-----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, MDDU5M8jhUAAUIjAt2l28npNpgR2tzhFyGgcoFEmQrZUJrl29M/T8dR7NSO6IF/z ELmm01/Z7LeLnY+vGPL7FA== 0001193125-06-016328.txt : 20061106 0001193125-06-016328.hdr.sgml : 20061106 20060131172321 ACCESSION NUMBER: 0001193125-06-016328 CONFORMED SUBMISSION TYPE: S-4 PUBLIC DOCUMENT COUNT: 30 FILED AS OF DATE: 20060131 DATE AS OF CHANGE: 20060602 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WILLIAMS MOUNTAIN COAL CO CENTRAL INDEX KEY: 0001275139 IRS NUMBER: 550729825 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-04 FILM NUMBER: 06566946 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TENNESSEE ENERGY CORP CENTRAL INDEX KEY: 0001275134 IRS NUMBER: 620719183 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-11 FILM NUMBER: 06566953 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TCH COAL CO CENTRAL INDEX KEY: 0001275132 IRS NUMBER: 610723123 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-13 FILM NUMBER: 06566955 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STIRRAT COAL CO CENTRAL INDEX KEY: 0001275154 IRS NUMBER: 550728501 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-17 FILM NUMBER: 06566959 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SPARTAN MINING CO CENTRAL INDEX KEY: 0001275153 IRS NUMBER: 311571923 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-19 FILM NUMBER: 06566961 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHANNON POCAHONTAS MINING CO CENTRAL INDEX KEY: 0001275109 IRS NUMBER: 550613879 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-22 FILM NUMBER: 06566964 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCARLET DEVELOPMENT CO CENTRAL INDEX KEY: 0001275106 IRS NUMBER: 254178279 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-24 FILM NUMBER: 06566966 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PILGRIM MINING CO INC CENTRAL INDEX KEY: 0001275085 IRS NUMBER: 611246461 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-33 FILM NUMBER: 06566975 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PERFORMANCE COAL CO CENTRAL INDEX KEY: 0001275084 IRS NUMBER: 550736927 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-35 FILM NUMBER: 06566977 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 311 CITY: PETTUS STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OMAR MINING CO CENTRAL INDEX KEY: 0001275081 IRS NUMBER: 550385010 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-37 FILM NUMBER: 06566979 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAJESTIC MINING INC CENTRAL INDEX KEY: 0001275059 IRS NUMBER: 741362695 STATE OF INCORPORATION: TX FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-47 FILM NUMBER: 06566989 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LONG FORK COAL CO CENTRAL INDEX KEY: 0001275056 IRS NUMBER: 541605009 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-49 FILM NUMBER: 06566991 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KANAWHA ENERGY CO CENTRAL INDEX KEY: 0001275048 IRS NUMBER: 550765391 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-54 FILM NUMBER: 06566996 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JACKS BRANCH COAL CO CENTRAL INDEX KEY: 0001275046 IRS NUMBER: 550734230 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-56 FILM NUMBER: 06566998 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAZY RIDGE COAL CO CENTRAL INDEX KEY: 0001275042 IRS NUMBER: 550741015 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-60 FILM NUMBER: 06567002 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREYEAGLE COAL CO CENTRAL INDEX KEY: 0001275039 IRS NUMBER: 550771551 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-63 FILM NUMBER: 06567005 MAIL ADDRESS: STREET 1: STAR ROUTE 99 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUCHES COAL CO CENTRAL INDEX KEY: 0001275031 IRS NUMBER: 541725084 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-71 FILM NUMBER: 06567014 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEHUE COAL CO CENTRAL INDEX KEY: 0001275027 IRS NUMBER: 550619956 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-76 FILM NUMBER: 06567019 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLEAR FORK COAL CO CENTRAL INDEX KEY: 0001275024 IRS NUMBER: 550757300 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-78 FILM NUMBER: 06567021 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH STREET CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 804 788 1800 FORMER COMPANY: FORMER CONFORMED NAME: CLEAR FORK COAL DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOONE ENERGY CO CENTRAL INDEX KEY: 0001275144 IRS NUMBER: 550777985 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-83 FILM NUMBER: 06567026 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOONE EAST DEVELOPMENT CO CENTRAL INDEX KEY: 0001274964 IRS NUMBER: 550717715 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-84 FILM NUMBER: 06567027 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK KING MINE DEVELOPMENT CO CENTRAL INDEX KEY: 0001274961 IRS NUMBER: 541188659 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-86 FILM NUMBER: 06567029 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG BEAR MINING CO CENTRAL INDEX KEY: 0001274951 IRS NUMBER: 222138933 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-88 FILM NUMBER: 06567033 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BELFRY COAL CORP CENTRAL INDEX KEY: 0001274948 IRS NUMBER: 610415137 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-90 FILM NUMBER: 06567035 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BANDYTOWN COAL CO CENTRAL INDEX KEY: 0001275143 IRS NUMBER: 550751776 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-92 FILM NUMBER: 06567037 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALEX ENERGY INC CENTRAL INDEX KEY: 0001275141 IRS NUMBER: 550755384 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-95 FILM NUMBER: 06567040 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: A T MASSEY COAL CO INC CENTRAL INDEX KEY: 0001274943 IRS NUMBER: 540295165 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-96 FILM NUMBER: 06567041 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASSEY GAS & OIL CO CENTRAL INDEX KEY: 0001275068 IRS NUMBER: 582673773 STATE OF INCORPORATION: LA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-02 FILM NUMBER: 06566943 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WYOMAC COAL CO INC CENTRAL INDEX KEY: 0001275446 IRS NUMBER: 550574144 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-03 FILM NUMBER: 06566945 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TENNESSEE CONSOLIDATED COAL CO CENTRAL INDEX KEY: 0001275133 IRS NUMBER: 626029380 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-12 FILM NUMBER: 06566954 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SYCAMORE FUELS INC CENTRAL INDEX KEY: 0001275131 IRS NUMBER: 541527013 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-14 FILM NUMBER: 06566956 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ST ALBANS CAPITAL MGMT CORP CENTRAL INDEX KEY: 0001275115 IRS NUMBER: 550755774 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-18 FILM NUMBER: 06566960 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SIDNEY COAL CO INC CENTRAL INDEX KEY: 0001275113 IRS NUMBER: 541293752 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-20 FILM NUMBER: 06566962 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHANNON POCAHONTAS COAL CORP CENTRAL INDEX KEY: 0001275107 IRS NUMBER: 541132767 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-23 FILM NUMBER: 06566965 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SC COAL CORP CENTRAL INDEX KEY: 0001275104 IRS NUMBER: 132856449 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-25 FILM NUMBER: 06566967 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RUM CREEK COAL SALES INC CENTRAL INDEX KEY: 0001275096 IRS NUMBER: 311181801 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-27 FILM NUMBER: 06566969 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RAWL SALES & PROCESSING CO CENTRAL INDEX KEY: 0001275090 IRS NUMBER: 550476477 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-30 FILM NUMBER: 06566972 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POWER MOUNTAIN COAL CO CENTRAL INDEX KEY: 0001275088 IRS NUMBER: 311567082 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-32 FILM NUMBER: 06566974 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PETER CAVE MINING CO CENTRAL INDEX KEY: 0001275150 IRS NUMBER: 611360315 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-34 FILM NUMBER: 06566976 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEERLESS EAGLE COAL CO CENTRAL INDEX KEY: 0001275447 IRS NUMBER: 550451306 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-36 FILM NUMBER: 06566978 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW RIDGE MINING CO CENTRAL INDEX KEY: 0001275078 IRS NUMBER: 611218677 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-41 FILM NUMBER: 06566983 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASSEY COAL SALES CO INC CENTRAL INDEX KEY: 0001275063 IRS NUMBER: 541188775 STATE OF INCORPORATION: VA FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-44 FILM NUMBER: 06566986 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARFORK COAL CO INC CENTRAL INDEX KEY: 0001275060 IRS NUMBER: 550723539 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-46 FILM NUMBER: 06566988 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOGAN COUNTY MINE SERVICES INC CENTRAL INDEX KEY: 0001275054 IRS NUMBER: 550735543 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-50 FILM NUMBER: 06566992 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAUREN LAND CO CENTRAL INDEX KEY: 0001275051 IRS NUMBER: 611209098 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-52 FILM NUMBER: 06566994 MAIL ADDRESS: STREET 1: 24406 US ROUTE 119 CITY: BELFRY STATE: KY ZIP: 41514 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDEPENDENCE COAL CO INC CENTRAL INDEX KEY: 0001275045 IRS NUMBER: 54188773 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-57 FILM NUMBER: 06566999 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HANNA LAND CO LLC CENTRAL INDEX KEY: 0001275041 IRS NUMBER: 611352274 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-61 FILM NUMBER: 06567003 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HADEN FARMS INC CENTRAL INDEX KEY: 0001275040 IRS NUMBER: 550771551 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-62 FILM NUMBER: 06567004 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FEATS VENTURE CAPITAL CORP CENTRAL INDEX KEY: 0001275035 IRS NUMBER: 550754725 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-66 FILM NUMBER: 06567009 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EIK RUN COAL CO INC CENTRAL INDEX KEY: 0001275034 IRS NUMBER: 541097978 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-68 FILM NUMBER: 06567011 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUNCAN FORK COAL CO CENTRAL INDEX KEY: 0001275032 IRS NUMBER: 251418256 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-70 FILM NUMBER: 06567013 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DRIH CORP CENTRAL INDEX KEY: 0001275030 IRS NUMBER: 541497754 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-72 FILM NUMBER: 06567015 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DELBARTON MINING CO CENTRAL INDEX KEY: 0001275028 IRS NUMBER: 550764304 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-75 FILM NUMBER: 06567018 MAIL ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CRYSTAL FUELS CO CENTRAL INDEX KEY: 0001275026 IRS NUMBER: 550732366 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-77 FILM NUMBER: 06567020 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CERES LAND CO CENTRAL INDEX KEY: 0001275023 IRS NUMBER: 000000000 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-79 FILM NUMBER: 06567022 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 804 788 1800 MAIL ADDRESS: STREET 1: 315 760TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL PENN ENERGY CO INC CENTRAL INDEX KEY: 0001275021 IRS NUMBER: 251478196 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-81 FILM NUMBER: 06567024 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASSEY ENERGY CO CENTRAL INDEX KEY: 0000037748 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 950740960 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415 FILM NUMBER: 06566944 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH STREET CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 9493492000 MAIL ADDRESS: STREET 1: 4 NORTH 4TH STREET CITY: RICHMOND STATE: VA ZIP: 23219 FORMER COMPANY: FORMER CONFORMED NAME: FLUOR CORP/DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: FLUOR CORP LTD DATE OF NAME CHANGE: 19710624 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRACE CREEK COAL CO CENTRAL INDEX KEY: 0001275157 IRS NUMBER: 251418260 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-08 FILM NUMBER: 06566950 MAIL ADDRESS: STREET 1: 315 70TH STREET SE CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RAVEN RESOURCES INC CENTRAL INDEX KEY: 0001275152 IRS NUMBER: 593036984 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-31 FILM NUMBER: 06566973 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTIN COUNTY COAL CORP CENTRAL INDEX KEY: 0001275061 IRS NUMBER: 610702852 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-45 FILM NUMBER: 06566987 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAXARE INC CENTRAL INDEX KEY: 0001275052 IRS NUMBER: 550486813 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-51 FILM NUMBER: 06566993 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOPKINS CREEK COAL CO CENTRAL INDEX KEY: 0001275044 IRS NUMBER: 541136806 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-58 FILM NUMBER: 06567000 MAIL ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOALS COAL CO CENTRAL INDEX KEY: 0001275147 IRS NUMBER: 550737462 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-65 FILM NUMBER: 06567008 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DOUGLAS POCAHONTAS COAL CORP CENTRAL INDEX KEY: 0001275029 IRS NUMBER: 231500956 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-73 FILM NUMBER: 06567016 MAIL ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BOONE WEST DEVELOPMENT CO CENTRAL INDEX KEY: 0001274965 IRS NUMBER: 550717716 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-82 FILM NUMBER: 06567025 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLUE RIDGE VENTURE CAPITAL CORP CENTRAL INDEX KEY: 0001274963 IRS NUMBER: 550755775 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-85 FILM NUMBER: 06567028 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BARNABUS LAND CO CENTRAL INDEX KEY: 0001274946 IRS NUMBER: 550728645 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-91 FILM NUMBER: 06567036 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARACOMA COAL CO INC CENTRAL INDEX KEY: 0001274945 IRS NUMBER: 521669141 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-94 FILM NUMBER: 06567039 FORMER COMPANY: FORMER CONFORMED NAME: ARACOMA COAL CO DATE OF NAME CHANGE: 20031231 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASSEY TECHNOLOGY INVESTMENTS INC CENTRAL INDEX KEY: 0001275071 IRS NUMBER: 541834161 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-01 FILM NUMBER: 06566942 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WHITE BUCK COAL CO CENTRAL INDEX KEY: 0001275138 IRS NUMBER: 550747028 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-05 FILM NUMBER: 06566947 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THUNDER MINING CO CENTRAL INDEX KEY: 0001275135 IRS NUMBER: 550770782 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-10 FILM NUMBER: 06566952 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STONE MINING CO CENTRAL INDEX KEY: 0001275156 IRS NUMBER: 611231896 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-16 FILM NUMBER: 06566958 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHENANDOAH CAPITAL MGMT CORP CENTRAL INDEX KEY: 0001275111 IRS NUMBER: 550759643 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-21 FILM NUMBER: 06566963 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NICCO CORP CENTRAL INDEX KEY: 0001275080 IRS NUMBER: 550584295 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-39 FILM NUMBER: 06566981 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 2667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LYNN BRANCH COAL CO INC CENTRAL INDEX KEY: 0001275057 IRS NUMBER: 541537451 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-48 FILM NUMBER: 06566990 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KNOX CREEK COAL CORP CENTRAL INDEX KEY: 0001275050 IRS NUMBER: 541393689 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-53 FILM NUMBER: 06566995 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FORMER COMPANY: FORMER CONFORMED NAME: KNOX CREEK COAL CO DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREEN VALLEY COAL CO CENTRAL INDEX KEY: 0001275148 IRS NUMBER: 550747002 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-64 FILM NUMBER: 06567006 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROAD FORK DEVELOPMENT CO INC CENTRAL INDEX KEY: 0001275091 IRS NUMBER: 541293743 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-29 FILM NUMBER: 06566971 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTHST CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL WEST VIRGINIA ENERGY CO CENTRAL INDEX KEY: 0001275022 IRS NUMBER: 541203171 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-80 FILM NUMBER: 06567023 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG SANDY VENTURE CAPITAL CORP CENTRAL INDEX KEY: 0001274958 IRS NUMBER: 550759644 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-87 FILM NUMBER: 06567030 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NICHOLAS ENERGY CO CENTRAL INDEX KEY: 0001275149 IRS NUMBER: 550761469 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-38 FILM NUMBER: 06566980 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUPPORT MINING CO CENTRAL INDEX KEY: 0001275130 IRS NUMBER: 521891104 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-15 FILM NUMBER: 06566957 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BEN CREEK COAL CO CENTRAL INDEX KEY: 0001274949 IRS NUMBER: 550177051 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-89 FILM NUMBER: 06567034 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Tucson LTD Liability CO CENTRAL INDEX KEY: 0001350332 IRS NUMBER: 550750763 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-07 FILM NUMBER: 06566949 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH STREET STREET 2: C/O A.T. MASSEY COAL COMPANY, INC. CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 804-788-1800 MAIL ADDRESS: STREET 1: 4 NORTH 4TH STREET STREET 2: C/O A.T. MASSEY COAL COMPANY, INC. CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: VANTAGE MINING CO CENTRAL INDEX KEY: 0001275137 IRS NUMBER: 541289901 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-06 FILM NUMBER: 06566948 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RUSSELL FORK COAL CO CENTRAL INDEX KEY: 0001275103 IRS NUMBER: 610394431 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-26 FILM NUMBER: 06566968 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW RIVER ENERGY CORP CENTRAL INDEX KEY: 0001275079 IRS NUMBER: 541225713 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-40 FILM NUMBER: 06566982 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MASSEY COAL SERVICES INC CENTRAL INDEX KEY: 0001275066 IRS NUMBER: 541095096 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-43 FILM NUMBER: 06566985 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Energy Transport CO CENTRAL INDEX KEY: 0001350331 IRS NUMBER: 202779543 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-67 FILM NUMBER: 06567010 BUSINESS ADDRESS: STREET 1: 315 70TH STREET, S.E. STREET 2: C/O MASSEY COAL SERVICES, INC. CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 304-926-0075 MAIL ADDRESS: STREET 1: 315 70TH STREET, S.E. STREET 2: C/O MASSEY COAL SERVICES, INC. CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BANDMILL COAL CORP CENTRAL INDEX KEY: 0001275142 IRS NUMBER: 550758310 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-93 FILM NUMBER: 06567038 MAIL ADDRESS: STREET 1: COUNTY RT 14 STREET 2: RUM CREEEK RD CITY: YOLYN STATE: WV ZIP: 25656 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TOWN CREEK COAL CO CENTRAL INDEX KEY: 0001275136 IRS NUMBER: 521049482 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-09 FILM NUMBER: 06566951 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROBINSON PHILLIPS COAL CO CENTRAL INDEX KEY: 0001275092 IRS NUMBER: 550386264 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-28 FILM NUMBER: 06566970 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW MARKET LAND CO CENTRAL INDEX KEY: 0001275076 IRS NUMBER: 311557272 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-42 FILM NUMBER: 06566984 MAIL ADDRESS: STREET 1: 24406 US RTE 119 CITY: BELFRY STATE: KY ZIP: 41514 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JOBONER COAL CO CENTRAL INDEX KEY: 0001275047 IRS NUMBER: 541143406 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-55 FILM NUMBER: 06566997 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEMETER LAND CO CENTRAL INDEX KEY: 0001275146 IRS NUMBER: 550777985 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-74 FILM NUMBER: 06567017 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE ENERGY INC CENTRAL INDEX KEY: 0001275033 IRS NUMBER: 550751738 FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-69 FILM NUMBER: 06567012 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND MINING CO CENTRAL INDEX KEY: 0001275043 IRS NUMBER: 550757301 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-4 SEC ACT: 1933 Act SEC FILE NUMBER: 333-131415-59 FILM NUMBER: 06567001 MAIL ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 S-4 1 ds4.htm FORM S-4 FORM S-4
Table of Contents

As filed with the Securities and Exchange Commission on January 31, 2006

Registration No. 333-            


 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

Form S-4

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 


 

Massey Energy Company*

(Exact name of registrant as specified in its charter)

 

Delaware   1220   95-0740960
(State of Incorporation)   (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer Identification No.)

 

4 North 4th Street,

Richmond, Virginia 23219

(804) 788-1800

(Address, including zip code, and telephone number, including area code, of registrants’ principal executive offices)

 


 

THOMAS J. DOSTART

Massey Energy Company

Vice President, General Counsel & Secretary

4 North 4th Street

Richmond, Virginia 23219

(804) 788-1800

(804) 788-1804 (Telecopy)

(Names and addresses, including zip codes, and telephone numbers, including area codes, of agents for service)

 

It is respectfully requested that the Commission send copies of all notices, orders and communications to:

 

DAVID M. CARTER

Hunton & Williams LLP

Bank of America Plaza,

Suite 4100

600 Peachtree Street, N.E.

Atlanta, Georgia

30308-2216

(404) 888-4000

(404) 888-4190 (Telecopy)

 

* The Co-Registrants listed on the next page are also included in this Form S-4 Registration Statement as additional Registrants.

 

Approximate date of commencement of proposed sale to the public: As soon as practicable after this Registration Statement becomes effective and all other conditions to the proposed exchange offer described herein have been satisfied or waived.

 

If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box.  ¨

 

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) 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.  ¨

 

If this Form is a post-effective amendment filed pursuant to Rule 462(d) 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.  ¨

 

CALCULATION OF REGISTRATION FEE


Title of Each Class of
Securities to be Registered
   Amount to be
Registered
   Maximum
Offering Price
Per Note (1)
   Maximum
Aggregate
Offering Price
   Amount of
Registration Fee

6.875% Senior Notes Due 2013

   $760,000,000    100.875%    $766,650,000    $82,032

Guarantees on 6.875% Senior Notes due 2013 (2)

   $—      —      —                  (3)

(1) Calculated in accordance with Rule 457(f) under the Securities Act of 1933, as amended, based on the average of the bid and asked price on January 27, 2006 of $1,008.75 per $1,000.00 principal amount of notes.
(2) All subsidiary guarantors are operating subsidiaries of the Registrant and have guaranteed the Notes being registered.
(3) Pursuant to Rule 457(n), no separate fee is payable with respect to the guarantees being registered hereby.

 


 

The registrant hereby amends this registration statement on such date or dates as may be necessary to delay its effective date until the registrant will file a further amendment which specifically states that this registration statement will thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until the Registration Statement will become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.

 



Table of Contents

Table of Additional Registrants

 

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


A.T. Massey Coal Company, Inc.  

   VA    1220    54-0295165   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Alex Energy, Inc.  

   WV    1220    55-0755384   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Aracoma Coal Company, Inc.  

   WV    1220    52-1669141   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Bandmill Coal Corporation

   WV    1220    55-0758310   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 792-6221

Bandytown Coal Company

   WV    1220    55-0751776   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Barnabus Land Company

   WV    1220    55-0728645   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Belfry Coal Corporation

   WV    1220    61-0415137   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Ben Creek Coal Company

   WV    1220    55-0177051   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Big Bear Mining Company

   WV    1220    22-2138933   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Big Sandy Venture Capital Corp.  

   WV    1220    55-0759644   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Black King Mine Development Co.  

   WV    1220    54-1188659   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Blue Ridge Venture Capital Corp.  

   WV    1220    55-0755775   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Boone East Development Co.  

   WV    1220    55-0717715   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Boone Energy Company

   WV    1220    55-0777985   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Boone West Development Co.  

   WV    1220    55-0717716   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Central Penn Energy Company, Inc.  

   PA    1220    25-1478196   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Central West Virginia Energy Company

   WV    1220    54-1203171   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075


Table of Contents

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


Ceres Land Company

   WV    1220    55-0736928   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Clear Fork Coal Company

   WV    1220    55-0757300   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Crystal Fuels Company

   WV    1220    55-0732366   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Dehue Coal Company

   WV    1220    55-0619956   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Delbarton Mining Company

   WV    1220    55-0764304   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Demeter Land Company

   WV    1220    31-1567229   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Douglas Pocahontas Coal Corporation

   WV    1220    23-1500956   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

DRIH Corporation

   DE    1220    54-1497754   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Duchess Coal Company

   WV    1220    54-1725084   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Duncan Fork Coal Company

   PA    1220    25-1418256   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Eagle Energy, Inc.  

   WV    1220    55-0751738   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Elk Run Coal Company, Inc.  

   WV    1220    54-1097978   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Energy Transport Company

   WV    1220    20-2779543   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Feats Venture Capital Corp.  

   WV    1220    55-0754725   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Goals Coal Company

   WV    1220    55-0737462   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Green Valley Coal Company

   WV    1220    55-0747007   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Greyeagle Coal Company

   KY    1220    55-0771551   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Haden Farms, Inc.  

   VA    1220    54-1456163   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800


Table of Contents

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


Hanna Land Company, LLC

   WV    1220    61-1352274   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Hazy Ridge Coal Company

   WV    1220    55-0741015   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Highland Mining Company

   WV    1220    55-0757301   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Hopkins Creek Coal Company

   KY    1220    54-1136806   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Independence Coal Company, Inc.  

   WV    1220    54-1188773   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Jacks Branch Coal Company

   WV    1220    55-0734230   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Joboner Coal Company

   KY    1220    54-1143406   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Kanawha Energy Company

   WV    1220    55-0765391   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Knox Creek Coal Corporation

   VA    1220    54-1393689   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Lauren Land Company

   KY    1220    61-1209098   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Laxare, Inc.  

   WV    1220    55-0486813   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Logan County Mine Services, Inc.  

   WV    1220    31-1708085   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Long Fork Coal Company

   KY    1220    54-1605009   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Lynn Branch Coal Company, Inc.  

   KY    1220    54-1537451   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Majestic Mining, Inc.  

   TX    1220    74-1362695   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Marfork Coal Company, Inc.

   WV    1220    55-0723539   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Martin County Coal Corporation

   KY    1220    61-0702852   

State Route 49 South

Lobata, WV 25677

(304) 235-4290


Table of Contents

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


Massey Coal Sales Company, Inc.  

   VA    1220    54-1188775   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Massey Coal Services, Inc.  

   WV    1220    54-1095096   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Massey Gas & Oil Company

   LA    1220    58-2673773   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Massey Technology Investments, Inc.  

   VA    1220    54-1834161   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

New Market Land Company

   WV    1220    31-1557272   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

New Ridge Mining Company

   KY    1220    61-1218677   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

New River Energy Corporation

   WV    1220    54-1225713   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Nicco Corporation

   WV    1220    55-0584295   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Nicholas Energy Company

   WV    1220    55-0761469   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Omar Mining Company

   WV    1220    55-0385010   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Peerless Eagle Coal Co.  

   WV    1220    55-0451306   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Performance Coal Company

   WV    1220    55-0736927   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Peter Cave Mining Company

   KY    1220    61-1360315   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Pilgrim Mining Company, Inc.  

   KY    1220    61-1246461   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Power Mountain Coal Company

   WV    1220    31-1567082   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Raven Resources, Inc.  

   FL    1220    59-3036984   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Rawl Sales & Processing, Co.  

   WV    1220    55-0476477   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Road Fork Development Company, Inc.  

   KY    1220    54-1293743   

State Route 49 South

Lobata, WV 25677

(304) 235-4290


Table of Contents

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


Robinson-Phillips Coal Company

   WV    1220    55-0386264   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Rum Creek Coal Sales, Inc.  

