned to it under the Trust Indenture Act, then the body performing such duties on such date.
     “Company” means Peabody Energy Corporation, and any and all successors thereto.
     “Company Request” and “Company Order” mean, respectively, a written request or order signed in the name of the Company by the Chairman of the Board, the President or a Vice President (any reference to a Vice President of the Company herein shall be deemed to include

 


 

 3
any Vice President of the Company whether or not designated by a number or a word or words added before or after the title “Vice President”), and by the Chief Financial Officer, Treasurer, an Assistant Treasurer, the Controller, an Assistant Controller, the Secretary or an Assistant Secretary of the Company, and delivered to the Trustee.
     “Corporate Trust Office” of the Trustee means the corporate trust office of the Trustee at which at any particular time its administration of this Indenture shall be principally administered, which office as of the date hereof is located at Goodwin Square, 225 Asylum Street, Hartford, Connecticut 06103, Attention: Corporate Trust Services.
     “Covenant Defeasance Option” has the meaning specified in Section 13.02.
     “Default” means any event that is, or after notice or lapse of time or both would be, an Event of Default.
     “Defaulted Interest” has the meaning specified in Section 3.08.
     “Designated Senior Indebtedness” means:
     (1) any indebtedness outstanding under the Senior Credit Facilities; and
     (2) any other Senior Indebtedness permitted under this Indenture, the principal amount of which is $25 million or more and that has been designated by the Company as “Designated Senior Indebtedness.”
     “Discharged” has the meaning specified in Section 13.02.
     “Eligible Guarantors” means the Company’s domestic Subsidiaries.
     “Equity Interests” means Capital Stock and all warrants, options or other rights to acquire Capital Stock (but excluding any debt security that is convertible into, or exchangeable for, Capital Stock).
     “Event of Default” has the meaning specified in Article Five.
     “Exchange Act” means the Securities Exchange Act of 1934, as amended.
     “Global Security” means a Security evidencing all or part of a series of Securities, including, without limitation, any temporary or permanent Global Securities.
     “Guarantee” has the meaning specified in Section 15.02.
     “Guarantee Blockage Notice” has the meaning specified in Section 16.03.
     “Guarantee Payment Blockage Period” has the meaning specified in Section 16.03.
     “Guarantor Payment Default” has the meaning specified in Section 16.03.

 


 

 4
     “Guarantor” has the meaning specified in Section 3.01.
     “Hedging Obligations” means, with respect to any Person, the obligations of such Person under (i) currency exchange, interest rate or commodity swap agreements, currency exchange, interest rate or commodity cap agreements and currency exchange, interest rate or commodity collar agreements and (ii) other agreements or arrangements designed to protect such Person against fluctuations in currency exchange, interest rates or commodity prices, in each case for the purpose of risk management and not for speculation.
     “Holder” means a Person in whose name a Security is registered in the Security Register.
     “Indenture” means this instrument as originally executed or as it may from time to time be supplemented or amended by one or more indentures supplemental hereto entered into pursuant to the applicable provisions hereof, and shall include the form and terms of particular series of Securities established as contemplated hereunder; provided, however, that if at any time more than one Person is acting as Trustee under this instrument, “Indenture” shall mean with respect to any one or more series of Securities for which such Person is Trustee, this instrument as originally executed or as it may from time to time be supplemented or amended by one or more indentures supplemental hereto entered into pursuant to the applicable provisions hereof and shall include the terms of particular series of Securities for which such person is Trustee established as contemplated by Section 3.01, exclusive, however, of any provisions or terms which relate solely to other series of Securities for which such Person is not Trustee, regardless of when such terms or provisions were adopted, and exclusive of any provisions or terms adopted by means of one or more indentures supplemental hereto executed and delivered after such Person had become such Trustee but to which such Person, as such Trustee, was not a party.
     “interest” when used with respect to non-interest bearing Securities means interest payable after Maturity.
     “Interest Payment Date” means the Stated Maturity of an installment of interest on the Security (in the case of an interest-bearing Security).
     “Legal Defeasance Option” has the meaning specified in Section 13.02.
     “Maturity” when used with respect to any Security means the date on which the principal of such Security becomes due and payable as therein or herein provided, whether at the Stated Maturity or by declaration of acceleration, call for redemption or otherwise.
     “Non-Guarantor Payment Default” has the meaning specified in Section 16.03.
     “Non-Payment Default” has the meaning specified in Section 14.03.
     “Officer” of the Company means the Chairman of the Board, the Chief Executive Officer, the President, the Chief Financial Officer, the Treasurer, the Controller, any Vice President or the Secretary of the Company.
     “Officers’ Certificate” means a certificate signed by the Chairman of the Board, the President or a Vice President, and by the Chief Financial Officer, the Treasurer, an Assistant

 


 

 5
Treasurer, the Controller, an Assistant Controller, the Secretary or an Assistant Secretary of the Company, and delivered to the Trustee.
     “Opinion of Counsel” means a written opinion of counsel who is reasonably acceptable to the Trustee, who may (except as otherwise expressly provided in this Indenture) be counsel for the Company. The counsel may be an employee of or counsel to the Company, any Subsidiary of the Company or the Trustee.
     “Original Issue Discount Security” means any Security which provides for an amount less than the principal amount thereof to be due and payable upon a declaration of acceleration of the maturity thereof pursuant to Section 5.02.
     “Outstanding” when used with respect to Securities means, as of the date of determination, all Securities theretofore authenticated and delivered under this Indenture, except:
     (i) Securities theretofore cancelled by the Trustee or delivered to the Trustee for cancellation;
     (ii) Securities for whose payment or redemption money in the necessary amount has been theretofore deposited with the Trustee or any Paying Agent (other than the Company) in trust or set aside and aggregated in trust by the Company (if the Company shall act as its own Paying Agent), for the Holders of such Securities, provided that, if such Securities are to be redeemed, notice of such redemption has been duly given pursuant to this Indenture or provision therefor satisfactory to the Trustee has been made; and
     (iii) Securities in exchange for or in lieu of which other Securities have been authenticated and delivered pursuant to this Indenture;
provided, however, that in determining whether the Holders of the requisite aggregate principal amount of Outstanding Securities have given any request, demand, authorization, direction, notice, consent or waiver hereunder, Securities owned by the Company or any other obligor upon the Securities or any Affiliate of the Company or such other obligor shall be disregarded and deemed not to be Outstanding, except that, in determining whether the Trustee shall be protected in relying upon any such request, demand, authorization, direction, notice, consent or waiver, only Securities that a Responsible Officer of the Trustee actually knows to be so owned shall be so disregarded. Securities so owned which have been pledged in good faith may be regarded as Outstanding if the pledgee established to the satisfaction of the Trustee the pledgee’s right so to act with respect to such Securities and that the pledgee is not the Company or any other obligor upon the Securities or any Affiliate of the Company or such other obligor.
     In determining whether the Holders of the requisite principal amount of Outstanding Securities have given any request, demand, authorization, direction, notice, consent or waiver hereunder, the principal amount of an Original Issue Discount Security that shall be deemed to be Outstanding for such purpose shall be the amount of the principal thereof that would be due and payable as of the date of such determination upon a declaration of the acceleration of the maturity thereof pursuant to Section 5.02.

 


 

 6
     “pay its Guarantee” has the meaning specified in Section 16.03.
     “pay the Securities” has the meaning specified in Section 14.03.
     “Paying Agent” means any Person authorized by the Company to pay the principal of (or premium, if any) or interest on any Securities on behalf of the Company.
     “Payment Blockage Period” has the meaning specified in Section 14.03.
     “Payment Default” has the meaning specified in Section 14.03.
     “Person” means any individual, corporation, limited liability company, partnership, joint venture, association, joint-stock company, trust, estate, unincorporated organization or government or any agency or political subdivision thereof, and shall include any syndicate or group that would be deemed to be a person under Section 13(d)(3) of the Exchange Act.
     “Permitted Junior Securities” means:
     (1) Equity Interests in the Company, any Guarantor or any direct or indirect parent of the Company; or
     (2) unsecured debt securities that are subordinated to all Senior Indebtedness (and any debt securities issued in exchange for Senior Indebtedness) to substantially the same extent as, or to a greater extent than, the Securities and the related Guarantees are subordinated to Senior Indebtedness under this Indenture;
provided that the term “Permitted Junior Securities” shall not include any securities distributed pursuant to a plan of reorganization if the indebtedness under the Senior Credit Facilities is treated as part of the same class as the Securities for purposes of such plan of reorganization; provided further that to the extent that any Senior Indebtedness of the Company or the Guarantors outstanding on the date of consummation of any such plan of reorganization is not paid in full in cash on such date, the holders of any such Senior Indebtedness not so paid in full in cash shall have consented to the terms of such plan of reorganization.
     “Redemption Date” when used with respect to any Security to be redeemed means the date fixed for such redemption by or pursuant to the Board Resolution or supplemental indenture establishing the series of Securities of which the Security to be redeemed is a member.
     “Redemption Price” when used with respect to any Security to be redeemed means the price at which it is to be redeemed pursuant to the Board Resolution or supplemental indenture establishing the series of Securities of which the Security to be redeemed is a member.
     “Regular Record Date” for the interest payable on any Interest Payment Date (in the case of an interest-bearing Security) means such date or dates as may be fixed for such purpose in the Board Resolution or supplemental indenture establishing the series of Securities of which the Security is a member.

 


 

 7
     “Responsible Officer” when used with respect to the Trustee means any officer in the Corporate Trust Office of the Trustee and also means, with respect to a particular corporate trust matter, any other officer to whom such matter is referred because of such officer’s knowledge of and familiarity with the particular subject.
     “Representative” means any trustee, agent or representative (if any) for an issue of Senior Indebtedness of the Company.
     “Securities” has the meaning stated in the first recital of this Indenture and more particularly means any Securities authenticated and delivered under this Indenture; provided, however, that if at any time there is more than one Person acting as Trustee under this instrument, “Securities” with respect to the Indenture as to which such Person is Trustee shall have the meaning stated in the first recital of this instrument and shall more particularly mean Securities authenticated and delivered under this instrument, exclusive, however of Securities of any series as to which such Person is not Trustee.
     “Security Register” and “Security Registrar”, have the meanings specified in Section 3.05.
     “Senior Credit Facilities” means with respect to the Company, one or more debt facilities or commercial paper facilities with banks or other institutional lenders providing for revolving credit loans, term loans, receivables financing (including through the sale of receivables to such lenders or to special purpose entities formed to borrow from such lenders against such receivables) or letters of credit, in each case, as amended, restated, amended and restated, modified, supplemented, renewed, refunded, replaced, refinanced, repaid or restructured in whole or in part from time to time.
     “Senior Indebtedness” means:
     (1) all indebtedness of the Company or any Guarantor outstanding under the Senior Credit Facilities or Senior Notes and related Guarantees (including interest accruing on or after the filing of any petition in bankruptcy or similar proceeding or for reorganization of the Company or any Guarantor (at the rate provided for in the documentation with respect thereto, regardless of whether or not a claim for post filing interest is allowed in such proceedings)), and any and all other fees, expense reimbursement obligations, indemnification amounts, penalties, and other amounts (whether existing on the date of issuance of the Securities or thereafter created or incurred) and all obligations of the Company or any Guarantor to reimburse any bank or other Person in respect of amounts paid under letters of credit, acceptances or other similar instruments;
     (2) all Hedging Obligations (and guarantees thereof) owing to a Lender (as defined in the Senior Credit Facilities) or any Affiliate of such Lender (or any Person that was a Lender or an Affiliate of such Lender at the time the applicable agreement giving rise to such Hedging Obligation was entered into), provided that such Hedging Obligations are permitted to be incurred under the terms of this Indenture;

 


 

 8
     (3) any other indebtedness of the Company or Guarantor permitted to be incurred under the terms of this Indenture, unless the instrument under which such indebtedness is incurred expressly provides that it is on a parity with or subordinated in right of payment to the Securities or any related Guarantee; and
     (4) all obligations with respect to the items listed in the preceding clauses (1), (2) and (3);
provided, however, that Senior Indebtedness shall not include:
     (a) any obligation of such Person to the Company or any of its Subsidiaries;
     (b) any liability for federal, state, local or other taxes owed or owing by such Person;
     (c) any accounts payable or other liability to trade creditors arising in the ordinary course of business;
     (d) any indebtedness or other obligation of such Person which is subordinate or junior in any respect to any other indebtedness or other obligation of such Person; or
     (e) that portion of any indebtedness which at the time of incurrence is incurred in violation of this Indenture or the indentures governing the Senior Notes; provided, however that such indebtedness shall be deemed not to have been incurred in violation of this Indenture for purposes of this clause if such indebtedness consists of Designated Senior Indebtedness, and the holder(s) of such indebtedness or their agent or representative (a) had no actual knowledge at the time of incurrence that the incurrence of such indebtedness violated this Indenture and (b) shall have received a certificate from an officer of the Company to the effect that the incurrence of such indebtedness does not violate the provisions of this Indenture.
     “Senior Notes” means the Company’s 6 7/8% Senior Notes due 2013 and 5 7/8% Senior Notes due 2016.
     “Senior Subordinated Indebtedness” means:
     (1) with respect to the Company, indebtedness which ranks equal in right of payment to the Securities issued by the Company; and
     (2) with respect to any Guarantor, indebtedness which ranks equal in right of payment to the Guarantee of such entity of Securities.
     “Significant Subsidiary” means any Subsidiary that would be a “significant subsidiary” as defined in Article One, Rule 1-02 of Regulation S-X, promulgated pursuant to the Securities Act, as such Regulation is in effect on the date of this Indenture.

 


 

 9
     “Special Record Date” for the payment of any Defaulted Interest means a date fixed by the Trustee pursuant to Section 3.08.
     “Stated Maturity” when used with respect to any Security or any installment of interest thereon means the date specified in such Security as the fixed date on which the principal of such Security or such installment of interest is due and payable.
     “Subordinated Indebtedness” means, with respect to the Notes,
     (1) any indebtedness of the Company which is by its terms subordinated in right of payment to the Securities, and
     (2) any indebtedness of any Guarantor which is by its terms subordinated in right of payment to the Guarantee of such entity of the Securities.
     “Subsidiary” means, with respect to any Person, (i) any corporation, association or other business entity of which more than 50% of the outstanding voting stock is owned, directly or indirectly, by the Company or by one or more Subsidiaries, or by the Company and one or more Subsidiaries and (ii) any partnership (a) the sole general partner or the managing general partner of which is such Person or a Subsidiary of such Person or (b) the only general partners of which are such Person or of one or more Subsidiaries of such Person (or any combination thereof). For the purposes of this definition only, “voting stock” means stock which ordinarily has voting power for the election of directors, whether at all times or only so long as no senior class of stock has such voting power by reason of any contingency.
     “Trustee” means the Person named as the “Trustee” in the first paragraph of this instrument until a successor Trustee shall have become such pursuant to the applicable provisions of this Indenture, and thereafter “Trustee” shall mean such successor Trustee; provided, however, that if at any time there is more than one such person, “Trustee” as used with respect to the Securities of any series shall mean only the Trustee with respect to Securities of that series.
     “Trust Indenture Act” means the Trust Indenture Act of 1939, as amended by the Trust Indenture Reform Act of 1990, as in force and effect at the date as of which this instrument was executed, except as provided in Section 9.03.
     “United States” means the United States excluding its territories and possessions.
     “U.S. Depositary” means a clearing agency registered under the Securities Exchange Act of 1934, as amended, or any successor thereto, which shall in either case be designated by the Corporation pursuant to Section 3.01, until a successor U.S. Depositary shall have become such pursuant to the applicable provisions of this Indenture, and thereafter “U.S. Depositary” shall mean or include each Person who is then a U.S. Depositary hereunder, and if at any time there is more than one such Person, “U.S. Depositary” as used with respect to the Securities of any series shall mean the U.S. Depositary with respect to the Securities of that series.
     “U.S. Government Obligations” has the meaning specified in Section 13.02.

 


 

 10
     “Voting Stock” of a corporation means stock of the class or classes having general voting power under ordinary circumstances to elect at least a majority of the board of directors, managers or trustees of such corporation (irrespective of whether or not at the time stock of any other class or classes shall have or might have voting power by reason of the happening of any contingency).
     “Yield to Maturity” means the yield to maturity, calculated at the time of issuance of a series of Securities or, if applicable, at the most recent redetermination of interest on such series and calculated in accordance with accepted financial practice.
     SECTION 1.02. Acts of Holders.
     (a) Any request, demand, authorization, direction, notice, consent, waiver or other action provided by this Indenture to be given or taken by Holders may be embodied in and evidenced by one or more instruments of substantially similar tenor signed by such Holders in person or by agent duly appointed in writing; and, except as herein otherwise expressly provided, such action shall become effective when such instrument or instruments are delivered to the Trustee, and, where it is hereby expressly required, to the Company. Such instrument or instruments (and the action embodied therein and evidenced thereby) are herein sometimes referred to as the “Act” of the Holders signing such instrument or instruments. Proof of execution of any such instrument or of a writing appointing any such agent shall be sufficient for any purpose of this Indenture and (subject to Section 6.01) conclusive in favor of the Trustee and the Company and any agent of the Trustee or the Company, if made in the manner provided in this Section.
     (b) The fact and date of the execution by any Person of any such instrument or writing may be proved by the affidavit of a witness of such execution or by the certificate of any notary public or other officer authorized by law to take acknowledgments of deeds, certifying that the individual signing such instrument or writing acknowledged to him the execution thereof. Where such execution is by an officer of a corporation or association or a member of a partnership or an official of a public or governmental body, on behalf of such corporation, association, partnership, or public or governmental body or by a fiduciary, such certificate or affidavit shall also constitute sufficient proof of his authority. The fact and date of the execution by any Person of any such instrument or writing, or the authority of the Person executing the same, may also be proved in any other manner which the Trustee deems sufficient and in accordance with such reasonable rules as the Trustee may determine.
     (c) The ownership of Securities shall be proved by the Security Register.
     (d) Any request, demand, authorization, direction, notice, consent, waiver or other action by the Holder of any Security shall bind every future Holder of the same Security and the Holder of every Security issued upon the transfer thereof or in exchange therefor or in lieu thereof in respect of anything done or suffered to be done by the Trustee, any Security Registrar, any Paying Agent, any Authenticating Agent or the Company in reliance thereon, whether or not notation of such action is made upon such Securities.

 


 

 11
ARTICLE TWO
Security Forms
     SECTION 2.01. Forms Generally. The Securities of each series shall be in substantially in the form of Exhibit A hereto, in each case with such appropriate insertions, omissions, substitutions and other variations as are required or permitted by this Indenture, and may have such letters, numbers or other marks of identification and such legends or endorsements placed thereon as may be required to comply with any law or with any rules made pursuant thereto or with any rules of any securities exchange or as may, consistently herewith, be determined by the officers executing such Securities, as evidenced by their execution of the Securities.
     The definitive Securities shall be printed, lithographed or engraved on steel engraved borders or may be produced in any other manner, all as determined by the officers executing such Securities, as evidenced by their execution of such Securities.
     SECTION 2.02. Form of Trustee’s Certificate of Authentication. The Trustee’s certificate of authentication on all Securities shall be in substantially the following form:
     This is one of the Securities of the series designated therein referred to in the within-mentioned Indenture.
         
 
  U.S. Bank National Association,
 
  as Trustee
 
       
 
  By:    
 
       
 
      Authorized Signatory
 
       
 
  Dated:    
 
       
     SECTION 2.03. Securities in Global Form. If any Security of a series is issuable in global form, such Global Security may provide that it shall represent the aggregate amount of Outstanding Securities from time to time endorsed thereon and may also provide that the aggregate amount of Outstanding Securities represented thereby may from time to time be reduced to reflect exchanges. Any endorsement of a Global Security to reflect the amount, or any increase or decrease in the amount, of Outstanding Securities represented thereby shall be made by the Trustee and in such manner as shall be specified in such Global Security. Any instructions by the Company with respect to a Global Security, after its initial issuance, shall be in writing but need not comply with Sections 17.05 or 17.06.
     None of the Company, the Trustee, any Paying Agent or the Security Registrar will have any responsibility or liability for any aspect of the records relating to or payments made on account of beneficial ownership interests of a Global Security or for maintaining, supervising or reviewing any records relating to such beneficial ownership interests.

 


 

12
ARTICLE THREE   
The Securities
     SECTION 3.01. Amount Unlimited; Issuable in Series. The aggregate principal amount of Securities which may be authenticated and delivered under this Indenture is unlimited.
     The Securities may be issued in one or more series. There shall be established in or pursuant to a Board Resolution or established in one or more indentures supplemental hereto, prior to the issuance of Securities of any series,
     (1) the title of the Securities of the series, including CUSIP Numbers (which shall distinguish the Securities of the series from all other Securities);
     (2) any limit upon the aggregate principal amount of the Securities of the series which may be authenticated and delivered under this Indenture (except for Securities authenticated and delivered upon registration of transfer of, or in exchange for, or in lieu of, other Securities of the series pursuant to Section 3.05, 3.06, 3.07, 9.04 or 11.03);
     (3) the date or dates on which the principal and premium, if any, of the Securities of the series is payable;
     (4) the rate or rates at which the Securities of the series shall bear interest, or the method by which such rate or rates shall be determined, if any, the date or dates from which such interest shall accrue, or the method by which such date or dates shall be determined, the interest payment dates on which such interest shall be payable and the record dates for the determination of Holders to whom interest is payable;
     (5) the place or places, if any, in addition to or instead of the Corporate Trust Office of the Trustee, where the principal of (and premium, if any) and interest on Securities of the series shall be payable; the extent to which, or the manner in which, any interest payable on any Global Security on an Interest Payment Date will be paid, if other than in the manner provided in Section 3.08; and the manner in which any principal of, or premium, if any, on, any Global Security will be paid, if other than as set forth elsewhere herein;
     (6) the price or prices at which, the period or periods within which and the terms and conditions upon which Securities of the series may be redeemed, in whole or in part, at the option of the Company, pursuant to any sinking fund or otherwise;
     (7) the obligation, if any, of the Company to redeem, purchase or repay Securities of the series pursuant to any sinking fund or analogous provisions or at the option of a Holder thereof and the price or prices at which and the period or periods within which and the terms and conditions upon which Securities of the series shall be redeemed, purchased or repaid, in whole or in part, pursuant to such obligation;


 

13

     (8) if other than denominations of $1,000 and any integral multiple thereof, the denominations in which Securities of the series shall be issuable;
     (9) if other than the principal amount thereof, the portion of the principal amount of Securities of the series which shall be payable upon declaration of acceleration of the maturity thereof pursuant to Section 5.02 or provable in bankruptcy pursuant to Section 5.03;
     (10) any Events of Default with respect to the Securities of a particular series, if not set forth herein or if other than as set forth herein;
     (11) the extent to which the defeasance provisions of this Indenture do not apply to the Securities of the series;
     (12) whether the Securities of the series shall be issued in whole or in part in the form of one or more Global Securities and, in such case, the U.S. Depositary for such Global Security or Securities; the manner in which and the circumstances under which Global Securities representing Securities of the series may be exchanged for Securities in definitive form, if other than, or in addition to, the manner and circumstances specified in Section 3.07;
     (13) the ranking of the Securities of such series, if other than on a parity with all other unsecured, unsubordinated indebtedness of the Company;
     (14) provisions, if any, with regard to the conversion or exchange of the Securities of such series, at the option of the Holders thereof or the Company, as the case may be, for or into new Securities of a different series or common stock or other securities of the Company;
     (15) which, if any, of the Eligible Guarantors shall guarantee the Securities on the terms set forth in Article Fifteen (each of the Eligible Guarantors that guarantee the Debt Securities set forth in Article Fifteen, if any, a “Guarantor”);
     (16) the ranking of the obligations of each Guarantor under its respective Guarantee, if other than on parity with all other unsecured, unsubordinated indebtedness of such Guarantor;
     (17) any trustees, depositaries, authenticating or paying agents, transfer agents or registrars or any other agents with respect to the Securities of such series; and
     (18) any other terms of the series (which terms shall not be inconsistent with the provisions of this Indenture).
     All Securities of any one series shall be substantially identical except as to denomination and except as may otherwise be provided in or pursuant to such resolution of the Board of Directors or in any such indenture supplemental hereto.


 

14

     SECTION 3.02. Denominations. The Securities of each series shall be issuable in registered form without coupons in such denominations as shall be specified as contemplated by Section 3.01. In the absence of any such specification with respect to the Securities of any series, the Securities of such series shall be issuable in denominations of $1,000 and any integral multiple thereof.
     SECTION 3.03. Authentication and Dating. At any time and from time to time after the execution and delivery of this Indenture, the Company may deliver Securities of any series executed by the Company to the Trustee for authentication. Except as otherwise provided in this Article Three, the Trustee shall thereupon authenticate and deliver said Securities to or upon a Company Order, signed by two Officers of the Company by manual or facsimile signature. In authenticating such Securities, and accepting the additional responsibilities under this Indenture in relation to such Securities, the Trustee shall receive, and (subject to Section 6.01) shall be fully protected in relying upon:
     (1) a copy of any Board Resolution relating thereto and, if applicable, an appropriate record of any action taken pursuant to such resolution, in each case certified by the Secretary or an Assistant secretary of the Company;
     (2) an executed supplemental indenture, if any;
     (3) an Officers’ Certificate; and
     (4) an Opinion of Counsel, which shall also state:
     (a) that the form of such Securities has been established by or pursuant to a Board Resolution or by a supplemental indenture as permitted by Section 2.01 in conformity with the provisions of this Indenture;
     (b) that the terms of such Securities have been established by or pursuant to a Board Resolution or by a supplemental indenture as permitted by Section 3.01 in conformity with the provisions of this Indenture;
     (c) that such Securities, when authenticated and delivered by the Trustee and issued by the Company in the manner and subject to any conditions specified in such Opinion of Counsel, will constitute valid and legally binding obligations of the Company, enforceable in accordance with their terms, subject to bankruptcy, insolvency, reorganization and other laws of general applicability relating to or affecting the enforcement of creditors’ rights and to general equity principles; and
     (d) that all laws and requirements in respect of the execution and delivery by the Company of the Securities have been complied with and that authentication and delivery of the Securities by the Trustee will not violate the terms of the Indenture.
     The Trustee shall have the right to decline to authenticate and deliver any Securities under this Section if the Trustee, being advised by counsel, determines that such action may not


 

15

lawfully be taken or if the Trustee in good faith shall determine that such action would expose the Trustee to personal liability to existing Holders.
     Each Security shall be dated the date of its authentication.
     Reference is made to Section 15.05 concerning execution and delivery of the Guarantees.
     SECTION 3.04. Execution of Securities. The Securities shall be signed in the name and on behalf of the Company by the manual or facsimile signatures of two Officers of the Company (which may be printed, engraved or otherwise reproduced thereon, by facsimile or otherwise). Only such Securities as shall bear thereon a certificate of authentication substantially in the form hereinbefore recited, executed by the Trustee, shall be entitled to the benefits of this Indenture or be valid or obligatory for any purpose. Such certificate by the Trustee upon any Security executed by the Company shall be conclusive evidence that the Security so authenticated has been duly authenticated and delivered hereunder and that the Holder is entitled to the benefits of this Indenture.
     In case any Officer of the Company who shall have signed any of the Securities shall cease to be such officer before the Securities so signed shall have been authenticated and delivered by the Trustee, or disposed of by the Company, such Securities nevertheless may be authenticated and delivered or disposed of as though the person who signed such Securities had not ceased to be such officer of the Company; and any Security may be signed on behalf of the Company by such persons as, at the actual date of the execution of such Security, shall be the proper officers of the Company, although at the date of the execution of this Indenture any such person was not such an officer.
     Reference is made to Section 15.05 concerning execution and delivery of the Guarantees.
     SECTION 3.05. Exchange and Registration of Transfer of Securities. Securities of any series may be exchanged for a like aggregate principal amount of Securities of the same series of other authorized denominations. Securities to be exchanged shall be surrendered at the office or agency to be maintained by the Company, as provided in Section 10.02. The Trustee is hereby appointed “Security Registrar” for the purpose of the registration of Securities and of transfer of Securities in the Security Register as herein provided. The Company shall cause to be kept at the Corporate Trust Office of the Trustee a register for each series of Securities issued hereunder (hereinafter collectively referred to as the “Security Register”) in which, subject to such reasonable regulations at it may prescribe, the Company shall provide for the registration of Securities and the transfer of Securities as in this Article Three provided. The Security Register shall be in written form or in any other form capable of being converted into written form within a reasonable time. Upon due presentment for registration of transfer of any Security of any series at such office or agency, the Company shall execute and the Trustee shall register, authenticate and deliver in the name of the transferee or transferees a new Security or Securities of the same series for an equal aggregate principal amount.
     All Securities presented for registration of transfer or for exchange, redemption or payment shall (if so required by the Company or the Security Registrar) be duly endorsed by, or be accompanied by a written instrument or instruments of transfer in form satisfactory to the


 