   WV    1220    31-1181801   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Russell Fork Coal Company

   WV    1220    61-0394431   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

SC Coal Corporation

   DE    1220    13-2856449   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Scarlet Development Company

   PA    1220    25-1782790   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Shannon-Pocahontas Coal Corporation

   WV    1220    54-1132767   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Shannon-Pocahontas Mining Company

   WV    1220    55-0613879   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Shenandoah Capital Management Corp.  

   WV    1220    55-0759643   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Sidney Coal Company, Inc.  

   KY    1220    54-1293752   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Spartan Mining Company

   WV    1220    31-1571923   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

St. Albans Capital Management Corp.  

   WV    1220    55-0755774   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Stirrat Coal Company

   WV    1220    55-0728501   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Stone Mining Company

   KY    1220    61-1231896   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Support Mining Company

   WV    1220    52-1891104   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Sycamore Fuels, Inc.  

   WV    1220    54-1527013   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

T.C.H. Coal Co.  

   KY    1220    61-0723123   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Tennessee Consolidated Coal Company

   TN    1220    62-6029380   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Tennessee Energy Corp.  

   TN    1220    62-0719183   

State Route 49 South

Lobata, WV 25677

(304) 235-4290


Table of Contents

Name Of Additional Registrant


   (State or other
jurisdiction of
incorporation)


   (Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


Thunder Mining Company

   WV    1220    55-0770782   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Town Creek Coal Company

   WV    1220    52-1089482   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Trace Creek Coal Company

   PA    1220    25-1418260   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Tucson Limited Liability Company

   WV    1220    55-0750763   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Vantage Mining Company

   KY    1220    54-1289901   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

White Buck Coal Company

   WV    1220    55-0747028   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Williams Mountain Coal Company

   WV    1220    55-0729825   

Marfork Road, Rte. 3

Pettus, WV 25209

(304) 854-1852

Wyomac Coal Company, Inc.  

   WV    1220    55-0574144   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800


Table of Contents

The information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the SEC is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any state where the offer or sale is not permitted.

 

Subject to completion, dated January     , 2006.

 

PROSPECTUS

 

LOGO

 

OFFER TO EXCHANGE

 

Up to $760,000,000 Principal Amount Outstanding of

6.875% Senior Notes due 2013

 

for

 

a like Principal Amount of

6.875% Senior Notes due 2013

 

That Have Been Registered under the Securities Act of 1933

 

The exchange offer will expire at 5:00 p.m., New York City time, on                     , 2006, unless we extend the exchange offer in our sole and absolute discretion.

 

Interest Payable June 15 and December 15, Beginning June 15, 2006

 

    The terms of the notes to be issued in the exchange offer are substantially identical to the outstanding notes, except that the transfer restrictions and registration rights relating to the outstanding notes will not apply to the exchange notes.

 

    The notes will be guaranteed on a senior unsecured basis by substantially all of our current and future operating subsidiaries. The notes and the guarantees will rank equally with all of our and our guarantors’ existing and future senior unsecured debt, but will be effectively subordinated to all of our and the guarantors’ existing and future senior secured indebtedness to the extent of the value of the assets securing that indebtedness and to all liabilities of our subsidiaries that are not guarantors. The notes and the guarantees will rank senior to all of our and our guarantors’ debt that is expressly subordinated to the notes and the guarantees.

 

    The exchange of notes should not be a taxable event for U.S. federal income tax purposes.

 

    We will not receive any proceeds from the exchange offer.

 

You should carefully consider the risk factors beginning on page 11 of this prospectus before participating in the exchange offer or investing in the exchange notes issued in the exchange offer.

 

We are not making this exchange offer in any state or jurisdiction where it is not permitted.

 

Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved the exchange notes to be distributed in the exchange offer, nor have any of these organizations determined that this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

 

The date of this prospectus is                     , 2006.


Table of Contents

You should rely only on the information contained in or incorporated by reference in this prospectus. We have not authorized anyone to provide you with information that is different. We are not making an offer to sell the notes in any jurisdiction where the offer is not permitted. You should not assume that the information provided by or incorporated by reference in this prospectus is accurate as of any date other than the date of the document containing the information.

 

In this prospectus, we rely on and refer to information regarding the coal industry in the United States from Energy Venture Analysis, the National Mining Association, Platts Analytics and Forecasting, the U.S. Department of Energy and the World Coal Institute. Other than the National Mining Association of which we are a member, we are not affiliated with any of these organizations. None of these organizations is aware of or has consented to being named in this prospectus. Although we believe that this information is reliable, we have not independently verified the accuracy or completeness of this information.

 


 

TABLE OF CONTENTS

 

FORWARD-LOOKING STATEMENTS

   ii

SUMMARY

   1

RISK FACTORS

   11

USE OF PROCEEDS

   16

CAPITALIZATION

   16

RATIO OF EARNINGS TO FIXED CHARGES

   17

DESCRIPTION OF OTHER INDEBTEDNESS

   18

THE EXCHANGE OFFER

   19

DESCRIPTION OF EXCHANGE NOTES

   27

CERTAIN UNITED STATES FEDERAL INCOME TAX CONSIDERATIONS

   68

PLAN OF DISTRIBUTION

   72

LEGAL MATTERS

   73

EXPERTS

   73

WHERE YOU CAN FIND MORE INFORMATION

   73

DOCUMENTS INCORPORATED BY REFERENCE

   73

 


 

i


Table of Contents

FORWARD-LOOKING STATEMENTS

 

We make certain comments and disclosures in this prospectus that may be forward-looking in nature. Examples include statements related to our future outlook, anticipated capital expenditures, future cash flows and borrowings, and sources of funding. These forward-looking statements could also involve, among other things, statements regarding our intent, belief or expectation with respect to:

 

    our cash flows, results of operations or financial condition;

 

    the consummation of acquisitions, disposition or financing transactions and the effect thereof on our business;

 

    governmental policies and regulatory actions;

 

    legal and administrative proceedings, settlements, investigations and claims;

 

    weather conditions or catastrophic weather-related damage;

 

    our production capabilities;

 

    availability of transportation for our produced coal;

 

    expansion of our mining capacity;

 

    our ability to manage production costs;

 

    market demand for coal, electricity and steel;

 

    competition;

 

    our relationships with and other conditions affecting our customers;

 

    employee workforce factors;

 

    our assumptions concerning economically recoverable coal reserve estimates;

 

    future economic or capital market conditions;

 

    our plans and objectives for future operations and expansion or consolidation; and

 

    the adequacy and sufficiency of our internal controls.

 

Any forward-looking statements are subject to the risks and uncertainties that could cause actual cash flows, results of operations, financial condition, cost reductions, acquisitions, dispositions, financing transactions, operations, expansion, consolidation and other events to differ materially from those expressed or implied in such forward-looking statements. Any forward-looking statements are also subject to a number of assumptions regarding, among other things, future economic, competitive and market conditions generally. These assumptions would be based on facts and conditions as they exist at the time such statements are made as well as predictions as to future facts and conditions, the accurate prediction of which may be difficult and involve the assessment of events beyond our control.

 

We wish to caution readers that forward-looking statements, including disclosures using words such as we “believe,” “anticipate,” “expect,” “estimate” and similar statements, are subject to certain risks and uncertainties, which could cause actual results to differ materially from expectations. Any forward-looking statements should be considered in context with the various disclosures made by us about our businesses, including without limitation the matters set forth under “Risk Factors.”

 

ii


Table of Contents

SUMMARY

 

This summary does not contain all of the information that is important to you. You should read this entire prospectus, including the information set forth in “Risk Factors” and all the information incorporated by reference in this prospectus, before making an investment decision.

 

Unless the context otherwise indicates, references to “Massey Energy,” “we,” “us,” “our,” and “our company” in this prospectus refer to Massey Energy Company and its subsidiaries, and references to “A.T. Massey” are to A.T. Massey Coal Company, Inc. and its subsidiaries.

 

Massey Energy Company

 

We produce, process and sell bituminous coal of steam and metallurgical grades, primarily of a low sulfur content, through our 21 processing and shipping centers, called “resource groups,” many of which receive coal from multiple coal mines. These resource groups support our 33 underground mines (four of which employ both room and pillar and longwall mining) and 16 surface mines (with seven highwall miners in operation) in West Virginia, Kentucky and Virginia. The number of mines may vary from time to time depending on a number of factors, including existing demand for and price of coal and exhaustion of economically recoverable reserves. Steam coal, which accounted for approximately 63% and 69% of our produced coal sales volume in the years ended December 31, 2004 and December 31, 2005, respectively, is primarily purchased by public utilities as fuel for electricity generation. Approximately 11% and 9% of our produced coal sales volume in the years ended December 31, 2004 and December 31, 2005, respectively, was generated by sales to industrial customers that use coal with certain quality characteristics for generation of electricity or for process steam. Metallurgical coal, which accounted for approximately 26% and 22% of our produced coal sales volume in the years ended December 31, 2004 and December 31, 2005, respectively, is used primarily to make coke for use in the manufacture of steel and can also be marketed as an ultra high quality, low sulfur steam coal for electricity generation. Metallurgical coal generally sells at a premium over steam coal because of its unique quality characteristics. During the years ended December 31, 2004 and December 31, 2005, we sold 40.4 million and 42.3 million tons, respectively, of coal generating produced coal revenues of $1,457 million and $1,778 million, respectively. We have a relatively reliable and stable revenue base. As of January 26, 2006, we had sales commitments in place for approximately 46 million and 34 million tons of coal for fiscal years 2006 and 2007, respectively.

 

We are one of the premier coal producers in the United States by several measures:

 

    We are the fourth largest coal company in the United States based on produced coal revenues and the sixth largest coal company in the United States based on production;

 

    We are the largest coal producer in the Central Appalachian region, the largest coal-producing region by revenues in the United States;

 

    We are the largest producer of metallurgical coal in the United States; and

 

    We control approximately 2.3 billion tons of proven and probable coal reserves, which should last for more than 50 years at current production levels.

 

Coal is one of the most abundant, efficient and affordable natural resources, and is primarily used to generate electricity and make coke for the manufacturing of steel. The United States is the world’s second largest producer of coal and is the largest holder of coal reserves in the world, with approximately 250 years of supply based on current production rates. In 2004, total U.S. coal production as estimated by the U.S. Department of Energy was 1.1 billion tons. We believe that the use of coal to generate electricity will grow as the demand for power increases and that Central Appalachian coal will be instrumental in filling that demand.

 

1


Table of Contents

Competitive Strengths

 

We believe that our competitive strengths will enable us to enhance our position as one of the premier coal producers in the United States.

 

We are the leading coal producer in Central Appalachia, the largest U.S. coal-producing region by revenues. We are the leading coal producer in the Central Appalachian region with a proven reputation as a skilled, long-term operator. In 2004, our produced coal sales volume in Central Appalachia was approximately 54% greater than the next closest competitor in the region. The Central Appalachian region produces bituminous coal of steam and metallurgical grades, primarily of a low sulfur content. In 2004, the region accounted for approximately 39% of U.S. coal revenues and 24% of the estimated Btu of coal production in the United States. We believe our regional focus leads to operating efficiencies and provides us with an in-depth knowledge of the area’s coal reserves, mining conditions, customers, property owners and employee base.

 

We have a large, high quality, diverse reserve base. We control approximately 2.3 billion tons of proven and probable coal reserves, which makes us the largest holder of proven and probable coal reserves in the Central Appalachian region, with the next closest competitor controlling an estimated 827 million tons of reserves as of December 31, 2004. Our reserves include both high quality, low sulfur steam coal desired by public utility and industrial customers and metallurgical coal demanded by steel manufacturers. Approximately 1.4 billion tons of our proven and probable coal reserves contain less than 1% sulfur, of which approximately 1.0 billion tons are compliance coal that meets the sulfur emission standards of the Clean Air Act. Our reserve base should last approximately 50 years based on current production levels. We are the largest U.S. producer of premium metallurgical coal, which we sell to steel producers domestically and overseas.

 

We have a low level of employee-related long-term liabilities. Our employee-related legacy liabilities are significantly lower than those of our coal industry peers. As of December 31, 2004, we had pension trust assets with a fair market value of approximately $226.4 million, which were in excess of our qualified plan accumulated benefit obligation of approximately $213.7 million. Our retiree healthcare benefit liability (OPEB) was approximately $125.8 million at December 31, 2004.

 

We have strong, long-term relationships with a broad base of customers. We have strong relationships with a broad base of over 95 customers. The majority of these customers purchase coal under long-term contracts with terms of one year or longer. Approximately 93% of our produced coal sales volume in 2004 was derived from these long-term contracts. We believe these contracts provide us with stable and predictable cash flow. Many of our customers are well-established public utilities who have been our customers for a number of years. Additionally, the proximity of our mines to many of our customers provide an advantage versus western coal supply basins in terms of freight cost and delivery time.

 

We have built a superior infrastructure and transportation system. Over the last eight years, we have invested approximately $2.0 billion to upgrade, expand and maintain our mining, processing and transporting capabilities. These projects include investments in new mining equipment, including high productivity surface mining equipment, expansion of processing plant capacity and development of systems to reduce our reliance on trucking, the most expensive transportation method, including the construction of conveyor belt systems and investments in train loading facilities.

 

We have demonstrated our ability to grow our coal reserves and production through acquisitions and other strategic transactions. We have grown our reserve base and production capacity through the strategic acquisition and integration of coal operations as well as through reserve swaps and coal leases. We have utilized a disciplined acquisition strategy that has helped us to avoid the difficulties often associated with the integration of acquisitions.

 

2


Table of Contents

Our management team has significant experience in the coal industry. Our senior executive officers have an average of 24 years of experience in the coal industry and an average of 23 years of experience with us.

 

Strategy

 

Our primary objective is to continue to build upon our competitive strengths to enhance our position as one of the premier coal producers in the United States by:

 

Enhancing profitability through continued safety improvements, productivity gains and cost measurement. We continue to seek to reduce operating costs and increase profitability at our mines through our safety, productivity and measurement initiatives. We continue to implement safety measures designed to improve our profitability. In addition, we seek to enhance productivity by applying best practices. We also manage costs by generating critical data in a timely manner to measure performance, cost and materials usage in our mining operations.

 

Adjusting production in response to changes in market conditions. We are committed to a strategy of aligning our production with the needs of the market. The capital investments we have made position us to quickly expand our production to meet increases in demand for coal. Our goal is to maximize profits not volume; it is our strategy to sell our coal only at prices that generate the appropriate level of profitability.

 

Expanding use of more productive mining methods. Currently, we engage in four principal coal mining methods: underground “room and pillar” mining, underground longwall mining, highwall mining and surface mining. Because highwall mining and surface mining are high-productivity, low-cost mining methods, we will seek to increase production from our use of those methods to the extent permissible and cost-effective.

 

Pursuing strategic acquisitions. We believe that the coal industry will undergo increasing consolidation over the coming years. We plan to build on our position as the largest producer in Central Appalachia by pursuing growth in a disciplined manner through the opportunistic acquisition of additional coal reserves and mining facilities. We believe there are synergistic expansion opportunities in the region to further strengthen our reserve base.

 

Forming strategic contractual arrangements with major customers. We will continue to seek contractual arrangements with customers to provide services in addition to coal. These initiatives strengthen our relationships with our customers and provide opportunities to increase sales.

 

Recent Developments

 

Tender Offers

 

On November 22, 2005, we commenced an offer to purchase and a consent solicitation for any and all $220.1 million in aggregate principal amount of our 6.95% senior notes due 2007, which we refer to as the 6.95% Notes, and an offer to purchase for any and all $132.0 million in aggregate principal amount of our 4.75% convertible senior notes due 2023, which we refer to as the 4.75% Notes. As of midnight, New York City time, on December 20, 2005, the expiration date of our tender offer for the 6.95% Notes, we had accepted tender of 6.95% Notes from holders of $189.5 million, or 86.1%, of the $220.1 million outstanding principal amount of the 6.95% Notes. We redeemed the remaining $30.6 million in aggregate principal amount of 6.95% Notes not tendered in the tender offer for the 6.95% Notes on December 27, 2005. As of 5:00 p.m., New York City time, on December 22, 2005, the expiration date of our tender offer for the 4.75% Notes, we had accepted tender of 4.75% Notes from holders of $131.3 million in aggregate principal amount, or 99.4%, of the outstanding 4.75% Notes.

 

Exchange Offer

 

On November 22, 2005, we commenced an offer to exchange shares of our common stock and a cash payment for any and all $175.0 million in aggregate principal amount of our 2.25% convertible senior notes due

 

3


Table of Contents

2024, which we refer to as the 2.25% Notes. As of 5:00 p.m., New York City time, on December 22, 2005, the expiration date of our exchange offer for the 2.25% Notes, we had accepted tender of 2.25% Notes from holders of $165.4 million in aggregate principal amount, or 94.5%, of the outstanding 2.25% Notes.

 

Recent Financing

 

On December 21, 2005, we completed the initial private placement of $760.0 million in aggregate principal amount of the outstanding 6.875% senior notes due 2013 in an offering not registered under the Securities Act of 1933, or the Securities Act, in reliance on exemptions from registration under the Securities Act at a price of $992.43 per $1,000 principal amount of note. We used approximately $571 million of the net proceeds of the outstanding notes to fund the tender offers, including the related redemption of the 6.95% Notes not tendered in the tender offer for the 6.95% Notes, and the exchange offer, including premiums, consent payments and related expenses. We intend to use the remaining proceeds for general corporate purposes. We are now offering to exchange the notes being offered by this prospectus for the outstanding notes.

 

Recent Financial Results

 

On January 26, 2006, we announced our unaudited results for the fourth quarter ended December 31, 2005. We reported that produced coal revenues for the fourth quarter ended December 31, 2005, increased by 18% to $424.4 million from $360.9 million in the fourth quarter of 2004.

 

We reported a net loss for the fourth quarter of 2005 of $211.8 million, or $2.76 per basic and diluted share, compared to net income of $1.4 million, or $0.02 per basic and diluted share, in the comparable period in the prior year. The fourth quarter results include an after-tax charge of $216.2 million, or $2.82 per basic share, related to our recent tender offers and exchange offer. Fourth quarter 2005 also included a pre-tax gain of $11.9 million ($8.8 million after-tax or $0.11 per basic share) upon early repayment of $27.0 million related to a note receivable from the March 31, 2005 sale of our ownership interest in the property known as Big Elk Mining Company. Financial results in the fourth quarter of 2004 were positively impacted by a pre-tax reduction in bad debt reserves of $4.3 million, or $0.04 per basic and diluted share.

 

For the year ended December 31, 2005, we recorded a net loss of $101.6 million, or $1.33 per basic and diluted share, compared to net income of $13.9 million, or $0.18 per basic and diluted share, in 2004. Included in the 2005 net loss was an after-tax charge of $216.2 million, or $2.83 per basic share, related to our recent tender offers and exchange offer. Results for 2005 also included pre-tax gains totaling approximately $84.1 million ($57.3 million after-tax or $0.74 per basic share) related to the sale of our ownership interest in the property known as Big Elk Mining Company and a non-cash exchange of coal reserves. Net income in 2004 included post-tax charges of $2.7 million ($0.03 per basic share). The charges included an increase to the legal accrual and accrued interest, partially offset by a reduction in bad debt reserves.

 

Produced tons sold were 42.3 million tons for 2005, compared to 40.4 million tons in 2004. We produced 43.1 million tons for 2005, compared to 42.0 million tons produced in 2004. Exports in 2005 decreased to 5.3 million tons, compared to 6.7 million tons exported for the full year in 2004.

 

We ended the fourth quarter with available liquidity of $400.1 million, including $80.7 million available on our asset-based revolving credit facility and $319.4 million in cash. Total debt at the end of the quarter was $1,113.3 million and total debt-to-book capitalization ratio was 57.0% at December 31, 2005, an increase from 54.2% at December 31, 2004.

 

Capital expenditures totaled $64.3 million in the fourth quarter of 2005 compared to $94.9 million in the fourth quarter of 2004. For the full year, capital expenditures were $346.6 million, including the buyout of

 

4


Table of Contents

operating leases of $13.8 million, versus $347.2 million in 2004, including the buyout of operating leases of $17 million. In addition, in 2005 we put in place $79.8 million in operating leases, which included the sale and leaseback of certain equipment.

 

Aracoma Mine Fire

 

On January 19, 2006, our Logan County resource group’s Aracoma longwall mine experienced a fire that apparently started on a conveyor belt, tragically resulting in the death of two of our experienced underground miners. We are actively working with state and federal regulators to investigate and identify the causes of the fire in order to prevent any similar events in the future and to establish appropriate new safety procedures. Efforts are underway to assess the damage caused by the fire and the impact on operations; however, since the assessment is in its early stages we have yet to quantify the ramifications of the incident.

 


 

Our primary executive offices are located at 4 North 4th Street, Richmond, Virginia 23219 and our telephone number is (804) 788-1800. Out internet website is www.masseyenergyco.com. The information contained on our website or that can be accessed through our website does not constitute a part of this prospectus.

 

5


Table of Contents

The Exchange Offer

 

On December 21, 2005, we completed the initial private placement of the outstanding notes. References to the “notes” in this prospectus are references to both the outstanding notes and the exchange notes. This prospectus is part of a registration statement covering the exchange of the outstanding notes for the exchange notes.

 

The Initial Private Placement of Outstanding Notes

We sold the outstanding notes on December 21, 2005, to UBS Securities LLC, Bear, Stearns & Co. Inc. and PNC Capital Markets, Inc. We collectively refer to those parties in this prospectus as the “initial purchasers.” The initial purchasers subsequently resold the outstanding notes to qualified institutional buyers pursuant to Rule 144A and outside the United States in compliance with Regulation S under the Securities Act.

 

Registration Rights Agreement

Simultaneously with the initial private placement of the outstanding notes, we entered into a registration rights agreement (the “Registration Rights Agreement”) for the exchange offer. In the Registration Rights Agreement, we agreed, among other things, to use our reasonable best efforts to file a registration statement with the SEC and to complete this exchange offer within 210 days of issuing the outstanding notes. The exchange offer is intended to satisfy your rights under the Registration Rights Agreement. After the exchange offer is complete, you will no longer be entitled to any exchange or registration rights with respect to your outstanding notes, except as otherwise provided in the Registration Rights Agreement.

 

 

If we do not comply with, among other things, our obligation to have this exchange offer completed within 210 days of issuing the outstanding notes, we will pay liquidated damages in cash in an amount equal to 0.25% per annum of the aggregate principal amount of outstanding notes during the first 90 days, increasing by 0.25% per annum for each subsequent 90-day period, up to a maximum of 1.00% per annum, until we are in compliance. For more details, see “The Exchange Offer.”

 

The Exchange Offer

We are offering to exchange the exchange notes, which have been registered under the Securities Act, for your outstanding notes, which were issued on December 21, 2005, in the initial offering. In order to be exchanged, an outstanding note must be properly tendered and accepted. All outstanding notes that are properly tendered and not validly withdrawn will be exchanged. We will issue exchange notes promptly after the expiration of the exchange offer.

 

Resales

We believe that the exchange notes issued in the exchange offer may be offered for resale, resold and otherwise transferred by you without compliance with the registration and prospectus delivery provisions of the Securities Act provided that:

 

    the exchange notes are being acquired in the ordinary course of your business;

 

6


Table of Contents
    you are not participating, do not intend to participate, and have no arrangement or understanding with any person to participate, in the distribution of the exchange notes issued to you in the exchange offer; and

 

    you are not an affiliate of ours.

 

 

Our belief is based upon interpretation of the staff of the Securities and Exchange Commission, or the SEC, as set forth in no-action letters to third parties unrelated to us. The staff has not considered the exchange offer in the context of a no-action letter and we cannot assure you that the staff would make a similar determination with respect to this exchange offer.

 

 

If any of these conditions are not satisfied and you transfer any exchange notes issued to you in the exchange offer without delivering a prospectus meeting the requirements of the Securities Act or without an exemption from registration of your exchange note from these requirements, you may incur liability under the Securities Act. We will not assume, nor will we indemnify you against, any such liability.

 

 

Each broker-dealer that is issued exchange notes in the exchange offer for its own account in exchange for outstanding notes that were acquired by that broker-dealer as a result of market-making or other trading activities, must acknowledge that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of the exchange notes. A broker-dealer may use this prospectus for an offer to resell, resale or other retransfer of the exchange notes to it in the exchange offer.

 

Record Date

We mailed this prospectus and the related exchange offer documents to registered holders of outstanding notes on                     , 2006.

 

Expiration Date

The exchange offer will expire at 5:00 p.m., New York City time, on                     , 2006, unless we decide to extend the expiration date.

 

Conditions to the Exchange Offer

The exchange offer is not subject to any condition other than that the exchange offer not violate applicable law or interpretation of the staff of the SEC and has any necessary governmental approval.

 

Procedures for Tendering Outstanding Notes

We issued the outstanding notes as global securities. Beneficial interests in the outstanding notes, which are held by direct or indirect participants in the Depository Trust Company, known as DTC, through the certificateless depositary interest, are shown on records maintained in book-entry form by DTC.

 

 

You may tender your outstanding notes through book-entry transfer in accordance with DTC’s Automated Tender Offer Program, known as ATOP. To tender your outstanding notes by a means other than book-entry transfer, a letter of transmittal must be completed and signed according to the instructions contained in the letter. The letter of

 

7


Table of Contents
 

transmittal and any other documents required by the letter of transmittal must be delivered to the exchange agent by mail, facsimile, hand delivery or overnight carrier. In addition, you must deliver the outstanding notes to the exchange agent or comply with the procedures for guaranteed delivery. See “The Exchange Offer—Procedures for Tendering” for more information.

 

 

Do not send letters of transmittal and certificates representing outstanding notes to us. Send these documents only to the exchange agent. See “The Exchange Offer—Exchange Agent” for more information.

 

Special Procedures for Beneficial Owners

If you are the beneficial owner of book-entry interests and your name does not appear on a security position listing of DTC as the holder of the book-entry interests or if you are a beneficial owner of outstanding notes that are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and you wish to tender the book-entry interest or outstanding notes in the exchange offer, you should contact the person in whose name your book-entry interests or outstanding notes are registered promptly and instruct that person to tender on your behalf.

 

Withdrawal Rights

You may withdraw the tender of your outstanding notes at any time prior to 5:00 p.m., New York City time, on                     , 2006.

 

Certain U.S. Federal Income Tax Considerations

The exchange of outstanding notes for exchange notes should not constitute a taxable event for United States federal income tax purposes. See “Certain United States Federal Income Tax Considerations.” You should consult your own tax advisor as to the tax consequences of the exchange to you.

 

Consequences of Failure to Exchange

Outstanding notes that are eligible for the exchange offer and not tendered will be subject to the existing transfer restrictions on such notes after the exchange offer. We will have no further obligation to register the outstanding notes except as otherwise provided in the Registration Rights Agreement. If you do not participate in the exchange offer, the liquidity of your outstanding notes could be adversely affected.

 

Use of Proceeds

We will not receive any proceeds from the issuance of exchange notes pursuant to the exchange offer. We will pay all of our expenses incident to the exchange offer.

 

Exchange Agent

The Wilmington Trust Company is serving as the exchange agent in connection with the exchange offer.

 

8


Table of Contents

Summary of Exchange Notes

 

The form and terms of the exchange notes to be issued in the exchange offer are the same as the form and terms of the outstanding notes, except as described in this prospectus. The exchange notes issued in the exchange offer will evidence the same debt as the outstanding notes, and both the outstanding notes and the exchange notes are governed by the same indenture. The following is a brief summary of certain terms of the notes. For a more complete description of the terms of the notes, see “Description of Exchange Notes.” Capitalized terms used but not defined in this summary shall have the meanings given to such terms elsewhere in this prospectus.

 

Issuer

Massey Energy Company.

 

Securities Offered

$760.0 million aggregate principal amount of 6.875% Senior Notes due 2013.

 

Maturity Date

December 15, 2013.

 

Interest Rate and Payment Dates

The notes will accrue interest from the date of their issuance at the rate of 6.875% per year. Interest on the notes will be payable semi-annually in arrears on each June 15 and December 15, commencing on June 15, 2006.

 

Sinking Fund

None.

 

Optional Redemption

We may redeem the notes, in whole or part, at any time on or after December 15, 2009, at a redemption price equal to 100% of the principal amount plus a premium declining ratably to par, plus accrued and unpaid interest.

 

 

In addition, prior to December 15, 2008, we may redeem up to 35% of the aggregate principal amount of the notes with the proceeds of qualified equity offerings at a redemption price equal to 106.875% of the principal amount, plus accrued and unpaid interest, provided that:

 

    at least 65% of the aggregate principal amount of the notes issued under the indenture remains outstanding immediately after the occurrence of such redemption; and

 

    such redemption occurs within 180 days of the date of the closing of any such equity offering.

 

Change of Control

If we experience a change of control, we may be required to offer to purchase the notes at a purchase price equal to 101% of the principal amount, plus accrued and unpaid interest.

 

Ranking and Guarantees

The notes will be our senior unsecured obligations. The notes will be guaranteed on a senior unsecured basis by substantially all of our current and future operating subsidiaries.

 

 

The notes and the guarantees will rank equally with all of our and the guarantors’ existing and future senior unsecured debt, but will be effectively subordinated to all of our and our guarantors’ existing and future senior secured indebtedness to the extent of the value of the assets securing that indebtedness and to all liabilities of our subsidiaries that are not guarantors.

 

9


Table of Contents
 

The notes and the guarantees will rank senior to all of our and our guarantors’ debt that is expressly subordinated to the notes and the guarantees.

 

Restrictive Covenants

The indenture governing the notes contains covenants that limit our ability and the ability of our subsidiaries to, among other things:

 

    incur additional indebtedness;

 

    subordinate indebtedness to other indebtedness unless such subordinated indebtedness is also subordinated to the notes;

 

    pay dividends or make other distributions or repurchase or redeem our stock or subordinated indebtedness;

 

    make investments;

 

    sell assets and issue capital stock of restricted subsidiaries;

 

    incur liens;

 

    enter into agreements restricting our subsidiaries’ ability to pay dividends;

 

    enter into sale and leaseback transactions;

 

    enter into transactions with affiliates; and

 

    consolidate, merge or sell all or substantially all of our assets.

 

 

These covenants are subject to important exceptions and qualifications, which are described under the heading “Description of Exchange Notes—Certain Covenants” in this prospectus.

 

Covenant Suspension

At any time when the notes are rated investment grade by Moody’s Investors Service, Inc. and Standard and Poor’s Rating Services and no default or event of default has occurred, many of the foregoing restrictions will not apply, including restrictions on our ability to:

 

    incur additional indebtedness;

 

    subordinate indebtedness to other indebtedness without such subordinated indebtedness being subordinated to the notes;

 

    pay dividends or make other distributions or repurchase or redeem our stock or subordinated indebtedness;

 

    make investments;

 

    sell assets and issue capital stock of restricted subsidiaries; and

 

    enter into transactions with affiliates.

 

 

Additionally, actions taken by us during any period when these restrictions are suspended will be permitted to exist even if we again become subject to these covenants as a result of losing an investment grade rating. See “Description of Exchange Notes—Certain Covenants.”

 

Absence of Public Market

The notes are a new issue of securities and there is currently no established market for them. Accordingly, there can be no assurance as to the development or liquidity of any market for the notes.

 

Risk Factors

You should consider carefully the information set forth in the section of this prospectus entitled “Risk Factors” beginning on page 11 and all the other information provided to you or incorporated by reference in this prospectus in deciding whether to invest in the notes.

 

10


Table of Contents

RISK FACTORS

 

Investing in the notes will be subject to risks, including risks inherent in our business. The value of your investment may decline and could result in a loss. You should carefully consider the following factors as well as other information contained and incorporated by reference in this prospectus before deciding to invest in the notes, including the factors listed under (1)(a) “Business Risks,” “Customers and Coal Contracts,” “Competition,” “Environmental, Safety and Health Laws and Regulations” in Item 1, (b) “Legal Proceedings” in Item 3, and (c) “Critical Accounting Estimates and Assumptions,” “Certain Trends and Uncertainties” and elsewhere in Item 7 of our Annual Report on Form 10-K for the year ended December 31, 2004, and (2) (a) “Contingencies” in Part I, Item 1, Note 13 and (b) “Legal Proceedings” in Part II, Item 1 of our Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, which Forms 10-K and 10-Q are incorporated by reference in this prospectus.

 

Risks Relating to the Exchange Offer

 

If you do not exchange your outstanding notes for exchange notes, your ability to sell the outstanding notes will be restricted.

 

If you do not exchange your outstanding notes for the exchange notes in the exchange offer, you will continue to be subject to the restrictions on transfer described in the legend on your outstanding notes. The restrictions on transfer of your outstanding notes arise because we issued the outstanding notes in a transaction not subject to the registration requirements of the Securities Act and applicable state securities laws. In general, you may only offer or sell the outstanding notes if they are registered under the Securities Act and applicable state securities laws, or offered and sold pursuant to an exemption from such requirements. If you are still holding any outstanding notes after the expiration date of the exchange offer and the exchange offer has been consummated, you will not be entitled to have such outstanding notes registered under the Securities Act or to any similar rights under the Registration Rights Agreement (subject to limited exceptions, if applicable). After the exchange offer is completed, we will not be required, and we do not intend, to register the outstanding notes under the Securities Act. In addition, if you exchange your outstanding notes in the exchange offer for the purpose of participating in a distribution of the exchange notes, you may be deemed to have received restricted securities and, if so, will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction. To the extent outstanding notes are tendered and accepted in the exchange offer, the trading market, if any, for the outstanding notes would be adversely affected.

 

If you do not comply with the exchange offer procedures, you will be unable to obtain the exchange notes.

 

We will issue the exchange notes in exchange for the outstanding notes only after we have timely received your outstanding notes, along with a properly completed and duly executed letter of transmittal and all other required documents. Therefore, if you want to tender your outstanding notes in exchange for exchange notes, you should allow sufficient time to ensure timely delivery. Neither we nor the exchange agent is under any duty to give notification of defects or irregularities in the tender of outstanding notes for exchange. The exchange offer will expire at 5:00 p.m., New York City time, on                     , 2006, or on a later extended date and time as we may decide.

 

The exchange notes and any outstanding notes that remain outstanding after the exchange offer will vote together as a single class for purposes of determining whether the required percentage of holders have taken certain actions or exercised certain rights under the indenture.

 

The exchange notes may not be freely tradeable by you.

 

Based on interpretations by the SEC staff set forth in no-action letters issued to third parties, we believe that you may offer for resale, resell and otherwise transfer the exchange notes without compliance with the registration and prospectus delivery provisions of the Securities Act, subject to certain limitations. These

 

11


Table of Contents

limitations include that you are not an “affiliate” of ours within the meaning of Rule 405 under the Securities Act, that you acquired your exchange notes in the ordinary course of your business and that you have no arrangement with any person to participate in the distribution of such exchange notes. However, we have not submitted a no-action letter to the SEC regarding this exchange offer and we cannot assure you that the SEC would make a similar determination with respect to this exchange offer. If you are an affiliate of ours, engaged in or intend to engage in or have any arrangement or understanding with respect to a distribution of the exchange notes to be acquired pursuant to the exchange offer, you will be subject to additional limitations. See “The Exchange Offer—Resale of the Exchange Notes.”

 

Risks Related to the Notes

 

Our substantial indebtedness could adversely affect our ability to grow and compete and prevent us from fulfilling our obligations under the notes and our other indebtedness and agreements.

 

As of December 31, 2005, we had approximately $1,113.3 million of total indebtedness outstanding, including $335.0 million aggregate principal amount of our 6.625% senior notes due 2010, which we refer to as the 6.625% Notes, $21.6 million of capital lease obligations, $0.7 million aggregate principal amount of 4.75% Notes, $9.6 million aggregate principal amount of 2.25% Notes, and $760.0 million aggregate principal amount of the notes less an unamortized original issue discount of $5.7 million, and less the unamortized portion of a fair value hedge adjustment of $7.9 million related to a settled interest rate swap on $240.0 million of our 6.625% Notes. As of December 31, 2005, our indebtedness represented 57.0% of our total book capitalization. In addition, we can incur up to $130.0 million of additional indebtedness under our asset-based revolving credit facility that we entered into in January 2004, which includes a $100.0 million letter of credit subfacility. As of December 31, 2005, there were no drawings under our asset-based revolving credit facility and $49.3 million of letters of credit had been issued under the subfacility. See “Description of Other Indebtedness.”

 

We have significant debt, lease and royalty obligations. Our ability to satisfy debt service, lease and royalty obligations and to effect any further refinancing of our indebtedness will depend upon future operating performance, which will be affected by prevailing economic conditions in the markets that we serve as well as financial, business and other factors, many of which are beyond our control. We may be unable to generate sufficient cash flow from operations to enable us to fund our debt service, lease and royalty payment obligations or our other liquidity needs. In addition, future borrowings or other financings may not be available on terms acceptable to us or in amounts sufficient to enable us to fund our payment obligations or our liquidity needs.

 

Our relative high amount of debt could have material consequences to our business, including, but not limited to: (i) making it more difficult to satisfy debt covenants and debt service, lease payments and other obligations; (ii) increasing our vulnerability to general adverse economic and industry conditions; (iii) limiting our ability to obtain additional financing to fund future acquisitions, working capital, capital expenditures or other general corporate requirements; (iv) reducing the availability of cash flows from operations to fund acquisitions, working capital, capital expenditures or other general corporate purposes; (v) limiting our flexibility in planning for, or reacting to, changes in our business and the industry in which we compete; or (vi) placing us at a competitive disadvantage versus competitors with relatively lower amounts of debt.

 

Because the notes rank below any secured debt, you may not receive full payment on your notes.

 

A.T. Massey and other operating subsidiaries are the borrowers or guarantors under our $130.0 million asset-based revolving credit facility. If we are unable to repay amounts on our secured debt, the lenders could proceed against the collateral securing the debt and we may not have enough assets left to pay you. In addition, we may be unable to make payments on the notes if we are in default under such credit facility.

 

12


Table of Contents

The notes and the guarantees of the notes are not secured by any of our assets and are effectively subordinated to any existing or future secured indebtedness of us or the guarantors, including our asset-based revolving credit facility, to the extent of the collateral securing such indebtedness. In the event of a foreclosure, dissolution, winding-up, liquidation, reorganization, bankruptcy or similar proceeding involving us or the guarantors, or if the debt under any such credit facility is accelerated as a result of a cross-default provision in our outstanding debt or otherwise, the lenders under such facilities would be entitled to exercise the remedies available to secured lenders under applicable law. Our lenders would have a claim on our assets securing our obligations under such facilities. Accordingly, we cannot assure you that there will be sufficient assets remaining to pay amounts due on all or any of the notes or the guarantees of the notes.

 

The indenture governing the notes imposes operating and financial restrictions, which may prevent us from capitalizing on business opportunities and taking some corporate actions.

 

The indenture governing the notes imposes operating and financial restrictions on us. These restrictions limit our ability and the ability of our subsidiaries, among other things, to:

 

    incur additional indebtedness;

 

    subordinate indebtedness to other indebtedness unless such subordinated indebtedness is also subordinated to the notes;

 

    pay dividends or make other distributions or repurchase or redeem our stock or subordinated indebtedness;

 

    make investments;

 

    sell assets and issue capital stock of restricted subsidiaries;

 

    incur liens;

 

    enter into agreements restricting our subsidiaries’ ability to pay dividends;

 

    enter into sale and leaseback transactions;

 

    enter into transactions with affiliates; and

 

    consolidate, merge or sell all or substantially all of our assets.

 

We cannot assure you that these covenants will not adversely affect our ability to finance our future operations or capital needs or to pursue available business opportunities. Operating results below current levels or other adverse factors, including a significant increase in interest rates, could result in our being unable to comply with certain debt covenants. If we violate these covenants and are unable to obtain waivers from our lenders, our debt under these agreements would be in default and could be accelerated by the lenders. If the indebtedness is accelerated, we may not be able to repay our debt or borrow sufficient funds to refinance it. Even if we are able to obtain new financing, it may not be on commercially reasonable terms or on terms that are acceptable to us. If our debt is in default for any reason, our cash flows, results of operations or financial condition could be materially and adversely affected. In addition, complying with these covenants may make it more difficult for us to successfully execute our business strategy and compete against companies that are not subject to such restrictions. See “Description of Exchange Notes—Certain Covenants.”

 

The guarantees may not be enforceable because of fraudulent conveyance laws.

 

The obligation of our subsidiaries, as guarantors of the notes, may be subject to challenge under state, federal or foreign fraudulent conveyance or transfer laws. Under state and federal laws, if a court, in a lawsuit by an unpaid creditor or representative of creditors of such subsidiary, such as a trustee in bankruptcy or the subsidiary in its capacity as debtor-in-possession, were to find that, at the time such obligation was incurred, such subsidiary, among other things:

 

    did not receive fair consideration or reasonably equivalent value for the obligation; and

 

13


Table of Contents
    either

 

    was insolvent;

 

    was rendered insolvent;

 

    was engaged in a business or transaction for which its assets constituted unreasonably small capital; or

 

    intended to incur, or believed that it would incur, debts beyond its ability to pay as such debts matured;

 

a court could void such subsidiary’s obligation under the guarantee, and direct the return of any payment made under the guarantee to the subsidiary or to a fund for the benefit of its creditors.

 

Moreover, regardless of the factors identified above, such court could void such subsidiary’s obligation, and direct such repayment, if it found that the obligation was incurred with the intent to hinder, delay, or defraud such subsidiary’s creditors. In that event, the holder of the notes would not have the benefit of such subsidiary’s guarantee and would have to look for payment solely from us.

 

The measure of insolvency for purposes of the above will vary depending upon the law of the jurisdiction being applied. Generally, however, an entity would be considered insolvent:

 

    if the sum of its debts is greater than the fair value of all of its property;

 

    if the present fair salable value of its assets is less than the amount that will be required to pay its probable liability on its existing debts as they become absolute and mature; or

 

    if it could not pay its debts as they become due.

 

Certain of our outstanding indebtedness matures or may mature prior to the maturity of these notes.

 

We have a significant amount of outstanding indebtedness that will mature or may mature prior to the maturity of these notes. Our $130.0 million asset-based revolving credit facility has a five-year term ending in January 2009. On November 15, 2010, our $335.0 million in aggregate principal amount of 6.625% Notes will mature. We cannot assure you that we would have sufficient financial resources, or would be able to arrange financing, to repay such indebtedness. Failure by us to repay such indebtedness when required will result in an event of default with respect to such indebtedness and these notes.

 

The trading prices for the notes will be directly affected by our credit rating.

 

Credit rating agencies continually revise their ratings for companies that they follow, including us. Any ratings downgrade could adversely affect the trading price of the notes or the trading market for the notes to the extent a trading market for the notes develops. The condition of the financial and credit markets and prevailing interest rates have fluctuated in the past and are likely to fluctuate in the future.

 

There is no established trading market for the notes and no guarantee that a market will develop or that you will be able to sell your notes.

 

There can be no assurance that a market for the notes will develop. Future trading prices of the notes will depend on many factors, including, among other things, prevailing interest rates, our operating results and the market for similar securities. Generally, the liquidity of, and trading market for, the notes may also be materially and adversely affected by declines in the market for similar debt securities. Such a decline may materially and adversely affect such liquidity and trading independent of our financial performance and prospects. At the time of the completion of the initial private placement of the notes by us, the initial purchasers advised us that they intended to make a market in the notes. However, the initial purchasers are not obligated to do so and any market-making activity by them may be discontinued at any time without notice.

 

14


Table of Contents

If you are able to resell your notes, many other factors may affect the price you receive, which may be lower than you believe to be appropriate.

 

If you are able to resell your notes, the price you receive will depend on many other factors that may vary over time, including:

 

    the number of potential buyers;

 

    the level of liquidity of the notes;

 

    ratings published by major credit rating agencies;

 

    our financial performance;

 

    the amount of indebtedness we have outstanding;

 

    the level, duration and volatility of market interest rates generally;

 

    the market for similar securities;

 

    the redemption and repayment features of the notes; and

 

    the time remaining to the maturity of the notes.

 

As a result of these factors, if you are able to resell your notes, you may only be able to sell them at prices below those you believe to be appropriate, including prices below the price you paid for them.

 

15


Table of Contents

USE OF PROCEEDS

 

This exchange offer is intended to satisfy certain of our obligations under the Registration Rights Agreement. We will not receive any cash proceeds from the issuance of the exchange notes. In consideration for issuing the exchange notes contemplated in this prospectus, we will receive outstanding notes in like principal amount, the form and terms of which are the same as the form and terms of the exchange notes, except as otherwise described in this prospectus.

 

CAPITALIZATION

 

The following table sets forth our cash and cash equivalents and our capitalization as of December 31, 2005.

 

(in millions)


   As of
December 31, 2005


 

Cash and cash equivalents

   $ 319.4  
    


Short-term debt

        

Current portion of capital lease obligations

   $ 10.7  
    


Total short-term debt

     10.7  
    


Long-term debt

        

6.875% Senior Notes due 2013, net of $5.7 million discount

     754.3  

6.625% Senior Notes due 2010

     335.0  

6.95% Senior Notes due 2007

     —    

2.25% Convertible Senior Notes due 2024

     9.6  

4.75% Convertible Senior Notes due 2023

     0.7  

Asset based revolving credit facility

     —    

Capital lease obligations

     10.9  

Fair value hedge valuation

     (7.9 )
    


Total long-term debt

     1,102.6  
    


Shareholders’ equity

        

Capital stock

        

Preferred stock, no par value, 20,000,000 shares authorized, none issued and outstanding

     —    

Common stock, $0.625 par value, 150,000,000 authorized, 81,939,989 issued and outstanding

     51.2  

Additional capital

     215.7  

Retained earnings

     581.5  

Unamortized executive stock plan expense

     (7.1 )
    


Total shareholders’ equity

     841.3  
    


Total capitalization

   $ 1,954.6  
    


 

16


Table of Contents

RATIO OF EARNINGS TO FIXED CHARGES

 

The following table presents our ratio of earnings to fixed charges for years indicated.

 

     Year ended
December 31,


    Two Months
Ended
December 31,
2001


    Year Ended
October 31,


    Nine Months
Ended
September 30,
2005


     2004

    2003

    2002

      2001(1)

    2000

    Actual

    As
Adjusted(2)


Ratio of earnings to fixed charges(3)

   —   (3)   —   (3)   —   (3)   —   (3)   —   (3)   13.6 x   3.4 x   2.7x

(1) On November 30, 2000, Fluor Corporation, or “Fluor,” completed a reverse spin-off, which divided it into the spun-off corporation, “new” Fluor Corporation and Fluor, subsequently renamed Massey Energy Company, which retained Fluor’s coal-related businesses conducted by A.T. Massey. Further discussion of the spin-off may be found in the notes to our consolidated financial statements, which are incorporated by reference in this prospectus. As New Fluor is the accounting successor to Fluor Corporation, Massey Energy’s equity structure was impacted as a result of the spin-off. We retained $300 million of 6.95% Senior Notes, $278.5 million of Fluor commercial paper, other equity contributions from Fluor, and assumed Fluor’s common stock equity structure. Therefore, the selected consolidated financial and operating data for years prior to 2001 are not necessarily indicative of our results of operations, financial position and cash flows in the future or had we operated as a separate independent company during the periods prior to November 30, 2000.
(2) Reflects the initial private placement of the of the notes and the application of the net proceeds therefrom to fund the purchase and related redemption of $220.1 million in aggregate principal amount of the 6.95% Notes, the purchase of $131.3 million in aggregate principal amount of the 4.75% Notes and the exchange of $165.4 million in aggregate principal amount of the 2.25% Notes for shares of our common stock and a cash payment, including premiums, consent payments and related expenses.
(3) For purposes of computing the ratio of earnings to fixed charges, “earnings” consist of income from operations before income taxes plus fixed charges. “Fixed charges” consist of interest and debt expense, capitalized interest and a portion of rent expense we believe to be representative of interest. Earnings for the years ended December 31, 2004, 2003 and 2002, the two months ended December 31, 2001, and the year ended October 31, 2001, were inadequate to cover fixed charges, with a deficiency of $5.6 million, $60.6 million, $57.9 million, $23.5 million and $15.9 million, respectively.

 

17


Table of Contents

DESCRIPTION OF OTHER INDEBTEDNESS

 

Set forth below is a description of our other material indebtedness as of December 31, 2005.

 

6.625% Senior Notes

 

As of December 31, 2005, we had $335.0 million outstanding of our 6.625% Notes. These notes are guaranteed by A.T. Massey and by substantially all of our indirect operating subsidiaries. Interest on the notes is payable semiannually on November 15 and May 15 of each year. The notes are unsecured obligations ranking equally with all of our other unsecured senior indebtedness and are guaranteed by substantially all of our current and future operating subsidiaries. At any time after November 15, 2007, we may redeem all or part of the notes.

 

Asset-Based Revolving Credit Facility

 

As of December 31, 2005, there were no drawings under our asset-based revolving credit facility entered into by A.T. Massey and certain of its subsidiaries, as co-borrowers. The credit facility provided for borrowings up to $130.0 million at any time outstanding, depending on the level of eligible inventory (including pit inventory) and accounts receivable. The credit facility also includes a $100.0 million letter of credit subfacility. As of December 31, 2005, there were no borrowings under the credit facility and $49.3 million of letters of credit had been issued under the subfacility. Massey Energy and substantially all of the other subsidiaries have guaranteed the obligations of A.T. Massey and the other borrowers. As security for the financing, the borrowers and the guarantors granted the lenders first priority pledges of equity interests in substantially all of A.T. Massey’s subsidiaries, first priority security interests in coal inventory, accounts receivable and other intangible assets, and first mortgage liens on certain owned coal reserves. The security for the financing also includes a negative pledge on fixtures, equipment and certain other of the companies’ assets. The credit facility has a five-year term ending in January 2009.

 

Off-Balance Sheet Arrangements

 

In the normal course of business, we are party to certain off-balance sheet arrangements, including guarantees, indemnifications and financial instruments with off-balance sheet risk, such as bank letters of credit and performance or surety bonds. We use bank letters of credit to secure our obligations for worker’s compensation programs, various insurance contracts and other obligations. Issuing banks currently require that such letters of credit be secured by funds deposited into restricted accounts pledged to the banks under reimbursement agreements or be issued under our asset-based revolving credit facility. For further information, see Note 5 to our unaudited consolidated financial statements for the three months ended September 30, 2005, which are included in our Quarterly Report on Form 10-Q, which Form 10-Q is incorporated by reference in this prospectus.

 

18


Table of Contents

THE EXCHANGE OFFER

 

General

 

We entered into the Registration Rights Agreement in connection with the initial offering, pursuant to which we agreed, for the benefit of the holders of the outstanding notes, to file with the SEC within 90 days following the issue date of the outstanding notes a registration statement (the “Exchange Offer Registration Statement”) under the Securities Act relating to an exchange offer pursuant to which notes substantially identical to the outstanding notes (except that such notes will not contain terms with respect to the special interest payments described below or transfer restrictions) and representing the same indebtedness as the outstanding notes will be offered in exchange for the then outstanding notes tendered at the option of the holders thereof. We refer to the notes to be issued in the exchange offer as the exchange notes.

 

We have agreed to use our reasonable best efforts to cause the Exchange Offer Registration Statement to be declared effective by the SEC within 180 days following December 21, 2005, the issue date of the outstanding notes. We have further agreed to use our reasonable best efforts to complete the exchange offer within 210 days following the issue date of the outstanding notes, to hold the offer open for at least 20 business days and to exchange the exchange notes for all outstanding notes validly tendered and not withdrawn before the expiration of the offer.