16

Company and the Security Registrar duly executed by, the registered Holder or his attorney duly authorized in writing.
     No service charge shall be made for any exchange or registration of transfer of Securities, but the Company may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in connection therewith.
     The Company shall not be required to exchange or register the transfer of (a) any Securities of any series for a period of 15 days preceding the first mailing or publication of notice of redemption of Securities of such series to be redeemed, or (b) any Securities selected, called or being called for redemption except, in the case of any Security to be redeemed in part, the portion thereof not so to be redeemed.
     SECTION 3.06. Mutilated, Destroyed, Lost or Stolen Securities. In case any temporary or definitive Security shall become mutilated or be destroyed, lost or stolen, the Company in the case of a mutilated Security shall, and in the case of a lost, stolen or destroyed Security may in its discretion, execute, and upon its request the Trustee shall authenticate and deliver, a new Security of the same series bearing a number, letter or other distinguishing symbol not contemporaneously outstanding, in exchange and substitution for the mutilated Security, or in lieu of and in substitution for the Security so destroyed, lost or stolen, or if any such Security shall have matured or shall be about to mature, instead of issuing a substituted Security, the Company may pay or authorize the payment of the same without surrender thereof (except in the case of a mutilated Security). In every case the applicant for a substituted Security shall furnish to the Company and to the Trustee such security or indemnity as may be required by them to save each of them harmless, and, in every case of destruction, loss or theft, the applicant shall also furnish to the Company and to the Trustee evidence to their satisfaction of the destruction, loss or theft of such Security and of the ownership thereof.
     The Trustee may authenticate any such substituted Security and deliver the same upon the written request or authorization of any Officer of the Company. Upon the issuance of any substituted Security, the Company may require the payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto and any other expenses connected therewith and in addition a further sum not exceeding two dollars for each Security so issued in substitution.
     Every substituted Security issued pursuant to the provisions of this Section 3.06 by virtue of the fact that any Security is destroyed, lost or stolen shall constitute an additional contractual obligation of the Company, whether or not the destroyed, lost or stolen Security shall be found at any time, and shall be entitled to all the benefits of this Indenture equally and proportionately with any and all other Securities of that series duly issued hereunder. All Securities shall be held and owned upon the express condition that the foregoing provisions are exclusive with respect to the replacement or payment of mutilated, destroyed, lost or stolen Securities and shall preclude (to the extent lawful) any and all other rights or remedies with respect to the replacement or payment of negotiable instruments or other securities without their surrender.
     SECTION 3.07. Temporary Securities. Pending the preparation of definitive Securities of any series the Company may execute and the Trustee shall authenticate and deliver temporary


 

17

Securities (printed or lithographed). Temporary Securities shall be issuable in any authorized denomination and substantially in the form of the definitive Securities but with such omissions, insertions and variations as may be appropriate for temporary Securities, all as may be determined by the Company. Every such temporary Security shall be executed by the Company and shall be authenticated by the Trustee upon the same conditions and in substantially the same manner, and with the same effect, as the definitive Securities. Without unreasonable delay the Company will execute and deliver to the Trustee definitive Securities of such series and thereupon any or all temporary Securities of such series may be surrendered in exchange therefore, at the Corporate Trust Office of the Trustee, and the Trustee shall authenticate and deliver in exchange for such temporary Securities an equal aggregate principal amount of definitive Securities. Such exchange shall be made by the Company at its own expense and without any charge therefor except that in case of any such exchange involving any registration of transfer the Company may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto. Until so exchanged, the temporary Securities shall in all respects be entitled to the same benefits under this Indenture as definitive Securities authenticated and delivered hereunder.
     If the Company shall establish pursuant to Section 3.01 that the Securities of a series are to be issued in whole or in part in the form of one or more Global Securities, then the Company shall execute and the Trustee shall, in accordance with Section 3.03 and the Company Order with respect to such series, authenticate and deliver one or more Global Securities in temporary or permanent form that (i) shall represent and shall be denominated in an amount equal to the aggregate principal amount of the Outstanding Securities of such series to be represented by one or more Global Securities, (ii) shall be registered in the name of the U.S. Depositary for such Global Security or Securities or the nominee of such depositary, and (iii) shall bear a legend substantially to the following effect: “This Security may not be transferred except as a whole by the Depositary to a nominee of the Depositary or by a nominee of the Depositary to the Depositary or another nominee of the Depositary or by the Depositary or any such nominee to a successor Depositary or a nominee of such successor Depositary, unless and until this Security is exchanged in whole or in part for Securities in definitive form” and such other legend as may be required by the U.S. Depositary.
     Notwithstanding any other provision of this Section or Section 3.05, unless and until it is exchanged in whole or in part for Securities in definitive form, a Global Security representing all or a portion of the Securities of a series may not be transferred except as a whole by the U.S. Depositary for such series to a nominee of such depositary or by a nominee of such depositary to such depositary or another nominee of such depositary or by such depositary or any such nominee to a successor U.S. Depositary for such series or a nominee of such successor depositary.
     If at any time the U.S. Depositary for the Securities of a series notifies the Company that it is unwilling or unable to continue as U.S. Depositary for the Securities of such series or if at any time the U.S. Depositary for Securities of a series shall no longer be a clearing agency registered and in good standing under the Securities Exchange Act of 1934, as amended, or other applicable statute or regulation, the Company shall appoint a successor U.S. Depositary with respect to the Securities of such series. If a successor U.S. Depositary for the Securities of such series is not appointed by the Company within 90 days after the Company receives such notice or


 

18

becomes aware of such condition, the Company will execute, and the Trustee, upon receipt of a Company Order for the authentication and delivery of definitive Securities of such series, will authenticate and deliver, Securities of such series in definitive form in an aggregate principal amount equal to the principal amount of the Global Security or Securities representing such series in exchange for such Global Security or Securities.
     The Company may at any time and in its sole discretion determine that the Securities of any series issued in the form of one or more Global Securities shall no longer be represented by such Global Security or Securities. In such event, the Company will execute, and the Trustee, upon receipt of a Company Order for the authentication and delivery of definitive Securities of such series, will authenticate and deliver, Securities of such series in definitive form and in an aggregate principal amount equal to the principal amount of the Global Security or Securities representing such series in exchange for such Global Security or Securities.
     If the Securities of any series shall have been issued in the form of one or more Global Securities and if an Event of Default with respect to the Securities of such series shall have occurred and be continuing, the Company will promptly execute, and the Trustee, upon receipt of a Company Order for the authentication and delivery of definitive Securities of such series, will authenticate and deliver Securities of such series in definitive form and in an aggregate principal amount equal to the principal amount of the Global Security or Securities representing such series in exchange for such Global Security or Securities.
     If specified by the Company pursuant to Section 3.01 with respect to Securities of a series, the U.S. Depositary for such series of Securities may surrender a Global Security for such series of Securities in exchange in whole or in part for Securities of such series in definitive form on such terms as are acceptable to the Company and such depositary. Thereupon, the Company shall execute and the Trustee shall authenticate and deliver, without charge:
     (1) to each Person specified by the U.S. Depositary a new Registered Security or Securities of the same series, of any authorized denomination as requested by such Person in an aggregate principal amount equal to and in exchange for such Person’s beneficial interest in the Global Security; and
     (2) to the U.S. Depositary a new Global Security in a denomination equal to the difference, if any, between the principal amount of the surrendered Global Security and the aggregate principal amount of Securities delivered to Holders thereof.
     Upon the exchange of a Global Security in whole for Securities in definitive form, such Global Security shall be cancelled by the Trustee. Securities so issued in exchange for a Global Security shall be registered in such names and in such authorized denominations as the U.S. Depositary for such Global Security, pursuant to instructions from its direct or indirect participants or otherwise, shall instruct the Trustee. The Trustee shall deliver such Securities to the Persons in whose names such Securities are so registered.
     SECTION 3.08. Payment of Interest; Interest Rights Preserved. Interest on any Security which is payable, and is punctually paid or duly provided for, on any Interest Payment Date shall


 

19

be paid to the Person in whose name that Security is registered at the close of business on the Regular Record Date for such interest.
     Any interest on any Security which is payable, but is not punctually paid or duly provided for, on any Interest Payment Date or within 30 days thereafter (herein called “Defaulted Interest”) shall forthwith cease to be payable to the registered Holder on the relevant Regular Record Date by virtue of having been such Holder; and such Defaulted Interest may be paid by the Company, at its election in each case, as provided in clause (1) or (2) below:
     (1) The Company may elect to make payment of any Defaulted Interest to the Persons in whose names the Securities are registered at the close of business on a Special Record Date for the payment of such Defaulted Interest, which shall be fixed in the following manner. The Company shall notify the Trustee in writing of the amount of Defaulted Interest proposed to be paid on each Security and the date of the proposed payment, and at the same time the Company shall deposit with the Trustee an amount of money equal to the aggregate amount proposed to be paid in respect of such Defaulted Interest or shall make arrangements satisfactory to the Trustee for such deposit prior to the date of the proposed payment, such money when deposited to be held in trust for the benefit of the Persons entitled to such Defaulted Interest as in this clause provided. Thereupon the Trustee shall fix a Special Record Date for the payment of such Defaulted Interest which shall be not more than 15 days and not less than 10 days prior to the date of the proposed payment and not less than 10 days after the receipt by the Trustee of the notice of the proposed payment. The Trustee shall promptly notify the Company of such Special Record Date and, in the name and at the expense of the Company, shall cause notice of the proposed payment of such Defaulted Interest and the Special Record Date therefor to be mailed, first-class postage prepaid, to each Holder at his address as it appears in the Security Register not less than 10 days prior to such Special Record Date. The Trustee may, in its discretion, in the name and at the expense of the Company, cause a similar notice to be published at least once in a newspaper, customarily published in the English language on each Business Day and of general circulation in the Borough of Manhattan, The City of New York, but such publication shall not be a condition precedent to the establishment of such Special Record Date. Notice of the proposed payment of such Defaulted Interest and the Special Record Date therefor having been mailed as aforesaid, such Defaulted Interest shall be paid to the Persons in whose names the Securities are registered on such Special Record Date and shall no longer be payable pursuant to the following clause (2).
     (2) The Company may make payment of any Defaulted Interest in any other lawful manner not inconsistent with the requirements of any securities exchange on which the Securities may be listed, and upon such notice as may be required by such exchange, if after notice given by the Company to the Trustee of the proposed payment pursuant to this clause, such manner of payment shall be deemed practicable by the Trustee.
     Subject to the foregoing provisions of this Section, each Security delivered under this Indenture upon registration of transfer of or in exchange for or in lieu of any other Security shall


 

20

carry the rights to interest accrued and unpaid, and to accrue, which were carried by such other Security.
     SECTION 3.09. Persons Deemed Owners. Prior to due presentment of a Security for registration of transfer, the Company, the Trustee, the Authenticating Agent and any agent of the Company or the Trustee may treat the Person in whose name the Security is registered as the owner of such Security for the purpose of receiving payment of principal of, and (subject to Section 3.08) interest on, such Security and for all other purposes whatsoever, whether or not such Security be overdue, and neither the Company, the Trustee, the Authenticating Agent nor any agent of the Company or the Trustee shall be affected by notice to the contrary.
     SECTION 3.10. Cancellation. All Securities surrendered for payment, redemption, registration of transfer or exchange shall, if surrendered to any Person other than the Trustee, be delivered to the Trustee, and any such Securities and Securities surrendered directly to the Trustee for any such purpose shall be promptly cancelled by it. The Company may at any time deliver to the Trustee for cancellation any Securities previously authenticated and delivered hereunder which the Company may have acquired in any manner whatsoever, and all Securities so delivered shall be promptly cancelled by the Trustee. No Securities shall be authenticated in lieu of or in exchange for any Securities cancelled as provided in this Section, except as expressly permitted by this Indenture. All cancelled Securities held by the Trustee shall be disposed of by the Trustee in its customary manner.
     SECTION 3.11. Computation of Interest. Except as otherwise specified as contemplated by Section 3.01 for Securities of any Series, interest on the Securities of each series shall be computed on the basis of a 360-day year of twelve 30-day months.
     SECTION 3.12. CUSIP Numbers. The Company in issuing the Securities may use “CUSIP” numbers (if then generally in use), and, if so, the Trustee shall use “CUSIP” numbers in notices of redemption as a convenience to Holders; provided that any such notice may state that no representation is made as to the correctness of such numbers either as printed on the Securities or as contained in any notice of a redemption and that reliance may be placed only on the other identification numbers printed on the Securities, and any such redemption shall not be affected by any defect in or omission of such numbers. The Company will promptly notify the Trustee of any change in the “CUSIP” numbers.
ARTICLE FOUR   
Satisfaction and Discharge
     SECTION 4.01. Satisfaction and Discharge of Indenture. This Indenture shall cease to be of further effect (except as to any surviving rights of registration of transfer or exchange of Securities herein expressly provided for), and the Trustee, on demand of and at the expense of the Company, shall execute proper instruments acknowledging satisfaction and discharge of this Indenture, when:
          (1) either:


 

21

     (A) all Securities theretofore authenticated and delivered (other than (i) Securities which have been destroyed, lost or stolen and which have been replaced or paid as provided in Section 3.06 and (ii) Securities for whose payment money has theretofore been deposited in trust or segregated and held in trust by the Company and thereafter repaid to the Company or discharged from such trust, as provided in Section 10.03) have been delivered to the Trustee for cancellation; or
     (B) all such Securities not theretofore delivered to the Trustee for cancellation:
     (i) have become due and payable, or
     (ii) will become due and payable at their Stated Maturities within one year, or
     (iii) are to be called for redemption within one year under arrangements satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Company,
and the Company in the case of (i), (ii) or (iii) above, has deposited or caused to be deposited with the Trustee as trust funds in trust for the purpose an amount sufficient to pay and discharge the entire indebtedness on such Securities not theretofore delivered to the Trustee for cancellation, for principal (and premium, if any) and interest to the date of such deposit (in the case of Securities that have become due and payable) or to the Stated Maturity or Redemption Date, as the case may be;
     (2) the Company has paid or caused to be paid all other sums payable hereunder by the Company; and
     (3) the Company has delivered to the Trustee an Officers’ Certificate and an Opinion of Counsel each stating that all conditions precedent herein provided for relating to the satisfaction and discharge of this Indenture have been complied with.
Notwithstanding the satisfaction and discharge of this Indenture, the obligations of the Company to the Trustee under Section 6.07 and the obligations of the Trustee to any Authenticating Agent under Section 6.14 shall survive such satisfaction and discharge.
     SECTION 4.02. Application of Trust Money. All money deposited with the Trustee pursuant to Section 4.01 shall be held in trust and applied by it, in accordance with the provisions of the Securities and this Indenture, to the payment, either directly or through any Paying Agent (including the Company acting as its own Paying Agent) as the Trustee may determine, to the Persons entitled thereto, of the principal (and premium, if any) and interest for whose payment such money has been deposited with the Trustee; but such money need not be segregated from other funds except to the extent required by law.


 

22

ARTICLE FIVE   
Remedies
     SECTION 5.01. Events of Default.
     “Events of Default”, wherever used herein with respect to Securities of any series, means any one of the following events and such other events as may be established with respect to the Securities of that series as contemplated by Section 3.01 hereof (whatever the reasons for such Event of Default and whether it shall be voluntary or involuntary or be effected by operation of law pursuant to any judgment, decree or order of any court or any order, rule or regulation of any administrative or governmental body):
     (a) default in the payment of any installment of interest upon any Security of that series as and when the same shall become due and payable, and continuance of such default for a period of 30 days (whether or not prohibited by the subordination provisions of this Indenture); or
     (b) default in the payment of any of the principal of and premium, if any, on any Security of that series as and when the same shall become due and payable, either at Maturity, upon redemption, by declaration, repayment or otherwise (whether or not prohibited by the subordination provisions of this Indenture); or
     (c) default in the payment or satisfaction of any sinking fund installment as and when the same shall become due and payable by the terms of a Security of that series; or
     (d) failure on the part of the Company or a Guarantor duly to observe or perform any other of the covenants or agreements on the part of the Company or a Guarantor in this Indenture (other than those set forth exclusively in the terms of any particular series of Securities established as contemplated in this Indenture) continued for a period of 60 days after the date on which written notice of such failure, requiring the Company or a Guarantor to remedy the same, shall have been given to the Company or a Guarantor by the Trustee, or to the Company or a Guarantor and the Trustee by the Holders of at least 25 percent in aggregate principal amount of the Securities of such series at the time Outstanding, and stating that such notice is a “Notice of Default” hereunder; or
     (e) the commencement by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary of a voluntary case or proceeding under any applicable U.S. federal or state bankruptcy, insolvency, reorganization or other similar law or of any other case or proceeding to be adjudicated a bankrupt or insolvent, or the consent by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary to the entry of a decree or order for relief in respect of the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a


 

23

Significant Subsidiary in an involuntary case or proceeding under any applicable U.S. federal or state bankruptcy, insolvency, reorganization or other similar law or to the commencement of any bankruptcy or insolvency case or proceeding against the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary, or the filing by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary of a petition or answer or consent seeking reorganization or relief under any applicable U.S. federal or state law, or the consent by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary to the filing of such petition or to the appointment of or the taking possession by a custodian of the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary or of any substantial part of their properties, or the making by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary of an assignment for the benefit of creditors, or the admission by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary in writing of their inability to pay its debts generally as they become due, or the taking of corporate action by the Company or any Significant Subsidiary of the Company or any group of Subsidiaries that, taken as a whole, would constitute a Significant Subsidiary expressly in furtherance of any such action; or
     (f) a Guarantee of a Security of that series (other than in accordance with the terms of the Guarantee) shall be held in any judicial proceeding to be unenforceable or invalid.
     SECTION 5.02. Acceleration of Maturity; Rescission and Annulment.
     If an Event of Default described in Section 5.01 (other than in clause (e) with respect to the Company) or established pursuant to Section 3.01 with respect to Securities of any series at the time Outstanding occurs and is continuing, then and in each and every such case, unless the principal of all the Securities of such series shall have already become due and payable, either the Trustee or the Holders of not less than 25 percent in aggregate principal amount of the Securities of such series then Outstanding hereunder, by notice in writing to the Company (and to the Trustee if given by Holders), may declare the principal amount (or, if the Securities of that series are Original Issue Discount Securities, such portion of the principal amount as may be specified in the terms of that series) of all the Securities of such series plus accrued and unpaid interest to be due and payable immediately, and upon any such declaration the same shall become and shall be immediately due and payable, anything in this Indenture or in the Securities of such series contained to the contrary notwithstanding, provided, however, that payment of principal of (and premium, if any) and interest on the Securities of such series shall remain subordinated to the extent provided in Article Fourteen. If an Event of Default described in clause (e) in respect of the Company occurs and is continuing, then and in each and every such case, unless the principal of all the Securities shall have already become due and payable, the principal amount of all the Securities of each series then Outstanding hereunder (or, if any Securities are Original Issue Discount Securities, such portion of the principal amount as may be


 

24

specified in the terms thereof) plus any accrued and unpaid interest shall become immediately due and payable, provided, however, that payment of principal of (and premium, if any) and interest on the Securities of such series shall remain subordinated to the extent provided in Article Fourteen. The foregoing provisions are, however, subject to the condition that if, at any time after the principal amount (or, if the Securities of that series are Original Issue Discount Securities, such portion of the principal amounts as may be specified in the terms of that series) of the Securities of any series (or of all the Securities, as the case may be) shall have been declared or become due and payable, and before any judgment or decree for the payment of the moneys due shall have been obtained or entered as hereinafter provided, the Company shall pay or shall deposit with the Trustee a sum sufficient to pay all matured installments of interest upon all the Securities of such series (or of all the Securities, as the case may be) and the principal of and premium, if any, on any and all Securities of such series (or of all the Securities, as the case may be) that shall have become due otherwise than by acceleration (with interest on overdue installments of interest, to the extent that payment of such interest is enforceable under applicable law, and on such principal and premium, if any, at the rate of interest or Yield to Maturity (in the case of Original Issue Discount Securities) borne by the Securities of such series (or at the rates of interest or Yields to Maturity of all the Securities, as the case may be), to the date of such payment or deposit) and the reasonable expenses of the Trustee, and any and all defaults under this Indenture, other than the nonpayment of principal of or premium, if any, or accrued interest on Securities of such series (or of all the Securities, as the case may be) which shall have become due by acceleration, shall have been cured or waived pursuant to Section 5.08, then and in every such case the Holders of a majority in aggregate principal amount of the Securities of such series (or of all the Securities, as the case may be) then Outstanding, by written notice to the Company and to the Trustee, may waive all defaults with respect to that series (or with respect to all Securities, as the case may be) and rescind and annul such declaration and its consequences; but no such waiver or rescission and annulment shall extend to or shall affect any subsequent default, or shall impair any right consequent thereon.
     In case the Trustee or any Holder shall have proceeded to enforce any right under this Indenture and such proceedings shall have been discontinued or abandoned because of such rescission or annulment or for any other reason or shall have been determined adversely to the Trustee or to such Holder, then and in every such case the Company and the Trustee and the Holders shall be restored respectively to their several positions and rights hereunder, and all rights, remedies and powers of the Company and the Trustee and the Holders shall continue as though no such proceeding had been taken.
     SECTION 5.03. Payment of Securities on Default; Suit Therefor.
     The Company covenants that (a) in case default shall be made in the payment of any installment of interest upon any of the Securities of any series as and when the same shall become due and payable, and such default shall have continued for a period of 30 days, or (b) in case default shall be made in the payment of the principal of and premium, if any, on any of the Securities of any series as and when the same shall become due and payable, whether at maturity of the Securities of that series or upon redemption or by declaration, repayment or otherwise, then, upon demand of the Trustee, the Company will pay to the Trustee, for the benefit of the Holders of the Securities of that series, the whole amount that then shall have become due and payable on all such Securities of that series for principal and premium, if any, or interest, or both,


 

25

as the case may be, with interest upon the overdue principal and (to the extent that payment of such interest is enforceable under applicable law) upon the overdue installments of interest at the rate or Yield to Maturity (in the case of Original Issue Discount Securities) borne by the Securities of that series; and, in addition thereto, such further amount as shall be sufficient to cover the costs and expenses of collection, including reasonable compensation to the Trustee, its agents, attorneys and counsel, and any expenses or liabilities incurred by the Trustee hereunder other than through its negligence or bad faith.
     In case the Company shall fail to pay such amounts forthwith upon such demand, the Trustee, in its own name and as trustee of an express trust, shall be entitled and empowered to institute any actions or proceedings at law or in equity for the collection of the sums so due and unpaid, and may prosecute any such action or proceeding to judgment or final decree, and may enforce any such judgment or final decree against the Company or any other obligor upon such Securities and collect in the manner provided by law out of the property of the Company or any other obligor upon such Securities wherever situated the moneys adjudged or decreed to be payable.
     In case there shall be pending proceedings for the bankruptcy or for the reorganization of the Company or any other obligor on the Securities of any series under any applicable bankruptcy, insolvency or similar law, or in case a receiver or trustee shall have been appointed for the property of the Company or such other obligor, or in the case of any other similar judicial proceedings relative to the Company or other obligor upon the Securities of any series, or to the creditors or property of the Company or such other obligor, the Trustee, irrespective of whether the principal of the Securities of any series shall then be due and payable as therein expressed or by declaration or otherwise and irrespective of whether the Trustee shall have made any demand pursuant to the provisions of this Section 5.03 shall be entitled and empowered, by intervention in such proceedings or otherwise, to file and prove a claim or claims for the whole amount of principal (and premium, if any) and interest (or, if the Securities of that series are Original Issue Discount Securities, such portion of the principal amount as may be specified in the terms of that series) owing and unpaid in respect of the Securities of any series and, in case of any judicial proceedings, to file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee and of the Holders allowed in such judicial proceedings relative to the Company or any other obligor on the Securities of any series, its or their creditors, or its or their property, and to collect and receive any moneys or other property payable or deliverable on any such claims, and to distribute the same after the deduction of its charges and expenses; and any receiver, assignee or trustee in bankruptcy or reorganization is hereby authorized by each of the Holders to make such payments to the Trustee, and, in the event that the Trustee shall consent to the making of such payments directly to the Holders, to pay to the Trustee any amount due it for compensation and expenses, including counsel fees and expenses incurred by it up to the date of such distribution. To the extent that such payment of reasonable compensation, expenses and counsel fees and expenses out of the estate in any such proceedings shall be denied for any reason, payment of the same shall be secured by a lien on, and shall be paid out of, any and all distributions, dividends, moneys, securities and other property which the Holders of the Securities of any series may be entitled to receive in such proceedings, whether in liquidation or under any plan of reorganization or arrangement or otherwise.


 

26

     All rights of action and of asserting claims under this Indenture, or under any of the Securities, may be enforced by the Trustee without the possession of any of the Securities, or the production thereof on any trial or other proceeding relative thereto, and any such suit or proceeding instituted by the Trustee shall be brought in its own name as trustee of an express trust, and any recovery of judgment shall be for the ratable benefit of the Holders of all the Securities in respect of which such action was taken.
     SECTION 5.04. Application of Moneys Collected by Trustee. Any moneys collected by the Trustee under this Article Five shall be applied in the order following, at the date or dates fixed by the Trustee for the distribution of such moneys, upon presentation of the several Securities in respect of which moneys have been collected, and stamping thereon the payment, if only partially paid, and upon surrender thereof if fully paid:
     First: To the payment of costs and expenses of collection and reasonable compensation to the Trustee, its agents, attorneys and counsel, and of all other expenses and liabilities incurred, and all advances made, by the Trustee except as a result of its negligence or bad faith;
     Second: To holders of Senior Indebtedness of the Company and, if such money or property has been collected from a Guarantor, to holders of Senior Indebtedness of such Guarantor, in each case to the extent required by Article Fourteen and/or Article Sixteen hereof, as applicable;
     Third: In case the principal of the Outstanding Securities in respect of which such moneys have been collected shall not have become due and be unpaid, to the payment of interest on the Securities of that series, in the order of the maturity of the installments of such interest, with interest (to the extent that such interest has been collected by the Trustee) upon the overdue installments of interest at the rate or Yield to Maturity (in the case of Original Issue Discount Securities) borne by the Securities of that series, such payments to be made ratably to the persons entitled thereto;
     Fourth: In case the principal of the Outstanding Securities in respect of which such moneys have been collected shall have become due, by declaration or otherwise, to the payment of the whole amount then owing and unpaid upon the Securities of that series for principal and premium, if any, and interest, with interest on the overdue principal and premium, if any, and (to the extent that such interest has been collected by the Trustee) upon overdue installments of interest at the rate or Yield to Maturity (in the case of Original Issue Discount Securities) borne by the Securities of that series; and in case such moneys shall be insufficient to pay in full the whole amounts so due and unpaid upon the Securities of that series, then to the payment of such principal and premium, if any, and interest without preference or priority of principal and premium, if any, over interest, or of interest over principal and premium, if any, or of any installment of interest over any other installment of interest, or of any Security of that series over any other Security of that series, ratably to the aggregate of such principal and premium, if any, and accrued and unpaid interest; and


 

27

     Fifth: Any surplus then remaining shall be paid to the Company, its successors or assigns, or to whomsoever may be entitled to receive the same.
     SECTION 5.05. Proceedings by Holders. No Holder of any Security of any series shall have any right by virtue of or by availing of any provision of this Indenture to institute any suit, action or proceeding in equity or at law upon or under or with respect to this Indenture or for the appointment of a receiver or trustee, or for any other remedy hereunder, unless such Holder previously shall have given to the Trustee written notice of default and of the continuance thereof, as hereinbefore provided, and unless also the Holders of not less than 25 percent in aggregate principal amount of the Securities of that series then Outstanding shall have made written request upon the Trustee to institute such action, suit or proceeding in its own name as Trustee hereunder and shall have offered to the Trustee such indemnity reasonably satisfactory to the Trustee as it may require against the costs, expenses and liabilities to be incurred therein or thereby, and the Trustee for 60 days after its receipt of such notice, request and offer of indemnity, shall have neglected or refused to institute any such action, suit or proceeding and during such 60-day period, no direction inconsistent with such written request has been given to the Trustee by the Holders of a majority in aggregate principal amount of the Securities of that series then Outstanding (or such amount as shall have acted at a meeting pursuant to the provisions of this Indenture), it being understood and intended, and being expressly covenanted by the taker and Holder of every Security with every other taker and Holder and the Trustee, that no one or more Holders shall have any right in any manner whatever by virtue of or by availing of any provision of this Indenture to affect, disturb or prejudice the rights of any other Holder, or to obtain or seek to obtain priority over or preference to any other such Holder, or to enforce any right under this Indenture, except in the manner herein provided and for the equal, ratable and common benefit of all such Holders.
     Notwithstanding any other provisions in this Indenture, however, the right of any Holder of any Security to receive payment of the principal of and premium, if any, and interest on such Security, on or after the respective due dates expressed in such Security, or to institute suit for the enforcement of any such payment on or after such respective dates shall not be impaired or affected without the written consent of such Holder.
     SECTION 5.06. Proceedings by Trustee. In case of an Event of Default hereunder the Trustee may in its discretion proceed to protect and enforce the rights vested in it by this Indenture by such appropriate judicial proceedings as the Trustee shall deem necessary to protect and enforce any of such rights, either by suit in equity or by action at law or by proceeding in bankruptcy or otherwise, whether for the specific enforcement of any covenant or agreement contained in this Indenture or in aid of the exercise of any power granted in this Indenture, or to enforce any other legal or equitable right vested in the Trustee by this Indenture or by law.
     SECTION 5.07. Remedies Cumulative and Continuing. All powers and remedies given by this Article Five to the Trustee or to the Holders shall, to the extent permitted by law, be deemed cumulative and not exclusive of any thereof or of any other powers and remedies available to the Trustee or the Holders, by judicial proceedings or otherwise, to enforce the performance or observance of the covenants and agreements contained in this Indenture, and no delay or omission of the Trustee or of any Holder to exercise any right or power accruing upon any default occurring and continuing as aforesaid shall impair any such right or power, or shall


 

28

be construed to be a waiver of any such default or an acquiescence therein; and, subject to the provisions of Section 5.05, every power and remedy given by this Article Five or by law to the Trustee or to the Holders may be exercised from time to time, and as often as shall be deemed expedient, by the Trustee or by the Holders.
     SECTION 5.08. Direction of Proceedings and Waiver of Defaults by Majority of Holders. The Holders of a majority in aggregate principal amount of the Securities of any series at the time Outstanding shall have the right to direct the time, method, and place of conducting any proceeding for any remedy available to the Trustee, or exercising any trust or power conferred on the Trustee with respect to the Securities of such series; provided, however, that (subject to the provisions of Section 6.01) the Trustee shall have the right to decline to follow any such direction if the Trustee, being advised by counsel, determines that the action or proceeding so directed may not lawfully be taken or if the Trustee in good faith shall determine that the action or proceedings so directed would involve the Trustee in personal liability. Subject to Section 5.02, the Holders of a majority in aggregate principal amount of the Securities of that series at the time Outstanding may on behalf of the Holders of all of the Securities of that series waive any past default or Event of Default described in Section 5.01, or any other Event of Default for such series specified in the terms thereof as contemplated by Section 3.01, and its consequences except a default in the payment of interest, or premium, if any, on, or the principal of any of the Securities or a default which, under Section 9.02, cannot be modified or amended without the consent of each Holder of each Security affected by such waiver. Upon any such waiver the Company, the Trustee and the Holders of the Securities of that series shall be restored to their former positions and rights hereunder, respectively; but no such waiver shall extend to any subsequent or other default or Event of Default or impair any right consequent thereon. Whenever any default or Event of Default hereunder shall have been waived as permitted by this Section 5.08, said default or Event of Default shall for all purposes of the Securities of that series and this Indenture be deemed to have been cured and to be not continuing.
     SECTION 5.09. Undertaking to Pay Costs. All parties to this Indenture agree, and each Holder of any Security by his acceptance thereof shall be deemed to have agreed, that any court may in its discretion require, in any suit for the enforcement of any right or remedy under this Indenture, or in any suit against the Trustee for any action taken, suffered or omitted by it as Trustee, the filing by any party litigant in such suit of an undertaking to pay the costs of such suit, and that such court may in its discretion assess reasonable costs, including reasonable attorneys’ fees and expenses, against any party litigant in such suit, having due regard to the merits and good faith of the claims or defenses made by such party litigant; but the provisions of this Section 5.09 shall not apply to any suit instituted by the Trustee, to any suit instituted by any Holder of the Securities of any series or group of such Holders, holding in the aggregate more than ten percent in principal amount of the Outstanding Securities of that series or to any suit instituted by any Holder for the enforcement of the payment of the principal of or premium, if any, or interest on any Security against the Company on or after the due date expressed in such Security.