 

Under existing SEC interpretations, the exchange notes would in general be freely transferable after the exchange offer without further registration under the Securities Act, except that broker-dealers (“Participating Broker-Dealers”) receiving exchange notes in the exchange offer will be subject to a prospectus delivery requirement with respect to sales of those exchange notes. The SEC has taken the position that Participating Broker-Dealers may fulfill their prospectus delivery requirements with respect to the exchange notes (other than a resale of an unsold allotment from the original sale of the notes) by delivery of the prospectus contained in the Exchange Offer Registration Statement. Under the Registration Rights Agreement, we will be required to allow Participating Broker-Dealers and other persons, if any, subject to similar prospectus delivery requirements to use the prospectus contained in the Exchange Offer Registration Statement in connection with the resale of such exchange notes. The Exchange Offer Registration Statement will be kept effective as long as necessary after the exchange offer has been consummated in order to permit resales of exchange notes acquired by broker-dealers in after-market transactions. Each holder of outstanding notes (other than certain specified holders) who wishes to exchange such notes for exchange notes in the exchange offer will be required to represent (1) that any exchange notes to be received by it will be acquired in the ordinary course of its business, (2) that, at the time of the commencement of the exchange offer, it has no arrangement with any person to participate in the distribution (within the meaning of the Securities Act) of the exchange notes in violation of provisions of the Security Act, (3) that it is not an affiliate of ours or of any of our guarantors (or, if it is an affiliate, it will comply with the registration and prospectus delivery requirements of the Securities Act, to the extent applicable), (4) that, if such holder is not a broker-dealer, it is not engaged in, and does not intend to engage in, a distribution of the exchange notes and, (5) that, if such holder is a broker-dealer that will receive exchange notes for its own account in exchange for outstanding notes that were acquired as a result of market-making or other trading activities, it will deliver a prospectus in connection with any resale of such exchange notes.

 

Shelf Registration

 

If:

 

  (1) applicable law or interpretations of the staff of the SEC do not permit us and the guarantors to effect the exchange offer,

 

  (2) for any other reason the exchange offer is not consummated within 210 days of the issue date,

 

  (3) any holder, other than an initial purchaser notifies us prior to the 20th day following consummation of the exchange offer that it is prohibited by law or the applicable interpretations of the staff of the SEC from participating in the exchange offer,

 

19


Table of Contents
  (4) in the case of any holder who participates in the exchange offer, such holder does not receive exchange notes on the date of the exchange that may be sold without restriction under state and federal securities laws (other than due solely to the status of such holder as an affiliate of any issuer within the meaning of the Securities Act), or

 

  (5) the initial purchasers so request with respect to notes that have, or that are reasonably, likely to be determined to have, the status of unsold allotments in an initial distribution.

 

We will, in lieu of (or, in the case of clause (2), in addition to) effecting registration of exchange notes, use our reasonable best efforts to cause a registration statement under the Securities Act relating to a shelf registration of the outstanding notes for resale by holders or, in the case of clause (2), of the outstanding notes held by the initial purchasers for resale by the initial purchasers (the “Shelf Registration”) to become effective and to remain effective until two years following the issue date of the notes or such shorter period that will terminate when all the securities covered by the shelf registration statement have been sold pursuant to the shelf registration statement.

 

We will, in the event of a Shelf Registration, provide to the holder or holders of the applicable notes copies of the prospectus that is a part of the registration statement filed in connection with the Shelf Registration, notify such holder or holders when the Shelf Registration for the applicable notes has become effective and take certain other actions as are required to permit unrestricted resales of the applicable notes. A holder of outstanding notes that sells such notes pursuant to the Shelf Registration generally would be required to be named as a selling security-holder in the related prospectus and to deliver a prospectus to purchasers, will be subject to certain of the civil liability provisions under the Securities Act in connection with such sales and will be bound by the provisions of the Registration Rights Agreement that are applicable to such a holder (including certain indemnification obligations).

 

Liquidated Damages

 

The interest rate borne by the notes increases by 0.25% per year if:

 

    the Exchange Offer Registration Statement has not been filed with the SEC within 90 days after the issue date of the outstanding notes;

 

    the Exchange Offer Registration Statement is not declared effective in the United States within 180 days after the issue date of the outstanding notes;

 

    the exchange offer in the United States is not completed within 210 days after the issue date of the outstanding notes; or

 

    any registration statement required by the Registration Rights Agreement is filed but not declared effective by the date specified in the Registration Rights Agreement or is filed and declared effective but then ceases to be effective (except as specifically permitted in the Registration Rights Agreement) without being succeeded promptly by an additional registration statement filed and declared effective (these bullets constitute “Registration Defaults”).

 

The amount of additional interest will increase by an additional 0.25% per year on the first day of each subsequent 90-day period until the Registration Default described in any of the bullet points above has been cured. The maximum aggregate amount of increase from the original interest rate under these provisions is 1.0% per year over the annual interest rate shown on the cover of this prospectus.

 

If we are required to pay additional interest, we will pay it to you in cash on the same dates that we make other interest payments on the exchange notes until we correct the Registration Default.

 

On the date on which all such Registration Defaults have been cured, the interest rate on the exchange notes will revert to the interest rate originally borne by the exchange notes (as shown on the cover of this prospectus).

 

20


Table of Contents

The description in this prospectus of some of the provisions of the Registration Rights Agreement is a summary only. We urge you to read all the provisions of the Registration Rights Agreement, a copy of which is filed as Exhibit 4.3 to our Form 8-K filed on December 21, 2005, because it, and not this summary, defines your rights.

 

The outstanding notes and the exchange notes will be considered collectively to be a single class for all purposes under the notes indenture, including, without limitation, waivers, amendments, redemptions and offers to purchase notes. For purposes of the provisions described under the caption “Description of Exchange Notes,” all references therein to “notes” shall be deemed to refer collectively to any outstanding notes and any exchange notes, unless the context otherwise requires.

 

Terms of the Exchange Offer

 

Upon the terms and subject to the conditions set forth in this prospectus and in the letter of transmittal, we will accept any and all outstanding notes validly tendered and not withdrawn prior to 5:00 p.m., New York City time, on                     , 2006, the expiration date of the exchange offer. We will issue $1,000 principal amount of exchange notes in exchange for each $1,000 principal amount of outstanding notes accepted in the exchange offer. Any holder may tender some or all of its outstanding notes pursuant to the exchange offer. However, outstanding notes may be tendered only in integral multiples of $1,000.

 

The form and terms of the exchange notes are the same as the form and terms of the outstanding notes, except that:

 

  (1) the exchange notes bear a different CUSIP Number from the outstanding notes;

 

  (2) the exchange notes have been registered under the Securities Act and hence will not bear legends restricting the transfer thereof; and

 

  (3) the holders of the exchange notes will not be entitled to certain rights under the Registration Rights Agreement, including the provisions providing for an increase in the interest rate on the outstanding notes in certain circumstances relating to the timing of the exchange offer, all of which rights will terminate when the exchange offer is terminated.

 

The exchange notes will evidence the same debt as the outstanding notes and will be entitled to the benefits of the indenture.

 

As of the date of this prospectus, $760,000,000 aggregate principal amount of the outstanding notes were outstanding. We have fixed the close of business on                     , 2006 as the record date for the exchange offer for purposes of determining the persons to whom this prospectus and the letter of transmittal will be mailed initially.

 

We will be deemed to have accepted validly tendered outstanding notes when, as and if we have given oral or written notice thereof to the exchange agent. The exchange agent will act as agent for the tendering holders for the purpose of receiving the exchange notes from us.

 

If any tendered outstanding notes are not accepted for exchange because of an invalid tender, the occurrence of specified other events set forth in this prospectus or otherwise, the certificates for any unaccepted outstanding notes will be returned, without expense, to the tendering holder thereof as promptly as practicable after the expiration date of the exchange offer.

 

Holders who tender outstanding notes in the exchange offer will not be required to pay brokerage commissions or fees or, subject to the instructions in the letter of transmittal, transfer taxes with respect to the exchange of outstanding notes pursuant to the exchange offer. We will pay all charges and expenses, other than transfer taxes in certain circumstances, in connection with the exchange offer. See “—Fees and Expenses.”

 

21


Table of Contents

Expiration Date; Extensions; Amendments

 

The term “expiration date” will mean 5:00 p.m., New York City time, on                     , 2006, unless we, in our sole discretion, extend the exchange offer, in which case the term “expiration date” will mean the latest date and time to which the exchange offer is extended.

 

In order to extend the exchange offer, we will make a press release or other public announcement, notify the exchange agent of any extension by oral or written notice and will mail to the registered holders an announcement thereof, each prior to 9:00 a.m., New York City time, on the next business day after the previously scheduled expiration date.

 

We reserve the right, in our sole discretion, (1) to delay accepting any outstanding notes, to extend the exchange offer or to terminate the exchange offer if any of the conditions set forth below under “—Conditions” have not been satisfied, by giving oral or written notice of any delay, extension or termination to the exchange agent or (2) to amend the terms of the exchange offer in any manner. Such decision will also be communicated in a press release or other public announcement prior to 9:00 a.m., New York City time, on the next business day following such decision. Any announcement of delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by oral or written notice thereof to the registered holders.

 

Interest on the Exchange Notes

 

The exchange notes will bear interest from their date of issuance. Holders of outstanding notes that are accepted for exchange will receive, in cash, accrued interest thereon to, but not including, the date of issuance of the exchange notes, such interest will be paid with the first interest payment on the exchange notes on June 15, 2006. Interest on the outstanding notes accepted for exchange will cease to accrue upon issuance of the exchange notes.

 

Interest on the exchange notes is payable semi-annually on each June 15 and December 15, commencing on June 15, 2006.

 

Procedures for Tendering

 

Only a holder of outstanding notes may tender outstanding notes in the exchange offer. To tender in the exchange offer, a holder must complete, sign and date the letter of transmittal, or a facsimile thereof, have the signatures thereon guaranteed if required by the letter of transmittal or transmit an agent’s message in connection with a book-entry transfer, and mail or otherwise deliver the letter of transmittal or the facsimile, together with the outstanding notes and any other required documents, to the exchange agent prior to 5:00 p.m., New York City time, on the expiration date. To be tendered effectively, the outstanding notes, letter of transmittal or an agent’s message and other required documents must be completed and received by the exchange agent at the address set forth below under “Exchange Agent” prior to 5:00 p.m., New York City time, on the expiration date. Delivery of the outstanding notes may be made by book-entry transfer in accordance with the procedures described below. Confirmation of the book-entry transfer must be received by the exchange agent prior to the expiration date.

 

The term “agent’s message” means a message, transmitted by a book-entry transfer facility to, and received by, the exchange agent forming a part of a confirmation of a book-entry, which states that the book-entry transfer facility has received an express acknowledgment from the participant in the book-entry transfer facility tendering the outstanding notes that the participant has received and agrees: (1) to participate in DTC’s ATOP; (2) to be bound by the terms of the letter of transmittal; and (3) that we may enforce the agreement against the participant.

 

By executing the letter of transmittal, each holder will make to us the representations set forth above in the third paragraph under “—General.” The tender by a holder and our acceptance thereof will constitute agreement between the holder and us in accordance with the terms and subject to the conditions set forth in this prospectus and in the letter of transmittal or agent’s message.

 

22


Table of Contents

The method of delivery of outstanding notes and the letter of transmittal or agent’s message and all other required documents to the exchange agent is at the election and sole risk of the holder. As an alternative to delivery by mail, holders may wish to consider overnight or hand delivery service. In all cases, sufficient time should be allowed to assure delivery to the exchange agent before the expiration date. No letter of transmittal or outstanding notes should be sent to us. Holders may request their respective brokers, dealers, commercial banks, trust companies or nominees to effect the above transactions for them.

 

Any beneficial owner whose outstanding notes are registered in the name of a broker, dealer, commercial bank, trust company or other nominee and who wishes to tender should contact the registered holder promptly and instruct the registered holder to tender on the beneficial owner’s behalf. See “Instructions to Registered Holder and/or Book-Entry Transfer Facility Participant from Beneficial Owner” included with the letter of transmittal.

 

Signatures on a letter of transmittal or a notice of withdrawal, as the case may be, must be guaranteed by a member of the Medallion System, unless the outstanding notes tendered pursuant to the letter of transmittal are tendered (1) by a registered holder who has not completed the box entitled “Special Registration Instructions” or “Special Delivery Instructions” on the letter of transmittal or (2) for the account of a member firm of the Medallion System. In the event that signatures on a letter of transmittal or a notice of withdrawal, as the case may be, are required to be guaranteed, the guarantee must be by a member firm of the Medallion System.

 

If the letter of transmittal is signed by a person other than the registered holder of any outstanding notes, the outstanding notes must be endorsed or accompanied by a properly completed bond power, signed by the registered holder as the registered holder’s name appears on the outstanding notes with the signature thereon guaranteed by a member firm of the Medallion System.

 

If the letter of transmittal or any outstanding notes or bond powers are signed by trustees, executors, administrators, guardians, attorneys-in-fact, offices of corporations or others acting in a fiduciary or representative capacity, the person signing should so indicate when signing, and evidence satisfactory to us of its authority to so act must be submitted with the letter of transmittal.

 

We understand that the exchange agent will make a request promptly after the date of this prospectus to establish accounts with respect to the outstanding notes at DTC for the purpose of facilitating the exchange offer, and subject to the establishment thereof, any financial institution that is a participant in DTC’s system may make book-entry delivery of outstanding notes by causing DTC to transfer the outstanding notes into the exchange agent’s account with respect to the outstanding notes in accordance with DTC’s procedures for the transfer. Although delivery of the outstanding notes may be effected through book-entry transfer into the exchange agent’s account at DTC, unless an agent’s message is received by the exchange agent in compliance with ATOP, an appropriate letter of transmittal properly completed and duly executed with any required signature guarantee and all other required documents must in each case be transmitted to and received or confirmed by the exchange agent at its address set forth below on or prior to the expiration date, or, if the guaranteed delivery procedures described below are complied with, within the time period provided under the procedures. Delivery of documents to DTC does not constitute delivery to the exchange agent.

 

All questions as to the validity, form, eligibility, including time of receipt, acceptance of tendered outstanding notes and withdrawal of tendered outstanding notes will be determined by us in our sole discretion, which determination will be final and binding. We reserve the absolute right to reject any and all outstanding notes not properly tendered or any outstanding notes our acceptance of which would, in the opinion of our counsel, be unlawful. We also reserve the right in our sole discretion to waive any defects, irregularities or conditions of tender as to particular outstanding notes. Our interpretation of the terms and conditions of the exchange offer, including the instructions in the letter of transmittal, will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of outstanding notes must be cured within the time we determine. Although we intend to notify holders of defects or irregularities with respect to tenders of outstanding notes, neither we, the exchange agent nor any other person will incur any liability for failure to give

 

23


Table of Contents

the notification. Tenders of outstanding notes will not be deemed to have been made until the defects or irregularities have been cured or waived. Any outstanding notes received by the exchange agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned by the exchange agent to the tendering holders, unless otherwise provided in the letter of transmittal, as soon as practicable following the expiration date.

 

Guaranteed Delivery Procedures

 

Holders who wish to tender their outstanding notes and (1) whose outstanding notes are not immediately available, (2) who cannot deliver their outstanding notes, the letter of transmittal or any other required documents to the exchange agent or (3) who cannot complete the procedures for book-entry transfer, prior to the expiration date, may effect a tender if:

 

  (A) the tender is made through a member firm of the Medallion System;

 

  (B) prior to the expiration date, the exchange agent receives from a member firm of the Medallion System a properly completed and duly executed Notice of Guaranteed Delivery by facsimile transmission, mail or hand delivery setting forth the name and address of the holder, the certificate number(s) of the outstanding notes and the principal amount of outstanding notes tendered, stating that the tender is being made thereby and guaranteeing that, within five New York Stock Exchange trading days after the expiration date, the letter of transmittal or facsimile thereof together with the certificate(s) representing the outstanding notes or a confirmation of book-entry transfer of the outstanding notes into the exchange agent’s account at DTC, and any other documents required by the letter of transmittal will be deposited by the member firm of the Medallion System with the exchange agent; and

 

  (C) the properly completed and executed letter of transmittal or facsimile thereof, as well as the certificate(s) representing all tendered outstanding notes in proper form for transfer or a confirmation of book-entry transfer of the outstanding notes into the exchange agent’s account at DTC, and all other documents required by the letter of transmittal are received by the exchange agent within five New York Stock Exchange trading days after the expiration date.

 

Upon request to the exchange agent, a Notice of Guaranteed Delivery will be sent to holders who wish to tender their outstanding notes according to the guaranteed delivery procedures set forth above.

 

Withdrawal of Tenders

 

Except as otherwise provided in this prospectus, tenders of outstanding notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the expiration date.

 

To withdraw a tender of outstanding notes in the exchange offer, a telegram, telex, letter or facsimile transmission notice of withdrawal must be received by the exchange agent at its address set forth in this prospectus prior to 5:00 p.m., New York City time, on the expiration date of the exchange offer. Any notice of withdrawal must:

 

  (1) specify the name of the person having deposited the outstanding notes to be withdrawn;

 

  (2) identify the outstanding notes to be withdrawn, including the certificate number(s) and principal amount of the outstanding notes, or, in the case of outstanding notes transferred by book-entry transfer, the name and number of the account at DTC to be credited;

 

  (3) be signed by the holder in the same manner as the original signature on the letter of transmittal by which the outstanding notes were tendered, including any required signature guarantees, or be accompanied by documents of transfer sufficient to have the trustee with respect to the outstanding notes register the transfer of the outstanding notes into the name of the person withdrawing the tender; and

 

  (4) specify the name in which any outstanding notes are to be registered, if different from that of the person depositing the outstanding notes to be withdrawn.

 

24


Table of Contents

All questions as to the validity, form and eligibility, including time of receipt, of the notices will be determined by us, which determination will be final and binding on all parties. Any outstanding notes so withdrawn will be deemed not to have been validly tendered for purposes of the exchange offer and no exchange notes will be issued with respect thereto unless the outstanding notes so withdrawn are validly retendered. Any outstanding notes that have been tendered but that are not accepted for exchange will be returned to the holder thereof without cost to the holder as soon as practicable after withdrawal, rejection of tender or termination of the exchange offer. Properly withdrawn outstanding notes may be retendered by following one of the procedures described above under “—Procedures for Tendering” at any time prior to the expiration date.

 

Conditions

 

Notwithstanding any other term of the exchange offer, we will not be required to accept for exchange, or exchange notes for, any outstanding notes, and may, prior to the expiration of the exchange offer, terminate or amend the exchange offer as provided in this prospectus before the acceptance of the outstanding notes, if:

 

  (1) any action or proceeding is instituted or threatened in any court or by or before any governmental agency with respect to the exchange offer that we believe might materially impair our ability to proceed with the exchange offer or any material adverse development has occurred in any existing action or proceeding with respect to us or any of our subsidiaries; or

 

  (2) any law, statute, rule, regulation or interpretation by the staff of the SEC would be violated if we proceeded with the exchange offer; or

 

  (3) any governmental approval has not been obtained, which approval we believe to be necessary for the consummation of the exchange offer as contemplated by this prospectus.

 

If we determine in our sole discretion that any of the conditions are not satisfied, we may (1) refuse to accept any outstanding notes and return all tendered outstanding notes to the tendering holders, (2) extend the exchange offer and retain all outstanding notes tendered prior to the expiration of the exchange offer, subject, however, to the rights of holders to withdraw the outstanding notes (see “—Withdrawal of Tenders”) or (3) waive the unsatisfied conditions with respect to the exchange offer and accept all properly tendered outstanding notes that have not been withdrawn.

 

Exchange Agent

 

The Wilmington Trust Company has been appointed as exchange agent for the exchange offer. Questions and requests for assistance, copies of this prospectus or of the letter of transmittal and requests for Notice of Guaranteed Delivery should be directed to the exchange agent addressed as follows:

 

By Standard Mail, Hand or Overnight Courier:    Wilmington Trust Company
     CCM Agency Unit
     1100 North Market Street
     Wilmington, DE 19899-8861
By Registered or Certified Mail:    Wilmington Trust Company
     DC-1615 Agency Unit
     PO Box 8861
     Wilmington, DE 19899-8861
Facsimile Transmission:    (302) 636-4145
To Confirm Receipt of Facsimile by Telephone:    (302) 636-6469

 

Delivery to an address other than set forth above will not constitute a valid delivery.

 

Fees and Expenses

 

We will bear the expenses of soliciting tenders. The principal solicitation is being made by mail; however, additional solicitation may be made by telegraph, telecopy, telephone or in person by our and our affiliates’ officers and regular employees.

 

25


Table of Contents

We have not retained any dealer-manager in connection with the exchange offer and will not make any payments to brokers, dealers or others soliciting acceptances of the exchange offer. We will, however, pay the exchange agent reasonable and customary fees for its services and will reimburse it for its reasonable out-of-pocket expenses incurred in connection with these services.

 

We will pay the cash expenses to be incurred in connection with the exchange offer. Such expenses include fees and expenses of the exchange agent and trustee, accounting and legal fees and printing costs, among others.

 

Accounting Treatment

 

The exchange notes will be recorded at the same carrying value as the outstanding notes, which is face value, as reflected in our accounting records on the date of exchange. Accordingly, we will not recognize any gain or loss for accounting purposes as a result of the exchange offer. The expenses of the exchange offer will be deferred and charged to expense over the term of the exchange notes.

 

Consequences of Failure to Exchange

 

The outstanding notes that are not exchanged for exchange notes pursuant to the exchange offer will remain restricted securities. Accordingly, the outstanding notes may be resold only:

 

  (1) to us upon redemption thereof or otherwise;

 

  (2) so long as the outstanding notes are eligible for resale pursuant to Rule 144A under the Securities Act, to a person inside the United States whom the seller reasonably believes is a qualified institutional buyer within the meaning of Rule 144A under the Securities Act in a transaction meeting the requirements of Rule 144A, in accordance with Rule 144 under the Securities Act, or pursuant to another exemption from the registration requirements of the Securities Act, which other exemption is based upon an opinion of counsel reasonably acceptable to us;

 

  (3) outside the United States to a foreign person in a transaction meeting the requirements of Rule 904 under the Securities Act; or

 

  (4) pursuant to an effective registration statement under the Securities Act, in each case in accordance with any applicable securities laws of any state of the United States.

 

Resale of the Exchange Notes

 

With respect to resales of exchange notes, based on interpretations by the staff of the SEC set forth in no-action letters issued to third parties, we believe that a holder or other person who receives exchange notes, whether or not the person is the holder, other than a person that is our affiliate within the meaning of Rule 405 under the Securities Act, in exchange for outstanding notes in the ordinary course of business and who is not participating, does not intend to participate, and has no arrangement or understanding with any person to participate, in the distribution of the exchange notes, will be allowed to resell the exchange notes to the public without further registration under the Securities Act and without delivering to the purchasers of the exchange notes a prospectus that satisfies the requirements of Section 10 of the Securities Act. However, if any holder acquires exchange notes in the exchange offer for the purpose of distributing or participating in a distribution of the exchange notes, the holder cannot rely on the position of the staff of the SEC expressed in the no-action letters or any similar interpretive letters, and must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction, unless an exemption from registration is otherwise available. Further, each broker-dealer that receives exchange notes for its own account in exchange for outstanding notes, where the outstanding notes were acquired by the broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of the exchange notes.

 

26


Table of Contents

DESCRIPTION OF EXCHANGE NOTES

 

As used below in this “Description of Exchange Notes” section, the “Issuer” means Massey Energy Company, a Delaware corporation, and its successors, but not any of its subsidiaries. The Issuer will issue the notes described in this prospectus (the “Notes”) under an Indenture, dated as of December 21, 2005 (the “Indenture”), among the Issuer, the Guarantors and Wilmington Trust Company, as trustee (the “Trustee”). The terms of the Notes include those set forth in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act. You may find a copy of the Indenture in Exhibit 4.1 to our Form 8-K filed on December 21, 2005.

 

The following is a summary of the material terms and provisions of the Notes. The following summary does not purport to be a complete description of the Notes and is subject to the detailed provisions of, and qualified in its entirety by reference to, the Indenture. You can find definitions of certain terms used in this description under the heading “—Certain Definitions.”

 

Principal, Maturity and Interest

 

The Notes will mature on December 15, 2013. The Notes will bear interest at the rate shown on the cover page of this prospectus, payable on June 15 and December 15 of each year, commencing on June 15, 2006, to Holders of record at the close of business on June 1 or December 1, as the case may be, immediately preceding the relevant interest payment date. Interest on the Notes will be computed on the basis of a 360-day year of twelve 30-day months.

 

The Notes will be issued in registered form, without coupons, and in denominations of $1,000 and integral multiples of $1,000.

 

An aggregate principal amount of Notes equal to $760.0 million is being issued in this offering. The Issuer may issue additional Notes in an unlimited amount having identical terms and conditions to the Notes being issued in this offering (the “Additional Notes”), subject to compliance with the covenant described under “—Certain Covenants—Limitations on Additional Indebtedness.” Any Additional Notes will be part of the same issue as the Notes being issued in this offering and will vote on all matters as one class with the Notes being issued in this offering. For purposes of this “Description of Exchange Notes,” except for the covenant described under “—Certain Covenants—Limitations on Additional Indebtedness,” references to the Notes include Additional Notes, if any.

 

Methods of Receiving Payments on the Notes

 

If a Holder has given wire transfer instructions to the Issuer at least ten Business Days prior to the applicable payment date, the Issuer will make all payments on such Holder’s Notes by wire transfer of immediately available funds to the account specified in those instructions. Otherwise, payments on the Notes will be made at the office or agency of the paying agent (the “Paying Agent”) and registrar (the “Registrar”) for the Notes within the City and State of New York, unless the Issuer elects to make interest payments by check mailed to the Holders at their addresses set forth in the register of Holders.