 

29

ARTICLE SIX   
The Trustee
     SECTION 6.01. Certain Duties and Responsibilities.
     (a) Except during the continuance of an Event of Default,
     (1) the Trustee undertakes to perform such duties, and only such duties, as are specifically set forth in this Indenture or the Trust Indenture Act, and no implied covenants or obligations shall be read into this Indenture against the Trustee; and
     (2) in the absence of bad faith on its part, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon certificates or opinions furnished to the Trustee and conforming to the requirements of this Indenture; but in the case of any such certificates or opinions which by any provisions hereof are specifically required to be furnished to the Trustee, the Trustee shall be under a duty to examine the same to determine whether or not they substantially conform to the requirements of this Indenture (but needs not confirm or investigate the accuracy of mathematical calculations or other facts stated therein).
     (b) In case an Event of Default actually known to a Responsible Officer of the Trustee with respect to the Securities of a series has occurred and is continuing, the Trustee shall exercise such of the rights and powers vested in it by this Indenture with respect to such series, and use the same degree of care and skill in their exercise, as a prudent man would exercise or use under the circumstances in the conduct of his own affairs.
     (c) No provision of this Indenture shall be construed to relieve the Trustee from liability for its own negligent action, its own negligent failure to act, or its own willful misconduct, except that:
     (1) this Subsection shall not be construed to limit the effect of Subsection (a) of this Section;
     (2) the Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer, unless it shall be proved that the Trustee was negligent in ascertaining the pertinent facts;
     (3) the Trustee shall not be liable with respect to any action taken or omitted to be taken by it in good faith in accordance with the direction of the Holders pursuant to Section 5.08 relating to the time, method and place of conducting any proceeding for any remedy available to the Trustee, or exercising any trust or power conferred upon the Trustee, under this Indenture; and
     (4) no provision of this Indenture shall require the Trustee to expend or risk its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder, or in the exercise of any of its rights or powers.


 

30

     (d) The Trustee shall not be obligated to pay interest on any money or other assets received by it unless otherwise agreed with the Company. Assets held in trust by the Trustee need not be segregated from other funds except to the extent required by law.
     (e) Whether or not therein expressly so provided, every provision of this Indenture relating to the conduct or affecting the liability of or affording protection to the Trustee shall be subject to the provisions of this Section.
     SECTION 6.02. Notice of Defaults.
     Within 90 days after the occurrence of any default with respect to the Securities of any series, the Trustee shall transmit by mail to all Holders of Securities of that Series, as their names and addresses appear in the Security Register, notice of all defaults with respect to that Series actually known to a Responsible Officer of the Trustee, unless such defaults shall have been cured or waived before the giving of such notice; provided, however, that, except in the case of a default in the payment of the principal of or premium, if any, or interest on any of the Securities of such series or in the making of any sinking fund payment with respect to such series, the Trustee shall be protected in withholding such notice if and so long as the board of directors, the executive committee or a trust committee of directors and/or Responsible Officers of the Trustee in good faith determines that the withholding of such notice is in the interests of the Holders. For the purpose of this Section, the term “default” means any event which is, or after notice or lapse of time or both would become, an Event of Default.
     SECTION 6.03. Certain Rights of Trustee.
     Except as otherwise provided in Section 6.01:
     (a) the Trustee may conclusively rely and shall be fully protected in acting or refraining from acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture or other paper or document (whether in its original or facsimile form) believed by it to be genuine and to have been signed or presented by the proper party or parties;
     (b) any request or direction of the Company mentioned herein shall be sufficiently evidenced by a Company Request or Company Order and any resolution of the Board of Directors may be sufficiently evidenced by a Board Resolution;
     (c) whenever in the administration of this Indenture the Trustee shall deem it desirable that a matter be proved or established prior to taking, suffering or omitting any action hereunder, the Trustee (unless other evidence be herein specifically prescribed) may, in the absence of bad faith on its part, conclusively rely upon an Officers’ Certificate;
     (d) the Trustee may consult with the counsel of its own selection and the advice of such counsel or any Opinion of Counsel shall be full and complete authorization and protection in respect of any action taken, suffered or omitted by it hereunder in good faith and in reliance thereon;


 

31

     (e) the Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Indenture at the request or direction of any of the Holders pursuant to this Indenture, unless such Holders shall have offered to the Trustee security or indemnity satisfactory to it against the costs, expenses and liabilities which might be incurred by it in complying with such request or direction;
     (f) the Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture or other paper or document, but the Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit, and, if the Trustee shall determine to make such further inquiry or investigation, it shall be entitled to examine the books, records and premises of the Company, personally or by agent or attorney at the expense of the Company and shall incur no liability of any kind by reason of such inquiry or investigation;
     (g) the Trustee may execute any of the trusts or powers hereunder or perform any duties hereunder either directly or by or through agents or attorneys and the Trustee shall not be responsible for any misconduct or negligence on the part of any agent or attorney appointed with due care by it hereunder;
     (h) the Trustee shall not be deemed to have notice of any Default or Event of Default unless a Responsible Officer of the Trustee has actual knowledge thereof or unless written notice of any event which is in fact such a default is received by the Trustee pursuant to Section 17.02, and such notice references the Securities and this Indenture; and
     (i) the rights, privileges, protections, immunities and benefits given to the Trustee, including, without limitation, its right to be indemnified, are extended to, and shall be enforceable by, the Trustee in each of its capacities hereunder, and each agent, custodian and other Person employed to act hereunder.
     (j) the Trustee may request that the Company deliver an Officers’ Certificate setting forth the names of individuals and/or titles of officers authorized at such time to take specified actions pursuant to this Indenture, which Officers’ Certificate may be signed by any person authorized to sign an Officers’ Certificate, including any person specified as so authorized in any such certificate previously delivered and not superseded.
     SECTION 6.04. Not Responsible for Recitals or Issuance of Securities.
     The recitals contained herein and in the Securities, except the Trustee’s certificate of authentication, shall be taken as the statements of the Company, and the Trustee and any Authenticating Agent assume no responsibility for their correctness. The Trustee and any Authenticating Agent make no representations as to the validity or sufficiency of this Indenture or of the Securities. The Trustee shall not be accountable for the use or application by the Company of the Securities or the proceeds thereof.


 

32

     SECTION 6.05. May Hold Securities.
     The Trustee, any Paying Agent, Security Registrar, Authenticating Agent or any other agent of the Company or of the Trustee, in its individual or any other capacity, may become the owner or pledgee of Securities and, subject to Sections 6.08 and 6.13, may otherwise deal with the Company with the same rights it would have if it were not Trustee, Paying Agent, Security Registrar, Authenticating Agent or such other agent.
     SECTION 6.06. Money Held in Trust.
     Money held by the Trustee in trust hereunder need not be segregated from other funds except to the extent required by law. The Trustee shall be under no liability for interest on any money received by it hereunder except as otherwise agreed with the Company.
     SECTION 6.07. Compensation and Reimbursement.
     The Company agrees:
     (1) to pay to the Trustee from time to time such compensation as the Company and the Trustee shall from time to time agree in writing for all services rendered by it hereunder (which compensation shall not be limited by any provision of law in regard to the compensation of a trustee of an express trust);
     (2) except as otherwise expressly provided herein, to reimburse the Trustee upon its request for all reasonable expenses, disbursements and advances incurred or made by the Trustee in accordance with any provision of this Indenture (including the reasonable compensation and the expenses and disbursements of its agents and counsel), except any such expense, disbursement or advance as shall be determined by a court of competent jurisdiction to have been caused by its own negligence or willful misconduct; and
     (3) to fully indemnify the Trustee, any predecessor Trustee and their agents for, and to hold them harmless against, any and all loss, liability, claim, damage, taxes (other than taxes based upon the income of the Trustee) or expense (including legal fees and expenses) incurred without negligence or willful misconduct on their part, arising out of or in connection with the acceptance or administration of this trust, including the costs and expenses of defending themselves against any claim (whether asserted by the Company, or any Holder or any other Person) or liability in connection with the exercise or performance of any of their powers or duties hereunder.
     As security for the performance of the obligations of the Company under this Section the Trustee shall have a lien prior to the Securities upon all property and funds held or collected by the Trustee as such, except funds held in trust for the payment of principal of (or premium, if any) or interest on Securities.
     When the Trustee incurs expenses or renders services in connection with an Event of Default specified in Section 5.01(e), the expenses (including the reasonable charges and expenses of its counsel) and the compensation for the services are intended to constitute


 

33

expenses of administration under any applicable Federal or state bankruptcy, insolvency or other similar law.
     The provisions of this Section shall survive the termination of this Indenture and the resignation or removal of the Trustee.
     SECTION 6.08. Disqualification; Conflicting Interests.
     The Trustee for the Securities shall be subject to the provisions of Section 310(b) of the Trust Indenture Act during the period of time required thereby. Nothing herein shall prevent the Trustee from filing with the Commission the application referred to in the penultimate paragraph of Section 310(b) of the Trust Indenture Act. In determining whether the Trustee has a conflicting interest as defined in Section 310(b) of the Trust Indenture Act with respect to the Securities of any series, there shall be excluded Securities of any particular series of Securities other than that series.
     SECTION 6.09. Corporate Trustee Required; Eligibility.
     There shall at all times be a Trustee hereunder which shall be:
     (1) a corporation organized and doing business under the laws of the United States of America, any state thereof, or the District of Columbia, authorized under such laws to exercise corporate trust powers, and subject to supervision or examination by Federal or State authority, or
     (2) a corporation or other Person organized and doing business under the laws of a foreign government that is permitted to act as a Trustee pursuant to a rule, regulation, or other order of the Commission, authorized under such laws to exercise corporate trust powers, and subject to supervision or examination by authority of such foreign government or a political subdivision thereof substantially equivalent to supervision or examination applicable to United States institutional trustee,
having a combined capital and surplus of at least $50,000,000 and having a corporate trust office in the Borough of Manhattan, the City of New York, or such other city as contemplated by Section 3.01 with respect to any series of Securities. If such corporation publishes reports of condition at least annually, pursuant to law or to requirements of the aforesaid supervising or examining authority, then for the purposes of this Section, the combined capital and surplus of such corporation shall be deemed to be its combined capital and surplus as set forth in its most recent report of condition so published. Neither the Company nor any Person directly or indirectly controlling, controlled by, or under the common control with the Company shall serve as Trustee for the Securities. If at any time the Trustee shall cease to be eligible in accordance with the provisions of this Section, it shall resign immediately in the manner and with the effect hereunder specified in this Article.


 

34
     SECTION 6.10. Resignation and Removal; Appointment of Successor.
     (a) No resignation or removal of the Trustee and no appointment of a successor Trustee pursuant to this Article shall become effective until the acceptance of appointment by the successor Trustee under Section 6.11.
     (b) The Trustee may resign at any time with respect to one or more or all series of Securities by giving written notice thereof to the Company. If an instrument of acceptance by a successor Trustee required by Section 6.11 shall not have been delivered to the Trustee within 30 days after the giving of such notice of resignation, the resigning Trustee may petition at the expense of the Company any court of competent jurisdiction for the appointment of a successor Trustee with respect to the Securities of such series.
     (c) The Holders of a majority in aggregate principal amount of the Securities of one or more series (each series voting as a class) or all series at the time Outstanding may at any time remove the Trustee with respect to the applicable series or all series, as the case may be, and by written notice of such action to the Company, the Trustee and the successor Trustee, nominate with respect to the applicable series or all series, as the case may be, a successor Trustee, which shall be deemed appointed as successor Trustee with respect to the applicable series unless within ten days after such nomination the Company objects thereto, in which case the Trustee so removed or any Holder of Securities of the applicable series who has been a bona fide holder of a Security or the applicable series for at least six months may, subject to the provisions of Section 5.09 on behalf of himself and all others similarly situated, petition any court of competent jurisdiction for the appointment of a successor Trustee with respect to such series.
     (d) If at any time:
     (1) the Trustee shall fail to comply with Section 310(b) of the Trust Indenture Act pursuant to Section 6.08 hereof after written request therefor by the Company or by any Holder who has been a bona fide Holder of a Security for at least six months, unless the Trustee’s duty to resign is stayed in accordance with the provisions of Section 310(b) of the Trust Indenture Act, or
     (2) the Trustee shall cease to be eligible under Section 6.09 and shall fail to resign after written request therefor by the Company or by any such Holder, or
     (3) the Trustee shall become incapable of acting, or a decree or order for relief by a court having jurisdiction in the premises shall have been entered in respect of the Trustee in an involuntary case under the Federal bankruptcy laws, as now or hereafter constituted, or any other applicable Federal or State, bankruptcy, insolvency or similar law; or a decree or order by a court having jurisdiction in the premises for the appointment of a receiver or custodian or liquidator or trustee or assignee in bankruptcy or insolvency of the Trustee or of its property, or for the winding up of its affairs shall have been entered, or
     (4) the Trustee shall commence a voluntary case under the Federal bankruptcy laws, as now or hereafter constituted, or any other applicable Federal or State bankruptcy, insolvency or similar law, or shall consent to the appointment of a receiver or custodian


 

35

or liquidator or trustee or assignee in bankruptcy or insolvency of it or of its property, or shall make an assignment for the benefit of creditors, or shall fail generally to pay its debts as they become due, or corporate action shall be taken by the Trustee in furtherance of any such action,
then, in any such case, (i) the Company by a Board Resolution may remove the Trustee, or (ii) subject to Section 5.09, any Holder who has been a bona fide Holder of a Security for at least six months may, on behalf of himself and all others similarly situated, petition any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor Trustee.
     (e) If the Trustee shall resign, be removed or become incapable of acting, or if a vacancy shall occur in the office of Trustee for any cause, with respect to the Securities of one or more series, the Company, by a Board Resolution, shall promptly appoint a successor Trustee to the vacated office. If, within one year after such resignation, removal or incapability, or the occurrence of such vacancy, a successor Trustee with respect to the Securities of any series shall be appointed by Act of the Holders of a majority in principal amount of the Outstanding Securities of such series delivered to the Company and the retiring Trustee, the successor Trustee so appointed shall, forthwith upon its acceptance of such appointment, become the successor Trustee with respect to the Securities of such series and supersede the successor Trustee appointed by the Company. If no successor Trustee shall have been so appointed by the Company or the Holders and accepted appointment in the manner hereinafter provided, any Holder who has been a bona fide Holder of a Security of such series for at least six months may, on behalf of himself and all others similarly situated, petition any court of competent jurisdiction for the appointment of a successor Trustee with respect to the Securities of such series.
     (f) The Company shall give notice of each resignation and each removal of the Trustee with respect to the Securities of any series and each appointment of a successor Trustee with respect to the Securities of any series by mailing written notice of such event by first-class mail, postage prepaid, to the Holders of Securities of such series as their names and addresses appear in the Security Register. Each notice shall include the name of the successor Trustee with respect to the Securities of such series and the address of its Corporate Trust Office.
     SECTION 6.11. Acceptance of Appointment by Successor.
     Every successor Trustee appointed hereunder shall execute, acknowledge and deliver to the Company and to the retiring Trustee an instrument accepting such appointment, and thereupon the resignation or removal of the retiring Trustee shall become effective and such successor Trustee, without any further act, deed or conveyance, shall become vested with all the rights, powers, trusts and duties of the retiring Trustee; but, on request of the Company or the successor Trustee, such retiring Trustee shall, upon payment of its charges, execute and deliver an instrument transferring to such successor Trustee all the rights, powers and trusts of the retiring Trustee, and shall duly assign, transfer and deliver to such successor Trustee all property and money held by such retiring Trustee hereunder, subject nevertheless to its lien, if any, provided for in Section 6.07. Upon request of any such successor Trustee, the Company shall execute any and all instruments for more fully and certainly vesting in and confirming to such successor Trustee all such rights, powers and trusts.


 

36

     In case of the appointment hereunder of a successor Trustee with respect to the Securities of one or more (but not all) series, the Company, the predecessor Trustee and each successor Trustee with respect to the Securities of any applicable series shall execute and deliver an indenture supplemental hereto which shall contain such provisions as shall be deemed necessary or desirable to confirm that all the rights, powers, trusts and duties of the predecessor Trustee with respect to the Securities of any series as to which the predecessor Trustee is not retiring shall continue to be vested in the predecessor Trustee, and shall add to or change any of the provisions of this Indenture as shall be necessary to provide for or facilitate the administration of the trusts hereunder by more than one trustee, it being understood that nothing herein or in such supplemental indenture shall constitute such trustees, co-trustees of the same trust and that each trustee shall be trustee of a trust or trusts hereunder separate and apart from any trust or trusts hereunder administered by any other such trustee.
     No successor Trustee shall accept its appointment unless at the time of such acceptance such successor Trustee shall be qualified and eligible under this Article.
     SECTION 6.12. Merger, Conversion, Consolidation or Succession to Business.
     Any corporation into which the Trustee may be merged or converted or with which it may be consolidated, or any corporation resulting from any merger, conversion or consolidation to which the Trustee shall be a party, or any corporation succeeding to all or substantially all of the corporate trust business of the Trustee, shall be the successor of the Trustee hereunder, provided such corporation shall be otherwise qualified and eligible under this Article, without the execution or filing of any paper or any further act on the part of any of the parties hereto. In case any Security shall have been authenticated, but not delivered, by the Trustee then in office, any successor by merger, conversion or consolidation to such authenticating Trustee may adopt such authentication and deliver the Securities so authenticated with the same effect as if such successor Trustee had itself authenticated such Securities.
     SECTION 6.13. Preferential Collection of Claims Against Company.
     (a) Subject to Subsection (b) of this Section, if the Trustee shall be or shall become a creditor, directly or indirectly, secured or unsecured, of the Company within three months prior to a default, as defined in Subsection (c) of this Section, or subsequent to such a default, then, unless and until such default shall be cured, the Trustee shall set apart and hold in a special account for the benefit of the Trustee individually, the Holders of the Securities and the holders of other indenture securities, as defined in Subsection (c) of this Section:
     (1) an amount equal to any and all reductions in the amount due and owing upon any claim as such creditor in respect of principal or interest, effected after the beginning of such three-month period and valid as against the Company and its other creditors, except any such reduction resulting from the receipt or disposition of any property described in paragraph (2) of this Subsection, or from the exercise of any right of set-off which the Trustee could have exercised if a petition in bankruptcy had been filed by or against the Company upon the date of such default; and


 

37

     (2) all property received by the Trustee in respect of any claim as such creditor, either as security therefor, or in satisfaction or composition thereof, or otherwise, after the beginning of such three-month period, or an amount equal to the proceeds of any such property, if disposed of, subject, however, to the rights, if any, of the Company and its other creditors in such property or such proceeds.
Nothing herein contained, however, shall affect the right of the Trustee:
     (A) to retain for its own account (i) payments made on account of any such claim by any Person (other than the Company) who is liable thereon, and (ii) the proceeds of the bona fide sale of any such claim by the Trustee to a third Person, and (iii) distributions made in cash, securities or other property in respect of claims filed against the Company in bankruptcy or receivership or in proceedings for reorganization pursuant to the Federal bankruptcy laws, as now or hereafter constituted, or any other Federal or State bankruptcy, insolvency or similar law;
     (B) to realize, for its own account, upon any property held by it as security for any such claim, if such property was so held prior to the beginning of such three-month period;
     (C) to realize, for its own account, but only to the extent of the claim hereinafter or mentioned, upon any property held by it as security for any such claim, if such claim was created after the beginning of such three-month period and such property was received as security therefor simultaneously with the creation thereof, and if the Trustee shall sustain the burden of proving that at the time such property was so received the Trustee had no reasonable cause to believe that a default as defined in Subsection (c) of this Section would occur within three months; or
     (D) to receive payment on any claim referred to in paragraph (B) or (C), against the release of any property held as security for such claim as provided in paragraph (B) or (C), as the case may be, to the extent of the fair value of such property.
     For the purposes of paragraphs (B), (C) and (D), property substituted after the beginning of such three-month period for property held as security at the time of such substitution shall, to the extent of the fair value of the property released, have the same status as the property released, and, to the extent that any claim referred to in any of such paragraphs is created in renewal of or in substitution for or for the purpose of repaying or refunding any pre-existing claim of the Trustee as such creditor, such claim shall have the same status as such pre-existing claim.
     If the Trustee shall be required to set aside and hold such a special account, the funds and property held in such special account and the proceeds thereof shall be apportioned between the Trustee, the Holders and the holders of other indenture securities in such manner that the Trustee, the Holders and the holders of other indenture securities realize, as a result of payments from such special account and payments of dividends on claims filed against the Company in bankruptcy or receivership or in proceedings for reorganization pursuant to the Federal


 

38

bankruptcy laws, as now or hereafter constituted, or any other applicable Federal or State bankruptcy, insolvency or similar law, the same percentage of their respective claims, figured before crediting to the claim of the Trustee anything on account of the receipt by it from the Company of the funds and property in such special account and before crediting to the respective claims of the Trustee and the Holders and the holders of other indenture securities dividends on claims filed against the Company in bankruptcy or receivership or in proceedings for reorganization pursuant to the Federal bankruptcy laws, as now or hereafter constituted, or any other applicable Federal or State bankruptcy, insolvency or similar law, but after crediting thereon receipts on account of the indebtedness represented by their respective claims from all sources other than from such dividends and from funds and property so held in such special account. As used in this paragraph, with respect to any claim, the term “dividends” shall include any distribution with respect to such claim, in bankruptcy or receivership or proceedings for reorganization pursuant to the Federal bankruptcy laws, as now or hereafter constituted, or any other applicable Federal or State bankruptcy, insolvency or similar law, whether such distribution is made in cash, securities, or other property, but shall not include any such distribution with respect to the secured portion, if any, of such claim. The court in which such bankruptcy, receivership or proceedings for reorganization is pending shall have jurisdiction (i) to apportion between the Trustee and the Holders and the holders of other indenture securities, in accordance with the provisions of this paragraph, the funds and property held in such special account and proceeds thereof, or (ii) in lieu of such apportionment, in whole or in part, to give to the provisions of this paragraph due consideration in determining the fairness of the distributions to be made to the Trustee and the Holders and the holders of other indenture securities with respect to their respective claims, in which event it shall not be necessary to liquidate or to appraise the value of any securities or other property held in such special account or as security for any such claim, or to make a specific allocation of such distributions as between the secured and unsecured portions of such claims, or otherwise to apply the provision of this paragraph as a mathematical formula.
     Any Trustee which has resigned or been removed after the beginning of such three-month period shall be subject to the provisions of this Subsection as though such resignation or removal had not occurred. If any Trustee has resigned or been removed prior to the beginning of such three-month period, it shall be subject to the provisions of this Subsection if and only if the following conditions exist:
     (i) the receipt of property or reduction of claim, which would have given rise to the obligation to account, if such Trustee had continued as Trustee, occurred after the beginning of such three-months period; and
     (ii) such receipt of property or reduction of claim occurred within three months after such resignation or removal.
     (b) There shall be excluded from the operation of Subsection (a) of this Section a creditor relationship arising from:
     (1) the ownership or acquisition of securities issued under any indenture, or any securities or securities having a maturity of one year or more at the time of acquisition by the Trustee;


 

39

     (2) advances authorized by a receivership or bankruptcy court of competent jurisdiction, or by this Indenture, for the purpose of preserving any property that shall at any time be subject to the lien of this Indenture or of discharging tax liens or other prior liens or encumbrances thereon, if notice of such advances and of the circumstances surrounding the making thereof is given to the Holders at the time and in the manner provided in this Indenture;
     (3) disbursements made in the ordinary course of business in the capacity of trustee under an indenture, transfer agent, registrar, custodian, paying agent, fiscal agent or depositary, or other similar capacity;
     (4) an indebtedness created as a result of services rendered or premises rented; or an indebtedness created as a result of goods or securities sold in a cash transaction as defined in Subsection (c) of this Section;
     (5) the ownership of stock or of other securities of a corporation organized under the provisions of Section 25(a) of the Federal Reserve Act, as amended, which is directly or indirectly a creditor of the Company or an obligor under the Securities; or
     (6) the acquisition, ownership, acceptance or negotiation of any drafts, bills of exchange, acceptances or obligations that fall within the classification of self-liquidating paper as defined in Subsection (c) of this Section.
     (c) For the purpose of this Section only:
     (1) The term “default” means any failure to make payment in full of the principal of or interest on any of the Securities or upon the other indenture securities when and as such principal or interest becomes due and payable.
     (2) The term “other indenture securities” means securities upon which the Company is an obligor outstanding under any other indenture (i) under which the Trustee is also trustee, (ii) which contains provisions substantially similar to the provisions of this Section, and (iii) under which a default exists at the time of the apportionment of the funds and property held in such special account.
     (3) The term “cash transaction” means any transaction in which full payment for goods or securities sold is made within seven days after delivery of the goods or securities in currency or in checks or other orders drawn upon banks or bankers and payable upon demand.
     (4) The term “self-liquidating paper” means any draft, bill of exchange, acceptance or obligation which is made, drawn, negotiated or incurred by the Company for the purpose of financing the purchase, processing, manufacturing, shipment, storage or sale of goods, wares or merchandise and which is secured by documents evidencing title to, possession of, or a lien upon, the goods, wares or merchandise or the receivables or proceeds arising from the sale of the goods, wares or merchandise previously constituting the security, provided the security is received by the Trustee simultaneously


 

40

with the creation of the creditor relationship with the Company arising from the making, drawing, negotiating or incurring of the draft, bill of exchange, acceptance or obligation.
     (5) The term “Company” means any obligor upon the Securities.
     SECTION 6.14. Appointment of Authenticating Agent.
     At any time when any of the Securities remain Outstanding the Trustee may appoint an Authenticating Agent or Agents which shall be authorized to act on behalf of the Trustee to authenticate Securities issued upon exchange, transfer or partial redemption thereof or pursuant to Section 3.06, and Securities so authenticated shall be entitled to the benefits of this Indenture and shall be valid and obligatory for all purposes as if authenticated by the Trustee hereunder. Wherever reference is made in this Indenture to the authentication and delivery of Securities by the Trustee or the Trustee’s certificate of authentication, such reference shall be deemed to include authentication and delivery on behalf of the Trustee by an Authenticating Agent and a certificate of authentication executed on behalf of the Trustee by an Authenticating Agent. Each Authenticating Agent shall be acceptable to the Company and shall at all times be a bank or trust company or corporation organized and doing business and in good standing under the laws of the United States of America, or of any State, authorized under such laws to act as Authenticating Agent, having a combined capital and surplus of not less than $1,500,000 and subject to supervision or examination by Federal or State authorities. If such Authenticating Agent publishes reports of condition at least annually, pursuant to law or to the requirements of the aforesaid supervising or examining authority, then for the purposes of this Section, the combined capital and surplus of such Authenticating Agent shall be deemed to be its combined capital and surplus as set forth in its most recent report of condition so published. In case at any time an Authenticating Agent shall cease to be eligible in accordance with the provisions of this Section, such Authenticating Agent shall resign immediately in the manner and with the effect specified in this Section.
     Any corporation into which an Authenticating Agent may be merged or converted or with which it may be consolidated, or any corporation resulting from any merger, conversion or consolidation to which such Authenticating Agent shall be a party, or any corporation succeeding to the corporate agency or corporate trust business of an Authenticating Agent, shall continue to be an Authenticating Agent without the execution or filing of any paper or any further act on the part of the Trustee or the Authenticating Agent.
     An Authenticating Agent may at any time resign by giving written notice of resignation to the Trustee and to the Company. The Trustee may at any time terminate the agency of an Authenticating Agent by giving written notice of termination to such Authenticating Agent and to the Company. Upon receiving such a notice of resignation or upon such a termination, or in case at any time such Authenticating Agent shall cease to be eligible in accordance with the provisions of this Section, the Trustee may appoint a successor Authenticating Agent which shall be acceptable to the Company and shall mail notice of such appointment to all Holders, as their names and addresses appear on the Security Register. Any successor Authenticating Agent upon acceptance of its appointment hereunder shall become vested with all the rights, powers and duties of its predecessor hereunder, with like effect as if originally named as an Authenticating


 

41

Agent herein. No successor Authenticating Agent shall be appointed unless eligible under the provisions of this Section.
     The Company agrees to pay to each Authenticating Agent from time to time reasonable compensation for its services under this Section.
     If an appointment is made pursuant to this Section, the Securities shall have endorsed thereon, in addition to the Trustee’s Certificate, an alternate Trustee’s Certificate in the following form:
     This is one of the Securities described in the within-mentioned Indenture.
             