 

Ranking

 

The Notes will be general unsecured obligations of the Issuer. The Notes will rank senior in right of payment to all existing and future obligations of the Issuer that are, by their terms, expressly subordinated in right of payment to the Notes and pari passu in right of payment with all existing and future unsecured obligations of the Issuer that are not so subordinated. Each Note Guarantee (as defined below) will be a general unsecured obligation of the Guarantor thereof and will rank senior in right of payment to all existing and future obligations of such Guarantor that are, by their terms, expressly subordinated in right of payment to such Note Guarantee and pari passu in right of payment with all existing and future unsecured obligations of such Guarantor that are not so subordinated.

 

27


Table of Contents

The Notes and each Note Guarantee will be effectively subordinated to secured Indebtedness of the Issuer and the applicable Guarantor to the extent of the value of the assets securing such Indebtedness.

 

The Notes will also be effectively subordinated to all existing and future obligations, including Indebtedness, of any Subsidiaries of the Issuer that are not Guarantors. Claims of creditors of these Subsidiaries, including trade creditors, will generally have priority as to the assets of these Subsidiaries over the claims of the Issuer and the holders of the Issuer’s Indebtedness, including the Notes.

 

As of December 31, 2005, the Issuer and the Guarantors had no secured Indebtedness outstanding, except for undrawn letters of credit outstanding under our asset-based revolving credit facility in the amount of $49.3 million and undrawn bank letters of credit outstanding in the amount of $100.0 million, which are collateralized by cash deposited in restricted, interest bearing accounts pledged to the issuing banks. Although the Indenture contains limitations on the amount of additional secured Indebtedness that the Issuer and the Restricted Subsidiaries may incur, under certain circumstances, the amount of this Indebtedness could be substantial. See “—Certain Covenants—Limitations on Additional Indebtedness” and “—Limitations on Liens.”

 

Note Guarantees

 

On the Issue Date, the Issuer’s obligations under the Notes and the Indenture will be guaranteed (each, a “Note Guarantee”) by all of our Restricted Subsidiaries. Our Unrestricted Subsidiaries and certain future Restricted Subsidiaries will not be required to become Guarantors. In the event of a bankruptcy, liquidation or reorganization of any of these non-guarantor Subsidiaries, these non-guarantor Subsidiaries will pay the holders of their debts and their trade creditors before they will be able to distribute any of their assets to us. Revenues generated by the Guarantors constituted substantially all of our revenues for the twelve-month period ended December 31, 2005, and assets held by the Guarantors constituted substantially all of our consolidated assets as of December 31, 2005.

 

As of the date of the Indenture, all of our Subsidiaries, other than the Dissolving Subsidiaries, the Joint Venture Subsidiaries and any Securitization Entities, will be “Restricted Subsidiaries.” Under the circumstances described below under the subheading “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries,” the Issuer will be permitted to designate other Subsidiaries as “Unrestricted Subsidiaries.” The effect of designating a Subsidiary as an “Unrestricted Subsidiary” will be:

 

    an Unrestricted Subsidiary will not be subject to many of the restrictive covenants in the Indenture;

 

    a Subsidiary that has previously been a Guarantor and that is designated an Unrestricted Subsidiary will be released from its Note Guarantee; and

 

    the assets, income, cash flow and other financial results of an Unrestricted Subsidiary will not be consolidated with those of the Issuer for purposes of calculating compliance with the restrictive covenants contained in the Indenture.

 

The obligations of each Subsidiary Guarantor under its Note Guarantee will be limited to the maximum amount as will, after giving effect to all other contingent and fixed liabilities of such Subsidiary Guarantor (including, without limitation, any guarantees under the Credit Agreement permitted under clause (i) of “—Certain Covenants—Limitations on Additional Indebtedness”) and after giving effect to any collections from or payments made by or on behalf of any other Subsidiary Guarantor in respect of the obligations of any such other Subsidiary Guarantor under its Note Guarantee or pursuant to its contribution obligations under the Indenture, result in the obligations of any such Subsidiary Guarantor under its Note Guarantee not constituting a fraudulent conveyance, fraudulent transfer or similarly impermissible transaction under U.S. federal or state law. Each Subsidiary Guarantor that makes a payment or distribution under its Note Guarantee is entitled to a contribution from each other Subsidiary Guarantor in a pro rata amount based on adjusted net assets of each Subsidiary Guarantor.

 

28


Table of Contents

In the event of a sale or other disposition of all of the assets of any Subsidiary Guarantor, by way of merger, amalgamation, consolidation, plan of arrangement or otherwise, or a sale or other disposition of all of the Equity Interests of any Subsidiary Guarantor then held by the Issuer and the Restricted Subsidiaries, then that Subsidiary Guarantor will be released and relieved of any obligations under its Note Guarantee; provided that the Net Available Proceeds of such sale or other disposition are applied in accordance with the applicable provisions of the Indenture, to the extent required thereby. See “—Certain Covenants—Limitations on Asset Sales.” In addition, the Indenture provides that any Subsidiary Guarantor that is designated as an Unrestricted Subsidiary or that otherwise ceases to be a Subsidiary Guarantor, in each case in accordance with the provisions of the Indenture, will be released from its Note Guarantee upon effectiveness of such designation or when it first ceases to be a Restricted Subsidiary, as the case may be.

 

Optional Redemption

 

Except as set forth below, the Notes may not be redeemed prior to December 15, 2009. We are not, however, prohibited from acquiring the Notes by means other than a redemption, whether pursuant to a tender offer, open market purchases or otherwise, so long as such acquisition does not otherwise violate the terms of the Indenture or violate applicable securities laws. At any time on or after December 15, 2009, the Issuer, at its option, may redeem the Notes, in whole or in part, at the redemption prices (expressed as percentages of principal amount) set forth below, together with accrued and unpaid interest thereon, if any, to the redemption date, if redeemed during the 12-month period beginning December 15 of the years indicated:

 

Year


   Optional
Redemption Price


 

2009

   103.438 %

2010

   101.719 %

2011 and thereafter

   100 %

 

Redemption with Proceeds from Equity Offerings

 

At any time prior to December 15, 2008, the Issuer may redeem up to 35% of the aggregate principal amount of the Notes with the net cash proceeds of one or more Qualified Equity Offerings at a redemption price equal to 106.875% of the principal amount of the Notes to be redeemed, plus accrued and unpaid interest thereon, if any, to the date of redemption; provided that (1) at least 65% of the aggregate principal amount of Notes issued under the Indenture remains outstanding immediately after the occurrence of such redemption and (2) the redemption occurs within 180 days of the date of the closing of any such Qualified Equity Offering.

 

Selection and Notice of Redemption

 

In the event that less than all of the Notes are to be redeemed at any time pursuant to an optional redemption, selection of the Notes for redemption will be made by the Trustee in compliance with the requirements of the principal national securities exchange, if any, on which the Notes are listed or, if the Notes are not then listed on a national securities exchange, on a pro rata basis, by lot or by such method as the Trustee shall deem fair and appropriate; provided, however, that no Notes of a principal amount of $1,000 or less shall be redeemed in part. In addition, if a partial redemption is made pursuant to the provisions described under “—Optional Redemption—Redemption with Proceeds from Equity Offerings,” selection of the Notes or portions thereof for redemption shall be made by the Trustee only on a pro rata basis or on as nearly a pro rata basis as is practicable (subject to the procedures of The Depository Trust Company), unless that method is otherwise prohibited.

 

Notice of redemption will be mailed by first-class mail at least 30 but not more than 60 days before the date of redemption to each Holder of Notes to be redeemed at its registered address. If any Note is to be redeemed in part only, the notice of redemption that relates to that Note will state the portion of the principal amount of the Note to be redeemed. A new Note in a principal amount equal to the unredeemed portion of the Note will be

 

29


Table of Contents

issued in the name of the Holder of the Note upon cancellation of the original Note. On and after the date of redemption, interest will cease to accrue on Notes or portions thereof called for redemption so long as the Issuer has deposited with the paying agent for the Notes funds in satisfaction of the redemption price (including accrued and unpaid interest on the Notes to be redeemed) pursuant to the Indenture.

 

Change of Control

 

Upon the occurrence of any Change of Control (other than a Change of Control that occurs during a Suspension Period), each Holder will have the right to require that the Issuer purchase that Holder’s Notes for a cash price (the “Change of Control Purchase Price”) equal to 101% of the principal amount of the Notes to be purchased, plus accrued and unpaid interest thereon, if any, to the date of purchase.

 

Within 30 days following any Change of Control, the Issuer will mail, or caused to be mailed, to the Holders a notice:

 

  (1) describing the transaction or transactions that constitute the Change of Control;

 

  (2) offering to purchase, pursuant to the procedures required by the Indenture and described in the notice (a “Change of Control Offer”), on a date specified in the notice (which shall be a Business Day not earlier than 30 days nor later than 60 days from the date the notice is mailed) and for the Change of Control Purchase Price, all Notes properly tendered by such Holder pursuant to such Change of Control Offer; and

 

  (3) describing the procedures that Holders must follow to accept the Change of Control Offer.

 

The Change of Control Offer is required to remain open for at least 20 Business Days or for such longer period as is required by law. The Issuer will publicly announce the results of the Change of Control Offer on or as soon as practicable after the date of purchase.

 

If a Change of Control Offer is made, there can be no assurance that the Issuer will have available funds sufficient to pay for all or any of the Notes that might be delivered by Holders seeking to accept the Change of Control Offer. In addition, we cannot assure you that in the event of a Change of Control the Issuer will be able to obtain the consents necessary to consummate a Change of Control Offer from the lenders under agreements governing outstanding Indebtedness which may prohibit the offer.

 

The provisions described above that require the Issuer to make a Change of Control Offer following a Change of Control will be applicable regardless of whether any other provisions of the Indenture are applicable. Except as described above with respect to a Change of Control, the Indenture does not contain provisions that permit the Holders of the Notes to require that the Issuer purchase or redeem the Notes in the event of a takeover, recapitalization or similar transaction.

 

The Issuer’s obligation to make a Change of Control Offer will be satisfied if a third party makes the Change of Control Offer in the manner and at the times and otherwise in compliance with the requirements applicable to a Change of Control Offer made by the Issuer and purchases all Notes properly tendered and not withdrawn under the Change of Control Offer.

 

With respect to any disposition of assets, the phrase “all or substantially all” as used in the Indenture (including as set forth under “—Certain Covenants—Limitations on Mergers, Amalgamations, Consolidations, Etc.” below) varies according to the facts and circumstances of the subject transaction, has no clearly established meaning under New York law (which governs the Indenture) and is subject to judicial interpretation. Accordingly, in certain circumstances there may be a degree of uncertainty in ascertaining whether a particular transaction would involve a disposition of “all or substantially all” of the assets of the Issuer, and therefore it may be unclear as to whether a Change of Control has occurred and whether the Holders have the right to require the Issuer to purchase Notes.

 

30


Table of Contents

The Issuer will comply with applicable tender offer rules, including the requirements of Rule 14e-1 under the Exchange Act and any other applicable laws and regulations in connection with the purchase of Notes pursuant to a Change of Control Offer. To the extent that the provisions of any securities laws or regulations conflict with the “Change of Control” provisions of the Indenture, the Issuer shall comply with the applicable securities laws and regulations and will not be deemed to have breached its obligations under the “Change of Control” provisions of the Indenture by virtue of this compliance.

 

Certain Covenants

 

The Indenture contains, among others, the following covenants:

 

Limitations on Additional Indebtedness

 

The Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, incur any Indebtedness; provided that the Issuer or any Guarantor may incur additional Indebtedness if, after giving effect thereto, the Consolidated Fixed Charge Coverage Ratio would be at least 2.00 to 1.00 (the “Coverage Ratio Exception”).

 

Notwithstanding the above, each of the following shall be permitted (the “Permitted Indebtedness”):

 

  (1) Indebtedness of the Issuer and any Guarantor under the Credit Agreement in an aggregate amount at any time outstanding not to exceed the greater of (i) $500.0 million, less the sum of (x) the aggregate amount of Net Available Proceeds applied to repayments under the Credit Agreement in accordance with the covenant described under “—Limitations on Asset Sales” and (y) the aggregate Outstanding Receivables Amount with respect to Qualified Securitization Transactions and (ii) the sum of (x) 75% of the net book value of the accounts receivable of the Issuer and the Restricted Subsidiaries and (y) 50% of the net book value of the inventory of the Issuer and the Restricted Subsidiaries;

 

  (2) the Notes issued on the Issue Date (and any registered exchange Notes issued in exchange for such Notes) and the Note Guarantees;

 

  (3) Indebtedness of the Issuer and the Restricted Subsidiaries to the extent outstanding on the Issue Date (other than Indebtedness referred to in clauses (1) and (2) above, and after giving effect to the intended use of proceeds of the Notes);

 

  (4) Indebtedness under Hedging Obligations; provided that (a) such Hedging Obligations are designed to protect against fluctuations in interest or currency rates or commodity prices and (b) in the case of any Hedging Obligations under clause (1) of the definition thereof, (i) such Hedging Obligations relate to payment obligations on Indebtedness otherwise permitted to be incurred by this covenant, and (ii) the notional principal amount of such Hedging Obligations at the time incurred does not exceed the amount of the Indebtedness to which such Hedging Obligations relate;

 

  (5) Indebtedness of the Issuer owed to a Restricted Subsidiary and Indebtedness of any Restricted Subsidiary owed to the Issuer or any Restricted Subsidiary; provided, however, that upon any such Restricted Subsidiary ceasing to be a Restricted Subsidiary or such Indebtedness being owed to any Person other than the Issuer or a Restricted Subsidiary, the Issuer or such Restricted Subsidiary, as applicable, shall be deemed to have incurred Indebtedness not permitted by this clause (5);

 

  (6) Indebtedness in respect of bid, payment, performance, appeal or surety bonds and other similar obligations issued for the account of the Issuer or any Restricted Subsidiary, including guarantees or obligations of the Issuer or any Restricted Subsidiary with respect to letters of credit supporting such bid, payment, performance, appeal or surety obligations (in each case other than for an obligation for money borrowed);

 

31


Table of Contents
  (7) Purchase Money Indebtedness incurred by the Issuer or any Restricted Subsidiary, and Indebtedness under Capitalized Lease Obligations, industrial revenue bonds or mortgage financing incurred by the Issuer or any Restricted Subsidiary for the purpose of financing all or any part of the purchase price or cost of development of property, plant or equipment used in the business of the Issuer or any Restricted Subsidiary, and Refinancing Indebtedness thereof, in an aggregate amount not to exceed at any time outstanding 5% of Consolidated Net Tangible Assets;

 

  (8) Indebtedness arising from the honoring by a bank or other financial institution of a check, draft or similar instrument inadvertently (except in the case of daylight overdrafts) drawn against insufficient funds in the ordinary course of business;

 

  (9) Indebtedness arising in connection with endorsement of instruments for deposit in the ordinary course of business;

 

  (10) Refinancing Indebtedness with respect to Indebtedness incurred pursuant to the Coverage Ratio Exception or clause (2) or (3) above or clause (15) below;

 

  (11) the guarantee by the Issuer or any Guarantor of Indebtedness of the Issuer or a Guarantor incurred pursuant to the Coverage Ratio Exception or another clause in this paragraph;

 

  (12) Indebtedness of the Issuer or any Restricted Subsidiary (including letters of credit) in order to provide security for workers’ compensation claims, payment obligations in connection with health or other types of social security benefits, unemployment or other insurance or self-insurance arrangements, reclamation, statutory obligations, surety and appeal bonds, government contracts, return-of-money bonds, or similar requirements of the Issuer or any Restricted Subsidiary in the ordinary course of business;

 

  (13) customary indemnification, adjustment of purchase price or similar obligations, including title insurance, of the Issuer or any Restricted Subsidiary, in each case, incurred in connection with the acquisition or disposition of any assets of the Issuer or any Restricted Subsidiary (other than guarantees of Indebtedness incurred by any Person acquiring all or any portion of such assets for the purpose of financing such acquisition);

 

  (14) Indebtedness of the Issuer or any Restricted Subsidiary in an aggregate amount not to exceed $100.0 million at any time outstanding; and

 

  (15) Indebtedness of the Issuer or any Restricted Subsidiary incurred during any Suspension Period.

 

For purposes of determining compliance with this covenant, in the event that an item of Indebtedness meets the criteria of more than one of the categories of Permitted Indebtedness described in clauses (1) through (15) above or is entitled to be incurred pursuant to the Coverage Ratio Exception, the Issuer may, in its sole discretion, classify such item of Indebtedness and may divide and classify such Indebtedness in more than one of the types of Indebtedness described.

 

The maximum amount of Indebtedness that the Issuer or any Restricted Subsidiary may incur pursuant to this covenant will not be deemed to be exceeded solely as the result of fluctuations in the exchange rates of currencies. In determining the amount of Indebtedness outstanding under one of the clauses above, the outstanding principal amount of any particular Indebtedness of any Person shall be counted only once and any obligation of such Person or any other Person arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall be disregarded so long as it is permitted to be incurred by the Person or Persons incurring such obligation.

 

32


Table of Contents

Limitations on Layering Indebtedness

 

At any time other than during a Suspension Period, the Issuer will not, and will not permit any Guarantor to, directly or indirectly, incur any Indebtedness that is or purports to be by its terms (or by the terms of any agreement governing such Indebtedness) subordinated to any other Indebtedness of the Issuer or of such Guarantor, as the case may be, unless such Indebtedness is also by its terms (or by the terms of any agreement governing such Indebtedness) made expressly subordinate to the Notes or the Note Guarantee of such Guarantor, to the same extent and in the same manner as such Indebtedness is subordinated to such other Indebtedness of the Issuer or such Guarantor, as the case may be.

 

Limitations on Restricted Payments

 

The Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, make any Restricted Payment if at the time of such Restricted Payment:

 

  (1) a Default shall have occurred and be continuing or shall occur as a consequence thereof;

 

  (2) the Issuer cannot incur $1.00 of additional Indebtedness pursuant to the Coverage Ratio Exception; or

 

  (3) the amount of such Restricted Payment, when added to the aggregate amount of all other Restricted Payments made after the Issue Date (other than Restricted Payments made pursuant to clause (2), (3), (4), (5), (6), (7) or (9) below), exceeds the sum (the “Restricted Payments Basket”) of (without duplication):

 

  (a) 50% of Consolidated Net Income for the period commencing on January 1, 2004 to and including the last day of the fiscal quarter ended immediately prior to the date of such calculation for which consolidated financial statements are publicly available (or, if such Consolidated Net Income shall be a deficit, minus 100% of such aggregate deficit), plus

 

  (b) 100% of the aggregate net cash proceeds received by the Issuer either (x) as contributions to the common equity of the Issuer after the Issue Date or (y) from the issuance and sale of Qualified Equity Interests after the Issue Date, plus

 

  (c) the aggregate amount by which Indebtedness of the Issuer or any Restricted Subsidiary is reduced on the Issuer’s balance sheet upon the conversion or exchange (other than by a Subsidiary of the Issuer) into Qualified Equity Interests (less the amount of any cash, or the fair value of assets, distributed by the Issuer or any Restricted Subsidiary upon such conversion or exchange), plus

 

  (d) in the case of the disposition or repayment of or return on any Investment that was treated as a Restricted Payment made after the Issue Date, an amount (to the extent not included in the computation of Consolidated Net Income) equal to the lesser of (i) the amount received with respect to such Investment less the cost of the disposition of such Investment and net of taxes and (ii) the amount of such Investment that was treated as a Restricted Payment, plus

 

  (e) upon a Redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary, the lesser of (i) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such Redesignation, and (ii) the aggregate amount of the Issuer’s Investments in such Subsidiary to the extent such Investments reduced the Restricted Payments Basket and were not previously repaid or otherwise reduced, plus

 

  (f) $300.0 million.

 

The foregoing provisions will not prohibit:

 

  (1) the payment by the Issuer or any Restricted Subsidiary of any dividend within 90 days after the date of declaration thereof, if on the date of declaration the payment would have complied with the provisions of the Indenture;

 

33


Table of Contents
  (2) the redemption, repurchase or other acquisition of, or the payment of any sums due with respect to, any Equity Interests of the Issuer or any Restricted Subsidiary in exchange for, or out of the proceeds of the substantially concurrent issuance and sale of, Qualified Equity Interests;

 

  (3) the redemption, repurchase or other acquisition of, or the payment of any sums due with respect to, Subordinated Indebtedness of the Issuer or any Restricted Subsidiary (a) in exchange for, or out of the proceeds of the substantially concurrent issuance and sale of, Qualified Equity Interests or (b) in exchange for, or out of the proceeds of the substantially concurrent incurrence of, Refinancing Indebtedness permitted to be incurred under the “Limitations on Additional Indebtedness” covenant and the other terms of the Indenture;

 

  (4) the redemption, repurchase or other acquisition of, or the payment of any sums due with respect to, Equity Interests of the Issuer held by officers, directors or employees or former officers, directors or employees (or their transferees, estates or beneficiaries under their estates), upon their death, disability, retirement, severance or termination of employment or service; provided that the aggregate cash consideration paid for all such redemptions shall not exceed $2.5 million during any calendar year (with unused amounts in any calendar year being usable, without duplication, in subsequent calendar years, provided that not more than $5.0 million of unused amounts from previous calendar years may be utilized in any single calendar year);

 

  (5) repurchases of Equity Interests deemed to occur upon the exercise of stock options or warrants if the Equity Interests represent a portion of the exercise price thereof and repurchases of Equity Interests deemed to occur upon the withholding of a portion of the Equity Interests granted or awarded to an employee to pay for the taxes payable by such employee upon such grant or award;

 

  (6) the payment of dividends on the Issuer’s common stock in an amount per year not to exceed $25.0 million;

 

  (7) Restricted Payments made during any Suspension Period;

 

  (8) the purchase, redemption, acquisition, cancellation or other retirement for a nominal value per right of any rights granted to all the holders of Common Stock of the Issuer pursuant to any shareholders’ rights plan adopted for the purpose of protecting shareholders from unfair takeover tactics; and

 

  (9) other Restricted Payments of up to $25.0 million in the aggregate since the Issue Date;

 

provided that (a) in the case of any Restricted Payment pursuant to clause (6) or (9) above, no Default shall have occurred and be continuing or occur as a consequence thereof and (b) no issuance and sale of Qualified Equity Interests pursuant to clause (2) or (3) above shall increase the Restricted Payments Basket, except to the extent the proceeds thereof exceed the amounts used to effect the transactions described therein.

 

Limitations on Dividend and Other Restrictions Affecting Restricted Subsidiaries

 

The Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, create or otherwise cause or permit to exist or become effective any consensual encumbrance or consensual restriction on the ability of any Restricted Subsidiary to:

 

  (a) pay dividends or make any other distributions on or in respect of its Equity Interests;

 

  (b) make loans or advances or pay any Indebtedness or other obligation owed to the Issuer or any other Restricted Subsidiary; or

 

  (c) transfer any of its assets to the Issuer or any other Restricted Subsidiary;

 

except for:

 

  (1) encumbrances or restrictions existing under or by reason of applicable law;

 

  (2) encumbrances or restrictions existing under the Indenture, the Notes and any Note Guarantees;

 

34


Table of Contents
  (3) non-assignment provisions of any contract or any lease entered into in the ordinary course of business;

 

  (4) encumbrances or restrictions existing under agreements existing on the date of the Indenture (including, without limitation, the Credit Agreement) as in effect on that date;

 

  (5) restrictions on the transfer of assets subject to any Lien permitted under the Indenture imposed by the holder of such Lien;

 

  (6) restrictions on the transfer of assets imposed under any agreement to sell such assets permitted under the Indenture to any Person pending the closing of such sale;

 

  (7) any instrument governing Acquired Indebtedness or any agreement of any Person that was acquired after the Issue Date, in either case, which encumbrance or restriction is not applicable to any Person, or the properties or assets of any Person, other than the Person or the properties or assets of the Person so acquired;

 

  (8) any other agreement governing Indebtedness entered into after the Issue Date that contains encumbrances and restrictions that are not materially more restrictive in the aggregate than those in effect on the Issue Date pursuant to agreements in effect on the Issue Date;

 

  (9) provisions in partnership agreements, limited liability company organizational governance documents, joint venture agreements and other similar agreements entered into in the ordinary course of business that restrict the transfer of ownership interests in such partnership, limited liability company, joint venture or similar Person;

 

  (10) Indebtedness incurred in compliance with the covenant described under “—Limitations on Additional Indebtedness” that imposes restrictions of the nature described in clause (c) above on the assets acquired;

 

  (11) any encumbrances or restrictions imposed by any amendments or refinancings of the contracts, instruments or obligations referred to in clauses (1) through (10) above; provided that such amendments or refinancings are, in the good faith judgment of the Issuer’s Board of Directors, no more materially restrictive in the aggregate with respect to such encumbrances and restrictions than those prior to such amendment or refinancing; and

 

  (12) encumbrances or restrictions incurred or entered into during any Suspension Period.

 

Limitations on Transactions with Affiliates

 

The Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, in one transaction or a series of related transactions, sell, lease, transfer or otherwise dispose of any of its assets to, or purchase any assets from, or enter into any contract, agreement, understanding, loan, advance or guarantee with, or for the benefit of, any Affiliate (an “Affiliate Transaction”), unless:

 

  (1) such Affiliate Transaction is on terms that are no less favorable to the Issuer or the relevant Restricted Subsidiary than those that would have been obtained in a comparable transaction at such time on an arm’s-length basis by the Issuer or that Restricted Subsidiary from a Person that is not an Affiliate of the Issuer or that Restricted Subsidiary; and

 

  (2) the Issuer delivers to the Trustee:

 

  (a) with respect to any Affiliate Transaction involving aggregate value in excess of $5.0 million, an Officers’ Certificate certifying that such Affiliate Transaction complies with clause (1) above and that sets forth and authenticates a resolution that has been adopted by the Independent Directors approving such Affiliate Transaction; and

 

  (b)

with respect to any Affiliate Transaction involving aggregate value of $25.0 million or more, the certificate described in the preceding clause (a) and a written opinion as to the fairness of such

 

35


Table of Contents
 

Affiliate Transaction to the Issuer or such Restricted Subsidiary from a financial point of view issued by an Independent Financial Advisor.