 
      U.S. Bank National Association,    
 
                     as Trustee    
     
 
  By        
 
           
 
      Authenticating Agent    
 
  By        
 
           
 
      Authorized Signatory    
             
 
  Dated:        
 
     
 
   
ARTICLE SEVEN   
Holder’s Lists and Reports by Trustee and Company
     SECTION 7.01. Company to Furnish Trustee Names and Addresses of Holders.
     The Company will furnish or cause to be furnished to the Trustee:
     (a) semi-annually (and not more than 15 days after each Regular Record Date of each series of Securities having such a Regular Record Date), a list, in such form as the Trustee may reasonable require, of the names and addresses of the Holders as of such Regular Record Date, and
     (b) at such other times as the Trustee may request in writing, within 30 days after the receipt by the Company of any such request, a list of similar form and content as of a date not more than 15 days prior to the time such list is furnished,
excluding from any such list names and addresses received by the Trustee in the capacity of Security Registrar if the Trustee is then acting in such capacity.


 

42

     SECTION 7.02. Preservation of Information; Communications to Holders.
     (a) The Trustee shall preserve, in as current a form as is reasonably practicable, the names and addresses of Holders contained in the most recent list furnished to the Trustee as provided in Section 7.01 and the names and addresses of Holders received by the Trustee in the capacity of Security Registrar if the Trustee is then acting in such capacity. The Trustee may destroy any list furnished to it as provided in Section 7.01 upon receipt of a new list so furnished.
     (b) If three or more Holders (hereinafter referred to as “applicants”) apply in writing to the Trustee, and furnish to the Trustee reasonable proof that each such applicant has owned a Security for a period of at least six months preceding the date of such application, and such application states that the applicants desire to communicate with other Holders with respect to their rights under this Indenture or under the Securities and is accompanied by a copy of the form of proxy or other communication which such applicants propose to transmit, then the Trustee shall, within five business days after the receipt of such application, at its election, either:
     (i) afford such applicants access to the information preserved at the time by the Trustee in accordance with Section 7.02(a), or
     (ii) inform such applicants as to the approximate number of Holders whose names and addresses appear in the information preserved at the time by the Trustee in accordance with Section 7.02(a), and as to the approximate cost of mailing to such Holders the form of proxy or other communication, if any, specified in such application.
     If the Trustee shall elect not to afford such applicants access to such information, the Trustee shall, upon the written request of such applicants, mail to each Holder whose name and address appears in the information preserved at the time by the Trustee in accordance with Section 7.02(a), a copy of the form of proxy or other communication which is specified in such request, with reasonable promptness after a tender to the Trustee of the material to be mailed and of payment, or provision for the payment, of the reasonable expenses of mailing, unless within five days after such tender, the Trustee shall mail to such applicants and file with the Commission, together with a copy of the material to be mailed, a written statement to the effect that, in the opinion of the Trustee, such mailing would be contrary to the best interests of the Holders or would be in violation of applicable law. Such written statement shall specify the basis of such opinion. If the Commission, after opportunity for a hearing upon the objections specified in the written statement so filed, shall enter an order refusing to sustain any of such objections or if, after the entry of an order sustaining one or more of such objections, the Commission shall find, after notice and opportunity for hearing, that all the objections so sustained have been met and shall enter an order so declaring, the Trustee shall mail copies of such material to all such Holders with reasonable promptness after the entry of such order and the renewal of such tender; otherwise the Trustee shall be relieved of any obligation or duty to such applicants respecting their application.
     (c) Every Holder of Securities, by receiving and holding the same, agrees with the Company and the Trustee that neither the Company nor the Trustee nor any Authenticating Agent nor any Paying Agent nor any Security Registrar shall be held accountable by reason of


 

43

the disclosure of any such information as to the names and addresses of the Holders in accordance with Section 7.02(b), regardless of the source from which such information was derived, and that the Trustee shall not be held accountable by reason of mailing any material pursuant to a request made under Section 7.02(b).
     SECTION 7.03. Reports by Trustee.
     (a) Within 60 days after March 15 of each year commencing with the year 20___, the Trustee shall transmit by mail to all Holders, as their names and addresses appear in the Security Register, a brief report dated as of March 15 with respect to any of the following events which may have occurred within the prior 12 months (but if no such event has occurred within such period no report need be transmitted):
     (1) any change to its eligibility under Section 6.09 and its qualifications under Section 6.08;
     (2) the creation of any material change to a relationship specified in Section 310(b)(1) through Section 310(b)(10) of the Trust Indenture Act;
     (3) the character and amount of any advances (and if the Trustee elects so to state the circumstances surrounding the making thereof) made by the Trustee (as such) that remain unpaid on the date of such report, and for the reimbursement of which it claims or may claim a lien or charge, prior to that of the Securities, on any property or funds held or collected by it as Trustee, except that the Trustee shall not be required (but may elect) to report such advances if such advances so remaining unpaid aggregate not more than 1/2 of 1% of the principal amount of the Outstanding Securities on the date of such report;
     (4) any change to the amount, interest rate and maturity date of all other indebtedness owing by the Company (or by any other obligor on the Securities) to the Trustee in its individual capacity, on the date of such report, with a brief description of any property held as collateral security therefor, except an indebtedness based upon a creditor relationship arising in any manner described in Section 6.13(b)(2), (3), (4) or (6);
     (5) any change to the property and funds, if any, physically in the possession of the Trustee as such on the date of such report;
     (6) any additional issue of Securities which the Trustee has not previously reported; and
     (7) any action taken by the Trustee in the performance of its duties hereunder that it has not previously reported and that in its opinion materially affects the Securities, except action in respect of a default, notice of which has been or is to be withheld by the Trustee in accordance with Section 6.02.
     (b) The Trustee shall transmit by mail to all Holders, as their names and addresses appear in the Security Register, a brief report with respect to the character and amount of any advances (and if the Trustee elects so to state, the circumstances surrounding the making thereof)


 

44

made by the Trustee (as such) since the date of the last report transmitted pursuant to Subsection (a) of this Section (or if no such report has yet been so transmitted, since the date of execution of this instrument) for the reimbursement of which it claims or may claim a lien or charge, prior to that of the Securities, on property or funds held or collected by it as Trustee, and which it has not previously reported pursuant to this Subsection, except that the Trustee shall not be required (but may elect) to report such advances if such advances remaining unpaid at any time aggregate 10% or less of the principal amount of the Outstanding Securities at such time, such report to be transmitted within 90 days after such time.
     (c) A copy of each such report shall, at the time of such transmission to Holders, be filed by the Trustee with each securities exchange upon which the Securities are listed and also with the Commission. The Company will notify the Trustee when the Securities are listed on any securities exchange.
     SECTION 7.04. Reports by Company.
     The Company will:
     (1) file with the Trustee, within 15 days after the Company files them with the Commission, copies of the annual reports and of the information, documents and other reports (or copies of such portions of any of the foregoing as the Commission may from time to time by rules and regulations prescribe) which the Company may be required to file with the Commission pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934; provided, however, that the Company shall not be required to deliver to the Trustee any materials for which the Company has sought and obtained confidential treatment from the Commission; or, if the Company is not required to file information, documents or reports pursuant to either of said Sections, then it will file with the Trustee and the Commission, in accordance with rules and regulations prescribed from time to time by the Commission, such of the supplementary and periodic information, documents and reports which may be required pursuant to Section 13 of the Securities Exchange Act of 1934 in respect of a security listed and registered on a National Securities Exchange as may be prescribed from time to time in such rules and regulations;
     (2) file with the Trustee and the Commission, in accordance with rules and regulations prescribed from time to time by the Commission, such additional information, documents and reports with respect to compliance by the Company with the conditions and covenants of this Indenture as may be required from time to time by such rules and regulations; and
     (3) transmit by mail to all Holders, as their names and addresses appear in the Security Registrar, within 30 days after the filing thereof with the Trustee, such summaries of any information, documents and reports required to be filed by the Company pursuant to paragraphs (1) and (2) of this Section as may be required by rules and regulations prescribed from time to time by the Commission.


 

45

          Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company’s compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on Officers’ Certificates).
ARTICLE EIGHT   
Consolidation, Merger, Sale, Conveyance or Lease
     SECTION 8.01. Consolidations and Mergers of Company and Conveyances Permitted Subject to Certain Conditions.
     The Company shall not consolidate with or merge with or into any other Person or convey, transfer or lease its properties and assets substantially as an entirety to any Person, and the Company shall not permit any Person to consolidate with or merge into the Company or convey, transfer or lease its properties and assets substantially as an entirety to the Company, unless:
     (1) in the event that the Company shall consolidate with or merge into another Person or convey, transfer or lease its properties and assets substantially as an entirety to any Person, the Person formed by such consolidation or into which the Company is merged or the Person which acquires by conveyance or transfer, or which leases, the properties and assets of the Company substantially as an entirety shall be a corporation organized and validly existing under the laws of the United States of America, any State thereof or the District of Columbia and, if the entity surviving such transaction or transferee entity is not the Company, then such surviving or transferee entity shall expressly assume, by an indenture supplemental hereto, executed and delivered to the Trustee, in form satisfactory to the Trustee, the due and punctual payment of the principal of and premium, if any, and interest, if any, on all the Securities and the performance of every covenant of this Indenture on the part of the Company to be performed or observed;
     (2) at the time of consummation of such transaction, no Event of Default, and no event which, after notice or lapse of time or both, would become an Event of Default, shall have happened and be continuing; and
     (3) the Company shall have delivered to the Trustee an Officers’ Certificate and an Opinion of Counsel, each stating that such consolidation, merger, conveyance, transfer or lease and, if a supplemental indenture is required in connection with such transaction, such supplemental indenture, comply with this Article and that all conditions precedent herein provided for relating to such transaction have been complied with.
     SECTION 8.02. Rights and Duties of Successor Corporation.
     Upon any consolidation or merger by the Company with or into any other corporation or any conveyance, transfer or lease of the properties and assets of the Company substantially as an entirety to any Person, in accordance with Section 8.01, the successor corporation formed by


 

46

such consolidation or into which the Company is merged or to which such conveyance, transfer or lease is made shall succeed to, and be substituted for, and may exercise every right and power of, the Company under this Indenture with the same effect as if such successor corporation had been named as the Company herein, and thereafter, except in the case of a lease to another Person, the predecessor corporation shall be relieved of all obligations and covenants under this Indenture and the Securities.
     Such successor corporation thereupon may cause to be signed, and may issue either in its own name or in the name of the Company, any or all of the Securities issuable hereunder which theretofore shall not have been signed by the Company and delivered to the Trustee; and, upon the order of such successor corporation, instead of the Company, and subject to all the terms, conditions and limitations in this Indenture prescribed, the Trustee shall authenticate and shall deliver any Securities which previously shall have been signed and delivered by the officers of the Company to the Trustee for authentication, and any Securities which such successor corporation thereafter shall cause to be signed and delivered to the Trustee for that purpose. All the Securities so issued shall in all respects have the same legal rank and benefit under this Indenture as the Securities theretofore or thereafter issued in accordance with the terms of this Indenture as though all of such Securities had been issued at the date of the execution hereof.
     In case of any such consolidation, merger, sale or conveyance such changes in phraseology and form (but not in substance) may be made in the Securities thereafter to be issued as may be appropriate.
     SECTION 8.03. Officers’ Certificate and Opinion of Counsel.
     The Trustee, subject to the provisions of Section 6.01, shall be provided with an Officers’ Certificate and an Opinion of Counsel as conclusive evidence that any such consolidation, merger, sale or conveyance, and any such assumption, complies with the provisions of this Article Eight.
ARTICLE NINE   
Supplemental Indentures
     SECTION 9.01. Supplemental Indentures without Consent of Holders. The Company, when authorized by a Board Resolution, Guarantors, if any, when authorized by a Board Resolution, Guarantors, if any, when authorized by a Board Resolution, and the Trustee may from time to time and at any time enter into an indenture or indentures supplemental hereto for one or more of the following purposes:
     (a) to evidence the succession of another corporation to the Company, or successive successions, and the assumption by the successor corporation of the covenants, agreements and obligations of the Company hereunder and the Securities or the Guarantees, if any; or
     (b) to convey, transfer, assign, mortgage or pledge to the Trustee as security for the Securities any property or assets which the Company may desire; or


 

47

     (c) to add to the covenants of the Company such further covenants, restrictions or conditions for the protection of the Holders of all or any series of Securities (and if such covenants are to be for the benefit of less than all series of Securities stating that such covenants are expressly being included solely for the benefit of such series) as the Board of Directors of the Company and the Trustee shall consider to be for the protection of the Holders of such Securities, and to make the occurrence, or the occurrence and continuance, of a default in any of such additional covenants, restrictions or conditions a default or an Event of Default permitting the enforcement of all or any of the several remedies provided in this Indenture as herein set forth; provided, however, that in respect of any such additional covenant, restriction or condition such supplemental indenture may provide for a particular period of grace after default (which period may be shorter or longer than that allowed in the case of other defaults) or may provide for an immediate enforcement upon such default or may limit the remedies available to the Trustee upon such default; or
     (d) to provide for the issuance under this Indenture of Securities in coupon form (including Securities registrable as to principal only) and to provide for exchangeability of such Securities with the Securities issued hereunder in fully registered form and to make all appropriate changes for such purpose; or
     (e) to establish the form or terms of Securities or the Guarantees, if any, of any series as permitted by Sections 2.01 and 3.01; or
     (f) to cure any ambiguity or to correct or supplement any provision contained herein or in any supplemental indenture that may be defective or inconsistent with any other provision contained herein or in any supplemental indenture, or to make such other provisions in regard to matters or questions arising under this Indenture that shall not adversely affect the interests of any Holder in any material respect; or
     (g) to evidence and provide for the acceptance of appointment hereunder by a successor trustee with respect to the Securities of one or more series and to add to or change any of the provisions of this Indenture as shall be necessary to provide for or facilitate the administration of the trusts hereunder by more than one trustee, pursuant to the requirements of Section 6.11; or
     (h) to surrender any right or power herein conferred upon the Company;
     (i) to comply with the requirements of the Commission in order to maintain the qualification of this Indenture under the Trust Indenture Act; or
     (j) to add or modify any other provisions with respect to matters or questions arising under this Indenture which the Company and the Trustee may deem necessary or desirable; provided, however, that such action pursuant to this clause (j) does not, in the good faith opinion of the Board of Directors of the Company (as evidenced by a Board Resolution) and the Trustee, adversely affect the interests of any Holder of Securities in any material respect; or


 

48

     (k) to modify the covenants or Events of Default solely in respect of, or add new covenants or Events of Default that apply solely to, Securities not Outstanding on the date of such supplemental indenture; or
     (l) to provide for Guarantees of the Securities of any series and/or to specify the ranking of the obligations of each Guarantor under its respective Guarantee.
     The Trustee is hereby authorized to join with the Company and the Guarantors, if any, in the execution of any such supplemental indenture, to make any further appropriate agreements and stipulations which may be therein contained and to accept the conveyance, transfer, assignment, mortgage or pledge of any property thereunder, but the Trustee shall not be obligated to, but may in its discretion, enter into any such supplemental indenture which affects the Trustee’s own rights, duties or immunities under this Indenture or otherwise.
     Any supplemental indenture authorized by the provisions of this Section 9.01 may be executed by the Company, the Guarantors, if any, and the Trustee without the consent of the Holders of any of the Securities at the time Outstanding, notwithstanding any of the provisions of Section 9.02.
     SECTION 9.02. Supplemental Indentures with Consent of Holders. With the consent (evidenced as provided in Section 1.02) of the Holders of not less than a majority in aggregate principal amount of the Outstanding Securities of each series affected by such supplemental indenture (each series voting separately as a class), the Company, when authorized by a Board Resolution, the Guarantors, if any, when authorized by a Board Resolution, and the Trustee may from time to time and at any time enter into an indenture or indentures supplemental hereto for the purpose of adding any provisions to or changing in any manner or eliminating any of the provisions of this Indenture or of any supplemental indenture or of modifying in any manner or eliminating any of the provisions of this Indenture or of any supplemental indenture or of modifying in any manner the rights of the Holders of the Securities of each such series; provided, however, that no such supplemental indenture shall (i) change the Stated Maturity of any Security, or reduce the rate or change the time of payment of interest thereon, or reduce the principal amount thereof or any premium thereon, or make the principal thereof or interest or premium thereon payable in any coin or currency other than that provided in the Securities or reduce the amount of the principal of an Original Issue Discount Security that would be due and payable upon an acceleration of the Maturity thereof pursuant to Section 5.02 or the amount thereof provable in bankruptcy pursuant to Section 5.03 or impair the right to institute suit for enforcement of any such payment on or after the Stated Maturity thereof (or, in the case of redemption, on or after the Redemption Date), or adversely affect the right of repayment, if any, at the option of the Holder without the consent of the Holder of each Security so affected, (ii) reduce the aforesaid percentage of Securities, the Holders of which are required to consent to any such supplemental indenture, or the Holders of which are required for any waiver (of compliance with certain provisions of this Indenture or certain defaults hereunder and their consequences) provided for in this Indenture, (iii) modify the obligation of the Company to maintain an office or agency pursuant to Section 10.02, (iv) release any Guarantor from its obligations under its Guarantee (other than in accordance with the terms thereof) or (v) make any change in the subordination provisions hereof that would adversely affect the Holders without the consent of the Holder of each Security so affected. A supplemental indenture which changes or eliminates


 

49

any covenant or other provision of this Indenture which has expressly been included solely for the benefit of one or more particular series of Securities, or which modifies the rights of the Holders of Securities of such series with respect to such covenant or other provision, shall be deemed not to affect the rights under this Indenture of the Holders of Securities of any other series.
     Upon the request of the Company, accompanied by a Board Resolution authorizing the execution of any such supplemental indenture, and upon the filing with the Trustee of evidence of the consent of Holders as aforesaid, the Trustee shall join with the Company and the Guarantors, if any, in the execution of such supplemental indenture unless such supplemental indenture affects the Trustee’s own rights, duties or immunities under this Indenture or otherwise, in which case the Trustee may in its discretion, but shall not be obligated to, enter into such supplemental indenture.
     It shall not be necessary for the consent of the Holders under this Section 9.02 to approve the particular form of any proposed supplemental indenture, but it shall be sufficient if such consent shall approve the substance thereof.
     SECTION 9.03. Compliance with Trust Indenture Act; Effect of Supplemental Indentures. Any supplemental indenture executed pursuant to the provisions of this Article Nine shall comply with the Trust Indenture Act of 1939, as then in effect. Upon the execution of any supplemental indenture pursuant to the provisions of this Article Nine, this Indenture shall be deemed to be modified and amended in accordance therewith and the respective rights, limitations of rights, obligations, duties and immunities under this Indenture of the Trustee, the Company, and the Holders shall thereafter be determined, exercised and enforced hereunder subject in all respects to such modifications and amendments and all the terms and conditions of any such supplemental indenture shall be and be deemed to be part of the terms and conditions of this Indenture for any and all purposes.
     SECTION 9.04. Notation on Securities. Securities authenticated and delivered after the execution of any supplemental indenture pursuant to the provisions of this Article Nine may bear a notation in form approved by the Trustee as to any matter provided for in such supplemental indenture. If the Company or the Trustee shall so determine, new Securities of any series so modified as to conform, in the opinion of the Trustee and the Board of Directors, to any modification of this Indenture contained in any such supplemental indenture may be prepared and executed by the Company, authenticated by the Trustee and delivered in exchange for the Securities of such series then Outstanding.
     SECTION 9.05. Evidence of Compliance of Supplemental Indenture to be Furnished Trustee.
     The Trustee, subject to the provisions of Section 6.01, shall be provided with an Officers’ Certificate and an Opinion of Counsel as conclusive evidence that any supplemental indenture executed pursuant hereto complies with the requirements of this Article Nine.


 

50

ARTICLE TEN   
Covenants
     SECTION 10.01. Payment of Principal and Interest.
     The Company will duly and punctually pay or cause to be paid the principal of, premium, if any, and interest, if any, on the Securities in accordance with the terms of the Securities and this Indenture.
     SECTION 10.02. Maintenance of Office or Agency.
     The Company shall maintain an office or agency where Securities may be presented or surrendered for payment and an office or agency where Securities may be surrendered for transfer or exchange and where notices and demands to or upon the Company in respect of the Securities and this Indenture may be served. The Corporate Trust Office of the Trustee shall be such office of the Company, and the Trustee shall be the agent of the Company for all of the foregoing purposes, unless the Company shall designate and maintain some other office or agency for such purposes and give the Trustee written notice of the location thereof. The Company will give prompt written notice to the Trustee of any change in the location of any such office or agency. If at any time the Company shall fail to maintain any such required office or agency, the Corporate Trust Office of the Trustee shall be conclusively deemed to be the agency of the Company for all such purposes.
     SECTION 10.03. Money for Security Payments to be Held in Trust.
     If the Company shall at any time act as its own Paying Agent, it will, on or before each due date of the principal of or premium, if any, or interest on, any of the Securities, segregate and hold in trust for the benefit of the Persons entitled thereto a sum sufficient to pay the principal or premium, if any, or interest so becoming due until such sums shall be paid to such Persons or otherwise disposed of as herein provided, and will promptly notify the Trustee of its action or failure so to act.
     Whenever the Company shall have one or more Paying Agents it will, prior to 10:00 am on each due date of the principal of or interest on, any Securities, deposit with a Paying Agent a sum sufficient to pay the principal or premium, if any, or interest, so becoming due, such sum to be held in trust for the benefit of the Persons entitled to such principal or premium, if any, or interest, and (unless such Paying Agent is the Trustee) the Company will promptly notify the Trustee of its action or failure so to act.
     The Company will cause each Paying Agent other than the Trustee to execute and deliver to the Trustee an instrument in which such Paying Agent shall agree with the Trustee, subject to the provisions of this Section, that such Paying Agent will:
     (1) hold all sums held by it for the payment of the principal of or premium, if any, or interest on Securities in trust for the benefit of the Persons entitled thereto until such sums shall be paid to such Persons or otherwise disposed of as herein provided;


 

51

     (2) give the Trustee notice of any default by the Company (or any other obligor upon the Securities) in the making of any payment of principal or premium, if any, or interest; and
     (3) at any time during the continuance of any such default, upon the written request of the Trustee, forthwith pay to the Trustee all sums so held in trust by such Paying Agent.
     The Company may at any time, for the purpose of obtaining the satisfaction and discharge of this Indenture or for any other purpose, pay, or by Company Order direct any Paying Agent to pay, to the Trustee all sums held in trust by the Company or such Paying Agent, such sums to be held by the Trustee upon the same trusts as those upon which such sums were held by the Company or such Paying Agent; and, upon such payment by any Paying Agent to the Trustee, such Paying Agent shall be released from all further liability with respect to such money.
     Any money deposited with the Trustee or any Paying Agent, or then held by the Company, in trust for the payment of the principal of or premium, if any, or interest on any Security and remaining unclaimed for two years after such principal or premium, if any or interest has become due and payable shall be paid to the Company on Company Request, or (if then held by the Company) shall be discharged from such trust; and the Holder of such Security shall thereafter, as an unsecured general creditor, look only to the Company for payment thereof, and all liability of the Trustee or such Paying Agent with respect to such trust money, and all liability of the Company as trustee thereof, shall thereupon cease; provided, however, that the Trustee or such Paying Agent, before being required to make any such repayment, may at the expense of the Company cause to be published once, in a newspaper published in the English language, customarily published on each Business Day and of general circulation in the Borough of Manhattan, The City of New York, notice that such money remains unclaimed and that, after a date specified therein, which shall not be less than 30 days from the date of such publication, any unclaimed less than 30 days from the date of such publication, any unclaimed balance of such money then remaining will be repaid to the Company.
     SECTION 10.04. Payment of Taxes and Other Claims.
     The Company will, and will cause any Significant Subsidiary to, promptly pay and discharge or cause to be paid and discharged all material taxes, assessments and governmental charges or levies lawfully imposed upon it or upon its income or profits or upon any of its property, real or personal, or upon any part thereof, as well as all material claims for labor, materials and supplies which, if unpaid, might by law become a lien or charge upon its property; provided, however, that neither the Company nor any Significant Subsidiary shall be required to pay or discharge or cause to be paid or discharged any such tax, assessment, charge, levy, or claim if the amount, applicability or validity thereof shall currently be contested in good faith by appropriate proceedings and if the Company or such Significant Subsidiary, as the case may be, shall have set aside on its books reserves deemed by it adequate with respect thereto.


 

52

     SECTION 10.05. Maintenance of Properties.
     The Company will maintain and keep its properties and every part thereof in such repair, working order and condition, and make or cause to be made all such needful and proper repairs, renewals and replacements thereto, as in the judgment of the Company are necessary in the interests of the Company; provided, however, that nothing contained in this Section shall prevent the Company from selling, abandoning or otherwise disposing of any of its properties or discontinuing a part of its business from time to time if, in the judgment of the Company, such sale, abandonment, disposition or discontinuance is advisable and does not materially adversely affect the interests or business of the Company.
     SECTION 10.06. Statement as to Default.
     The Company shall deliver to the Trustee, within 120 days after the end of each fiscal year of the Company (which as of the date hereof is December 31), an Officers’ Certificate stating that in the course of the performance by the signers of their duties as Officers of the Company, they would normally have knowledge of any failure by the Company to comply with all conditions, or any Default by the Company with respect to any covenants, under this Indenture, and further stating whether or not they have knowledge of any such failure or Default and, if so, specifying each such failure or Default and the nature thereof. In the event an Officer of the Company comes to have actual knowledge of a Default, regardless of the date, the Company shall deliver an Officers’ Certificate to the Trustee specifying such Default and the nature and status thereof.
     SECTION 10.07. Corporate Existence.
     Subject to Article Eight, the Company will do or cause to be done all things necessary to preserve and keep in full force and effect its corporate existence, rights (charter and statutory) and franchises; provided, however, that the Company shall not be required to preserve any such right or franchise if the Company determines that the preservation thereof is no longer desirable in the conduct of the business of the Company and that the loss thereof is not disadvantageous in any material respect to the Holders.
     SECTION 10.08. Waiver of Certain Covenants.
     The Company may omit in any particular instance to comply with any covenant or condition set forth in Section 10.04, 10.05 and 10.07 or any covenant added for the benefit of any series of Securities as contemplated by Section 3.01, if before or after the time for such compliance the Holders of at least a majority in principal amount of the Securities of such series at the time Outstanding shall, by Act of such Holders, waive such compliance in such instance, but no such waiver shall extend to or affect such covenant or condition except to the extent so expressly waived, and, until such waiver shall become effective, the obligations of the Company and the duties of the Trustee in respect of any such covenant or condition shall remain in full force and effect.


 

53

     SECTION 10.09. Calculation of Original Issue Discount.
     The Company shall file with the Trustee promptly at the end of each calendar year (i) a written notice specifying the amount of original issue discount (including daily rates and accrual periods) accrued on Outstanding Securities as of the end of such year and (ii) such other specific information relating to such original issue discount as may then be relevant under the Internal Revenue Code of 1986, as amended from time to time.
SECTION 10.10. Reports.
     (a) The Company shall deliver to the Trustee within 15 days after it files them with the Commission copies of the annual reports and of the information, documents, and other reports (or copies of such portions of any of the foregoing as the Commission may by rules and regulations prescribe) which the Company is required to file with the Commission pursuant to Section 13 or 15(d) of the Exchange Act; provided, however, the Company shall not be required to deliver to the Trustee any materials for which the Company has sought and received confidential treatment by the Commission. The Company also shall comply with the other provisions of Section 314(a) of the Trust Indenture Act.
     (b) Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company’s compliance with any of its covenants hereunder (as to which the Trustee is entitled to conclusively rely exclusively on Officers’ Certificates).
     (c) If at any time the Company is not subject to Section 13 or 15(d) of the Exchange Act, upon the request of a Holder of a Security, the Company will promptly furnish or cause to be furnished to such Holder or to a prospective purchaser of such Security designated by such Holder, as the case may be, the information, if any, required to be delivered by it pursuant to Rule 144A(d)(4) under the Securities Act of 1933, as amended, to permit compliance with Rule 144A in connection with the resale of such Security.
ARTICLE ELEVEN   
Redemption of Securities
     SECTION 11.01. Applicability of Article. The provisions of this Article shall be applicable to the Securities of any series which are redeemable before their maturity except as otherwise specified as contemplated by Section 3.01 for Securities of such series.
     SECTION 11.02. Notice of Redemption; Selection of Securities. In case the Company shall desire to exercise the right to redeem all, or, as the case may be, any part of the Securities of any series in accordance with their terms, it shall fix a date for redemption and shall mail or cause to be mailed a notice of such redemption at least 30 and not more than 60 days prior to the date fixed for redemption to the Holders of Securities of such series so to be redeemed as a whole or in part at their last addresses as the same appear on the Security Register. Such mailing shall be by first class mail. The notice if mailed in the manner herein provided shall be conclusively presumed to have been duly given, whether or not the Holder receives such notice.


 

54

In any case, failure to give such notice by mail or any defect in the notice to the Holder of any Security of a series designated for redemption as a whole or in part shall not affect the validity of the proceedings for the redemption of any other Security of such series.
     Each such notice of redemption shall include CUSIP numbers and specify the date fixed for redemption, the redemption price at which Securities of such series are to be redeemed, the place or places of payment, that payment will be made upon presentation and surrender of such Securities, that any interest accrued to the date fixed for redemption will be paid as specified in said notice, and that on and after said date any interest thereon or on the portions thereof to be redeemed will cease to accrue. If less than all the Securities of a series are to be redeemed the notice of redemption shall specify the numbers of the Securities of that series to be redeemed. In case any Security of a series is to be redeemed in part only, the notice of redemption shall state the portion of the principal amount thereof to be redeemed and shall state that on and after the date fixed for redemption, upon surrender of such Security, a new Security or Securities of that series in principal amount equal to the unredeemed portion thereof will be issued.
     Prior to 10:00 am on the redemption date specified in the notice of redemption given as provided in this Section 11.02, the Company will deposit with the Trustee or with one or more paying agents an amount of money sufficient to redeem on the redemption date all the Securities or portions thereof so called for redemption at the appropriate redemption price, together with accrued interest to the date fixed for redemption.
     If all or less than all the Securities of a series are to be redeemed, the Company will give the Trustee notice not less than 60 days prior to the redemption date as to the aggregate principal amount of Securities to be redeemed and the Trustee shall select, in such manner as in its sole discretion it shall deem appropriate, the Securities of that series or portions thereof (in multiples of $1,000, except as otherwise set forth in the applicable form of Security) to be redeemed.
     SECTION 11.03. Payment of Securities Called for Redemption. If notice of redemption has been given as provided in Section 11.02 or Section 12.03, the Securities or portions of Securities of the series with respect to which such notice has been given shall become due and payable on the date and at the place or places stated in such notice at the applicable redemption price, together with any interest accrued to the date fixed for redemption, and on and after said date (unless the Company shall default in the payment of such Securities at the applicable redemption price, together with any interest accrued to said date) any interest on the Securities or portions of Securities of any series so called for redemption shall cease to accrue. On presentation and surrender of such Securities at a place of payment in said notice specified, the said Securities or the specified portions thereof shall be paid and redeemed by the Company at the applicable redemption price, together with any interest accrued thereon to the date fixed for redemption.
     Upon presentation of any Security redeemed in part only, the Company shall execute and the Trustee shall authenticate and deliver to the Holder thereof, at the expense of the Company, a new Security or Securities of such series, of authorized denominations, in principal amount equal to the unredeemed portion of the Security so presented.


 

55

ARTICLE TWELVE   
Sinking Funds
     SECTION 12.01. Applicability of Article. The provisions of this Article shall be applicable to any sinking fund for the retirement of Securities of a series except as otherwise specified as contemplated by Section 3.01 for Securities of such series.
     The minimum amount of any sinking fund payment provided for by the terms of Securities of any series is herein referred to as a “mandatory sinking fund payment”, and any payment in excess of such minimum amount provided for by the terms of Securities of any series is herein referred to as an “optional sinking fund payment”.
     SECTION 12.02. Satisfaction of Mandatory Sinking Fund Payments with Securities. In lieu of making all or any part of any mandatory sinking fund payment with respect to any Securities of a series in cash, the Company may at its option (a) deliver to the Trustee Securities of that series theretofore purchased or otherwise acquired by the Company, or (b) receive credit for the principal amount of Securities of that series which have been previously delivered by the Trustee to the Company which have been redeemed either at the election of the Company pursuant to the terms of such Securities or through the application of permitted optional sinking fund payments pursuant to the terms of such Securities; provided that such Securities have not been previously so credited. Such Securities shall be received and credited for such purpose by the Trustee at the Redemption Price specified in such Securities for redemption through operation of the sinking fund and the amount of such mandatory sinking fund payment shall be reduced accordingly.
     SECTION 12.03. Redemption of Securities for Sinking Fund. Not less than 60 days prior to each sinking fund payment date for any series of Securities, the Company will deliver to the Trustee a certificate signed by the Treasurer or any Assistant Treasurer of the Company specifying the amount of the next ensuing sinking fund payment for that series pursuant to the terms of that series, the portion thereof, if any, which is to be satisfied by payment of cash and the portion thereof, if any, which is to be satisfied by delivering or crediting Securities of that series pursuant to Section 12.02 (which Securities will, if not previously delivered, accompany such certificate) and whether the Company intends to exercise its right to make a permitted optional sinking fund payment with respect to such series. Such certificate shall also state that no Event of Default has occurred and is continuing with respect to such series. Such certificate shall be irrevocable and upon its delivery the Company shall be obligated to make the cash payment or payments therein referred to, if any, on or before the next succeeding sinking fund payment date. In the case of the failure of the Company to deliver such certificate (or to deliver the Securities specified in this paragraph), the sinking fund payment due on the next succeeding sinking fund payment date for that series shall be paid entirely in cash and shall be sufficient to redeem the principal amount of such Securities subject to a mandatory sinking fund payment without the option to deliver or credit Securities as provided in Section 12.02 and without the right to make any optional sinking fund payment, if any, with respect to such series.
     Any sinking fund payment or payments (mandatory or optional) made in cash plus any unused balance of any preceding sinking fund payments made in cash which shall equal or


 

56

exceed $100,000 (or a lesser sum if the Company shall so request) with respect to the Securities of any particular series shall be applied by the Trustee on the sinking fund payment date on which such payment is made (or, if such payment is made before a sinking fund payment date, on the sinking fund payment date following the date of such payment) to the redemption of such Securities at the Redemption Price specified in such Securities for operation of the sinking fund together with accrued interest to the date fixed for redemption. Any sinking fund moneys not so applied or allocated by the Trustee to the redemption of Securities shall be added to the next cash sinking fund payment received by the Trustee for such series and, together with such payment, shall be applied in accordance with the provisions of this Section 12.03. Any and all sinking fund moneys with respect to the Securities of any particular series held by the Trustee on the last sinking fund payment date with respect to Securities of such series and not held for the payment or redemption of particular Securities shall be applied by the Trustee, together with other moneys, if necessary, to be deposited sufficient for the purpose, to the payment of the principal of the Securities of that series at maturity.
     The Trustee shall select the Securities to be redeemed upon such sinking fund payment date in the manner specified in the last paragraph of Section 11.02 and the Company shall cause notice of the redemption thereof to be given in the manner provided in Section 11.02 except that the notice of redemption shall also state that the Securities are being redeemed by operation of the sinking fund. Such notice having been duly given, the redemption of such Securities shall be made upon the terms and in the manner stated in Section 11.03.
     Prior to 10:00 am on each sinking fund payment date, the Company shall pay to the Trustee in cash a sum equal to any interest accrued to the date fixed for redemption of Securities or portions thereof to be redeemed on such sinking fund payment date pursuant to this Section.
     The Trustee shall not redeem any Securities of a series with sinking fund moneys or mail any notice of redemption of such Securities by operation of the sinking fund for such series during the continuance of a default in payment of interest on such Securities or of any Event of Default (other than an Event of Default occurring as a consequence of this paragraph) with respect to such Securities, except that if the notice of redemption of any such Securities shall theretofore have been mailed in accordance with the provisions hereof, the Trustee shall redeem such Securities if cash sufficient for that purpose shall be deposited with the Trustee for that purpose in accordance with the terms of this Article. Except as aforesaid, any moneys in the sinking fund for such series at the time when any such default or Event of Default shall occur and any moneys thereafter paid into such sinking fund shall, during the continuance of such default or Event of Default, be held as security for the payment of such Securities; provided, however, that in case such Event of Default or default shall have cured or waived as provided herein, such moneys shall thereafter be applied on the next sinking fund payment date for such Securities on which such moneys may be applied pursuant to the provisions of this Section.
ARTICLE THIRTEEN   
Defeasance


 

57 
     SECTION 13.01. Applicability of Article. The provisions of this Article shall be applicable to Securities of a series except as otherwise specified pursuant to Section 3.01 for Securities of such series.
     SECTION 13.02. Defeasance Upon Deposit of Moneys or U.S. Government Obligations. At the Company’s option, either (a) the Company shall be deemed to have been Discharged (as defined below) from its obligations with respect to Securities of any series (“Legal Defeasance Option”) or (b) the Company shall cease to be under any obligation to comply with any term, provision or condition set forth in Sections 8.01, 10.04 and 10.05 with respect to Securities of any series (and, if so specified pursuant to Section 3.01, any other obligation of the Company or restrictive covenant added for the benefit of such series pursuant to Section 3.01) (“Covenant Defeasance Option”) at any time after the applicable conditions set forth below have been satisfied:
     (1) the Company shall have deposited or caused to be deposited irrevocably with the Trustee as trust funds in trust, specifically pledged as security for, and dedicated solely to, the benefit of the Holders of the Securities of such series (i) money in an amount, or (ii) U.S. Government Obligations (as defined below) which through the payment of interest and principal in respect thereof in accordance with their terms will provide, not later than one day before the due date of any payment, money in an amount, or (iii) a combination of (i) and (ii), sufficient, in the opinion (with respect to (i) and (ii)) of a nationally recognized firm of independent public accountants expressed in a written certification thereof delivered to the Trustee, to pay and discharge each installment of principal (including any mandatory sinking fund payments) of and premium, if any, and interest on, the Outstanding Securities of such series on the dates such installments of interest or principal and premium are due;
     (2) such deposit shall not cause the Trustee with respect to the Securities of that series to have a conflicting interest as defined in Section 6.08 and for purposes of the Trust Indenture Act with respect to the Securities of any series;
     (3) such deposit will not result in a breach or violation of, or constitute a default under, this Indenture or any other agreement or instrument to which the Company is a party or by which it is bound;
     (4) no Event of Default or event (including such deposit) which, with notice or lapse of time or both, would become an Event of Default with respect to the Securities of such series shall have occurred and be continuing on the date of such deposit and, with respect to the legal defeasance option only, no Event of Default under Section 5.01(e) or event which with the giving of notice or lapse of time, or both, would become an Event of Default under Section 5.01(e) or Section 5.01(f) shall have occurred and be continuing on the 91st day after such date; and
     (5) the Company shall have delivered to the Trustee an Opinion of Counsel or a ruling from the Internal Revenue Service to the effect that the Holders of the Securities of such series will not recognize income, gain or loss for Federal income tax purposes as a result of such deposit, defeasance or Discharge.


 

58

     Notwithstanding the foregoing, if the Company exercises its covenant defeasance option and an Event of Default under Section 5.01(e) or event which with the giving of notice or lapse of time, or both, would become an Event of Default under Section 5.01(e) shall have occurred and be continuing on the 91st day after the date of such deposit, the obligations of the Company referred to under the definition of covenant defeasance option with respect to such Securities shall be reinstated.
     “Discharged” means that the Company shall be deemed to have paid and discharged the entire indebtedness represented by, and obligations under, the Securities of such series and to have satisfied all the obligations under this Indenture relating to the Securities of such series (and the Trustee, at the expense of the Company, shall execute proper instruments acknowledging the same), except (A) the rights of Holders of Securities of such series to receive, from the trust fund described in clause (1) above, payment of the principal of (and premium, if any) and interest on such Securities when such payments are due, (B) the Company’s obligations with respect to the Securities of such series under Sections 3.05, 3.06, 3.07, 10.02 and 13.03 and to the Trustee under Section 6.07 and (C) the rights, powers, trusts, duties and immunities of the Trustee hereunder.
     “U.S. Government Obligations” means securities that are (i) direct obligations of the United States for the payment of which its full faith and credit is pledged, or (ii) obligations of a Person controlled or supervised by and acting as an agency or instrumentality of the United States the payment of which is unconditionally guaranteed as a full faith and credit obligation by the United States, which, in either case under clauses (i) or (ii), are not callable or redeemable at the option of the issuer thereof, and shall also include a depository receipt issued by a bank or trust company as custodian with respect to any such U.S. Government Obligation or a specific payment of interest on or principal of any such U.S. Government obligation held by such custodian for the account of the holder of a depository receipt; provided that (except as required by law) such custodian is not authorized to make any deduction from the amount payable to the holder of such depository receipt from any amount received by the custodian in respect of the U.S. Government Obligation or the specific payment of interest on or principal of the U.S. Government Obligation evidenced by such depository receipt.
     SECTION 13.03. Deposited Moneys and U.S. Government Obligations to Be Held in Trust. All moneys and U.S. Government Obligations deposited with the Trustee pursuant to Section 13.02 in respect of Securities of a series shall be held in trust and applied by it, in accordance with the provisions of such Securities and this Indenture, to the payment, either directly or through any Paying Agent (including the Company acting as its own Paying Agent) as the Trustee may determine, to the Holders of such Securities, of all sums due and to become due thereon for principal (and premium, if any) and interest, if any, but such money need not be segregated from other funds except to the extent required by law.
     SECTION 13.04. Repayment to Company.
     Any money deposited with the Trustee or any Paying Agent, or then held by the Company, in trust for the payment of the principal of, premium or interest on any Security and remaining unclaimed for two years after such principal and premium, if any, or interest has become due and payable shall be paid to the Company on its request or (if then held by the


 

59

Company) shall be discharged from such trust; and the Holder of such Security shall thereafter, as an unsecured creditor, look only to the Company for payment thereof, and all liability of the Trustee or such Paying Agent with respect to such trust money, and all liability of the Company as trustee thereof, shall thereupon cease; provided, however, that the Trustee or such Paying Agent, before being required to make any such repayment, may at the expense of the Company cause to be published once, in The New York Times and The Wall Street Journal (national edition), notice that such money remains unclaimed and that, after a date specified therein, which shall not be less than 30 days from the date of such notification or publication, any unclaimed balance of such money then remaining will be repaid to the Company.
ARTICLE FOURTEEN   
SUBORDINATION
     SECTION 14.01. Agreement to Subordinate. The Company agrees, and each Holder by accepting a Security agrees, that the payment of all obligations owing in respect of the Securities is subordinated in right of payment, to the extent and in the manner provided in this Article Fourteen, to the prior payment in full of all existing and future Senior Indebtedness of the Company and that the subordination is for the benefit of and enforceable by the holders of such Senior Indebtedness. The Securities shall in all respects rank pari passu in right of payment with all existing and future Senior Subordinated Indebtedness of the Company, and will be senior in right of payment to all existing and future Subordinated Indebtedness of the Company; and only indebtedness of the Company that is Senior Indebtedness shall rank senior to the Securities in accordance with the provisions set forth herein. All provisions of this Article Fourteen shall be subject to Section 14.12.
     SECTION 14.02. Liquidation, Dissolution, Bankruptcy. Upon any payment or distribution of the assets of the Company to creditors upon a total or partial liquidation or a total or partial dissolution of the Company or in a reorganization of or similar proceeding relating to the Company or its property:
     (a) the holders of Senior Indebtedness of the Company shall be entitled to receive payment in full in cash of such Senior Indebtedness before Holders shall be entitled to receive any payment; and
     (b) until the Senior Indebtedness of the Company is paid in full in cash, any payment or distribution to which Holders would be entitled but for the subordination provisions of this Indenture shall be made to holders of such Senior Indebtedness as their interests may appear, except that Holders may receive Permitted Junior Securities.
     SECTION 14.03. Default on Senior Indebtedness of the Company. The Company shall not pay principal of, premium, if any, or interest on the Securities (or pay any other obligations relating to the Securities, including additional interest, fees, costs, expenses, indemnities and rescission or damage claims) or make any deposit pursuant to Article Four or Article Thirteen hereof and may not purchase, redeem or otherwise retire any Securities (collectively, “pay the Securities”) (except in the form of Permitted Junior Securities) if either of the following occurs (a “Payment Default”):


 

60

     (a) any obligation on any Designated Senior Indebtedness of the Company is not paid in full in cash when due (after giving effect to any applicable grace period); or
     (b) any other default on Designated Senior Indebtedness of the Company occurs and the maturity of such Designated Senior Indebtedness is accelerated in accordance with its terms;
unless, in either case, the Payment Default has been cured or waived and any such acceleration has been rescinded or such Designated Senior Indebtedness has been paid in full in cash; provided, however, that the Company shall be entitled to pay the Securities without regard to the foregoing if the Company and the Trustee receive written notice approving such payment from the Representatives of all Designated Senior Indebtedness with respect to which the Payment Default has occurred and is continuing.
During the continuance of any default (other than a Payment Default) (a “Non-Payment Default”) with respect to any Designated Senior Indebtedness of the Company pursuant to which the maturity thereof may be accelerated without further notice (except such notice as may be required to effect such acceleration) or the expiration of any applicable grace periods, the Company shall not pay the Securities (except in the form of Permitted Junior Securities) for a period (a “Payment Blockage Period”) commencing upon the receipt by the Trustee (with a copy to the Company) of written notice (a “Blockage Notice”) of such Non-Payment Default from the Representative of such Designated Senior Indebtedness specifying an election to effect a Payment Blockage Period and ending 179 days thereafter. So long as there shall remain outstanding any Senior Indebtedness under the Senior Credit Facilities, a Blockage Notice may be given only by the administrative agent thereunder unless otherwise agreed to in writing by the requisite lenders named therein. The Payment Blockage Period shall end earlier if such Payment Blockage Period is terminated (i) by written notice to the Trustee and the Company from the Person or Persons who gave such Blockage Notice; (ii) because the default giving rise to such Blockage Notice is cured, waived or otherwise no longer continuing; or (iii) because such Designated Senior Indebtedness has been discharged or repaid in full in cash.
     Notwithstanding the provisions described in the immediately preceding two sentences (but subject to the provisions contained in the first sentence of this Section 14.03 and Section 14.02 hereof), unless the holders of such Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness shall have accelerated the maturity of such Designated Senior Indebtedness or a Payment Default has occurred and is continuing, the Company shall be entitled to resume paying the Securities after the end of such Payment Blockage Period. The Securities shall not be subject to more than one Payment Blockage Period in any consecutive 360-day period irrespective of the number of defaults with respect to Designated Senior Indebtedness of the Company during such period; provided that if any Blockage Notice is delivered to the Trustee by or on behalf of the holders of Designated Senior Indebtedness of the Company (other than the holders of indebtedness under the Senior Credit Facilities), a Representative of holders of indebtedness under the Senior Credit Facilities may give another Blockage Notice within such period. However, in no event shall the total number of days during which any Payment Blockage Period or Periods on the Securities is in effect exceed 179 days in the aggregate during any consecutive 360-day period, and there must be at least 181 days during any consecutive 360-day period during which no Payment Blockage Period is in effect. Notwithstanding the foregoing, however, no default that existed or was continuing on the date of


 

61

delivery of any Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent Blockage Notice unless such default shall have been waived for a period of not less than 90 days (it being acknowledged that any subsequent action, or any breach of any financial covenants during the period after the date of delivery of a Blockage Notice, that, in either case, would give rise to a Non-Payment Default pursuant to any provisions under which a Non-Payment Default previously existed or was continuing shall constitute a new Non-Payment Default for this purpose).
     SECTION 14.04. Acceleration of Payment of Securities. If payment of the Securities is accelerated because of an Event of Default, the Company shall promptly notify the holders of the Designated Senior Indebtedness of the Company or the Representative of such Designated Senior Indebtedness of the acceleration; provided that any failure to give such notice shall have no effect whatsoever on the provisions of this Article Fourteen. If any Designated Senior Indebtedness of the Company is outstanding, the Company may not pay the Securities until five Business Days after the Representatives of all the holders of such Designated Senior Indebtedness receive notice of such acceleration and, thereafter, may pay the Securities only if this Indenture otherwise permits payment at that time.
     SECTION 14.05. When Distribution Must Be Paid Over. If a distribution is made to Holders that, due to the subordination provisions, should not have been made to them, such Holders are required to hold it in trust for the holders of Senior Indebtedness of the Company and pay it over to them as their interests may appear.
     SECTION 14.06. Subrogation. After all Senior Indebtedness of the Company is paid in full and until the Securities are paid in full, Holders shall be subrogated to the rights of holders of such Senior Indebtedness to receive distributions applicable to such Senior Indebtedness. A distribution made under this Article Fourteen to holders of such Senior Indebtedness which otherwise would have been made to Holders is not, as between the Company and Holders, a payment by the Company on such Senior Indebtedness.
     SECTION 14.07. Relative Rights. This Article Fourteen defines the relative rights of Holders and holders of Senior Indebtedness of the Company. Nothing in this Indenture shall:
     (a) impair, as between the Company and Holders, the obligation of the Company, which is absolute and unconditional, to pay principal of and interest on the Securities in accordance with their terms;
     (b) prevent the Trustee or any Holder from exercising its available remedies upon a Default, subject to the rights of holders of Senior Indebtedness of the Company to receive payments or distributions otherwise payable to Holders and such other rights of such holders of Senior Indebtedness as set forth herein; or
     (c) affect the relative rights of Holders and creditors of the Company other than their rights in relation to holders of Senior Indebtedness.
     SECTION 14.08. Subordination May Not Be Impaired by Company. No right of any holder of Senior Indebtedness of the Company to enforce the subordination of the indebtedness


 

62

evidenced by the Securities shall be impaired by any act or failure to act by the Company or by their failure to comply with this Indenture.
     SECTION 14.09. Rights of Trustee and Paying Agent. Notwithstanding Section 14.03 hereof, the Trustee or any Paying Agent may continue to make payments on the Securities and shall not be charged with knowledge of the existence of facts that would prohibit the making of any payments unless, not less than two Business Days prior to the date of such payment, a Responsible Officer of the Trustee receives notice satisfactory to him that payments may not be made under this Article Fourteen. The Company, the Security Registrar, the Paying Agent, a Representative or a holder of Senior Indebtedness of the Company shall be entitled to give the notice; provided, however, that, if an issue of Senior Indebtedness of the Company has a Representative, only the Representative shall be entitled to give the notice.
     The Trustee in its individual or any other capacity shall be entitled to hold Senior Indebtedness of the Company with the same rights it would have if it were not Trustee. The Security Registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article Fourteen with respect to any Senior Indebtedness of the Company which may at any time be held by it, to the same extent as any other holder of such Senior Indebtedness; and nothing in Article Six shall deprive the Trustee of any of its rights as such holder. Nothing in this Article Fourteen shall apply to claims of, or payments to, the Trustee under or pursuant to Section 6.07 hereof or any other Section of this Indenture.
     SECTION 14.10. Distribution or Notice to Representative. Whenever a distribution is to be made or a notice given to holders of Senior Indebtedness of the Company, the distribution may be made and the notice given to their Representative (if any).
     SECTION 14.11. Article Fourteen Not to Prevent Events of Default or Limit Right to Accelerate. The failure to make a payment pursuant to the Securities by reason of any provision in this Article Fourteen shall not be construed as preventing the occurrence of a Default. Nothing in this Article Fourteen shall have any effect on the right of the Holders or the Trustee to accelerate the maturity of the Securities.
     SECTION 14.12. Trust Moneys Not Subordinated. Notwithstanding anything contained herein to the contrary, payments from money or the proceeds of U.S. Government Obligations held in trust by the Trustee for the payment of principal of and interest on the Securities pursuant to Article Four or Article Thirteen hereof shall not be subordinated to the prior payment of any Senior Indebtedness of the Company or subject to the restrictions set forth in this Article Fourteen, and none of the Holders shall be obligated to pay over any such amount to the Company or any holder of Senior Indebtedness of the Company or any other creditor of the Company, provided that the subordination provisions of this Article Fourteen were not violated at the time the applicable amounts were deposited in trust pursuant to Article Four or Article Thirteen hereof, as the case may be.
     SECTION 14.13. Trustee Entitled to Rely. Upon any payment or distribution pursuant to this Article Fourteen, the Trustee and the Holders shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in


 

63

Section 14.02 hereof are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Holders or (c) upon the Representatives of Senior Indebtedness of the Company for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Senior Indebtedness and other indebtedness of the Company, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article Fourteen. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Senior Indebtedness of the Company to participate in any payment or distribution pursuant to this Article Fourteen, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of such Senior Indebtedness held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article Fourteen, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Section 6.01 and Section 6.03 hereof shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article Fourteen.
     SECTION 14.14. Trustee to Effectuate Subordination. A Holder by its acceptance of a Security agrees to be bound by this Article Fourteen and authorizes and expressly directs the Trustee, on his behalf, to take such action as may be necessary or appropriate to effectuate the subordination between the Holders and the holders of Senior Indebtedness of the Company as provided in this Article Fourteen and appoints the Trustee as attorney-in-fact for any and all such purposes.
     SECTION 14.15. Trustee Not Fiduciary for Holders of Senior Indebtedness of the Company. The Trustee shall not be deemed to owe any fiduciary duty to the holders of Senior Indebtedness of the Company and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Holders or the Company or any other Person, money or assets to which any holders of Senior Indebtedness of the Company shall be entitled by virtue of this Article Fourteen or otherwise.
     SECTION 14.16. Reliance by Holders of Senior Indebtedness of the Company on Subordination Provisions. Each Holder by accepting a Security acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Senior Indebtedness of the Company, whether such Senior Indebtedness was created or acquired before or after the issuance of the Securities, to acquire and continue to hold, or to continue to hold, such Senior Indebtedness and such holder of such Senior Indebtedness shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Senior Indebtedness.
     Without in any way limiting the generality of the foregoing paragraph, the holders of Senior Indebtedness of the Company may, at any time and from time to time, without the consent of or notice to the Trustee or the Holders, without incurring responsibility to the Trustee or the Holders and without impairing or releasing the subordination provided in this Article Fourteen or the obligations hereunder of the Holders to the holders of the Senior Indebtedness of the Company, do any one or more of the following: (a) change the manner, place or terms of


 