 

The foregoing restrictions shall not apply to:

 

  (1) transactions exclusively between or among (a) the Issuer and one or more Restricted Subsidiaries or (b) Restricted Subsidiaries; provided, in each case, that no Affiliate of the Issuer (other than another Restricted Subsidiary) owns Equity Interests of any such Restricted Subsidiary;

 

  (2) director, officer and employee compensation (including bonuses) and other benefits (including retirement, health, stock option and other benefit plans) and indemnification arrangements, in each case approved by the Board of Directors;

 

  (3) the entering into of a tax sharing agreement, or payments pursuant thereto, between the Issuer and/or one or more Subsidiaries, on the one hand, and any other Person with which the Issuer or such Subsidiaries are required or permitted to file a consolidated tax return or with which the Issuer or such Subsidiaries are part of a consolidated group for tax purposes, on the other hand, which payments by the Issuer and the Restricted Subsidiaries are not in excess of the tax liabilities that would have been payable by them on a stand-alone basis;

 

  (4) loans and advances permitted by clause (3) of the definition of “Permitted Investments”;

 

  (5) Restricted Payments which are made in accordance with the covenant described under “—Limitations on Restricted Payments”;

 

  (6) any transaction with an Affiliate to the extent involving Qualified Equity Interests;

 

  (7) transactions with a Person that is an Affiliate solely because the Issuer or any Restricted Subsidiary owns Equity Interests in such Person; provided that no Affiliate of the Issuer (other than a Restricted Subsidiary) owns Equity Interests in such Person;

 

  (8) any transaction with an Affiliate entered into during any Suspension Period;

 

  (9) sales of Qualified Equity Interests for cash by the Issuer to an Affiliate;

 

  (10) any agreement as in effect as of the Issue Date and disclosed in this prospectus with respect to the initial Notes (including agreements disclosed by incorporation by reference therein) or any extension, amendment or modification thereto (so long as such extension, amendment or modification satisfies the requirements set forth in clause (1) of the first paragraph of this covenant) or any transaction contemplated thereby;

 

  (11) transactions between the Issuer or any Restricted Subsidiary and any Securitization Entity in connection with a Qualified Securitization Transaction, in each case provided that such transactions are not otherwise prohibited by the Indenture;

 

  (12) purchases and sales of raw materials or inventory in the ordinary course of business which satisfy the requirements set forth in clause (1) of the first paragraph of this covenant; or

 

  (13) transactions with suppliers or purchasers for the sale or purchase of goods in the ordinary course of business which satisfy the requirements set forth in clause (1) of the first paragraph of this covenant.

 

Limitations on Liens

 

The Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, create, incur, assume or permit or suffer to exist any Lien (other than Permitted Liens) against any assets of the Issuer or any Restricted Subsidiary (including Equity Interests of a Restricted Subsidiary), whether owned at the Issue Date or

 

36


Table of Contents

thereafter acquired, or any proceeds therefrom, or assign or otherwise convey any right to receive income or profits therefrom, unless contemporaneously therewith:

 

  (1) in the case of any Lien that ranks pari passu with the Notes or a Note Guarantee, effective provision is made to secure the Notes at least equally and ratably with or prior to such obligation with a Lien on the same collateral; and

 

  (2) in the case of any Lien securing an obligation that is subordinated in right of payment to the Notes or a Note Guarantee, effective provision is made to secure the Notes, with a Lien on the same collateral that is prior to the Lien securing such subordinated obligation,

 

in each case, for so long as such obligation is secured by such Lien.

 

Limitations on Asset Sales

 

At any time other than during a Suspension Period, the Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, consummate any Asset Sale unless:

 

  (1) the Issuer or such Restricted Subsidiary receives consideration at the time of such Asset Sale at least equal to the Fair Market Value of the assets included in such Asset Sale; and

 

  (2) at least 75% of the total consideration received in such Asset Sale consists of cash or Cash Equivalents.

 

For purposes of clause (2), the following shall be deemed to be cash:

 

  (a) the amount (without duplication) of any Indebtedness of the Issuer or such Restricted Subsidiary that is assumed (expressly or by operation of law) by the transferee in such Asset Sale and with respect to which the Issuer or such Restricted Subsidiary, as the case may be, is no longer liable,

 

  (b) the amount of any obligations received from such transferee that are within 180 days converted by the Issuer or such Restricted Subsidiary to cash (to the extent of the cash actually so received),

 

  (c) the Fair Market Value of any assets received by the Issuer or any Restricted Subsidiary to be used by it in the Permitted Business, and

 

  (d) any Designated Non-cash Consideration received by the Issuer or any of its Restricted Subsidiaries in such Asset Sale; provided that the aggregate Fair Market Value of such Designated Non-cash Consideration, taken together with the Fair Market Value at the time of receipt of all other Designated Non-cash Consideration received pursuant to this clause (d) less the amount of Net Available Proceeds previously realized in cash from prior Designated Non-cash Consideration is less than the greater of (x) 2.5% of Total Assets at the time of receipt of such Designated Non-cash Consideration (with the Fair Market Value of each item of Designated Non-cash Consideration being measured at the time received and without giving effect to subsequent changes in value), and (y) $75.0 million.

 

If at any time any non-cash consideration received by the Issuer or any Restricted Subsidiary of the Issuer, as the case may be, in connection with any Asset Sale is repaid or converted into or sold or otherwise disposed of for cash (other than interest received with respect to any such non-cash consideration), then the date of such repayment, conversion or disposition shall be deemed to constitute the date of an Asset Sale hereunder and the Net Available Proceeds thereof shall be applied in accordance with this covenant.

 

If the Issuer or any Restricted Subsidiary engages in an Asset Sale, the Issuer or such Restricted Subsidiary shall, no later than 365 days following the consummation thereof, apply all or any of the Net Available Proceeds therefrom to:

 

  (1) satisfy all mandatory repayment obligations under the Credit Agreement arising by reason of such Asset Sale;

 

  (2) repay any Indebtedness which was secured by the assets sold in such Asset Sale;

 

37


Table of Contents
  (3) invest all or any part of the Net Available Proceeds thereof in the purchase of assets to be used by the Issuer or any Restricted Subsidiary in the Permitted Business; and/or

 

  (4) in the case of any Restricted Subsidiary that is not a Guarantor, repay Indebtedness of such Restricted Subsidiary.

 

The amount of Net Available Proceeds not applied or invested as provided in this paragraph will constitute “Excess Proceeds.”

 

When the aggregate amount of Excess Proceeds equals or exceeds $20.0 million, the Issuer will be required to make an offer to purchase from all Holders and, if applicable, redeem (or make an offer to do so) any Pari Passu Indebtedness of the Issuer the provisions of which require the Issuer to redeem such Indebtedness with the proceeds from any Asset Sales (or offer to do so), in an aggregate principal amount of Notes and such Pari Passu Indebtedness equal to the amount of such Excess Proceeds as follows:

 

  (1) the Issuer will (a) make an offer to purchase (a “Net Proceeds Offer”) to all Holders in accordance with the procedures set forth in the Indenture, and (b) redeem (or make an offer to do so) any such other Pari Passu Indebtedness, pro rata in proportion to the respective principal amounts of the Notes and such other Indebtedness required to be redeemed, the maximum principal amount of Notes and Pari Passu Indebtedness that may be redeemed out of the amount (the “Payment Amount”) of such Excess Proceeds;

 

  (2) the offer price for the Notes will be payable in cash in an amount equal to 100% of the principal amount of the Notes tendered pursuant to a Net Proceeds Offer, plus accrued and unpaid interest thereon, if any, to the date such Net Proceeds Offer is consummated (the “Offered Price”), in accordance with the procedures set forth in the Indenture and the redemption price for such Pari Passu Indebtedness (the “Pari Passu Indebtedness Price”) shall be as set forth in the related documentation governing such Indebtedness;

 

  (3) if the aggregate Offered Price of Notes validly tendered and not withdrawn by Holders thereof exceeds the pro rata portion of the Payment Amount allocable to the Notes, Notes to be purchased will be selected on a pro rata basis; and

 

  (4) upon completion of such Net Proceeds Offer in accordance with the foregoing provisions, the amount of Excess Proceeds with respect to which such Net Proceeds Offer was made shall be deemed to be zero.

 

To the extent that the sum of the aggregate Offered Price of Notes tendered pursuant to a Net Proceeds Offer and the aggregate Pari Passu Indebtedness Price paid to the holders of such Pari Passu Indebtedness is less than the Payment Amount relating thereto (such shortfall constituting a “Net Proceeds Deficiency”), the Issuer may use the Net Proceeds Deficiency, or a portion thereof, for general corporate purposes, subject to the provisions of the Indenture.

 

In the event of the transfer of substantially all (but not all) of the assets of the Issuer and the Restricted Subsidiaries as an entirety to a Person in a transaction covered by and effected in accordance with the covenant described under “—Limitations on Mergers, Amalgamations, Consolidations, Etc.,” the successor corporation shall be deemed to have sold for cash at Fair Market Value the assets of the Issuer and the Restricted Subsidiaries not so transferred for purposes of this covenant, and shall comply with the provisions of this covenant with respect to such deemed sale as if it were an Asset Sale (with such Fair Market Value being deemed to be Net Available Proceeds for such purpose).

 

The Issuer will comply with applicable tender offer rules, including the requirements of Rule 14e-1 under the Exchange Act and any other applicable laws and regulations in connection with the purchase of Notes pursuant to a Net Proceeds Offer. To the extent that the provisions of any securities laws or regulations conflict with the “Limitations on Asset Sales” provisions of the Indenture, the Issuer shall comply with the applicable

 

38


Table of Contents

securities laws and regulations and will not be deemed to have breached its obligations under the “Limitations on Asset Sales” provisions of the Indenture by virtue of this compliance.

 

Limitations on Designation of Unrestricted Subsidiaries

 

The Issuer may designate any Subsidiary of the Issuer as an “Unrestricted Subsidiary” under the Indenture (a “Designation”) only if:

 

  (1) no Default shall have occurred and be continuing after giving effect to such Designation; and

 

  (2) the Issuer would be permitted to make an Investment in an amount (the “Designation Amount”) equal to the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary on such date (and in the case of any Designation occurring during a Suspension Period, the Issuer could make such Investment if such Suspension Period were not then in effect).

 

No Subsidiary shall be Designated as an “Unrestricted Subsidiary” unless such Subsidiary:

 

  (1) has no Indebtedness other than Non-Recourse Debt;

 

  (2) is not party to any agreement, contract, arrangement or understanding with the Issuer or any Restricted Subsidiary unless the terms of the agreement, contract, arrangement or understanding are no less favorable to the Issuer or the Restricted Subsidiary than those that might be obtained at the time from Persons who are not Affiliates;

 

  (3) is a Person with respect to which neither the Issuer nor any Restricted Subsidiary has any direct or indirect obligation (a) to subscribe for additional Equity Interests or (b) to maintain or preserve the Person’s financial condition or to cause the Person to achieve any specified levels of operating results; and

 

  (4) has not guaranteed or otherwise directly or indirectly provided credit support for any Indebtedness of the Issuer or any Restricted Subsidiary, except for any guarantee given solely to support the pledge by the Issuer or any Restricted Subsidiary of the Equity Interests of such Unrestricted Subsidiary, which guarantee is not recourse to the Issuer or any Restricted Subsidiary, and except to the extent the amount thereof constitutes a Restricted Payment permitted pursuant to the covenant described under “—Limitations on Restricted Payments.”

 

If, at any time, any Unrestricted Subsidiary fails to meet the preceding requirements as an Unrestricted Subsidiary, it shall thereafter cease to be an Unrestricted Subsidiary for purposes of the Indenture and any Indebtedness of the Subsidiary and any Liens on assets of such Subsidiary shall be deemed to be incurred by a Restricted Subsidiary as of the date and, if the Indebtedness is not permitted to be incurred under the covenant described under “—Limitations on Additional Indebtedness” or the Lien is not permitted under the covenant described under “—Limitations on Liens,” the Issuer shall be in default of the applicable covenant.

 

The Issuer may redesignate an Unrestricted Subsidiary as a Restricted Subsidiary (a “Redesignation”) only if:

 

  (1) no Default shall have occurred and be continuing at the time of and after giving effect to such Redesignation; and

 

  (2) all Liens, Indebtedness and Investments of such Unrestricted Subsidiary outstanding immediately following such Redesignation would, if incurred or made at such time, have been permitted to be incurred or made for all purposes of the Indenture.

 

All Designations and Redesignations must be evidenced by resolutions of the Board of Directors of the Issuer, delivered to the Trustee certifying compliance with the foregoing provisions.

 

39


Table of Contents

Limitations on Sale and Leaseback Transactions

 

The Issuer will not, and will not permit any Restricted Subsidiary to enter into any Sale and Leaseback Transaction; provided that the Issuer or any Restricted Subsidiary may enter into a Sale and Leaseback Transaction if:

 

  (1) the Issuer or such Restricted Subsidiary could have (a) incurred the Indebtedness attributable to such Sale and Leaseback Transaction pursuant to the covenant described under “—Limitations on Additional Indebtedness” and (b) incurred a Lien on such assets pursuant to the covenant described under “—Limitations on Liens”; and

 

  (2) the gross cash proceeds of such Sale and Leaseback Transaction are at least equal to the Fair Market Value of the asset that is the subject of such Sale and Leaseback Transaction.

 

Limitations on the Issuance or Sale of Equity Interests of Restricted Subsidiaries

 

At any time other than during a Suspension Period, the Issuer will not, and will not permit any Restricted Subsidiary to, directly or indirectly, sell or issue any Equity Interests of any Restricted Subsidiary except (1) to the Issuer, a Restricted Subsidiary or the minority stockholders of any Restricted Subsidiary, on a pro rata basis, at Fair Market Value, (2) to the extent such Equity Interests represent directors’ qualifying shares or shares required by applicable law to be held by a Person other than the Issuer or a Wholly-Owned Restricted Subsidiary or (3) to a third party to the extent the Issuer would be permitted to make an Investment in the remaining Equity Interests of such Restricted Subsidiary pursuant to the covenant described under “—Limitation on Restricted Payments.” The sale of all the Equity Interests of any Restricted Subsidiary is permitted by this covenant but is subject to the covenant described under “—Limitations on Asset Sales.”

 

Limitations on Mergers, Amalgamations, Consolidations, Etc.

 

The Issuer will not, directly or indirectly, in a single transaction or a series of related transactions, (a) consolidate, merge or amalgamate with or into (other than a merger, amalgamation or plan of arrangement with a Wholly-Owned Restricted Subsidiary solely for the purpose of changing the Issuer’s jurisdiction of incorporation to a State of the United States), or sell, lease, transfer, convey or otherwise dispose of or assign all or substantially all of the assets of the Issuer or the Issuer and the Restricted Subsidiaries (taken as a whole) or (b) adopt a Plan of Liquidation unless, in either case:

 

  (1) either:

 

  (a) the Issuer will be the surviving or continuing Person; or

 

  (b) the Person formed by or surviving such consolidation or merger or to which such sale, lease, conveyance or other disposition shall be made (or, in the case of a Plan of Liquidation, any Person to which assets are transferred) (collectively, the “Successor”) is organized and existing under the laws of any State of the United States of America or the District of Columbia, and the Successor expressly assumes, by supplemental indenture in form and substance satisfactory to the Trustee, all of the obligations of the Issuer under the Notes, the Indenture and the Registration Rights Agreement;

 

  (2) at any time other than during a Suspension Period, immediately after giving effect to such transaction and the assumption of the obligations as set forth in clause (1)(b) above and the incurrence of any Indebtedness to be incurred in connection therewith, no Default shall have occurred and be continuing; and

 

  (3) at any time other than during a Suspension Period, immediately after and giving effect to such transaction and the assumption of the obligations set forth in clause (1)(b) above and the incurrence of any Indebtedness to be incurred in connection therewith, and the use of any net proceeds therefrom on a pro forma basis, the Issuer or the Successor, as the case may be, could incur $1.00 of additional Indebtedness pursuant to the Coverage Ratio Exception.

 

40


Table of Contents

For purposes of this covenant, any Indebtedness of the Successor which was not Indebtedness of the Issuer immediately prior to the transaction shall be deemed to have been incurred in connection with such transaction.

 

Except as provided in the fourth paragraph under the caption “—Additional Note Guarantees,” no Guarantor may consolidate or amalgamate with or merge with or into (whether or not such Guarantor is the surviving Person) another Person, whether or not affiliated with such Guarantor, unless:

 

  (1) either:

 

  (a) such Guarantor will be the surviving or continuing Person; or

 

  (b) the Person formed by or surviving any such consolidation or merger, amalgamation or plan of arrangement assumes, by supplemental indenture in form and substance satisfactory to the Trustee, all of the obligations of such Guarantor under the Note Guarantee of such Guarantor, the Indenture and the Registration Rights Agreement; and

 

  (2) immediately after giving effect to such transaction, no Default shall have occurred and be continuing.

 

For purposes of the foregoing, the transfer (by lease, assignment, sale or otherwise, in a single transaction or series of transactions) of all or substantially all of the properties or assets of one or more Restricted Subsidiaries, the Equity Interests of which constitute all or substantially all of the properties and assets of the Issuer, will be deemed to be the transfer of all or substantially all of the properties and assets of the Issuer.

 

Upon any consolidation, combination, merger or amalgamation of the Issuer or a Guarantor, or any transfer of all or substantially all of the assets of the Issuer in accordance with the foregoing, in which the Issuer or such Guarantor is not the continuing obligor under the Notes or its Note Guarantee, the surviving entity formed by such consolidation or into which the Issuer or such Guarantor is merged or to which the conveyance, lease or transfer is made will succeed to, and be substituted for, and may exercise every right and power of, the Issuer or such Guarantor under the Indenture, the Notes and the Note Guarantees with the same effect as if such surviving entity had been named therein as the Issuer or such Guarantor and, except in the case of a conveyance, transfer or lease, the Issuer or such Guarantor, as the case may be, will be released from the obligation to pay the principal of and interest on the Notes or in respect of its Note Guarantee, as the case may be, and all of the Issuer’s or such Guarantor’s other obligations and covenants under the Notes, the Indenture and its Note Guarantee, if applicable.

 

Notwithstanding the foregoing, any Restricted Subsidiary may merge into the Issuer or another Restricted Subsidiary.

 

Additional Note Guarantees

 

If any Restricted Subsidiary that is not a Guarantor incurs any Indebtedness (other than Indebtedness owing to the Issuer or another Restricted Subsidiary), including any guarantee of any Indebtedness of the Issuer or a Restricted Subsidiary (other than a guarantee of Indebtedness owing to the Issuer or a Restricted Subsidiary), then the Issuer shall cause such Restricted Subsidiary to:

 

  (1) execute and deliver to the Trustee a supplemental indenture in form reasonably satisfactory to the Trustee pursuant to which such Restricted Subsidiary shall issue a Note Guarantee; and

 

  (2) deliver to the Trustee an opinion of counsel (which may contain customary exceptions) that such supplemental indenture and Note Guarantee have been duly authorized, executed and delivered by such Restricted Subsidiary and constitute legal, valid, binding and enforceable obligations of such Restricted Subsidiary.

 

Thereafter, such Restricted Subsidiary shall be a Guarantor for all purposes of the Indenture. The Issuer may cause any other Restricted Subsidiary of the Issuer to issue a Note Guarantee and become a Guarantor. At any time the Indebtedness or guarantee of Indebtedness referred to above is repaid or released without further

 

41


Table of Contents

obligation by such Restricted Subsidiary, such Restricted Subsidiary need no longer be a Guarantor for purposes of this covenant, and the Trustee shall promptly execute such documents and instrument as the Issuer or such Restricted Subsidiary may request to evidence the termination of the applicable Guarantee.

 

The Issuer and its Restricted Subsidiaries shall not be required to comply with the provisions of this covenant during any Suspension Period.

 

Reports

 

Whether or not required by the SEC, so long as any Notes are outstanding, the Issuer will furnish to the Trustee and to the holders of the Notes (which may be made by electronic delivery, if consented to by the recipient), upon request to any Holder, within the time periods specified (including any grace periods or extensions permitted by the SEC) in the SEC’s rules and regulations (and, upon request, will so furnish to securities analysts and prospective investors in the Notes):

 

  (1) all quarterly and annual financial information that would be required to be contained in a filing with the SEC on Forms 10-Q and 10-K if the Issuer were required to file these forms, including a “Management’s Discussion and Analysis of Financial Conditions and Results of Operations” and, with respect to the annual information only, a report on the annual financial statements by the Issuer’s certified independent accountants; and

 

  (2) all current reports that would be required to be filed with the SEC on Form 8-K if the Issuer were required to file these reports.

 

In addition, whether or not required by the SEC, the Issuer will file a copy of all of the information and reports referred to in clauses (1) and (2) above with the SEC for public availability within the time periods specified in the SEC’s rules and regulations (unless the SEC will not accept the filing) and make the information available to prospective investors upon request. The Issuer has agreed that, for so long as any Notes remain outstanding, the Issuer will furnish to the holders of the Notes and to securities analysts and prospective investors, upon their request, the information required to be delivered pursuant to Rule 144A(d)(4) under the Securities Act.

 

Events of Default

 

Each of the following is an “Event of Default”:

 

  (1) failure by the Issuer to pay interest on any of the Notes when it becomes due and payable and the continuance of any such failure for 30 days;

 

  (2) failure by the Issuer to pay the principal on any of the Notes when it becomes due and payable, whether at stated maturity, upon redemption, upon purchase, upon acceleration or otherwise;

 

  (3) failure by the Issuer to comply with any of its agreements or covenants described above under “—Certain Covenants—Limitations on Mergers, Amalgamations, Consolidations, Etc.,” or in respect of its obligations to make a Change of Control Offer as described above under “—Change of Control”;

 

  (4) failure by the Issuer to comply with any other agreement or covenant in the Indenture and continuance of this failure for 45 days after notice of the failure has been given to the Issuer by the Trustee or by the Holders of at least 25% of the aggregate principal amount of the Notes then outstanding;

 

  (5) default under any mortgage, indenture or other instrument or agreement under which there may be issued or by which there may be secured or evidenced Indebtedness of the Issuer or any Restricted Subsidiary, whether such Indebtedness now exists or is incurred after the Issue Date, which default:

 

  (a) is caused by a failure to pay when due principal on such Indebtedness within the applicable express grace period,

 

42


Table of Contents
  (b) results in the acceleration of such Indebtedness prior to its express final maturity or

 

  (c) results in the commencement of judicial proceedings to foreclose upon, or to exercise remedies under applicable law or applicable security documents to take ownership of, the assets securing such Indebtedness, and

 

in each case, the principal amount of such Indebtedness, together with any other Indebtedness with respect to which an event described in clause (a), (b) or (c) has occurred and is continuing, aggregates $25.0 million or more;

 

  (6) one or more final and non-appealable judgments or orders that exceed $25.0 million in the aggregate (net of amounts covered by insurance or bonded or paid) for the payment of money have been entered by a court or courts of competent jurisdiction against the Issuer or any Restricted Subsidiary and such judgment or judgments have not been satisfied, stayed, annulled or rescinded within 60 days of being entered;

 

  (7) the Issuer or any Significant Subsidiary pursuant to or within the meaning of any Bankruptcy Law:

 

  (a) commences a voluntary case,

 

  (b) consents to the entry of an order for relief against it in an involuntary case,

 

  (c) consents to the appointment of a Custodian of it or for all or substantially all of its assets, or

 

  (d) makes a general assignment for the benefit of its creditors;

 

  (8) a court of competent jurisdiction enters an order or decree under any Bankruptcy Law that:

 

  (a) is for relief against the Issuer or any Significant Subsidiary as debtor in an involuntary case,

 

  (b) appoints a Custodian of the Issuer or any Significant Subsidiary or a Custodian for all or substantially all of the assets of the Issuer or any Significant Subsidiary, or

 

  (c) orders the liquidation of the Issuer or any Significant Subsidiary, and the order or decree remains unstayed and in effect for 60 days; or

 

  (9) any Note Guarantee of any Significant Subsidiary ceases to be in full force and effect (other than in accordance with the terms of such Note Guarantee and the Indenture) or is declared null and void and unenforceable or found to be invalid or any Guarantor denies its liability under its Note Guarantee (other than by reason of release of a Guarantor from its Note Guarantee in accordance with the terms of the Indenture and the Note Guarantee).

 

If an Event of Default (other than an Event of Default specified in clause (7) or (8) above with respect to the Issuer), shall have occurred and be continuing under the Indenture, the Trustee, by written notice to the Issuer, or the Holders of at least 25% in aggregate principal amount of the Notes then outstanding by written notice to the Issuer and the Trustee, may declare all amounts owing under the Notes to be due and payable immediately. Upon such declaration of acceleration, the aggregate principal of and accrued and unpaid interest on the outstanding Notes shall immediately become due and payable; provided, however, that after such acceleration, but before a judgment or decree based on acceleration, the Holders of a majority in aggregate principal amount of such outstanding Notes may, under certain circumstances, rescind and annul such acceleration if all Events of Default, other than the nonpayment of accelerated principal and interest, have been cured or waived as provided in the Indenture. If an Event of Default specified in clause (7) or (8) with respect to the Issuer occurs, all outstanding Notes shall become due and payable without any further action or notice.

 

The Trustee shall, within 30 days after the occurrence of any Default with respect to the Notes, give the Holders notice of all uncured Defaults thereunder known to it; provided, however, that, except in the case of an Event of Default in payment with respect to the Notes or a Default in complying with “—Certain Covenants—Limitations on Mergers, Amalgamations, Consolidations, Etc.,” the Trustee shall be protected in withholding

 

43


Table of Contents

such notice if and so long as a committee of its trust officers in good faith determines that the withholding of such notice is in the interest of the Holders.

 

No Holder will have any right to institute any proceeding with respect to the Indenture or for any remedy thereunder, unless the Trustee:

 

  (1) has failed to act for a period of 60 days after receiving written notice of a continuing Event of Default by such Holder and a request to act by Holders of at least 25% in aggregate principal amount of Notes outstanding;

 

  (2) has been offered indemnity satisfactory to it in its reasonable judgment; and

 

  (3) has not received from the Holders of a majority in aggregate principal amount of the outstanding Notes a direction inconsistent with such request.

 

However, such limitations do not apply to a suit instituted by a Holder of any Note for enforcement of payment of the principal of or interest on such Note on or after the due date therefor (after giving effect to the grace period specified in clause (1) of the first paragraph of this “—Events of Default” section).

 

The Issuer is required to deliver to the Trustee annually a statement regarding compliance with the Indenture and, upon any Officer of the Issuer becoming aware of any Default, a statement specifying such Default and what action the Issuer is taking or proposes to take with respect thereto.

 

Legal Defeasance and Covenant Defeasance

 

The Issuer may, at its option and at any time, elect to have its obligations and the obligations of the Guarantors discharged with respect to the outstanding Notes (“Legal Defeasance”). Legal Defeasance means that the Issuer and the Guarantors shall be deemed to have paid and discharged the entire indebtedness represented by the Notes and the Note Guarantees, and the Indenture shall cease to be of further effect as to all outstanding Notes and Note Guarantees, except as to

 

  (1) rights of Holders to receive payments in respect of the principal of and interest on the Notes when such payments are due from the trust funds referred to below,

 

  (2) the Issuer’s obligations with respect to the Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes, and the maintenance of an office or agency for payment and money for security payments held in trust,

 

  (3) the rights, powers, trust, duties, and immunities of the Trustee, and the Issuer’s obligation in connection therewith, and

 

  (4) the Legal Defeasance provisions of the Indenture.

 

In addition, the Issuer may, at its option and at any time, elect to have its obligations and the obligations of the Guarantors released with respect to most of the covenants under the Indenture, except as described otherwise in the Indenture (“Covenant Defeasance”), and thereafter any omission to comply with such obligations shall not constitute a Default. In the event Covenant Defeasance occurs, certain Events of Default (not including non-payment and, solely for a period of 91 days following the deposit referred to in clause (1) of the next paragraph, bankruptcy, receivership, rehabilitation and insolvency events) will no longer apply. Covenant Defeasance will not be effective until such bankruptcy, receivership, rehabilitation and insolvency events no longer apply. The Issuer may exercise its Legal Defeasance option regardless of whether it previously exercised Covenant Defeasance.

 

In order to exercise either Legal Defeasance or Covenant Defeasance:

 

  (1)

the Issuer must irrevocably deposit with the Trustee, in trust, for the benefit of the Holders, U.S. legal tender, U.S. Government Obligations or a combination thereof, in such amounts as will be sufficient

 

44


Table of Contents
 

(without reinvestment) in the opinion of a nationally recognized firm of independent public accountants selected by the Issuer, to pay the principal of and interest on the Notes on the stated date for payment or on the redemption date of the principal or installment of principal of or interest on the Notes, and the Holders must have a valid, perfected, exclusive security interest in such trust,

 

  (2) in the case of Legal Defeasance, the Issuer shall have delivered to the Trustee an opinion of counsel in the United States reasonably acceptable to the Trustee confirming that:

 

  (a) the Issuer has received from, or there has been published by the Internal Revenue Service, a ruling, or

 

  (b) since the date of the Indenture, there has been a change in the applicable U.S. federal income tax law,

 

in either case to the effect that, and based thereon this opinion of counsel shall confirm that, the Holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of the Legal Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred,

 

  (3) in the case of Covenant Defeasance, the Issuer shall have delivered to the Trustee an opinion of counsel in the United States reasonably acceptable to the Trustee confirming that the Holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if the Covenant Defeasance had not occurred,

 

  (4) no Default shall have occurred and be continuing on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and the grant of any Lien securing such borrowing),

 

  (5) the Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under the Indenture or any other material agreement or instrument to which the Issuer or any of its Subsidiaries is a party or by which the Issuer or any of its Subsidiaries is bound,

 

  (6) the Issuer shall have delivered to the Trustee an Officers’ Certificate stating that the deposit was not made by it with the intent of preferring the Holders over any other of its creditors or with the intent of defeating, hindering, delaying or defrauding any other of its creditors or others, and

 

  (7) the Issuer shall have delivered to the Trustee an Officers’ Certificate and an opinion of counsel, each stating that the conditions provided for in, in the case of the Officers’ Certificate, clauses (1) through (6) and, in the case of the opinion of counsel, clauses (1) (with respect to the validity and perfection of the security interest), (2) and/or (3) and (5) of this paragraph have been complied with.

 

If the funds deposited with the Trustee to effect Covenant Defeasance are insufficient to pay the principal of and interest on the Notes when due, then our obligations and the obligations of Guarantors under the Indenture will be revived and no such defeasance will be deemed to have occurred.

 

Satisfaction and Discharge

 

The Indenture will be discharged and will cease to be of further effect (except as to rights of registration of transfer or exchange of Notes, which shall survive until all Notes have been canceled) as to all outstanding Notes when the Issuer has paid all sums payable by it under the Indenture and either

 

  (1) all the Notes that have been authenticated and delivered (except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has been deposited in trust or segregated and held in trust by the Issuer and thereafter repaid to the Issuer or discharged from this trust) have been delivered to the Trustee for cancellation, or

 

45


Table of Contents
  (2) (a) all Notes not delivered to the Trustee for cancellation otherwise have become due and payable or have been called for redemption pursuant to the provisions described under “—Optional Redemption,” and the Issuer has irrevocably deposited or caused to be deposited with the Trustee trust funds in trust in an amount of money sufficient to pay and discharge the entire Indebtedness (including all principal and accrued interest) on the Notes not theretofore delivered to the Trustee for cancellation, and

 

(b) the Issuer has delivered irrevocable instructions to the Trustee to apply the deposited money toward the payment of the Notes at maturity or on the date of redemption, as the case may be.

 

In addition, the Issuer must deliver an Officers’ Certificate and an opinion of counsel stating that all conditions precedent to satisfaction and discharge have been complied with.

 

Transfer and Exchange

 

A Holder will be able to register the transfer of or exchange Notes only in accordance with the provisions of the Indenture. The Registrar may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and to pay any taxes and fees required by law or permitted by the Indenture. Without the prior consent of the Issuer, the Registrar is not required (1) to register the transfer of or exchange any Note selected for redemption, (2) to register the transfer of or exchange any Note for a period of 15 days before a selection of Notes to be redeemed or (3) to register the transfer or exchange of a Note between a record date and the next succeeding interest payment date.

 

The Notes will be issued in registered form and the registered Holder will be treated as the owner of such Note for all purposes.

 

Amendment, Supplement and Waiver

 

Subject to certain exceptions, the Indenture or the Notes may be amended with the consent (which may include consents obtained in connection with a tender offer or exchange offer for Notes) of the Holders of at least a majority in principal amount of the Notes then outstanding, and any existing Default under, or compliance with any provision of, the Indenture may be waived (other than any continuing Default in the payment of the principal or interest on the Notes) with the consent (which may include consents obtained in connection with a tender offer or exchange offer for Notes) of the Holders of a majority in principal amount of the Notes then outstanding; provided that:

 

  (a) no such amendment may, without the consent of the Holders of two-thirds in aggregate principal amount of Notes then outstanding, amend the obligation of the Issuer under the heading “—Change of Control” or the related definitions that could adversely affect the rights of any Holder; and

 

  (b) without the consent of each Holder affected, the Issuer and the Trustee may not:

 

  (1) change the maturity of any Note;

 

  (2) reduce the amount, extend the due date or otherwise affect the terms of any scheduled payment of interest on or principal of the Notes;

 

  (3) reduce any premium payable upon optional redemption of the Notes, change the date on which any Notes are subject to redemption or otherwise alter the provisions with respect to the redemption of the Notes;

 

  (4) make any Note payable in money or currency other than that stated in the Notes;

 

  (5) modify or change any provision of the Indenture or the related definitions to affect the ranking of the Notes or any Note Guarantee in a manner that adversely affects the Holders;

 

  (6) reduce the percentage of Holders necessary to consent to an amendment or waiver to the Indenture or the Notes;

 

46


Table of Contents
  (7) impair the rights of Holders to receive payments of principal of or interest on the Notes;

 

  (8) release any Guarantor that is a Significant Subsidiary from any of its obligations under its Note Guarantee or the Indenture, except as permitted by the Indenture; or

 

  (9) make any change in these amendment and waiver provisions.

 

Notwithstanding the foregoing, the Issuer and the Trustee may amend the Indenture, the Note Guarantees or the Notes without the consent of any Holder, to cure any ambiguity, defect or inconsistency, to provide for uncertificated Notes in addition to or in place of certificated Notes, to provide for the assumption of the Issuer’s obligations to the Holders in the case of a merger or acquisition, to release any Guarantor from any of its obligations under its Note Guarantee or the Indenture (to the extent permitted by the Indenture), to make any change that does not materially adversely affect the rights of any Holder or, in the case of the Indenture, to maintain the qualification of the Indenture under the Trust Indenture Act.

 

No Personal Liability of Directors, Officers, Employees and Stockholders

 

No director, officer, employee, incorporator or stockholder of the Issuer or any Guarantor will have any liability for any obligations of the Issuer under the Notes or the Indenture or of any Guarantor under its Note Guarantee or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder by accepting a Note waives and releases all such liability. The waiver and release are part of the consideration for issuance of the Notes and the Note Guarantees. The waiver may not be effective to waive liabilities under the federal securities laws. It is the view of the SEC that this type of waiver is against public policy.

 

Concerning the Trustee

 

Wilmington Trust Company is the Trustee under the Indenture and has been appointed by the Issuer as Registrar and Paying Agent with regard to the Notes. The Indenture contains certain limitations on the rights of the Trustee, should it become a creditor of the Issuer, to obtain payment of claims in certain cases, or to realize on certain assets received in respect of any such claim as security or otherwise. The Trustee will be permitted to engage in other transactions; however, if it acquires any conflicting interest (as defined in the Indenture), it must eliminate such conflict or resign.

 

The Holders of a majority in principal amount of the then outstanding Notes will have the right to direct the time, method and place of conducting any proceeding for exercising any remedy available to the Trustee, subject to certain exceptions. The Indenture provides that, in case an Event of Default occurs and is not cured, the Trustee will be required, in the exercise of its power, to use the degree of care of a prudent person in similar circumstances in the conduct of his own affairs. Subject to such provisions, the Trustee will be under no obligation to exercise any of its rights or powers under the Indenture at the request of any Holder, unless such Holder shall have offered to the Trustee security and indemnity satisfactory to the Trustee.

 

Governing Law

 

The Indenture, the Notes and the Note Guarantees will be governed by, and construed in accordance with, the laws of the State of New York.

 

Certain Definitions

 

Set forth below is a summary of certain of the defined terms used in the Indenture. Reference is made to the Indenture for the full definition of all such terms.

 

Acquired Indebtedness” means (1) with respect to any Person that becomes a Restricted Subsidiary after the Issue Date, Indebtedness of such Person and its Subsidiaries existing at the time such Person becomes a

 

47


Table of Contents

Restricted Subsidiary that was not incurred in connection with, or in contemplation of, such Person becoming a Restricted Subsidiary and (2) with respect to the Issuer or any Restricted Subsidiary, any Indebtedness of a Person (other than the Issuer or a Restricted Subsidiary) existing at the time such Person is merged with or into the Issuer or a Restricted Subsidiary, or Indebtedness expressly assumed by the Issuer or any Restricted Subsidiary in connection with the acquisition of an asset or assets from another Person, which Indebtedness was not, in any case, incurred by such other Person in connection with, or in contemplation of, such merger or acquisition.

 

Additional Interest” has the meaning set forth in the Registration Rights Agreement.

 

Affiliate” of any Person means any other Person which directly or indirectly controls or is controlled by, or is under direct or indirect common control with, the referent Person. For purposes of this definition, “control” of a Person shall mean the power to direct the management and policies of such Person, directly or indirectly, whether through the ownership of voting securities, by contract or otherwise.

 

amend” means to amend, supplement, restate, amend and restate or otherwise modify; and “amendment” shall have a correlative meaning.

 

asset” means any asset or property.

 

Asset Acquisition” means

 

  (1) an Investment by the Issuer or any Restricted Subsidiary of the Issuer in any other Person if, as a result of such Investment, such Person shall become a Restricted Subsidiary of the Issuer, or shall be merged with or into the Issuer or any Restricted Subsidiary of the Issuer, or

 

  (2) the acquisition by the Issuer or any Restricted Subsidiary of the Issuer of all or substantially all of the assets of any other Person or any division or line of business of any other Person.

 

Asset Sale” means any sale, issuance, conveyance, transfer, lease, assignment or other disposition by the Issuer or any Restricted Subsidiary to any Person other than the Issuer or any Restricted Subsidiary (including by means of a Sale and Leaseback Transaction or a merger or consolidation) (collectively, for purposes of this definition, a “transfer”), in one transaction or a series of related transactions, of any assets of the Issuer or any of its Restricted Subsidiaries other than in the ordinary course of business. For purposes of this definition, the term “Asset Sale” shall not include:

 

  (1) transfers of cash or Cash Equivalents;

 

  (2) transfers of assets (including Equity Interests) that are governed by, and made in accordance with, the covenant described under “—Certain Covenants—Limitations on Mergers, Amalgamations, Consolidations, Etc.”;

 

  (3) Permitted Investments and Restricted Payments permitted under the covenant described under “—Certain Covenants—Limitations on Restricted Payments”;

 

  (4) the creation or realization of any Permitted Lien;

 

  (5) transfers of damaged, worn-out or obsolete equipment or assets that, in the Issuer’s reasonable judgment, are no longer used or useful in the business of the Issuer or its Restricted Subsidiaries;

 

  (6) sales of accounts receivable of the type specified in the definition of “Qualified Securitization Transaction” to a Securitization Entity; and

 

  (7) any transfer or series of related transfers that, but for this clause, would be Asset Sales, if after giving effect to such transfers, the aggregate Fair Market Value of the assets transferred in such transaction or any such series of related transactions does not exceed $5.0 million.

 

48


Table of Contents

Attributable Indebtedness,” when used with respect to any Sale and Leaseback Transaction, means, as at the time of determination, the present value (discounted at a rate equivalent to the implied rate in such transaction) of the total obligations of the lessee for rental payments during the remaining term of the lease included in any such Sale and Leaseback Transaction.

 

Bankruptcy Law” means Title 11 of the United States Code, as amended, or any similar U.S. federal or state law for the relief of debtors.

 

Board of Directors” means, with respect to any Person, the board of directors or comparable governing body of such Person.

 

Business Day” means a day other than a Saturday, Sunday or other day on which banking institutions in New York are authorized or required by law to close.

 

Capitalized Lease” means a lease required to be capitalized for financial reporting purposes in accordance with GAAP.

 

Capitalized Lease Obligations” of any Person means the obligations of such Person to pay rent or other amounts under a Capitalized Lease, and the amount of such obligation shall be the capitalized amount thereof determined in accordance with GAAP.

 

Cash Equivalents” means:

 

  (1) marketable obligations with a maturity of 360 days or less issued or directly and fully guaranteed or insured by the United States of America or any agency or instrumentality thereof (provided that the full faith and credit of the United States of America is pledged in support thereof);

 

  (2) demand and time deposits and certificates of deposit or acceptances with a maturity of 180 days or less of any U.S. financial institution that is a member of the Federal Reserve System having combined capital and surplus and undivided profits of not less than $500.0 million and assigned at least a “B” rating by Thomson Financial BankWatch;

 

  (3) commercial paper maturing no more than 180 days from the date of purchase thereof issued by a corporation that is not the Issuer or an Affiliate of the Issuer, and is organized under the laws of any State of the United States of America or the District of Columbia and rated at least A-2 by S&P, or at least P-2 by Moody’s;

 

  (4) repurchase obligations with a term of not more than ten days for underlying securities of the types described in clause (1) above entered into with any commercial bank meeting the specifications of clause (2) above; and

 

  (5) investments in money market or other mutual funds substantially all of whose assets comprise securities of the types described in clauses (1) through (4) above.

 

Change of Control” means the occurrence of any of the following events:

 

  (1) any “person” or “group” (as such terms are used in Sections 13(d) and 14(d) of the Exchange Act) becomes the beneficial owner (as defined in Rules 13d-3 and 13d-5 under the Exchange Act, except that for purposes of this clause that person or group shall be deemed to have “beneficial ownership” of all securities that any such person or group has the right to acquire, whether such right is exercisable immediately or only after the passage of time), directly or indirectly, of Voting Stock representing more than 50% of the voting power of the total outstanding Voting Stock of the Issuer;

 

  (2)

during any period of two consecutive years, individuals who at the beginning of such period constituted the Board of Directors (together with any new directors whose election to such Board of Directors or whose nomination for election by the stockholders of the Issuer was approved by a vote of the majority

 

49


Table of Contents
 

of the directors of the Issuer then still in office who were either directors at the beginning of such period or whose election or nomination for election was previously so approved) cease for any reason to constitute a majority of the Board of Directors of the Issuer;

 

  (3) (a) all or substantially all of the assets of the Issuer and the Restricted Subsidiaries are sold or otherwise transferred to any Person other than a Wholly-Owned Restricted Subsidiary or (b) the Issuer consolidates or merges with or into another Person or any Person consolidates or merges with or into the Issuer, in either case under this clause (3), in one transaction or a series of related transactions in which immediately after the consummation thereof Persons owning Voting Stock representing in the aggregate a majority of the total voting power of the Voting Stock of the Issuer immediately prior to such consummation do not own Voting Stock representing a majority of the total voting power of the Voting Stock of the Issuer or the surviving or transferee Person; or

 

  (4) the Issuer shall adopt a plan of liquidation or dissolution or any such plan shall be approved by the stockholders of the Issuer.

 

Consolidated Amortization Expense” for any period means the amortization expense of the Issuer and the Restricted Subsidiaries for such period, determined on a consolidated basis in accordance with GAAP.

 

Consolidated Cash Flow” for any period means, without duplication, the sum of the amounts for such period of

 

  (1) Consolidated Net Income, plus

 

  (2) in each case only to the extent deducted in determining Consolidated Net Income and with respect to the portion of Consolidated Net Income attributable to any Restricted Subsidiary that is not a Guarantor only if a corresponding amount would be permitted at the date of determination to be distributed to the Issuer by such Restricted Subsidiary without prior approval (that has not been obtained), pursuant to the terms of its charter and all agreements, instruments, judgments, decrees, orders, statutes, rules and governmental regulations applicable to such Restricted Subsidiary or its stockholders,

 

  (a) Consolidated Income Tax Expense,

 

  (b) Consolidated Amortization Expense (but only to the extent not included in Consolidated Fixed Charges),

 

  (c) Consolidated Depreciation Expense (but only to the extent not included in Consolidated Fixed Charges),

 

  (d) Consolidated Fixed Charges, and

 

  (e) all other non-cash items reducing the Consolidated Net Income (excluding any non-cash charge that results in an accrual of a reserve for cash charges in any future period) for such period, in each case determined on a consolidated basis in accordance with GAAP, minus

 

  (3) the aggregate amount of all non-cash items, determined on a consolidated basis, to the extent such items increased Consolidated Net Income (excluding any non-cash items which will be received in cash or resulted in or will result in cash savings in current or future periods) for such period.

 

Consolidated Current Liabilities” as of the date of determination means the aggregate amount of liabilities of the Issuer and its Restricted Subsidiaries which may properly be classified as current liabilities (including taxes accrued as estimated), on a consolidated basis, after eliminating:

 

  (1) all intercompany items between the Issuer and any Restricted Subsidiary, and

 

  (2) all current maturities of long-term Indebtedness, all as determined in accordance with GAAP consistently applied.

 

50


Table of Contents

Consolidated Depreciation Expense” for any period means the depreciation expense and depletion expense of the Issuer and the Restricted Subsidiaries for such period, determined on a consolidated basis in accordance with GAAP.

 

Consolidated Fixed Charge Coverage Ratio” means the ratio of Consolidated Cash Flow during the most recent four consecutive full fiscal quarters for which financial statements are publicly available (the “Four-Quarter Period”) ending on or prior to the date of the transaction giving rise to the need to calculate the Consolidated Fixed Charge Coverage Ratio (the “Transaction Date”) to Consolidated Fixed Charges for the Four-Quarter Period. For purposes of this definition, Consolidated Cash Flow and Consolidated Fixed Charges shall be calculated after giving effect on a pro forma basis for the period of such calculation to:

 

  (1) the incurrence of any Indebtedness or the issuance of any Preferred Stock of the Issuer or any Restricted Subsidiary (and the application of the proceeds therefrom) and any repayment of other Indebtedness or redemption of other Preferred Stock (other than the incurrence or repayment of Indebtedness in the ordinary course of business for working capital purposes pursuant to any revolving credit arrangement) occurring during the Four-Quarter Period or at any time subsequent to the last day of the Four-Quarter Period and on or prior to the Transaction Date, as if such incurrence, repayment, issuance or redemption, as the case may be (and the application of the proceeds thereof), occurred on the first day of the Four-Quarter Period; and

 

  (2) any Asset Sale or other disposition or Asset Acquisition (including, without limitation, any Asset Acquisition giving rise to the need to make such calculation as a result of the Issuer or any Restricted Subsidiary (including any Person who becomes a Restricted Subsidiary as a result of such Asset Acquisition) incurring Acquired Indebtedness and also including any Consolidated Cash Flow (including any pro forma expense and cost reductions calculated on a basis consistent with Regulation S-X under the Exchange Act) associated with any such Asset Acquisition) occurring during the Four-Quarter Period or at any time subsequent to the last day of the Four-Quarter Period and on or prior to the Transaction Date, as if such Asset Sale or Asset Acquisition or other disposition (including the incurrence of, or assumption or liability for, any such Indebtedness or Acquired Indebtedness) occurred on the first day of the Four-Quarter Period.

 

If the Issuer or any Restricted Subsidiary directly or indirectly guarantees Indebtedness of a third Person, the preceding sentence shall give effect to the incurrence of such guaranteed Indebtedness as if the Issuer or such Restricted Subsidiary had directly incurred or otherwise assumed such guaranteed Indebtedness.

 

In calculating Consolidated Fixed Charges for purposes of determining the denominator (but not the numerator) of this Consolidated Fixed Charge Coverage Ratio:

 

  (1) interest on outstanding Indebtedness determined on a fluctuating basis as of the Transaction Date and which will continue to be so determined thereafter shall be deemed to have accrued at a fixed rate per annum equal to the rate of interest on such Indebtedness in effect on the Transaction Date;

 

  (2) if interest on any Indebtedness actually incurred on the Transaction Date may optionally be determined at an interest rate based upon a factor of a prime or similar rate, a eurocurrency interbank offered rate, or other rates, then the interest rate in effect on the Transaction Date will be deemed to have been in effect during the Four-Quarter Period; and

 

  (3) notwithstanding clause (1) or (2) above, interest on Indebtedness determined on a fluctuating basis, to the extent such interest is covered by agreements relating to Hedging Obligations, shall be deemed to accrue at the rate per annum resulting after giving effect to the operation of these agreements.

 

Consolidated Fixed Charges” for any period means the sum, without duplication, of the total interest expense of the Issuer and the Restricted Subsidiaries for such period, determined on a consolidated basis in accordance with GAAP and shall also include, without duplication,

 

  (1) imputed interest on Capitalized Lease Obligations, obligations under conditional sale and other title retention programs and Attributable Indebtedness,

 

51


Table of Contents
  (2) commissions and discounts owed with respect to letters of credit securing financial obligations, bankers’ acceptance financing and receivables financings,

 

  (3) the net costs associated with Hedging Obligations of the type described in clause (1) of the definition thereof,

 

  (4) amortization of debt issuance costs and debt discount or premium (other than write-offs resulting from the acceleration of deferred financing costs),

 

  (5) the interest portion of any deferred payment obligations,

 

  (6) all other non-cash interest expense,

 

  (7) capitalized interest,

 

  (8) the product of (a) all dividend payments on any series of Preferred Stock of the Issuer or any Restricted Subsidiary (other than any such Preferred Stock held by the Issuer or a Wholly-Owned Restricted Subsidiary), to the extent not deductible or creditable for tax purposes multiplied by (b) a fraction, the numerator of which is one and the denominator of which is one minus the then current combined federal, state and local statutory tax rate of the Issuer and the Restricted Subsidiaries, expressed as a decimal,

 

  (9) all interest payable with respect to discontinued operations,

 

  (10) all interest on any Indebtedness of any other Person guaranteed by the Issuer or any Restricted Subsidiary but solely to the extent such Person is in default under such Indebtedness or such interest is currently payable by the Issuer or any Restricted Subsidiary, and

 

  (11) all interest payable with respect to any Indebtedness (other than any such Indebtedness held by the Issuer or a Wholly-Owned Restricted Subsidiary) of the Issuer or any Restricted Subsidiary to the extent such Indebtedness is treated as equity in accordance with GAAP;

 

provided that, notwithstanding the foregoing, any interest or dividends of the type described in this definition shall be excluded from Consolidated Fixed Charges to the extent paid in shares of the Issuer’s Qualified Equity Interests.

 

Consolidated Income Tax Expense” for any period means the provision for taxes of the Issuer and the Restricted Subsidiaries, determined on a consolidated basis in accordance with GAAP.