64

payment or extend the time of payment of, or renew or alter, Senior Indebtedness of the Company, or otherwise amend or supplement in any manner Senior Indebtedness of the Company, or any instrument evidencing the same or any agreement under which Senior Indebtedness of the Company is outstanding; (b) sell, exchange, release or otherwise deal with any property pledged, mortgaged or otherwise securing Senior Indebtedness of the Company; (c) release any Person liable in any manner for the payment or collection of Senior Indebtedness of the Company; and (d) exercise or refrain from exercising any rights against the Company and any other Person.
     SECTION 14.17. Defeasance. The terms of this Article Fourteen shall not apply to payments from money or the proceeds of U.S. Government Obligations held in trust by the Trustee for the payment of principal of and interest on the Securities pursuant to Sections 13.02 and 13.03.
ARTICLE FIFTEEN   
Guarantees
     SECTION 15.01. Applicability of Article. The provisions of this Article shall be applicable to each of the Guarantors for the Guarantee of Securities of a series.
     SECTION 15.02. Guarantee. Each Guarantor of a particular series of Securities hereby unconditionally guarantees (each such guarantee to be referred to herein as a “Guarantee”), jointly and severally with each other Guarantor of the Securities of that series, if any, to each Holder of such Securities authenticated and delivered by the Trustee and to the Trustee and its successors and assigns, irrespective of the validity and enforceability of this Indenture, such Securities or the obligations of the Company hereunder or thereunder, (i) the due and punctual payment of the principal of and any premium or interest on such Securities, whether at maturity or on an interest payment date, by acceleration, pursuant to an offer to purchase such Securities or otherwise, and interest on the overdue principal of and interest, if any, on such Securities, if lawful, and all other obligations of the Company to the Holders of such Securities or the Trustee hereunder or thereunder shall be promptly paid in full, all in accordance with the terms hereof and thereof including all amounts payable to the Trustee under Section 6.07 hereof, and (ii) in case of any extension of time of payment or renewal of any such Securities or any of such other obligations, the same shall be promptly paid in full when due or to be performed in accordance with the terms of the extension or renewal, whether at stated maturity, by acceleration or otherwise.
     If the Company fails to make any payment when due of any amount so guaranteed for whatever reason, the Guarantor of the Securities of that series shall be obligated, jointly and severally with each other Guarantor, if any, to pay the same immediately. Each Guarantor hereby agrees that its obligations hereunder shall be continuing, absolute and unconditional, irrespective of, and shall be unaffected by, the validity, regularity or enforceability of the Securities, this Indenture, the absence of any action to enforce the same, any waiver or consent by any Holder of the Securities or the Trustee with respect to any provisions hereof or thereof, the recovery of any judgment against the Company, any action to enforce the same or any other circumstance which might otherwise constitute a legal or equitable discharge or defense of such Guarantor. Each Guarantor hereby waives diligence, presentment, demand of payment, demand


 

65

of performance, filing of claims with a court in the event of insolvency or bankruptcy of the Company, any right to require a proceeding first against the Company, the benefit of discussion, protest, notice and all demand whatsoever and covenants that its Guarantee shall not be discharged except by complete performance of the obligations contained in the Securities guaranteed by such Guarantee, in this Indenture and in this Article Fifteen. If any Holder of Securities of a series guaranteed hereby or the Trustee is required by any court or otherwise to return to the Company or any Guarantor of such Securities, or any custodian, trustee, liquidator or other similar official acting in relation to the Company or any Guarantor, any amount paid by the Company or any Guarantor of such Securities to the Trustee or such Holder, this Article Fifteen, to the extent theretofore discharged with respect to any Guarantee of such Securities, shall be reinstated in full force and effect. Each Guarantor agrees that it shall not be entitled to any right of subrogation in relation to the Holders of Securities of a series guaranteed hereby by such Guarantor in respect of any obligations guaranteed hereby by such Guarantee until payment in full of all such obligations. Each Guarantor further agrees that, as between such Guarantor, on the one hand, and the Holders of Securities of a series guaranteed hereby by such Guarantor and the Trustee on the other hand, (i) the maturity of the obligations guaranteed hereby may be accelerated as provided in Article Five hereof for the purposes of such Guarantee, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the obligations guaranteed hereby and (ii) in the event of any acceleration of such obligations as provided in Article Five hereof such obligations (whether or not due and payable) shall forthwith become due and payable by such Guarantor, jointly and severally with any other Guarantor of such Securities, for the purpose of this Article Fifteen. In addition, without limiting the foregoing, upon the effectiveness of an acceleration under Article Five, the Trustee may make a demand for payment on the Securities under any Guarantee provided hereunder and not discharged.
     With respect to each Guarantee by a Guarantor, such Guarantor shall be subrogated to all rights of the Holder of any Securities guaranteed hereby by such Guarantee against the Company in respect of any amounts paid to such Holder by such Guarantor pursuant to the provisions of such Guarantee; provided that the Guarantor shall not be entitled to enforce, or to receive any payments arising out of or based upon, such right of subrogation until the principal of and interest on all such Securities shall have been paid in full.
     The Guarantee set forth in this Section 15.02 shall not be valid or become obligatory for any purpose with respect to a Security until the certificate of authentication on such Security shall have been signed by the Trustee or any duly appointed agent.
     The Guarantees provided in this Section 15.02 shall not be valid or become obligatory for any purpose with respect to a Security until the certificate of authentication on such Security shall have been signed by the Trustee or any duly appointed agent.
     SECTION 15.03. Obligations of the Guarantor Unconditional. Nothing contained in this Article Fifteen or elsewhere in this Indenture or in any Security is intended to or shall impair, as between a Guarantor and the Holders of the Securities guaranteed by such Guarantor’s Guarantee, the obligations of such Guarantor, which are absolute and unconditional, to pay to such Holders the principal of and interest on the as and when the same shall become due and payable in accordance with the provisions of this Guarantee or is intended to or shall affect the


 

66

relative rights of such Holders and creditors of such Guarantor, nor shall anything herein or therein prevent the Trustee or such Holder from exercising all remedies otherwise permitted by applicable law upon Default under this Indenture in respect of cash, property or securities of such Guarantor received upon the exercise of any such remedy;
     Upon any distribution of assets of a Guarantor referred to in this Article Fifteen, the Trustee, subject to the provisions of Sections 6.01 and 6.02, and the Holders of the Securities guaranteed hereby by such Guarantor shall be entitled to rely upon any order or decree made by any court of competent jurisdiction in which such dissolution, winding up, liquidation or reorganization proceedings are pending, or a certificate of the liquidating trustee or agent or other person making any distribution to the Trustee or to such Holders, for the purpose of ascertaining the persons entitled to participate in such distribution, the holders of other indebtedness of such Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article Fifteen.
     SECTION 15.04. Article Fifteen Not To Prevent Events of Default. The failure to make a payment on account of principal or interest on the Securities of any series by reason of any provision in this Article Fifteen shall not be construed as preventing the occurrence of an Event of Default under Section 5.01.
     SECTION 15.05. Execution and Delivery of Guarantee. To evidence a Guarantee set forth in this Article Fifteen, the Guarantor hereby agrees that the Guarantee Notation, substantially in the form of Exhibit B hereto, shall be endorsed on each Security authenticated and delivered by the Trustee that is guaranteed by such Guarantee and that this Indenture shall be executed on behalf of such Guarantor by its Chairman of the Board, its President or one of its Vice Presidents under a facsimile of its seal reproduced thereon.
     Each Guarantor hereby agrees that its Guarantee shall remain in full force and effect notwithstanding any failure to endorse the Guarantee Notation on each such Security.
     If an officer whose signature is on this Indenture or on the Securities guaranteed hereby no longer holds that office at the time the Trustee authenticates the Security on which a notation of the Guarantee is endorsed, such Guarantee shall be valid nevertheless.
     The delivery of any Security by the Trustee, after the authentication thereof hereunder, shall constitute due delivery of each Guarantee thereof.
ARTICLE SIXTEEN   
Subordination of Guarantees
     SECTION 16.01. Agreement to Subordinate. Each Guarantor agrees, and each Holder by accepting a Security agrees, that the obligations of such Guarantor under its Guarantee are subordinated in right of payment, to the extent and in the manner provided in this Article Sixteen, to the prior payment in full of all existing and future Senior Indebtedness of such Guarantor and that the subordination is for the benefit of and enforceable by the holders of such Senior Indebtedness. A Guarantor’s obligations under its Guarantee shall in all respects rank pari passu in right of payment with all existing and future Senior Subordinated Indebtedness of such Guarantor, and will be senior in right of payment to all existing and future Subordinated


 

67

Indebtedness of such Guarantor; and only indebtedness of such Guarantor that is Senior Indebtedness shall rank senior to the obligations of such Guarantor under its Guarantee in accordance with the provisions set forth herein. All provisions of this Article Sixteen shall be subject to Section 16.12.
     SECTION 16.02. Liquidation, Dissolution, Bankruptcy. Upon any payment or distribution of the assets of a Guarantor to creditors upon a total or partial liquidation or a total or partial dissolution of such Guarantor or in a reorganization of or similar proceeding relating to such Guarantor or its property:
     (a) the holders of Senior Indebtedness of such Guarantor shall be entitled to receive payment in full in cash of such Senior Indebtedness before Holders shall be entitled to receive any payment; and
     (b) until the Senior Indebtedness of such Guarantor is paid in full in cash, any payment or distribution to which Holders would be entitled but for the subordination provisions of this Indenture shall be made to holders of such Senior Indebtedness as their interests may appear, except that Holders may receive Permitted Junior Securities.
     SECTION 16.03. Default on Senior Indebtedness of a Guarantor. A Guarantor shall not make any payment pursuant to its Guarantee (or pay any other obligations relating to its Guarantee, including additional interest, fees, costs, expenses, indemnities and rescission or damage claims) and may not purchase, redeem or otherwise retire any Securities (collectively, “pay its Guarantee”) (except in the form of Permitted Junior Securities) if either of the following occurs (a “Guarantor Payment Default”):
     (a) any obligation on any Designated Senior Indebtedness of such Guarantor is not paid in full in cash when due (after giving effect to any applicable grace period); or
     (b) any other default on Designated Senior Indebtedness of such Guarantor occurs and the maturity of such Designated Senior Indebtedness is accelerated in accordance with its terms;
unless, in either case, the Guarantor Payment Default has been cured or waived and any such acceleration has been rescinded or such Designated Senior Indebtedness has been paid in full in cash; provided, however, that such Guarantor shall be entitled to pay its Guarantee without regard to the foregoing if such Guarantor and the Trustee receive written notice approving such payment from the Representatives of all Designated Senior Indebtedness with respect to which the Guarantor Payment Default has occurred and is continuing.
     During the continuance of any default (other than a Guarantor Payment Default) (a “Non-Guarantor Payment Default”) with respect to any Designated Senior Indebtedness of a Guarantor pursuant to which the maturity thereof may be accelerated without further notice (except such notice as may be required to effect such acceleration) or the expiration of any applicable grace periods, such Guarantor shall not pay its Guarantee (except in the form of Permitted Junior Securities) for a period (a “Guarantee Payment Blockage Period”) commencing upon the receipt by the Trustee (with a copy to such Guarantor and the Company) of written notice (a “Guarantee Blockage Notice”) of such Non-Guarantor Payment Default from the Representative of such


 

68

Designated Senior Indebtedness specifying an election to effect a Guarantee Payment Blockage Period and ending 179 days thereafter. So long as there shall remain outstanding any Senior Indebtedness under the Senior Credit Facilities, a Guarantee Blockage Notice may be given only by the administrative agent thereunder unless otherwise agreed to in writing by the requisite lenders named therein. The Guarantee Payment Blockage Period shall end earlier if such Guarantee Payment Blockage Period is terminated (i) by written notice to the Trustee, the relevant Guarantor and the Company from the Person or Persons who gave such Guarantee Blockage Notice; (ii) because the default giving rise to such Guarantee Blockage Notice is cured, waived or otherwise no longer continuing; or (iii) because such Designated Senior Indebtedness has been discharged or repaid in full in cash. Notwithstanding the provisions described in the immediately preceding two sentences (but subject to the provisions contained in the first sentence of this Section 16.03 and Section 16.02 hereof), unless the holders of such Designated Senior Indebtedness or the Representative of such Designated Senior Indebtedness shall have accelerated the maturity of such Designated Senior Indebtedness or a Guarantor Payment Default has occurred and is continuing, the relevant Guarantor shall be entitled to resume paying its Guarantee after the end of such Guarantee Payment Blockage Period. Each Guarantee shall not be subject to more than one Guarantee Payment Blockage Period in any consecutive 360-day period irrespective of the number of defaults with respect to Designated Senior Indebtedness of the relevant Guarantor during such period; provided that if any Guarantee Blockage Notice is delivered to the Trustee by or on behalf of the holders of Designated Senior Indebtedness of such Guarantor (other than the holders of indebtedness under the Senior Credit Facilities), a Representative of holders of indebtedness under the Senior Credit Facilities may give another Guarantee Blockage Notice within such period. However, in no event shall the total number of days during which any Guarantee Payment Blockage Period or Periods on a Guarantee is in effect exceed 179 days in the aggregate during any consecutive 360-day period, and there must be at least 181 days during any consecutive 360-day period during which no Guarantee Payment Blockage Period is in effect. Notwithstanding the foregoing, however, no default that existed or was continuing on the date of delivery of any Guarantee Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent Guarantee Blockage Notice unless such default shall have been waived for a period of not less than 90 days (it being acknowledged that any subsequent action, or any breach of any financial covenants during the period after the date of delivery of a Guarantee Blockage Notice, that, in either case, would give rise to a Non-Guarantor Payment Default pursuant to any provisions under which a Non-Guarantor Payment Default previously existed or was continuing shall constitute a new Non-Guarantor Payment Default for this purpose).
     SECTION 16.04. Demand for Payment. If payment of the Securities is accelerated because of an Event of Default and a demand for payment is made on a Guarantor pursuant to Article Fifteen hereof, the Company or such Guarantor shall promptly notify the holders of the Designated Senior Indebtedness of such Guarantor or the Representative of such Designated Senior Indebtedness of such demand; provided that any failure to give such notice shall have no effect whatsoever on the provisions of this Article Sixteen. If any Designated Senior Indebtedness of a Guarantor is outstanding, such Guarantor may not pay its Guarantee until five Business Days after the Representatives with respect to such Designated Senior Indebtedness receive notice of such acceleration and, thereafter, may pay its Guarantee only if this Indenture otherwise permits payment at that time.


 

69

     SECTION 16.05. When Distribution Must Be Paid Over. If a distribution is made to Holders that, due to the subordination provisions, should not have been made to them, such Holders are required to hold it in trust for the holders of Senior Indebtedness of the relevant Guarantor and pay it over to them as their interests may appear.
     SECTION 16.06. Subrogation. After all Senior Indebtedness of a Guarantor is paid in full and until the Securities are paid in full, Holders shall be subrogated to the rights of holders of such Senior Indebtedness to receive distributions applicable to such Senior Indebtedness. A distribution made under this Article Sixteen to holders of such Senior Indebtedness which otherwise would have been made to Holders is not, as between the relevant Guarantor and Holders, a payment by such Guarantor on such Senior Indebtedness.
     SECTION 16.07. Relative Rights. This Article Sixteen defines the relative rights of Holders and holders of Senior Indebtedness of a Guarantor. Nothing in this Indenture shall:
     (a) impair, as between such Guarantor and Holders, the obligation of such Guarantor, which is absolute and unconditional, to make payments under its Guarantee in accordance with its terms;
     (b) prevent the Trustee or any Holder from exercising its available remedies upon a default by such Guarantor under its obligations with respect to its Guarantee, subject to the rights of holders of Senior Indebtedness of such Guarantor to receive payments or distributions otherwise payable to Holders and such other rights of such holders of Senior Indebtedness as set forth herein; or
     (c) affect the relative rights of Holders and creditors of such Guarantor other than their rights in relation to holders of Senior Indebtedness.
     SECTION 16.08. Subordination May Not Be Impaired by a Guarantor. No right of any holder of Senior Indebtedness of a Guarantor to enforce the subordination of the obligations of such Guarantor under its Guarantee shall be impaired by any act or failure to act by such Guarantor or by its failure to comply with this Indenture.
     SECTION 16.09. Rights of Trustee and Paying Agent. Notwithstanding Section 16.03 hereof, the Trustee or any Paying Agent may continue to make payments on the Securities and shall not be charged with knowledge of the existence of facts that would prohibit the making of any payments unless, not less than two Business Days prior to the date of such payment, a Responsible Officer of the Trustee receives notice satisfactory to him that payments may not be made under this Article Sixteen. A Guarantor, the Security Registrar, the Paying Agent, a Representative or a holder of Senior Indebtedness of such Guarantor shall be entitled to give the notice; provided, however, that, if an issue of Senior Indebtedness of such Guarantor has a Representative, only the Representative shall be entitled to give the notice.
     The Trustee in its individual or any other capacity shall be entitled to hold Senior Indebtedness of a Guarantor with the same rights it would have if it were not Trustee. The Security Registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article Sixteen with respect to any Senior Indebtedness of a Guarantor which may at any time be held by it, to the same extent as


 

70

any other holder of such Senior Indebtedness; and nothing in Article Six shall deprive the Trustee of any of its rights as such holder. Nothing in this Article Sixteen shall apply to claims of, or payments to, the Trustee under or pursuant to Section 6.07 hereof or any other Section of this Indenture.
     SECTION 16.10. Distribution or Notice to Representative. Whenever a distribution is to be made or a notice given to holders of Senior Indebtedness of a Guarantor, the distribution may be made and the notice given to their Representative (if any).
     SECTION 16.11. Article Sixteen Not to Prevent Events of Default or Limit Right to Demand Payment. The failure of a Guarantor to make a payment pursuant its Guarantee by reason of any provision in this Article Sixteen shall not be construed as preventing the occurrence of a default by such Guarantor under its Guarantee. Nothing in this Article Sixteen shall have any effect on the right of the Holders or the Trustee to make a demand for payment on a Guarantor pursuant to Article Sixteen hereof.
     SECTION 16.12. Trust Moneys Not Subordinated. Notwithstanding anything contained herein to the contrary, payments from money or the proceeds of U.S. Government Obligations held in trust by the Trustee for the payment of principal of and interest on the Securities pursuant to Article Four or Article Thirteen hereof shall not be subordinated to the prior payment of any Senior Indebtedness of any Guarantor or subject to the restrictions set forth in this Article Sixeen, and none of the Holders shall be obligated to pay over any such amount to such Guarantor or any holder of Senior Indebtedness of such Guarantor or any other creditor of such Guarantor, provided that the subordination provisions of this Article Sixteen were not violated at the time the applicable amounts were deposited in trust pursuant to Article Four or Article Thirteen hereof, as the case may be.
     SECTION 16.13. Trustee Entitled to Rely. Upon any payment or distribution pursuant to this Article Sixteen, the Trustee and the Holders shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section 16.02 hereof are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Holders or (c) upon the Representatives of Senior Indebtedness of a Guarantor for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Senior Indebtedness and other indebtedness of such Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article Sixteen. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Senior Indebtedness of a Guarantor to participate in any payment or distribution pursuant to this Article Sixteen, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of such Senior Indebtedness held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article Sixteen, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Section 6.01 and Section 6.03 hereof shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article Sixteen.


 

71

     SECTION 16.14. Trustee to Effectuate Subordination. A Holder by its acceptance of a Security agrees to be bound by this Article Sixteen and authorizes and expressly directs the Trustee, on his behalf, to take such action as may be necessary or appropriate to effectuate the subordination between the Holders and the holders of Senior Indebtedness of a Guarantor as provided in this Article Sixteen and appoints the Trustee as attorney-in-fact for any and all such purposes.
     SECTION 16.15. Trustee Not Fiduciary for Holders of Senior Indebtedness of Guarantors. The Trustee shall not be deemed to owe any fiduciary duty to the holders of Senior Indebtedness of a Guarantor and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Holders or such Guarantor or any other Person, money or assets to which any holders of Senior Indebtedness of such Guarantor shall be entitled by virtue of this Article Sixteen or otherwise.
     SECTION 16.16. Reliance by Holders of Senior Indebtedness of a Guarantor on Subordination Provisions. Each Holder by accepting a Security acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Senior Indebtedness of a Guarantor, whether such Senior Indebtedness was created or acquired before or after the issuance of the Securities, to acquire and continue to hold, or to continue to hold, such Senior Indebtedness and such holder of such Senior Indebtedness shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Senior Indebtedness.
     Without in any way limiting the generality of the foregoing paragraph, the holders of Senior Indebtedness of a Guarantor may, at any time and from time to time, without the consent of or notice to the Trustee or the Holders, without incurring responsibility to the Trustee or the Holders and without impairing or releasing the subordination provided in this Article Sixteen or the obligations hereunder of the Holders to the holders of the Senior Indebtedness of such Guarantor, do any one or more of the following: (a) change the manner, place or terms of payment or extend the time of payment of, or renew or alter, Senior Indebtedness of such Guarantor, or otherwise amend or supplement in any manner Senior Indebtedness of such Guarantor, or any instrument evidencing the same or any agreement under which Senior Indebtedness of such Guarantor is outstanding; (b) sell, exchange, release or otherwise deal with any property pledged, mortgaged or otherwise securing Senior Indebtedness of such Guarantor; (c) release any Person liable in any manner for the payment or collection of Senior Indebtedness of such Guarantor; or (d) exercise or refrain from exercising any rights against such Guarantor and any other Person.
ARTICLE SEVENTEEN   
Miscellaneous
     SECTION 17.01. Form of Documents Delivered to Trustee.
     In any case where several matters are required to be certified by, or covered by an opinion of, any specified Person, it is not necessary that all such matters be certified by, or covered by the opinion of, only one such Person, or that they be so certified or covered by only


 

72

one document, but one such Person may certify or give an opinion with respect to some matters and one or more other such Persons as to other matters, and any such Person may certify or give an opinion as to such matters in one or several documents.
     Any certificate or opinion of an officer of the Company may be based, insofar as it relates to legal matters, upon a certificate of opinion of, or representations by, counsel, unless such officer knows, or in the exercise of reasonable care should know, that the certificate or opinion or representations with respect to matters upon which his certificate or opinion is based are erroneous. Any such certificate or Opinion of Counsel may be based, insofar as it relates to factual matters, upon a certificate or opinion of, or representations by, an officer or officers of the Company stating that the information with respect to such factual matters is in the possession of the Company, unless such counsel knows, or in the exercise of reasonable care should know, that the certificate or opinion or representations with respect to such matters are erroneous.
     Where any Person is required to make, give or execute two or more applications, requests, consents, certificates, statements, opinions or other instruments under this Indenture, they may, but need not, be consolidated and form one instrument.
     SECTION 17.02. Notices.
     Any notice or communication by the Company, any Guarantor or the Trustee to the others is duly given if in writing and delivered in Person or mailed by first class mail (registered or certified, return receipt requested), telex, telecopier or overnight air courier guaranteeing next day delivery, to the others’ address.
         
    If to the Company and/or any Subsidiary Guarantor:
 
       
 
      Peabody Energy Corporation
 
      701 Market Street
 
      St. Louis, Missouri 63101-1826
 
      Telecopier No.: (314) 342-3419
 
      Attention: Chief Legal Officer
 
       
    With a copy to:
 
       
 
      Simpson Thacher & Bartlett LLP
 
      425 Lexington Avenue
 
      New York, New York 10017-3954
 
      Telecopier No. (212) 455-2502
 
      Attention: Risë B. Norman, Esq.
 
       
    If to the Trustee:
 
       
 
      U.S. Bank National Association
 
      Goodwin Square
 
      225 Asylum Street, 23rd Floor
 
      EX-CT-SS


 

73

         
 
      Hartford, Connecticut 06103
 
      Telecopier No.: (860) 241-6881
     The Company, any Subsidiary Guarantor or the Trustee, by notice to the others may designate additional or different addresses for subsequent notices or communications.
     All notices and communications (other than those sent to Holders) shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; five Business Days after being deposited in the mail, postage prepaid, if mailed; when answered back, if telexed; when receipt acknowledged, if telecopied; and the next Business Day after timely delivery to the courier, if sent by overnight air courier guaranteeing next day delivery; provided, however, that any notice of communication to the Trustee shall not be deemed to be received by it until actually received by it at the Corporate Trust Office of the Trustee.
     Any notice or communication to a Holder shall be mailed by first class mail, certified or registered, return receipt requested, or by overnight air courier guaranteeing next day delivery to its address shown on the register kept by the Security Registrar. Any notice or communication shall also be so mailed to any Person described in TIA § 313(c), to the extent required by the TIA. Failure to mail a notice or communication to a Holder or any defect in it shall not affect its sufficiency with respect to other Holders.
     If a notice or communication addressed to a party other than the Trustee is mailed in the manner provided above within the time prescribed, it is duly given, whether or not the addressee receives it.
     If the Company mails a notice or communication to Holders, it shall mail a copy to the Trustee and each Agent at the same time.
     SECTION 17.03. Notice to Holders; Waiver.
     Where this Indenture provides for notice to Holders of any event, such notice shall be sufficiently given (unless otherwise herein expressly provided) if in writing and mailed, first-class postage prepaid, to each Holder affected by such event, at his address as it appears in the Security Register, not later than the latest date, and not earlier than the earliest date, prescribed for the giving of such notice. In any case where notice to Holders is given by mail, neither the failure to mail such notice, nor any defect in any notice so mailed, to any particular Holder shall affect the sufficiency of such notice with respect to other Holders. Where this Indenture provides for notice in any manner, such notice may be waived in writing by the Person entitled to receive such notice, either before or after the event, and such waiver shall be the equivalent of such notice. Waivers of notice by Holders shall be filed with the Trustee, but such filing shall not be a condition precedent to the validity of any action taken in reliance upon such waiver.
     In case by reason of the suspension of regular mail service or by reason of any other cause it shall be impracticable to give such notice by mail, then such notification as shall be made with the approval of the Trustee shall constitute a sufficient notification for every purpose hereunder.


 

74

     SECTION 17.04. Trust Indenture Act Controls.
     If any provision hereof limits, qualifies or conflicts with the duties imposed by any of Section 310 through 317, inclusive, of the Trust Indenture Act through the operation of Section 318(c) thereof, such imposed duties shall control.
     SECTION 17.05. Certificate and Opinion as to Conditions Precedent.
     Upon any application or request by the Company to the Trustee to take any action under any provision of this Indenture, the Company shall, upon the request of the Trustee, furnish to the Trustee:
     (1) an Officers’ Certificate in form and substance reasonably satisfactory to the Trustee (which shall include the statements set forth in Section 17.06 hereof) stating that, in the opinion of the signers, all conditions precedent and covenants, if any, provided for in this Indenture relating to the proposed action have been satisfied; and
     (2) an Opinion of Counsel in form and substance reasonably satisfactory to the Trustee (which shall include the statements set forth in Section 17.06 hereof) stating that, in the opinion of such counsel, all such conditions precedent and covenants, if any, have been satisfied, except that in the case of any such application or request as to which the furnishing of such documents is specifically required by any provision of this Indenture relating to such particular application or request, no additional certificate or opinion need be furnished.
     SECTION 17.06. Statements Required in Certificate or Opinion.
     Each certificate (other than certificates provided pursuant to Section 10.06) or opinion with respect to compliance with a condition or covenant provided for in this Indenture shall include:
     (1) a statement that the Person making such certificate or opinion has read such covenant or condition;
     (2) a brief statement as to the nature and scope of the examination or investigation upon which the statements or opinions contained in such certificate or opinion are based;
     (3) a statement that, in the opinion of such Person, he or she has made such examination or investigation as is necessary to enable him or her to express an informed opinion as to whether or not such covenant or condition has been satisfied; and
     (4) a statement as to whether, in the opinion of such Person, such condition or covenant has been satisfied.


 

75

     SECTION 17.07. Table of Contents, Headings, etc..
     The Table of Contents, Cross-Reference Table and Headings of the Articles and Sections of this Indenture have been inserted for convenience of reference only, are not to be considered a part of this Indenture and shall in no way modify or restrict any of the terms or provisions hereof.
     SECTION 17.08. Successors and Assigns.
     All covenants and agreements in this Indenture by the Company and the Securities shall bind its successors and assigns, whether so expressed or not. All covenants and agreements in this Indenture by the Trustee and the Securities shall bind its successors and assigns, whether so expressed or not
     SECTION 17.09. Separability Clause.
     In case any provision in this Indenture or in the Securities shall be invalid, illegal or unenforceable, then, to the extent permitted by applicable law, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.
     SECTION 17.10. Benefits of Indenture.
     Nothing in this Indenture or in the Securities, express or implied, shall give to any Person (other than the parties hereto, any Security Registrar, any Paying Agent, any Authenticating Agent, and their successors hereunder, and the Holders of Securities) any benefit or any legal or equitable right, remedy or claim under this Indenture.
     SECTION 17.11. Rules by Trustee and Agents.
     The Trustee may make reasonable rules for action by or at a meeting of Holders. The Security Registrar or Paying Agent may make reasonable rules and set reasonable requirements for its functions.
     SECTION 17.12. No Personal Liability of Directors, Officers, Employees and Stockholders.
     No past, present or future director, officer, employee, incorporator or stockholder of the Company or any Guarantor or Person controlling such Persons, as such, shall have any liability for any obligations of the Company or of the Guarantors or any Person controlling such Person under the Securities, this Indenture, the Guarantees or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of the Securities by accepting a Security waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Securities. Such waiver may not be effective to waive liabilities under the federal securities laws and it is the view of the Commission that such a waiver is against public policy.
     SECTION 17.13. Governing Law.


 

76

     THE LAW OF THE STATE OF NEW YORK SHALL GOVERN AND BE USED TO CONSTRUE THIS INDENTURE, THE SECURITIES AND THE GUARANTEES.
     SECTION 17.14. Legal Holidays.
     In any case where any Interest Payment Date, Redemption Date or Stated Maturity of any Security shall not be a Business Day, then (notwithstanding any other provision of this Indenture or the Security) payment of interest or principal need not be made on such date, but may be made on the next succeeding Business Day with the same force and effect as if made on the Interest Payment Date or Redemption Date, or at the Stated Maturity, and no interest shall accrue for the period from and after such Interest Payment Date, Redemption Date or Stated Maturity, as the case may be.
     SECTION 17.15. Indenture and Securities Solely Corporate Obligations.
     No recourse for the payment of principal of or interest on any Security or for any claim based on any Security or this Indenture shall be had against any director or officer or stockholder, past, present or future, of the Company or any other obligor with respect to the Securities. Any such claim against any such Person is expressly waived as a condition of, and as consideration for, the execution and delivery of this Indenture and the issue of the Securities.
     SECTION 17.16. No Security Interest Created.
     Nothing in this Indenture or in the Securities, expressed or implied, shall be construed to constitute a security interest under the Uniform Commercial Code or similar legislation, as now or hereafter enacted and in effect, in any jurisdiction where property of the Company or its Subsidiaries is located.
     SECTION 17.17. Counterpart Originals.
     The parties may sign any number of copies of this Indenture. Each signed copy shall be an original, but all of them together represent the same agreement.
     SECTION 17.18. No Adverse Interpretation of Other Agreements.
     This Indenture may not be used to interpret any other Indenture, loan or debt agreement of the Company or its Subsidiaries or of any other Person. Any such Indenture, loan or debt agreement may not be used to interpret this Indenture.
*      *      *      *      *      *

 


 

77
     This instrument may be executed in any number of counterparts, each of which so executed shall be deemed to be an original, but all such counterparts shall together constitute but one and the same instrument.
     In Witness Whereof, the parties hereto have caused this Indenture to be duly executed, all as of the day and year first above written.
         
  peabody energy corporation
 
 
  By:      
    Name   
    Title   
 
     
  By:      
    Name   
    Title   
 
  u.s. bank national association
 
 
  By:      
    Name   
    Title   
 


 

EXHIBIT A
(Face of Note)
___% Senior Subordinated Notes due 20___
     
 
  CUSIP ___
 
    ISIN ___
No.
       $
PEABODY ENERGY CORPORATION
promises to pay to CEDE & CO., INC. or registered assigns, the principal sum of                     Dollars ($                     ) on                     , 20___.
Interest Payment Dates:                      and                     .
Record Dates:                      and                     .
Dated:                     , 20___.


 

A-2

IN WITNESS WHEREOF, the Company has caused this instrument to be signed manually or by facsimile by its duly authorized officer.
         
  PEABODY ENERGY CORPORATION
 
 
  By:      
    Name:      
    Title   
 
This is one of the [Global]
Securities referred to in the
within-mentioned Indenture:
U.S. Bank National Association
as Trustee
         
By:
       
 
 
 
Authorized Signatory
   
Dated                     , 20___


 

A-3

(Back of Note)
___% Senior Subordinated Notes due 20___
[Insert the Global Note Legend, if applicable, pursuant to the terms of the Indenture.]
Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.
     1. Interest. Peabody Energy Corporation, a Delaware corporation (the “Company”), promises to pay interest on the principal amount of this Security at ___% per annum from                     , 20___until maturity. The Company will pay interest semi-annually on                      and                      of each year, or if any such day is not a Business Day, on the next succeeding Business Day (each an “Interest Payment Date”). Interest on the Securities will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from                     , 20___; provided that if there is no existing Default in the payment of interest, and if this Security is authenticated between a record date referred to on the face hereof and the next succeeding Interest Payment Date, interest shall accrue from such next succeeding Interest Payment Date; provided, further, that the first Interest Payment Date shall be                     , 20___. The Company shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal and premium, if any, from time to time on demand at a rate that is 1% per annum in excess of the rate then in effect; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest (without regard to any applicable grace periods) from time to time on demand at the same rate to the extent lawful. Interest will be computed on the basis of a 360-day year of twelve 30-day months.
     2. Method of Payment. The Company will pay interest on the Securities (except defaulted interest) to the Persons who are registered Holders of Securities at the close of business on the                      or                      next preceding the Interest Payment Date (except as provided in Section 3.08 of the Base Indenture (as defined below) with respect to defaulted interest), even if such Securities are canceled after such record date and on or before such Interest Payment Date. The Securities will be payable as to principal, premium, if any, and interest at the office or agency of the Company maintained for such purpose within or without the City and State of New York, or, at the option of the Company, payment of interest may be made by check mailed to the Holders at their addresses set forth in the register of Holders, and provided that payment by wire transfer of immediately available funds will be required with respect to principal of and interest, premium on all Global Securities and all other Securities the Holders of which shall have provided wire transfer instructions to the Company or the Paying Agent. Such payment shall be in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts.
     3. Paying Agent and Registrar. Initially, U.S. Bank National Association, the Trustee under the Indenture, will act as Paying Agent and Registrar. The Company may change any Paying Agent or Registrar without notice to any Holder. The Company or any of its Subsidiaries may act in any such capacity.


 

A-4

     4. Indenture. The Company issued the Securities under the ___Supplemental Indenture dated as of                      , 20___to a Base Indenture dated as of                     , 20___(the “Base Indenture” and, collectively, the “Indenture”) between the Company and the Trustee. The terms of the Securities include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (15 U.S. Code §§ 77aaa-77bbbb). The Securities are subject to all such terms, and Holders are referred to the Indenture and such Act for a statement of such terms. To the extent any provision of this Security conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling. The Securities are obligations of the Company.
     5. The principal on the Securities shall be due and payable on                     , 20___.
     6. [Optional Redemption.] [Insert applicable language, if any.]
     7. [Mandatory Redemption.] The Company shall not be required to make mandatory redemption or sinking fund payments with respect to the Securities.
     8. [Repurchase at Option of Holder.] [Insert applicable language, if any.]
     9. Notice of Redemption. If applicable, notice of redemption will be mailed at least 30 days but not more than 60 days before the redemption date to each Holder whose Securities are to be redeemed at its registered address. Securities in denominations larger than $1,000 may be redeemed in part but only in whole multiples of $1,000, unless all of the Securities held by a Holder are to be redeemed. On and after the redemption date interest ceases to accrue on Securities or portions thereof called for redemption.
     10. Denominations, Transfer, Exchange. The Securities are in registered form without coupons in denominations of $1,000 and integral multiples of $1,000. The transfer of Securities may be registered and Securities may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Company may require a Holder to pay any taxes and fees required by law or permitted by the Indenture.
     11. Subordination. The Securities and the Guarantees are subordinated to Senior Indebtedness of the Company and the Guarantors on the terms and subject to the conditions set forth in the Indenture. To the extent provided in the Indenture, Senior Indebtedness must be paid before the Securities and Guarantees may be paid. The Company agrees, and each Holder by accepting a Security agrees, to the subordination provisions contained in the Indenture and authorizes the Trustee to give it effect and appoints the Trustee as attorney-in-fact for such purpose.
     12. Persons Deemed Owners. The registered Holder of a Security may be treated as its owner for all purposes.
     13. Amendment, Supplement and Waiver. Subject to certain exceptions, the Indenture, the Guarantees or the Securities may be amended or supplemented with the consent of the Holders of at least a majority in principal amount of the then outstanding Securities, voting as a single class, and any existing default or compliance with any provision of the Indenture, the


 

A-5

Guarantees or the Securities may be waived with the consent of the Holders of a majority in principal amount of the then outstanding Securities, voting as a single class. Without the consent of any Holder of a Security, the Indenture, the Guarantees or the Securities may be amended or supplemented to cure any ambiguity, defect or inconsistency, to provide for uncertificated Securities in addition to or in place of certificated Securities, to provide for the assumption of the Company’s or Guarantor’s obligations to Holders of the Securities in case of a merger or consolidation, to make any change that would provide any additional rights or benefits to the Holders of the Securities or that does not adversely affect the legal rights under the Indenture of any such Holder, to comply with the requirements of the Commission in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act, to provide for the issuance of additional Securities in accordance with the limitations set forth in the Indenture, or to allow any Guarantor to execute a supplemental indenture to the Indenture and/or a Guarantee with respect to the Securities.
     14. Defaults and Remedies. An “Event of Default” occurs if: (i) the Company defaults in the payment when due of interest on, with respect to, the Securities and such default continues for a period of 30 days (whether or not prohibited by the subordination provisions of the Indenture); (ii) the Company defaults in the payment when due of principal of or premium, if any, on the Securities when the same becomes due and payable at maturity, upon redemption (including in connection with an offer to purchase) or otherwise (whether or not prohibited by the subordination provisions of the Indenture); (iii) the Company fails to observe or perform any other covenant, representation, warranty or other agreement in the Indenture or the Securities for 60 days after written notice to the Company by the Trustee or the Holders of at least 25% in aggregate principal amount of the Securities then outstanding voting as a single class; (iv) certain events of bankruptcy or insolvency occur with respect to the Company or any of its Significant Subsidiaries; or (v) except as permitted by the Indenture, any Guarantee is held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under such Guarantor’s Guarantee. [Insert additional Events of Default, if any.]
     If any Event of Default (other than an Event of Default specified in Section 5.01(e) of the Base Indenture with respect to the Company [insert additional carveouts, if any]) occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Securities may declare all the Securities to be due and payable immediately. Upon any such declaration, the Securities shall become due and payable immediately. Notwithstanding the foregoing, if an Event of Default specified in clause (e) of Section 5.01 of the Base Indenture [insert additional provisions, if any] occurs with respect to the Company, all outstanding Securities shall be due and payable without further action or notice. The Holders of a majority in aggregate principal amount of the then outstanding Securities by written notice to the Trustee may on behalf of all of the Holders rescind an acceleration and its consequences if the rescission would not conflict with any judgment or decree and if all existing Events of Default (except nonpayment of principal, interest or premium that has become due solely because of the acceleration) have been cured or waived
     15. Trustee Dealings with Company. The Trustee, in its individual or any other capacity, may make loans to, accept deposits from, and perform services for the Company or its


 

A-6

Affiliates, and may otherwise deal with the Company or its Affiliates, as if it were not the Trustee.
     16. No Recourse Against Others. A director, officer, employee, incorporator or stockholder, of the Company, as such, shall not have any liability for any obligations of the Company under the Securities or the Indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder by accepting a Security waives and releases all such liability. The waiver and release are part of the consideration for the issuance of the Securities.
     17. Authentication. This Security shall not be valid until authenticated by the manual signature of the Trustee or an authenticating agent.
     18. Abbreviations. Customary abbreviations may be used in the name of a Holder or an assignee, such as: TEN COM (= tenants in common), TEN ENT (= tenants by the entireties), JT TEN (= joint tenants with right of survivorship and not as tenants in common), CUST (= Custodian), and U/G/M/A (= Uniform Gifts to Minors Act).
     19. CUSIP Numbers. Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Company has caused CUSIP numbers to be printed on the Securities and the Trustee may use CUSIP numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Securities or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.
The Company will furnish to any Holder upon written request and without charge a copy of the Indenture. Requests may be made to:
Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63101-1826
Attention: Chief Legal Officer


 

A-7

Assignment Form
To assign this Security, fill in the form below:
(I) or (we) assign and transfer this Security to
 
(Insert assignee’s soc. sec. or other tax I.D. no.)
     
 
     
 
     
 
 
(Print or type assignee’s name, address and zip code)
and irrevocably appoint                                         as agent to transfer this Security on the books of the Company. The agent may substitute another to act for him.
     
 
                 
 
               
Date:
          Your Signature:    
                 
 
               
            (Sign exactly as your name appears on the face of this Security)
 
               
 
          Signature Guarantee:    
                 
 
               
            Signatures must be guaranteed by an “eligible guarantor institution” meeting the requirements of the Registrar, which requirements include membership or participation in the Security Transfer Agent Medallion Program (“STAMP”) or such other “signature guarantee program” as may be determined by the Registrar in addition to, or in substitution for, STAMP, all in accordance with the Securities Exchange Act of 1934, as amended


 

A-8

SCHEDULE OF EXCHANGES OF INTERESTS IN THE GLOBAL SECURITY
     The following exchanges of a part of this Global Security for an interest in another Global Security [or for a Definitive Note], or exchanges of a part of another Global Security [or Definitive Note] for an interest in this Global Security, have been made:
                       
                Principal Amount of      
    Amount of decrease     Amount of increase     this Global Security     Signature of
    in Principal amount     in Principal Amount     following such     authorized signatory
    of this Global     of this Global     decrease (or     of Trustee [or Note
Date of Exchange   Security     Security     increase)     Custodian]


 

 

EXHIBIT B
[FORM OF NOTATION OF SECURITY
RELATING TO GUARANTEE]
GUARANTEE
     [Name of Guarantor] (hereinafter referred to as the “Guarantor”, which term includes any successor person under the Indenture (the “Indenture”) referred to in the Security upon which this notation is endorsed) (the “Endorsed Security”), has unconditionally guaranteed (i) the due and punctual payment of the principal of, premium, if any, and interest on the Endorsed Security and all other Securities of the same series as the Endorsed Security (the “Guaranteed Securities”), whether at maturity, by acceleration or otherwise, the due and punctual payment of interest on the overdue principal of, premium, if any, and interest, if any, on the Guaranteed Securities, to the extent lawful, and the due and punctual performance of all other obligations of the Company to the Holders of Guaranteed Securities or the Trustee all in accordance with the terms set forth in Article Fifteen of the Indenture and (ii) in case of any extension of time of payment or renewal of any Guaranteed Securities or any of such other obligations, that the same will be promptly paid in full when due or performed in accordance with the terms of the extension or renewal, whether at stated maturity, by acceleration or otherwise. Capitalized terms not otherwise defined herein shall have the meanings ascribed thereto in the Indenture.
     The obligations of the Guarantor to the Holders of Guaranteed Securities and to the Trustee pursuant to the Guarantee evidenced hereby and the Indenture are expressly set forth in Article Fifteen of the Indenture and reference is hereby made to such Indenture for the terms of such Guarantee.
     No stockholder, officer, director or incorporator, as such, past, present or future, of the Guarantor shall have any personal liability under the Guarantee evidenced hereby by reason of his or its status as such stockholder, officer, director or incorporator.
     The Guarantee evidenced hereby shall not be valid or obligatory for any purpose until the certificate of authentication of the Guaranteed Securities shall have been executed by the Trustee under the Indenture by the manual signature of one of its authorized officers.
             
 
  Guarantor    
 
           
 
  [SEAL]    
 
           
 
  [NAME OF GUARANTOR]    
 
           
 
  By:        
 
     
 
   
 
  By:        
 
     
 
   

 

EX-4.24 3 y23464asexv4w24.htm EX-4.24: FORM OF SENIOR SECURITY EX-4.24
 

Exhibit 4.24
(Face of Note)
___% Senior Notes due 20___
     
 
  CUSIP ___
 
    ISIN ___
 
No.
       $
PEABODY ENERGY CORPORATION
promises to pay to CEDE & CO., INC. or registered assigns, the principal sum of                      Dollars ($                    ) on                     , 20___.
Interest Payment Dates:                      and                     .
Record Dates:                      and                     .
Dated:                     , 20___.

 


 

IN WITNESS WHEREOF, the Company has caused this instrument to be signed manually or by facsimile by its duly authorized officer.
         
  PEABODY ENERGY CORPORATION
 
 
  By:      
    Name:      
    Title   
 
This is one of the [Global]
Securities referred to in the
within-mentioned Indenture:
U.S. Bank National Association
as Trustee
         
By:
       
 
 
 
Authorized Signatory
   
Dated                     , 20___

2


 

(Back of Note)
___% Senior Notes due 20___
[Insert the Global Note Legend, if applicable, pursuant to the terms of the Indenture.]
Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.
     1. Interest. Peabody Energy Corporation, a Delaware corporation (the “Company”), promises to pay interest on the principal amount of this Security at ___% per annum from                     , 20___until maturity. The Company will pay interest semi-annually on                      and                      of each year, or if any such day is not a Business Day, on the next succeeding Business Day (each an “Interest Payment Date”). Interest on the Securities will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from                     , 20___; provided that if there is no existing Default in the payment of interest, and if this Security is authenticated between a record date referred to on the face hereof and the next succeeding Interest Payment Date, interest shall accrue from such next succeeding Interest Payment Date; provided, further, that the first Interest Payment Date shall be                     , 20___. The Company shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue principal and premium, if any, from time to time on demand at a rate that is 1% per annum in excess of the rate then in effect; it shall pay interest (including post-petition interest in any proceeding under any Bankruptcy Law) on overdue installments of interest (without regard to any applicable grace periods) from time to time on demand at the same rate to the extent lawful. Interest will be computed on the basis of a 360-day year of twelve 30-day months.
     2. Method of Payment. The Company will pay interest on the Securities (except defaulted interest) to the Persons who are registered Holders of Securities at the close of business on the                     or                      next preceding the Interest Payment Date (except as provided in Section 3.08 of the Base Indenture (as defined below) with respect to defaulted interest), even if such Securities are canceled after such record date and on or before such Interest Payment Date. The Securities will be payable as to principal, premium, if any, and interest at the office or agency of the Company maintained for such purpose within or without the City and State of New York, or, at the option of the Company, payment of interest may be made by check mailed to the Holders at their addresses set forth in the register of Holders, and provided that payment by wire transfer of immediately available funds will be required with respect to principal of and interest, premium on all Global Securities and all other Securities the Holders of which shall have provided wire transfer instructions to the Company or the Paying Agent. Such payment shall be in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts.
     3. Paying Agent and Registrar. Initially, U.S. Bank National Association, the Trustee under the Indenture, will act as Paying Agent and Registrar. The Company may change any Paying Agent or Registrar without notice to any Holder. The Company or any of its Subsidiaries may act in any such capacity.

3


 

     4. Indenture. The Company issued the Securities under the ___Supplemental Indenture dated as of                    , 20___to a Base Indenture dated as of March 19, 2004 (the “Base Indenture” and, collectively, the “Indenture”) between the Company and the Trustee. The terms of the Securities include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (15 U.S. Code §§ 77aaa-77bbbb). The Securities are subject to all such terms, and Holders are referred to the Indenture and such Act for a statement of such terms. To the extent any provision of this Security conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling. The Securities are obligations of the Company.
     5. The principal on the Securities shall be due and payable on                     , 20___.
     6. [Optional Redemption.] [Insert applicable language, if any.]
     7. Mandatory Redemption. The Company shall not be required to make mandatory redemption or sinking fund payments with respect to the Securities.
     8. [Repurchase at Option of Holder.] [Insert applicable language, if any.]
     9. Notice of Redemption. If applicable, notice of redemption will be mailed at least 30 days but not more than 60 days before the redemption date to each Holder whose Securities are to be redeemed at its registered address. Securities in denominations larger than $1,000 may be redeemed in part but only in whole multiples of $1,000, unless all of the Securities held by a Holder are to be redeemed. On and after the redemption date interest ceases to accrue on Securities or portions thereof called for redemption.
     10. Denominations, Transfer, Exchange. The Securities are in registered form without coupons in denominations of $1,000 and integral multiples of $1,000. The transfer of Securities may be registered and Securities may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Company may require a Holder to pay any taxes and fees required by law or permitted by the Indenture.
     11. Persons Deemed Owners. The registered Holder of a Security may be treated as its owner for all purposes.
     12. Amendment, Supplement and Waiver. Subject to certain exceptions, the Indenture, the Guarantees or the Securities may be amended or supplemented with the consent of the Holders of at least a majority in principal amount of the then outstanding Securities, voting as a single class, and any existing default or compliance with any provision of the Indenture, the Guarantees or the Securities may be waived with the consent of the Holders of a majority in principal amount of the then outstanding Securities, voting as a single class. Without the consent of any Holder of a Security, the Indenture, the Guarantees or the Securities may be amended or supplemented to cure any ambiguity, defect or inconsistency, to provide for uncertificated Securities in addition to or in place of certificated Securities, to provide for the assumption of the Company’s or Guarantor’s obligations to Holders of the Securities in case of a merger or consolidation, to make any change that would provide any additional rights or benefits to the Holders of the Securities or that does not adversely affect the legal rights under the Indenture of

4


 

any such Holder, to comply with the requirements of the Commission in order to effect or maintain the qualification of the Indenture under the Trust Indenture Act, to provide for the issuance of additional Securities in accordance with the limitations set forth in the Indenture, or to allow any Guarantor to execute a supplemental indenture to the Indenture and/or a Guarantee with respect to the Securities.
     13. Defaults and Remedies. An “Event of Default” occurs if: (i) the Company defaults in the payment when due of interest on, with respect to, the Securities and such default continues for a period of 30 days; (ii) the Company defaults in the payment when due of principal of or premium, if any, on the Securities when the same becomes due and payable at maturity, upon redemption (including in connection with an offer to purchase) or otherwise; (iii) the Company fails to observe or perform any other covenant, representation, warranty or other agreement in the Indenture or the Securities for 60 days after written notice to the Company by the Trustee or the Holders of at least 25% in aggregate principal amount of the Securities then outstanding voting as a single class; (iv) certain events of bankruptcy or insolvency occur with respect to the Company or any of its Significant Subsidiaries; or (v) except as permitted by the Indenture, any Guarantee is held in any judicial proceeding to be unenforceable or invalid or shall cease for any reason to be in full force and effect or any Guarantor, or any Person acting on behalf of any Guarantor, shall deny or disaffirm its obligations under such Guarantor’s Guarantee. [Insert additional Events of Default, if any.]
     If any Event of Default (other than an Event of Default specified in Section 5.01(e) of the Base Indenture with respect to the Company [insert additional carveouts, if any]) occurs and is continuing, the Trustee or the Holders of at least 25% in principal amount of the then outstanding Securities may declare all the Securities to be due and payable immediately. Upon any such declaration, the Securities shall become due and payable immediately. Notwithstanding the foregoing, if an Event of Default specified in clause (e) of Section 5.01 of the Base Indenture [insert additional provisions, if any] occurs with respect to the Company, all outstanding Securities shall be due and payable without further action or notice. The Holders of a majority in aggregate principal amount of the then outstanding Securities by written notice to the Trustee may on behalf of all of the Holders rescind an acceleration and its consequences if the rescission would not conflict with any judgment or decree and if all existing Events of Default (except nonpayment of principal, interest or premium that has become due solely because of the acceleration) have been cured or waived.
     14. Trustee Dealings with Company. The Trustee, in its individual or any other capacity, may make loans to, accept deposits from, and perform services for the Company or its Affiliates, and may otherwise deal with the Company or its Affiliates, as if it were not the Trustee.
     15. No Recourse Against Others. A director, officer, employee, incorporator or stockholder, of the Company, as such, shall not have any liability for any obligations of the Company under the Securities or the Indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder by accepting a Security waives and releases all such liability. The waiver and release are part of the consideration for the issuance of the Securities.

5


 

     16. Authentication. This Security shall not be valid until authenticated by the manual signature of the Trustee or an authenticating agent.
     17. Abbreviations. Customary abbreviations may be used in the name of a Holder or an assignee, such as: TEN COM (= tenants in common), TEN ENT (= tenants by the entireties), JT TEN (= joint tenants with right of survivorship and not as tenants in common), CUST (= Custodian), and U/G/M/A (= Uniform Gifts to Minors Act).
     18. CUSIP Numbers. Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Company has caused CUSIP numbers to be printed on the Securities and the Trustee may use CUSIP numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Securities or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.
The Company will furnish to any Holder upon written request and without charge a copy of the Indenture. Requests may be made to:
Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63101-1826
Attention: Chief Legal Officer

6


 

Assignment Form
To assign this Security, fill in the form below:
(I) or (we) assign and transfer this Security to
     
 
(Insert assignee’s soc. sec. or other tax I.D. no.)
     
 
     
 
     
 
     
 
(Print or type assignee’s name, address and zip code)
and irrevocably appoint                                          as agent to transfer this Security on the books of the Company. The agent may substitute another to act for him.
     
 
                 
Date:
          Your Signature:    
           
 
 
               
            (Sign exactly as your name appears on the face of this Security)
 
               
 
          Signature Guarantee:    
                 
 
               
            Signatures must be guaranteed by an “eligible guarantor institution” meeting the requirements of the Registrar, which requirements include membership or participation in the Security Transfer Agent Medallion Program (“STAMP”) or such other “signature guarantee program” as may be determined by the Registrar in addition to, or in substitution for, STAMP, all in accordance with the Securities Exchange Act of 1934, as amended

7


 

SCHEDULE OF EXCHANGES OF INTERESTS IN THE GLOBAL SECURITY
     The following exchanges of a part of this Global Security for an interest in another Global Security [or for a Definitive Note], or exchanges of a part of another Global Security [or Definitive Note] for an interest in this Global Security, have been made:
                 
                Principal Amount of      
    Amount of decrease     Amount of increase     this Global Security     Signature of
    in Principal amount     in Principal Amount     following such     authorized signatory
    of this Global     of this Global     decrease (or     of Trustee [or Note
Date of Exchange   Security     Security     increase)     Custodian]

8

EX-5 4 y23464asexv5.htm EX-5: OPINION OF SIMPSON THACHER & BARTLETT LLP EX-5
 

Exhibit 5
July 28, 2006
Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63103
Ladies and Gentlemen:
     We have acted as counsel to Peabody Energy Corporation, a Delaware corporation (the “Company”), the Delaware subsidiaries of the Company named on Schedule I hereto (each, a “Delaware Guarantor” and collectively, the “Delaware Guarantors”) and the non-Delaware subsidiaries of the Company named on Schedule II hereto (each, a “Non-Delaware Guarantor” and collectively, the “Non-Delaware Guarantors,” taken together with the Delaware Guarantors, the “Guarantors”), in connection with the Registration Statement on Form S-3 (the “Registration Statement”) filed by the Company and the Guarantors with the Securities and Exchange Commission (the “Commission”) under the Securities Act of 1933, as amended (the “Securities Act”), relating to (i) debt securities, which may be either senior (“Senior Debt Securities”) or subordinated (the “Subordinated Debt Securities”) (collectively, the “Debt Securities”); (ii) guarantees of the Guarantors to be issued in connection with the Debt Securities (the “Guarantees”); (iii) shares of preferred stock of the Company, par value $0.01 per share (the “Preferred Stock”); (iv) shares of common stock of the Company, par value $0.01 per share (the “Common Stock”); (v) preferred stock purchase rights that initially trade together with the Common Stock pursuant to the Company’s preferred share purchase rights plan (the “Preferred Stock Purchase Rights”); (vi) warrants to purchase Debt Securities, Preferred Stock or Common Stock (the “Warrants”); (vii) units of the Company, consisting of any combination of two or more of the securities being registered pursuant to the Registration Statement; and (viii) Debt Securities and Guarantees, Preferred Stock and Common Stock that may be issued upon exercise of Warrants. The Debt Securities, the Guarantees, the Preferred Stock, the Common Stock, the Preferred Stock Purchase Rights, the Warrants and the Units are hereinafter referred to

 


 

2
collectively as the “Securities.” The Securities may be issued and sold or delivered from time to time as set forth in the Registration Statement, any amendment thereto, the prospectus contained therein (the “Prospectus”) and supplements to the Prospectus (the “Prospectus Supplements”) pursuant to Rule 415 under the Securities Act in an indeterminate amount.
     The Senior Debt Securities and the Guarantees thereof, if applicable, will be issued under an Indenture (the “Senior Indenture”) among the Company, the Guarantors, if applicable, and such trustee as shall be named therein (the “Senior Trustee”). The Senior Subordinated Debt Securities and the Subordinated Debt Securities and the Guarantees thereof, if applicable, will be issued under an Indenture (the “Subordinated Indenture”) among the Company, the Guarantors, if applicable, and such trustee as shall be named therein (the “Subordinated Trustee”). The Senior Indenture and the Subordinated Indenture are hereinafter referred to collectively as the “Indentures.”
     The Senior Debt Security Warrants will be issued under a Senior Debt Security Warrant Agreement (the “Senior Debt Security Warrant Agreement”) among the Company, a debt security warrant agent to be named therein (the “Senior Debt Security Warrant Agent”) and the Senior Trustee. The Senior Subordinated Debt Security Warrants and the Subordinated Debt Security Warrants will be issued under a Subordinated Debt Security Warrant Agreement (the “Subordinated Debt Security Warrant Agreement”) among the Company, a debt security warrant agent to be named therein (the “Subordinated Debt Security Warrant Agent”) and the Subordinated Trustee. The Warrants relating to the Preferred Stock will be issued under a Preferred Stock Warrant Agreement (the “Preferred Stock Warrant Agreement”) between the Company and a preferred stock warrant agent to be named therein (the “Preferred Stock Warrant Agent”). The Warrants relating to the Common Stock will be issued under a Common Stock Warrant Agreement (the “Common Stock Warrant Agreement”) between the Company and a common stock warrant agent to be named therein (the “Common Stock Warrant Agent”). The Senior Debt Security Warrant Agreement, the Subordinated Debt Security Warrant Agreement, the Preferred Stock Warrant Agreement and the Common Stock Warrant Agreement, are hereinafter referred to collectively as the “Warrant Agreements.” Each of the Senior Debt Security Warrant Agent, Subordinated Debt Security Warrant Agent, Preferred Stock Warrant Agent and Common Stock Warrant Agent is referred to hereinafter as a “Counterparty.”

 


 

3
     We have examined the Registration Statement and the exhibits filed with the Commission on the date hereof. We also have examined the originals, or duplicates or certified or conformed copies, of such corporate records, agreements, documents and other instruments and have made such other investigations as we have deemed relevant and necessary in connection with the opinions hereinafter set forth. As to questions of fact material to this opinion, we have relied upon certificates or comparable documents of public officials and of officers and representatives of the Company and the Guarantors.
     In rendering the opinions set forth below, we have assumed the genuineness of all signatures, the legal capacity of natural persons, the authenticity of all documents submitted to us as originals, the conformity to original documents of all documents submitted to us as duplicates or certified or conformed copies, and the authenticity of the originals of such latter documents. We also have assumed that (1) at the time of execution, authentication, issuance and delivery of the Senior Debt Securities, the Senior Indenture will be the valid and legally binding obligation of the Senior Trustee; (2) at the time of execution, authentication, issuance and delivery of the Senior Subordinated Debt Securities or Subordinated Debt Securities, as the case may be, the Subordinated Indenture will be the valid and legally binding obligation of the Subordinated Trustee; and (3) at the time of execution, countersignature, issuance and delivery of any Warrants, the related Warrant Agreement will be the valid and legally binding obligation of each Counterparty thereto.
     We have assumed further that (1) at the time of execution, authentication, issuance and delivery of any Senior Debt Securities, Senior Subordinated Debt Securities or Subordinated Debt Securities and the related Guarantees, if applicable, the Indentures will have been duly authorized, executed and delivered by the Company and the Guarantors, if applicable and (2) if applicable, execution, delivery and performance by each Non-Delaware Guarantor of the Guarantees will not violate the laws of its jurisdiction of incorporation or any other applicable laws (excepting the law of the State of New York and the federal laws of the United States). We have assumed further that at the time of execution, countersignature, issuance and delivery of any Warrants, the related Warrant Agreement will have been duly authorized, executed and delivered by the Company.

 


 

4
     Based upon the foregoing, and subject to the qualifications, assumptions and limitations stated herein, we are of the opinion that:
     1. With respect to the Debt Securities, assuming (a) the taking of all necessary corporate action to approve the issuance and terms of any Debt Securities, the terms of the offering thereof and related matters by the Board of Directors of the Company, a duly constituted and acting committee of such Board or duly authorized officers of the Company (such Board of Directors, committee or authorized officers being referred to herein as the “Board”) and (b) the due execution, authentication, issuance and delivery of such Debt Securities, upon payment of the consideration therefor provided for in the applicable definitive purchase, underwriting or similar agreement approved by the Board and otherwise in accordance with the provisions of the applicable Indenture and such agreement, such Debt Securities will constitute valid and legally binding obligations of the Company enforceable against the Company in accordance with their terms.
     2. With respect to the Guarantees, assuming (a) the taking of all necessary corporate action to approve the issuance and terms of the Guarantees and related matters by the Board of Directors of each Guarantor (or in the case of a Subsidiary Guarantor that is a partnership or a limited liability company, the Board of Directors of the general partner or member(s), as applicable), a duly constituted and acting committee of such Board or duly authorized officers of each Guarantor, (b) the due execution, authentication, issuance and delivery of the Debt Securities underlying such Guarantees, upon payment of the consideration therefor provided for in the applicable definitive purchase, underwriting or similar agreement approved by such Board and otherwise in accordance with the provisions of the applicable Indenture and such agreement and (c) the due issuance of such Guarantees, such Guarantees will constitute valid and legally binding obligations of the Guarantors enforceable against the Guarantors in accordance with their terms.
     3. With respect to the Preferred Stock, assuming (a) the taking by the Board of Directors of the Company of all necessary corporate action to authorize and approve the issuance of the Preferred Stock, (b) due filing of a Certificate of Designations with the Secretary of State of the State of Delaware and (c) due issuance and delivery of the Preferred Stock, upon payment therefor in accordance with the applicable definitive underwriting agreement approved by the Board of Directors of the Company, the Preferred Stock will be validly issued, fully paid and nonassessable.
     4. With respect to the Common Stock, assuming (a) the taking by the Board of Directors of the Company of all necessary corporate action to authorize and approve the issuance of the Common Stock and (b) due issuance and delivery of the Common Stock, upon payment therefor in accordance with the applicable definitive underwriting agreement approved by the Board of Directors of the Company, the Common Stock will be validly issued, fully paid and nonassessable.

 


 

5
     5. With respect to the Warrants, assuming (a) the taking of all necessary corporate action by the Board to approve the execution and delivery of a related Warrant Agreement in the form to be filed as an exhibit to the Registration Statement and (b) the due execution, countersignature, issuance and delivery of such Warrants, upon payment of the consideration for such Warrants provided for in the applicable definitive purchase, underwriting or similar agreement approved by the Board and otherwise in accordance with the provisions of the applicable Warrant Agreement and such agreement, such Warrants will constitute valid and legally binding obligations of the Company enforceable against the Company in accordance with their terms.
     Our opinions set forth in paragraphs 1, 2 and 5 above are subject to the effects of (i) bankruptcy, insolvency, fraudulent conveyance, reorganization, moratorium and other similar laws relating to or affecting creditors’ rights generally, (ii) general equitable principles (whether considered in a proceeding in equity or at law) and (iii) an implied covenant of good faith and fair dealing.
     We do not express any opinion herein concerning any law other than the law of the State of New York, the federal law of the United States and the Delaware General Corporation Law (including the statutory provisions, all applicable provisions of the Delaware Constitution and reported judicial decisions interpreting the foregoing).
     We hereby consent to the filing of this opinion letter as Exhibit 5 to the Registration Statement and to the use of our name under the caption “Legal Matters” in the Prospectus included in the Registration Statement.
     
 
  Very truly yours,
 
   
 
  /s/ Simpson Thacher & Bartlett LLP
 
   
 
  SIMPSON THACHER & BARTLETT LLP

 


 

Schedule I
Delaware Guarantors
American Land Development, LLC
American Land Holdings of Illinois, LLC
American Land Holdings of Indiana, LLC
American Land Holdings of Kentucky, LLC
Appalachia Mine Services, LLC
Arid Operations Inc.
Beaver Dam Coal Company
Big Sky Coal Company
Black Beauty Holding Company, LLC
Black Stallion Coal Company, LLC
Black Walnut Coal Company
Bluegrass Mine Services, LLC
BTU Empire Corporation
BTU Western Resources, Inc.
Caballo Coal Company
Central States Coal Reserves of Illinois, LLC
Central States Coal Reserves of Indiana, LLC
Central States Coal Reserves of Kentucky, LLC
Charles Coal Company, LLC
Cleaton Coal Company
Coal Properties, LLC
Coal Reserve Holding Limited Liability Company No. 1
Coal Reserve Holding Limited Liability Company No. 2
COALSALES, LLC
COALSALES II, LLC
COALTRADE International, LLC
COALTRADE, LLC
Colorado Coal Resources, LLC
Colorado Yampa Coal Company
Cook Mountain Coal Company, LLC
Cottonwood Land Company
Coulterville Coal Company, LLC
Cyprus Creek Land Company
Cyprus Creek Land Resources, LLC
Dodge Hill Holding JV, LLC
Dodge Hill of Kentucky, LLC
Dyson Creek Coal Company, LLC
Eastern Coal Company, LLC
Eastern Royalty Corp.
Fort Energy, LLC
Gallo Finance Company
Gold Fields Chile, LLC
Gold Fields Mining, LLC

I-1


 

Gold Fields Ortiz, LLC
Hayden Gulch Terminal, Inc.
Highland Mining Company, LLC
Highwall Mining Services Company
HMC Mining, LLC
Independence Material Handling, LLC
Indian Hill Company
Interior Holdings, LLC
James River Coal Terminal, LLC
Jarrell’s Branch Coal Company
Juniper Coal Company
Kayenta Mobile Home Park, Inc.
Logan Fork Coal Company
Martinka Coal Company, LLC
Midwest Coal Acquisition Corp.
Midwest Coal Reserves of Illinois, LLC
Midwest Coal Reserves of Indiana, LLC
Midwest Coal Resources, LLC
Mountain View Coal Company, LLC
Mustang Energy Company, L.L.C.
New Mexico Coal Resources, LLC
Patriot Coal Company, L.P.
Patriot Midwest Holdings, LLC
PDC Partnership Holdings, LLC
Peabody America, Inc.
Peabody Archveyor, L.L.C.
Peabody Cardinal Gasification, LLC
Peabody Coal Company, LLC
Peabody Development Company, LLC
Peabody Electricity, LLC
Peabody Energy Generation Holding Company
Peabody Energy Investments, Inc.
Peabody Energy Solutions, Inc.
Peabody Holding Company, LLC
Peabody Investments Corp.
Peabody Natural Gas, LLC
Peabody Natural Resources Company
Peabody PowerTree Investments, LLC
Peabody Recreational Lands, L.L.C.
Peabody Southwestern Coal Company
Peabody Terminals, LLC
Peabody Venezuela Coal Corp.
Peabody Venture Fund, LLC
Peabody-Waterside Development, L.L.C.
Peabody Western Coal Company
PEC Equipment Company, LLC

I-2


 

Pine Ridge Coal Company, LLC
Point Pleasant Dock Company, LLC
Pond Creek Land Resources, LLC
Pond River Land Company
Porcupine Production, LLC
Porcupine Transportation, LLC
Powder River Coal, LLC
Powder River Resources, LLC
Prairie State Generating Company, LLC
Randolph Land Holding Company, LLC
Rivers Edge Mining, Inc.
Riverview Terminal Company
School Creek Coal Company, LLC
Seneca Coal Company
Sentry Mining, LLC
Shoshone Coal Corporation
Snowberry Land Company
Star Lake Energy Company, L.L.C.
Thoroughbred, L.L.C.
Thoroughbred Generating Company, LLC
Thoroughbred Mining Company, L.L.C.
Twentymile Coal Company
West Roundup Resources, Inc.

I-3


 

Schedule II
         
Non-Delaware Guarantors   Jurisdiction of Incorporation or Organization
Affinity Mining Company
      West Virginia
Arclar Company, LLC
      Indiana
Big Ridge, Inc.
      Illinois
Black Beauty Coal Company
      Indiana
Black Beauty Equipment Company
      Indiana
Black Beauty Resources, LLC
      Indiana
Black Hills Mining Company, LLC
      Illinois
Colony Bay Coal Company
      West Virginia
Dixon Mining Company, LLC
      Kentucky
Dodge Hill Mining Company, LLC
      Kentucky
EACC Camps, Inc.
      West Virginia
Eastern Associated Coal, LLC
      West Virginia
Falcon Coal Company
      Indiana
Grand Eagle Mining, Inc.
      Kentucky
Hillside Mining Company
      West Virginia
Kanawha River Ventures I, LLC
      West Virginia
Midco Supply and Equipment Corporation
      Illinois
North Page Coal Corp.
      West Virginia
Ohio County Coal Company
      Kentucky
Sterling Smokeless Coal Company, LLC
      West Virginia
Sugar Camp Properties
      Indiana
Union County Coal Company, LLC
      Kentucky
Yankeetown Dock, LLC
      Indiana

II-1

EX-12 5 y23464asexv12.htm EX-12: COMPUTATION IN SUPPORT OF RATIO OF EARNINGS TO FIXED CHARGES EX-12
 

Exhibit 12
PEABODY ENERGY
COMPUTATION OF RATIOS OF EARNINGS TO FIXED CHARGES
(IN THOUSANDS)
                                                         
    Year     Nine Months     Year     Year     Year     Year     Quarter  
    Ended     Ended     Ended     Ended     Ended     Ended     Ended  
    March 31, 2001     December 31, 2001     December 31, 2002     December 31, 2003     December 31, 2004     December 31, 2005     March 31, 2006  
Income (Loss) Before Income Taxes and Minority Interests
  $ 141,869     $ (9,628 )   $ 78,804     $ (3,181 )   $ 153,071     $ 426,085     $ 146,447  
Interest Expense
    197,686       88,686       102,458       98,540       96,793       102,939       27,400  
Interest Portion of Rental Expense
    44,303       37,294       53,958       49,762       50,273       46,131       10,649  
 
                                         
Adjusted Earnings
  $ 383,858     $ 116,352     $ 235,220     $ 145,121     $ 300,137     $ 575,155     $ 184,496  
 
                                         
Interest Expense
  $ 197,686     $ 88,686     $ 102,458     $ 98,540     $ 96,793     $ 102,939     $ 27,400  
Interest Portion of Rental Expense
    44,303       37,294       53,958       49,762       50,273       46,131       10,649  
 
                                         
Adjusted fixed charges
  $ 241,989     $ 125,980     $ 156,416     $ 148,302     $ 147,066     $ 149,070     $ 38,049  
 
                                         
Ratio of Earnings to Fixed Charges
    1.59       0.92       1.50       0.98       2.04       3.86       4.85  
 
                                         

 

EX-23.2 6 y23464asexv23w2.htm EX-23.2: CONSENT OF ERNST & YOUNG LLP EX-23.2
 

Exhibit 23.2          
Consent of Independent Registered Public Accounting Firm
We consent to the reference to our firm under the caption “Experts” in the Registration Statement (Form S-3) and related Prospectus of Peabody Energy Corporation for the registration of its common stock, debt securities, guarantees of debt securities by subsidiary guarantors, preferred stock, preferred stock purchase rights, warrants, and units and the incorporation by reference therein of our reports dated February 21, 2006, with respect to the consolidated financial statements of Peabody Energy Corporation incorporated by reference in the Annual Report (Form 10-K) for the year ended December 31, 2005, Peabody Energy Corporation management’s assessment of the effectiveness of internal control over financial reporting, and the effectiveness of internal control over financial reporting of Peabody Energy Corporation included and incorporated by reference in the Annual Report (Form 10-K) for the year ended December 31, 2005, and the related financial statement schedule of Peabody Energy Corporation included therein, filed with the Securities and Exchange Commission.
 
/s/ Ernst & Young LLP
 
St. Louis, Missouri
July 25, 2006

 

EX-26 7 y23464asexv26.htm EX-26: FORM T-1 EX-26
 

Exhibit 26
 
 
securities and exchange commission
Washington, D.C. 20549
 
FORM T-1
STATEMENT OF ELIGIBILITY UNDER
THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE
Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2)
 
U.S. BANK NATIONAL ASSOCIATION
(Exact name of Trustee as specified in its charter)
31-0841368
I.R.S. Employer Identification No.
     
800 Nicollet Mall    
Minneapolis, Minnesota   55402
(Address of principal executive offices)   (Zip Code)
Philip G. Kane, Jr.
U.S. Bank National Association
225 Asylum Street
Hartford, Connecticut 06103
(860) 241-6842
(Name, address and telephone number of agent for service)
Peabody Energy Corporation
(Issuer with respect to the Securities)
     
Delaware   13-4004153
(State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification No.)
     
701 Market Street    
St. Louis, Missouri   63101
(Address of Principal Executive Offices)   (Zip Code) 
Subordinated Notes Due
(Title of the Indenture Securities)

 

 
 


 

FORM T-1
         
Item 1.   GENERAL INFORMATION. Furnish the following information as to the Trustee.
 
       
 
  a)   Name and address of each examining or supervising authority to which it is subject.
 
       
 
      Comptroller of the Currency
Washington, D.C.
 
       
 
  b)   Whether it is authorized to exercise corporate trust powers.
 
       
 
      Yes
 
       
Item 2.   AFFILIATIONS WITH OBLIGOR. If the obligor is an affiliate of the Trustee, describe each such affiliation.
 
       
    None
 
       
Items 3-15   Items 3-15 are not applicable because to the best of the Trustee’s knowledge, the obligor is not in default under any Indenture for which the Trustee acts as Trustee.
 
       
Item 16.   LIST OF EXHIBITS: List below all exhibits filed as a part of this statement of eligibility and qualification.
 
       
 
  1.    A copy of the Articles of Association of the Trustee.*
 
       
 
  2.    A copy of the certificate of authority of the Trustee to commence business.*
 
       
 
  3.    A copy of the certificate of authority of the Trustee to exercise corporate trust powers.*
 
       
 
  4.    A copy of the existing bylaws of the Trustee.*
 
       
 
  5.    A copy of each Indenture referred to in Item 4. Not applicable.
 
       
 
  6.    The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939, attached as Exhibit 6.
 
       
 
  7.    Report of Condition of the Trustee as of March 31, 2006 published pursuant to law or the requirements of its supervising or examining authority, attached as Exhibit 7.
 
*   Incorporated by reference to Exhibit 25.1 to Amendment No. 2 to registration statement on S-4, Registration Number 333-128217 filed on November 15, 2005.

2


 

SIGNATURE
     Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the Trustee, U.S. BANK NATIONAL ASSOCIATION, a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of St. Paul, State of Minnesota on the 24th of July, 2006.
             
 
      By:   /s/ Philip G. Kane, Jr.
 
           
 
          Philip G. Kane, Jr.
 
          Vice President
 
           
By:
  /s/ Michael Hopkins        
 
           
 
  Michael Hopkins        
 
  Vice President        

3


 

Exhibit 6
CONSENT
     In accordance with Section 321(b) of the Trust Indenture Act of 1939, the undersigned, U.S. BANK NATIONAL ASSOCIATION hereby consents that reports of examination of the undersigned by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon its request therefor.
Dated: July 24, 2006
             
 
      By:   /s/Philip G. Kane, Jr.
 
           
 
          Philip G. Kane, Jr.
 
          Vice President
By:
  /s/Michael Hopkins        
 
           
 
  Michael Hopkins        
 
  Vice President        

4


 

Exhibit 7
U.S. Bank National Association
Statement of Financial Condition
As of 3/31/2006
($000’s)
         
    3/31/2006  
Assets
       
Cash and Due From Depository Institutions
  $ 7,050,967  
Securities
    39,215,391  
Federal Funds
    3,114,744  
Loans & Lease Financing Receivables
    135,184,791  
Fixed Assets
    1,737,385  
Intangible Assets
    11,754,046  
Other Assets
    10,882,988  
 
     
Total Assets
  $ 208,940,312  
 
       
Liabilities
       
Deposits
  $ 132,810,195  
Fed Funds
    12,304,517  
Treasury Demand Notes
    0  
Trading Liabilities
    252,318  
Other Borrowed Money
    28,673,468  
Acceptances
    0  
Subordinated Notes and Debentures
    6,432,494  
Other Liabilities
    6,859,284  
 
     
Total Liabilities
  $ 187,332,276  
 
       
Equity
       
Minority Interest in Subsidiaries
  $ 1,029,155  
Common and Preferred Stock
    18,200  
Surplus
    11,804,040  
Undivided Profits
    8,756,641  
 
     
Total Equity Capital
  $ 21,608,036  
 
       
Total Liabilities and Equity Capital
  $ 208,940,312  
 
To the best of the undersigned’s determination, as of the date hereof, the above financial information is true and correct.
         
U.S. Bank National Association    
 
       
By:
  /s/ Richard Prokosch    
         
 
  Vice President    
 
       
Date:
  July 24 , 2006    

5

GRAPHIC 8 y23464asy2346400.gif GRAPHIC begin 644 y23464asy2346400.gif M1TE&.#EA(0%@`.8``!<6%^[N[(F&A=+2TGIY[V\NN7DXC4U,[FWL^SLZ:2CI/S]_+AWG%N:RLI*MC7U=+1S04%!DQ* M2;*PK?CY^/K[^O?X]_3T\U%-3*RKJ.KJZ+NYMV=F9[BVM=W7&9B8./B MX%Q;63@V-Z^MJN3CX;&NJK6RKY63DV^;FY,"^NZ&>FT%! M0B`>'E=65?CX]\G(Q6EF9*JHI5I85L?&Q$`]/:^MK.#?W?GY^$=&1V)@7NSK MZ'-Q;TE&1>_O[@ M6T"=I*6FIYD-1Z&&!0B1J*@V?[2UMK>X?V(-;K"-L<#!PI5],KFY&L/*RYR. M$`#'MR,MOLR8L]'9M"=C7HN0U=;BXW[&VK3)Y.K"CG[/YW_3[>N4V/#18@-N MX/3]P^;GTOD;2.K=.7D$&=F[=RP-A7VP'H5+2%$20&T"*VIL],B@-@_4*"YD MF`M-@V^.V#B:N''@Q6P96VKTF*U)A(HC2=XZ@>;'A)426]Y.+B8JIW'%2[MG(X(:82L+B^M_XZMB;X%N&ZB+.E M(;`H)0L?SS0;W73*T,XM)WBX>2T.7M1B0H"EO/GSZ`_H M,34A"0L6Y-&?;_&^_OLY:355_U/$OO_ZP,5BQW\$OI>$',),H$*!]?60G3:I MZ<'@?RODQX@;4DQHGQ[=V;*%`@*$**("6\"S1P&8M%-"#1RTZ.*+,.*1P@J2 M2!=%#0HH@`*,9[P81HY`YBC``1)1=\\#028)Y/\H\_2A4C5-2B)%$$I6F:,! M`DA18S/M2`&$`58"R<$>\*2619A*5H``)0@4@":0!F3182TA5$!)'V"$`,\6 M5L0143LJ#>$"F0Q9H(,*I`QP!V(`%.``1[!9Y-T?1T#!0F-`W1F)(V[`(`A) M`&#P2J27M&.'!F5,2E@;#'F0`"4'Y`#/"1W,24N==^:YIQ57]>%&6EH@4=81 M*2#*B:*9G5`#%DZRM-\]94!1XTJ:;HK%"&I$I88/"4A7XP1,/-A<:JS>XRJL MLIY#JZU_X&J5KN?P*5PC;M"U0QZ(K5'$-YH@N]H3#M1[R;/W`,##3Z1.Z\8! M2YQ@UPDC!,")2A/PH.?_I'^LVNJKD\0Z:ZWPN%LCO-KPVR@@!$2DK@#! M`V4KQX`?2)^CM"0>JPOR.2)+(G4T\GY+``=O\U:&$W($5RZXLQ&' M_P-IY/T'&@^12CEO6^C`@EK(,S0&%T$Y$@4.YI\_`$J^EB!NWJ\S%\<`Q[1L M.(UP4)O$]W!Q@B9830E/R-\?R@`T2ZR/-W?H`OPD2(LT[`!0$8B@!--`!-4I MH7P<#!LB(P#5M<-J@G1\6B(LIL$%HUN.@!92`($IP*,G>!FET##7>P<8(Q`!NQ(AP&@T7QJ MK*,<,_#!$=@Q!'3LPQ3LJ$*_73&+T3A@#/M8NS]J(_^0@Y1C(0^9MT26PXX9 M<$`?'"E'2+*!#9.48R6MJ,<7\M%[GLRIQS*$QX?"*^4:3[E(5;)2BI!T M1"RE.,ML_*V%!)_```3:Z41WL\Q[CI(0<#B`?+6Q``VMP00,X M2@`(X.%(P]S/'03`4@+X@)^-O,<>:%K3APX4`H]8IC;44(.:ZB"8$**B]@C( M/03B\AX7G=4'*.$`$C`DI#C_Z\,$-N"\(+P"<,*"1ST+1L=)P(&?CSIF#&=0 M":%RL:QN11P(J/J_I2@UC]O;8_>B5M$:^H&74J6J54&Z"95PE18>>`5=L!C6 MH]4^D&M7&0K)>+Z4T9P%GQSG80#Z@J6NZZPEEJ\)5^A^E=M M-FVJHATL/+":"2&XH!:)[5ACM?'8X3` MN))`[BV4ZP?Y>LBYC(!NF:1+R[S:]\%UNR.#*7/SZ0;_:X:\S+^E3!DYSH!/UHBTR((:-ARB_O>+V532N&VTID#<<+R:25 MBX@92N*//=FI[\*N+:9N:H,T0$Q_,`%$H%Y33AV[#"-H%ZSLI>X`Q6R M?>FDV4G3HKETC>Z2I]MD:=YYD[G2\W>H[%HKP_@>H[C3#@PP3]PB6LP0[@.C MS^SH-+K/,%4!0.YSI_6ZZOTP5'+*; M=H)ZU_N?0'`#M7-Q`FO?@PI&@Y06S,Q01-/%O.`6MS9^6^MRWYIPDDZWFTL& MY^BRH8HCIJZQYYVW(\S`#GW(YG9/K0T4,,MS&S"`WU[=AP/@+\>,4'@V&#[9 M1Z\9W7L2P,2G5O']'FVIT+0S!P'`A"0X0N2!C:TV]F`$Z8%C!SM;.3C:E/!& MU]S6D,[%>W,=+YT;^-B57`?_H#M4Z.8+@0#6%(E],]#?T5`,(Y[4`FR9 MZ]5^N'O5:7UUAV<]N1'/^<[E.OALG$$([\YXIS=NOB,4`3:.WPGD<_&$",#F M`+>]?(TTGW>91X/F?,?ZS?\N^L#SO/3X`!K&Z:QQ?A\[;VHH@M%]$7M;]-OM M*WY4)7#?*LQ7?O/C;KB%S0UQKI?,Z[SV]7.!?0LQ*-_PQ7;^V3,S4Q7L8[&, MJ'XMKJ_TP6S`*;"2>TG#<@?0!."W<#SF8]D`9.6'K?3<^?@?JG'?*LG M?Q@S4RWP*VJC74G77;A`!B;P)-LG@'77"`C7>WO78WW7@,3W@,9'>K]V#Q2X M?,-69_(V_RD`D`+!$1RO-`GZMPVS1PM(H`5"P7VZ]PLIJ&@QMX(*&`T,N%;F M-S7HQVXS"`\U"'\EMA//UQRN9P=6@7\>V';]1PMA(`*_<`E(.("?L82\M6A. MV()2Z(#G!X&@A7S'D(5D%W0YB$%`H"5<)@E!^`?\]TI]`&BT@`8E`!$U8HB/ ML(92YR1LX(;HU0B^=PR_Q09I\81O1WYSZ#GI5X5']DI/L@/L9PMZR&1EYV2\ ML09,`'*:,(C\]PN(.`9.]!G@0"V0^!&,YR242&9K)&MDY0AQ4!6'UX>(<0<:,"J]P!*R^`&^L`-6)08I4/\_?](.N^A, MHX*"W)8+B10`421AC\"!QX@+R5A<::-,@.>,FW*(IU@+J+-CF3*/MU"/D7:/S`B#^@@I M2>8`"5.D"HD:(70@//C`$!Y"&"7,)@\@;XX0%$IE&:X21J.2) M$G0"7V"'94.!A2='M#)_N<`$J4,*,W;_D_G3`'V`EW8$E7WI3W:$`H*),?_X MEVUY#IWS"&*X"8UI1W\`!Y&9E^:#!D;(E\5DF7*$F3%H/IN9/X?)$`20AJ;@ M"!%P!7:T![@``C0&$)`!E+D`OO3!T(@!@>J?81&\)#_'I+9?@!@G@`Z.3-P``!"!7C!-@`G@0HA@:!%&0AA,P`%O( M&SD@!`CC!@,0_W7F@P)S(Q%L@YK>\0`$4!6^P@!!<*'>D:%+]SMS20H(8`;A MQ"@?,`?$N(U>@"\`%'"48`(?A:%/4`*0P@A<2(M\`LDR`@$\)\/8P!2 MD!(J01=]8`=X\*11@09#L!*.>'3/AC$`$!Y5TPX^`*=1@:1S*CV@"0SMD`!4 M(*D,$0)%L";SXB1^X`9<@`:!6@.PV(/SP@9,D%#-X0(E4#6+Y20W<`6J>@\6 MX$2=*HE^H`5CY!VN%ZPIL1(J``)K8#ZB&@T4])"H`*M^,`0&R!LAT/\#:",> MCGHA44"LJY%1$M.(K[$",8!"8`,#<0"MEJJ)#`"AB"$&2I`6GM$L=.$&0Q`$ MI%,$:!,4C=H8+&`Q>7.MQY"M'-H)50"=\&`!+E,M"4FA9I"G2U<`W6(5+$$$ M]ZD3R@8#'MNG;,``7U"MB#$&6R9COM"DJW$'&`"(6U*3?@`$6WJDU`#`2.:XB,"5@"JMT`" M3,`"#SL$5!"R!?,!W=('!FD)"``$O-H<#)L+8R`"TZD,5="L.G$$'0"&7*(2 M6K`$28M?2SHM#0"O*VD#E:H)GJ$2"3`"8TG_$D?P`YZ152=C!U:@L0QD`:-0 MJ)LP`3]PG=:H#6>P-^30!PCP!4%+"WL``3TT,3_8!ZA*$FNP>&%HN"M1`I]W M#`9`)*()FNW0`AZ@$P#0.9A;*D6"1050NG]@`QM@/*&9"7K@!&N;+!T`!N@T MO=-K!5T@``W@M7\+#`B``=3[O=-;`"4P-KD+"5(`!D$`ON`+!8OZI7K1*WU0 M`B"@OM_K`]00MQ;+#WQ`O]_K`3UP,MZR/"O@`_Q;O4HP?=M+#&T*!,W6P,T& M!L]K;"T@'^B!>?30!TE`P1J<`&A!(^`0O,TPP2)\'ON)O_G[ M&?&1PN9Q`"2H$F9@(+<,9H MG,9JO,9LW,9N_,9P',=R/,=T7,=V?,=XG,=ZO,=P?`-SP,5<^`1',,B$7,B& M?,B(G,B*O,B,W,B._,B0',F2/,F47,F6?,F,#`*#2L9<&,&D^3,JHG,JJO,J30FPQNG\=<,JL/,NT7,NV_`>N;,JWO,N\W,NBG,N"(\N^ M/,S$7,PZ`
-----END PRIVACY-ENHANCED MESSAGE-----