 

Consolidated Net Income” for any period means the net income (or loss) of the Issuer and the Restricted Subsidiaries for such period determined on a consolidated basis in accordance with GAAP; provided that there shall be excluded from such net income (to the extent otherwise included therein), without duplication:

 

  (1) the net income (or loss) of any Person (other than a Restricted Subsidiary) in which any Person other than the Issuer and the Restricted Subsidiaries has an ownership interest, except to the extent that cash in an amount equal to any such income has actually been received by the Issuer or any of its Restricted Subsidiaries during such period;

 

  (2) except to the extent includible in the consolidated net income of the Issuer pursuant to the foregoing clause (1), the net income (or loss) of any Person that accrued prior to the date that (a) such Person becomes a Restricted Subsidiary or is merged into or consolidated with the Issuer or any Restricted Subsidiary or (b) the assets of such Person are acquired by the Issuer or any Restricted Subsidiary;

 

  (3) the net income of any Restricted Subsidiary that is not a Guarantor during such period to the extent that the declaration or payment of dividends or similar distributions by such Restricted Subsidiary of that income is not permitted by operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to that Subsidiary during such period, except that the Issuer’s equity in a net loss of any such Restricted Subsidiary for such period shall be included in determining Consolidated Net Income;

 

52


Table of Contents
  (4) for the purposes of calculating the Restricted Payments Basket only, in the case of a successor to the Issuer by consolidation, merger or transfer of its assets, any income (or loss) of the successor prior to such merger, consolidation or transfer of assets;

 

  (5) other than for purposes of calculating the Restricted Payments Basket, any gain (or loss), together with any related provisions for taxes on any such gain (or the tax effect of any such loss), realized during such period by the Issuer or any Restricted Subsidiary upon (a) the acquisition of any securities, or the extinguishment of any Indebtedness, of the Issuer or any Restricted Subsidiary or (b) any asset sale by the Issuer or any Restricted Subsidiary; and

 

  (6) other than for purposes of calculating the Restricted Payments Basket, any extraordinary gain (or extraordinary loss), together with any related provision for taxes on any such extraordinary gain (or the tax effect of any such extraordinary loss), realized by the Issuer or any Restricted Subsidiary during such period.

 

In addition, any return of capital with respect to an Investment that increased the Restricted Payments Basket pursuant to clause (3)(d) of the first paragraph under “—Certain Covenants—Limitations on Restricted Payments” or decreased the amount of Investments outstanding pursuant to clause (12) of the definition of “Permitted Investments” shall be excluded from Consolidated Net Income for purposes of calculating the Restricted Payments Basket.

 

Consolidated Net Tangible Assets” as of any date of determination, means the total amount of assets (less accumulated depreciation and amortization, allowances for doubtful receivables, other applicable reserves and other properly deductible items) which would appear on a consolidated balance sheet of the Issuer and its Restricted Subsidiaries, determined on a consolidated basis in accordance with GAAP, and after giving effect to purchase accounting and after deducting therefrom Consolidated Current Liabilities and, to the extent otherwise included, the amounts of:

 

  (1) minority interests in consolidated Subsidiaries held by Persons other than the Issuer or a Restricted Subsidiary;

 

  (2) excess of cost over fair value of assets of businesses acquired, as determined in good faith by the Board of Directors of the Issuer;

 

  (3) any revaluation or other write-up in book value of assets subsequent to the Issue Date as a result of a change in the method of valuation in accordance with GAAP consistently applied;

 

  (4) unamortized debt discount and expenses and other unamortized deferred financing charges, goodwill, patents, trademarks, service marks, trade names, copyrights, licenses, organization expenses and other intangible items;

 

  (5) treasury stock;

 

  (6) cash set apart and held in a sinking or other analogous fund established for the purpose of redemption or other retirement of Equity Interests to the extent such obligation is not reflected in Consolidated Current Liabilities; and

 

  (7) Investments in and assets of Unrestricted Subsidiaries (other than the Fair Market Value of Investments in Securitization Entities).

 

Coverage Ratio Exception” has the meaning set forth in the proviso in the first paragraph of the covenant described under “—Certain Covenants—Limitations on Additional Indebtedness.”

 

Credit Agreement” means one or more debt facilities, including any notes, guarantees, collateral and security documents, instruments and agreements executed in connection therewith (including Hedging Obligations related to the Indebtedness incurred thereunder), and in each case as amended or refinanced from time to time, including any agreement or agreements extending the maturity of, refinancing, replacing or

 

53


Table of Contents

otherwise restructuring (including increasing the amount of borrowings or other Indebtedness outstanding or available to be borrowed thereunder) all or any portion of the Indebtedness under such agreement or agreements, and any successor or replacement agreement or agreements with the same or any other agents, creditor, lender or group of creditors or lenders.

 

Custodian” means any receiver, trustee, assignee, liquidator or similar official under any Bankruptcy Law.

 

Default” means (1) any Event of Default or (2) any event, act or condition that, after notice or the passage of time or both, would be an Event of Default.

 

Designated Non-cash Consideration” means non-cash consideration received by the Issuer or one of its Restricted Subsidiaries in connection with an Asset Sale that is so designated as “Designated Non-cash Consideration” pursuant to an Officer’s Certificate.

 

Designation” has the meaning given to this term in the covenant described under “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries.”

 

Designation Amount” has the meaning given to this term in the covenant described under “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries.”

 

Disqualified Equity Interests” of any Person means any class of Equity Interests of such Person that, by its terms, or by the terms of any related agreement or of any security into which it is convertible, puttable or exchangeable, is, or upon the happening of any event or the passage of time would be, required to be redeemed by such Person, whether or not at the option of the holder thereof, or matures or is mandatorily redeemable, pursuant to a sinking fund obligation or otherwise, in whole or in part, on or prior to the date which is 91 days after the final maturity date of the Notes; provided, however, that any class of Equity Interests of such Person that, by its terms, authorizes such Person to satisfy in full its obligations with respect to the payment of dividends or upon maturity, redemption (pursuant to a sinking fund or otherwise) or repurchase thereof or otherwise by the delivery of Equity Interests that are not Disqualified Equity Interests, and that are not convertible, puttable or exchangeable for Disqualified Equity Interests or Indebtedness, will not be deemed to be Disqualified Equity Interests so long as such Person satisfies its obligations with respect thereto solely by the delivery of Equity Interests that are not Disqualified Equity Interests; provided, further, however, that any Equity Interests that would not constitute Disqualified Equity Interests but for provisions thereof giving holders thereof (or the holders of any security into or for which such Equity Interests are convertible, exchangeable or exercisable) the right to require the Issuer to redeem such Equity Interests upon the occurrence of a change in control occurring prior to the final maturity date of the Notes shall not constitute Disqualified Equity Interests if the change in control provisions applicable to such Equity Interests are no more favorable to such holders than the provisions described under “—Change of Control” and such Equity Interests specifically provides that the Issuer will not redeem any such Equity Interests pursuant to such provisions prior to the Issuer’s purchase of the Notes as required pursuant to the provisions described under “—Change of Control.”

 

Dissolving Subsidiaries” means Cabinawa Mining Company, a West Virginia corporation, Continuity Venture Capital Corp., a West Virginia corporation, Foothills Coal Company, a West Virginia corporation, Lick Branch Coal Company, a West Virginia corporation, M & B Coal Company, a West Virginia partnership, Massey New Era Capital Corp., a West Virginia corporation, New Massey Capital Corp., a West Virginia corporation, Rawl Sales Venture Capital Corp., a West Virginia corporation, Rockridge Coal Company, a West Virginia corporation, and Rum Creek Synfuel Company, a West Virginia corporation.

 

Equity Interests” of any Person means (1) any and all shares or other equity interests (including common stock, preferred stock, limited liability company interests and partnership interests) in such Person and (2) all rights to purchase, warrants or options (whether or not currently exercisable), participations or other equivalents of or interests in (however designated) such shares or other interests in such Person; provided, however, that

 

54


Table of Contents

Equity Interests shall not be deemed to include stock appreciation rights, phantom shares or similar rights granted to employees, officers or directors of the Issuer and Restricted Subsidiaries pursuant to the Issuer’s compensation plans and programs.

 

Exchange Act” means the U.S. Securities Exchange Act of 1934, as amended.

 

Fair Market Value” means, with respect to any asset, the price (after taking into account any liabilities relating to such assets) that would be negotiated in an arm’s-length transaction for cash between a willing seller and a willing and able buyer, neither of which is under any compulsion to complete the transaction, as such price is determined in good faith by the Board of Directors of the Issuer or a duly authorized committee thereof, as evidenced by a resolution of such Board or committee.

 

GAAP” means generally accepted accounting principles in the United States, as in effect on the date of the Indenture.

 

guarantee” means a direct or indirect guarantee by any Person of any Indebtedness of any other Person and includes any obligation, direct or indirect, contingent or otherwise, of such Person: (1) to purchase or pay (or advance or supply funds for the purchase or payment of) Indebtedness of such other Person (whether arising by virtue of partnership arrangements, or by agreements to keep-well, to purchase assets, goods, securities or services (unless such purchase arrangements are on arm’s-length terms and are entered into in the ordinary course of business), to take-or-pay, or to maintain financial statement conditions or otherwise); or (2) entered into for purposes of assuring in any other manner the obligee of such Indebtedness of the payment thereof or to protect such obligee against loss in respect thereof (in whole or in part). “guarantee,” when used as a verb, and “guaranteed” have correlative meanings.

 

Guarantors” means each Restricted Subsidiary of the Issuer that is required to become a Guarantor by the terms of the Indenture, in each case, until such Person is released from its Note Guarantee.

 

Hedging Obligations” of any Person means the obligations of such Person pursuant to (1) any interest rate swap agreement, interest rate collar agreement or other similar agreement or arrangement, (2) foreign exchange contracts, currency swap agreements or other similar agreement or arrangement, or (3) any forward contract, commodity swap agreement, commodity option agreement or other similar agreement or arrangement.

 

Holder” means any registered holder, from time to time, of the Notes.

 

incur” means, with respect to any Indebtedness or Obligation, incur, create, issue, assume, guarantee or otherwise become directly or, indirectly liable, contingently or otherwise, with respect to such Indebtedness or Obligation; provided that (1) the Indebtedness of a Person existing at the time such Person became a Restricted Subsidiary shall be deemed to have been incurred by such Restricted Subsidiary and (2) neither the accrual of interest nor the accretion of original issue discount shall be deemed to be an incurrence of Indebtedness.

 

Indebtedness” of any Person at any date means, without duplication:

 

  (1) all liabilities, contingent or otherwise, of such Person for borrowed money (whether or not the recourse of the lender is to the whole of the assets of such Person or only to a portion thereof);

 

  (2) all obligations of such Person evidenced by bonds, debentures, notes or other similar instruments;

 

  (3) all obligations of such Person in respect of letters of credit or other similar instruments (or reimbursement obligations with respect thereto);

 

  (4) all obligations of such Person to pay the deferred and unpaid purchase price of assets;

 

  (5) the maximum fixed redemption or repurchase price of all Disqualified Equity Interests of such Person;

 

55


Table of Contents
  (6) all Capitalized Lease Obligations of such Person;

 

  (7) all Indebtedness of others secured by a Lien on any asset of such Person, whether or not such Indebtedness is assumed by such Person;

 

  (8) all Indebtedness of others guaranteed by such Person to the extent of such guarantee; provided that Indebtedness of the Issuer or its Subsidiaries that is guaranteed by the Issuer or the Issuer’s Subsidiaries shall only be counted once in the calculation of the amount of Indebtedness of the Issuer and its Subsidiaries on a consolidated basis;

 

  (9) all Attributable Indebtedness;

 

  (10) all Hedging Obligations of such Person; and

 

  (11) all obligations of such Person under conditional sale or other title retention agreements relating to assets purchased by such Person.

 

For the avoidance of doubt, “Indebtedness” of any Person shall not include:

 

  (i) current trade payables incurred in the ordinary course of business and payable in accordance with customary practices;

 

  (ii) deferred tax obligations;

 

  (iii) minority interest;

 

  (iv) uncapitalized interest;

 

  (v) obligations in respect of reclamation, workers compensation, including black lung, pension and retiree health care;

 

  (vi) non-interest bearing installment obligations and accrued liabilities incurred in the ordinary course of business;

 

  (vii) obligations arising under operating leases; and

 

  (viii) obligations of the Issuer or any Restricted Subsidiary pursuant to contracts for, or options, puts or similar arrangements relating to, the purchase of raw materials or the sale of inventory at a time in the future entered into in the ordinary course of business.

 

Any Indebtedness which is incurred at a discount to the principal amount at maturity thereof shall be deemed to have been incurred at the full principal amount at maturity thereof. The amount of Indebtedness of any Person at any date shall be the outstanding balance at such date of all unconditional obligations as described above, the maximum liability of such Person for any such contingent obligations at such date and, in the case of clause (7), the lesser of (a) the Fair Market Value of any asset subject to a Lien securing the Indebtedness of others on the date that the Lien attaches and (b) the amount of the Indebtedness secured. For purposes of clause (5), the “maximum fixed redemption or repurchase price” of any Disqualified Equity Interests that do not have a fixed redemption or repurchase price shall be calculated in accordance with the terms of such Disqualified Equity Interests as if such Disqualified Equity Interests were redeemed or repurchased on any date on which an amount of Indebtedness outstanding shall be required to be determined pursuant to the Indenture.

 

Independent Director” means a director of the Issuer who

 

  (1) has no financial interest in the transaction at issue;

 

  (2) does not have any material financial interest in the Issuer or any of its Affiliates (other than as a result of holding securities of the Issuer); and

 

  (3)

has not and whose Affiliates have not, at any time during the twelve months prior to the taking of any action hereunder received, or entered into any understanding or agreement to receive, any

 

56


Table of Contents
 

compensation, payment or other benefit from the Issuer or any of its Affiliates, other than directors’ fees for serving on the Board of Directors of the Issuer or any Affiliate and reimbursement of out-of-pocket expenses for attendance at the Issuer’s or Affiliate’s board and board committee meetings.

 

Independent Financial Advisor” means an accounting, appraisal or investment banking firm of nationally recognized standing that is, in the reasonable judgment of the Issuer’s Board of Directors, qualified to perform the task for which it has been engaged and disinterested and independent with respect to the Issuer and its Affiliates.

 

interest” means, with respect to the Notes, interest and Additional Interest, if any, on the Notes.

 

Investment Grade” designates a rating of BBB- or higher by S&P or Baa3 or higher by Moody’s or the equivalent of such ratings by S&P or Moody’s.

 

Investments” of any Person means:

 

  (1) all direct or indirect investments by such Person in any other Person in the form of loans, advances or capital contributions or other credit extensions constituting Indebtedness of such other Person, and any guarantee of Indebtedness of any other Person;

 

  (2) all purchases (or other acquisitions for consideration) by such Person of Indebtedness, Equity Interests or other securities of any other Person;

 

  (3) all other items that would be classified as investments (including purchases of assets outside the ordinary course of business) on a balance sheet of such Person prepared in accordance with GAAP; and

 

  (4) the Designation of any Subsidiary as an Unrestricted Subsidiary.

 

Except as otherwise expressly specified in this definition, the amount of any Investment (other than an Investment made in cash) shall be the Fair Market Value thereof on the date such Investment is made. The amount of Investment pursuant to clause (4) shall be the Designation Amount determined in accordance with the covenant described under “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries.” If the Issuer or any Subsidiary sells or otherwise disposes of any Equity Interests of any direct or indirect Subsidiary such that, after giving effect to any such sale or disposition, such Person is no longer a Subsidiary, the Issuer shall be deemed to have made an Investment on the date of any such sale or other disposition equal to the Fair Market Value of the Equity Interests of and all other Investments in such Subsidiary not sold or disposed of, which amount shall be determined by the Board of Directors. The acquisition by the Issuer or any Restricted Subsidiary of a Person that holds an Investment in a third Person shall be deemed to be an Investment by the Issuer or such Restricted Subsidiary in the third Person in an amount equal to the Fair Market Value of the Investment held by the acquired Person in the third Person. Notwithstanding the foregoing, purchases or redemptions of Equity Interests or debt instruments of the Issuer or any wholly-owned Subsidiary shall be deemed not to be Investments.

 

Issue Date” means the date on which the Notes are originally issued.

 

Joint Venture Subsidiaries” means CoalSolv, LLC, a Virginia limited liability company, Coal Handling Solutions, LLC, a Delaware limited liability company, Kingsport Handling, LLC, a Delaware limited liability company, and Kingsport Services, LLC, a Delaware limited liability company, and their respective Subsidiaries.

 

Lien” means, with respect to any asset, any mortgage, deed of trust, lien (statutory or other), pledge, lease, easement, restriction, covenant, charge, security interest or other encumbrance of any kind or nature in respect of such asset, whether or not filed, recorded or otherwise perfected under applicable law, including any conditional sale or other title retention agreement, and any lease in the nature thereof, any option or other agreement to sell,

 

57


Table of Contents

and any filing of, or agreement to give, any financing statement under the Uniform Commercial Code (or equivalent statutes) of any jurisdiction (other than cautionary filings in respect of operating leases).

 

Moody’s” means Moody’s Investors Service, Inc. and its successors.

 

Net Available Proceeds” means, with respect to any Asset Sale, the proceeds thereof in the form of cash or Cash Equivalents, net of

 

  (1) brokerage commissions and other fees and expenses (including fees and expenses of legal counsel, accountants and investment banks) of such Asset Sale;

 

  (2) provisions for taxes payable as a result of such Asset Sale (after taking into account any available tax credits or deductions and any tax sharing arrangements);

 

  (3) amounts required to be paid to any Person (other than the Issuer or any Restricted Subsidiary) owning a beneficial interest in the assets subject to the Asset Sale or having a Lien thereon;

 

  (4) payments of unassumed liabilities (not constituting Indebtedness) relating to the assets sold at the time of, or within 30 days after the date of, such Asset Sale; and

 

  (5) appropriate amounts to be provided by the Issuer or any Restricted Subsidiary, as the case may be, as a reserve required in accordance with GAAP against any liabilities associated with such Asset Sale and retained by the Issuer or any Restricted Subsidiary, as the case may be, after such Asset Sale, including pensions and other postemployment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale, all as reflected in an Officers’ Certificate delivered to the Trustee; provided, however, that any amounts remaining after adjustments, revaluations or liquidations of such reserves shall constitute Net Available Proceeds;

 

provided, that the term “Net Available Proceeds” shall not include the proceeds of any Asset Sale entered into during any Suspension Period.

 

Non-Recourse Debt” means Indebtedness of an Unrestricted Subsidiary:

 

  (1) as to which neither the Issuer nor any Restricted Subsidiary (a) provides credit support of any kind (including any undertaking, agreement or instrument that would constitute Indebtedness), (b) is directly or indirectly liable as a guarantor or otherwise, or (c) constitutes the lender;

 

  (2) no default with respect to which (including any rights that the holders thereof may have to take enforcement action against an Unrestricted Subsidiary) would permit upon notice, lapse of time or both any holder of any other Indebtedness (other than the Notes) of the Issuer or any Restricted Subsidiary to declare a default on the other Indebtedness or cause the payment thereof to be accelerated or payable prior to its stated maturity; and

 

  (3) as to which the lenders have been notified in writing that they will not have any recourse to the Equity Interests or assets of the Issuer or any Restricted Subsidiary.

 

Obligation” means any principal, interest, penalties, fees, indemnification, reimbursements, costs, expenses, damages and other liabilities payable under the documentation governing any Indebtedness.

 

Officer” means any of the following of the Issuer: the Chairman of the Board of Directors, the Chief Executive Officer, the Chief Financial Officer, the President, any Vice President, the Treasurer or the Secretary.

 

Officers’ Certificate” means a certificate signed by two Officers.

 

Outstanding Receivables Amount” means the sum of (i) the aggregate uncollected balances of the receivables transferred in Qualified Securitization Transactions (the “Transferred Receivables”) plus (ii) the

 

58


Table of Contents

aggregate amount of all collections on Transferred Receivables theretofore received by the seller but not yet remitted to the Issuer or a Restricted Subsidiary.

 

Pari Passu Indebtedness” means any Indebtedness of the Issuer or any Guarantor that ranks pari passu as to payment with the Notes or the Note Guarantees, as applicable.

 

Permitted Business” means coal production, coal mining, coal brokering, coal transportation, mine development, power marketing, electricity generation, power/energy sales and trading, energy transactions/asset restructurings, risk management products associated with energy, fuel/power integration and other energy-related businesses, ash disposal, environmental remediation and development of related real estate assets, coal, natural gas, petroleum or other fossil fuel exploration, production, marketing, transportation and distribution and other related businesses and activities of the Issuer and its Subsidiaries, as of the date of the Indenture and any business or activity that is reasonably similar thereto or a reasonable extension, development or expansion thereof or ancillary thereto.

 

Permitted Investment” means:

 

(1) Investments by the Issuer or any Restricted Subsidiary in (a) any Restricted Subsidiary or (b) in any Person that is or will become immediately after such Investment a Restricted Subsidiary or that will merge or consolidate into the Issuer or a Restricted Subsidiary;

 

(2) Investments in the Issuer by any Restricted Subsidiary;

 

(3) loans and advances to directors, employees and officers of the Issuer and the Restricted Subsidiaries for bona fide business purposes not in excess of $5.0 million at any one time outstanding;

 

(4) Hedging Obligations incurred pursuant to clause (4) of the second paragraph under the covenant described under “—Certain Covenants—Limitations on Additional Indebtedness”;

 

(5) Cash Equivalents;

 

(6) receivables owing to the Issuer or any Restricted Subsidiary if created or acquired in the ordinary course of business and payable or dischargeable in accordance with customary trade terms; provided, however, that such trade terms may include such concessionary trade terms as the Issuer or any such Restricted Subsidiary deems reasonable under the circumstances;

 

(7) Investments in securities of trade creditors or customers received pursuant to any plan of compromise, arrangement or reorganization or similar arrangement upon the bankruptcy or insolvency of such trade creditors or customers;

 

(8) Investments made by the Issuer or any Restricted Subsidiary as a result of consideration received in connection with an Asset Sale made in compliance with the covenant described under “—Certain Covenants—Limitations on Asset Sales”;

 

(9) lease, utility and other similar deposits in the ordinary course of business;

 

(10) Investments made by the Issuer or a Restricted Subsidiary for consideration consisting only of Qualified Equity Interests of the Issuer;

 

(11) stock, obligations or securities received in settlement of debts created in the ordinary course of business and owing to the Issuer or any Restricted Subsidiary or in satisfaction of judgments;

 

(12) Investments in joint ventures in an aggregate amount not to exceed at any one time outstanding 5% of Consolidated Net Tangible Assets;

 

59


Table of Contents

(13) any Investment by the Issuer or a Restricted Subsidiary in a Securitization Entity; provided that such Investment is in the form of a Purchase Money Note or an equity interest or interests in accounts receivable generated by the Issuer or any of its Restricted Subsidiaries;

 

(14) any Investment existing on the date of the Indenture (an “Existing Investment”) and any Investment that replaces, refinances or refunds an Existing Investment, provided that the new Investment is in an amount that does not exceed the amount replaced, refinanced or refunded and is made in the same Person as the Investment replaced, refinanced or refunded;

 

(15) guarantees (including Guarantees) of Indebtedness permitted under the covenant “—Certain Covenants—Limitations on Additional Indebtedness”; and

 

(16) other Investments in an aggregate amount not to exceed the greater of $100.0 million or 5% of Total Assets at any one time outstanding.

 

The amount of Investments outstanding at any time shall be deemed to be reduced:

 

(a) upon the disposition or repayment of or return on any Investment, by an amount equal to the return of capital with respect to such Investment to the Issuer or any Restricted Subsidiary (to the extent not included in the computation of Consolidated Net Income), less the cost of the disposition of such Investment and net of taxes; and

 

(b) upon a Redesignation of an Unrestricted Subsidiary as a Restricted Subsidiary, by an amount equal to the lesser of (x) the Fair Market Value of the Issuer’s proportionate interest in such Subsidiary immediately following such Redesignation, and (y) the aggregate amount of Investments in such Subsidiary that increased (and did not previously decrease) the amount of Investments outstanding.

 

Permitted Liens” means the following types of Liens:

 

(1) Liens for taxes, assessments or governmental charges or claims either (a) not delinquent or (b) contested in good faith by appropriate proceedings and as to which the Issuer or the Restricted Subsidiaries shall have set aside on its books such reserves as may be required pursuant to GAAP;

 

(2) Liens imposed by law that are incurred in the ordinary course of business and do not secure Indebtedness for borrowed money, such as carriers’, warehousemen’s, mechanics’, landlords’, lessor’s, materialmen’s, employees’, laborers’, employers’, suppliers’, banks’, repairmen’s and other like Liens;

 

(3) Liens incurred or deposits made in connection with workers’ compensation, unemployment insurance and other types of social security, or to secure the performance of tenders, statutory obligations, surety and appeal bonds, bids, leases, government contracts, performance and return-of-money bonds and other similar obligations (exclusive of obligations for the payment of borrowed money);

 

(4) Liens upon specific items of inventory or other goods and proceeds of any Person securing such Person’s obligations in respect of bankers’ acceptances issued or created for the account of such Person to facilitate the purchase, shipment or storage of such inventory or other goods;

 

(5) judgment Liens not giving rise to a Default so long as any appropriate legal proceedings which may have been duly initiated for the review of such judgment have not been finally terminated or the period within which the proceedings may be initiated has not expired;

 

(6) easements, rights-of-way, zoning restrictions and other similar charges, restrictions or encumbrances in respect of real property, reservations (including severances, leases or reservations of oil, gas, coal, minerals or water rights) or immaterial imperfections of title and any and all matters and exceptions to title that are or would

 

60


Table of Contents

be shown on a title insurance policy or a lawyer’s title opinion, in each case which do not, in the aggregate, impair in any material respect the ordinary conduct of the business of the Issuer and the Restricted Subsidiaries taken as a whole;

 

(7) Liens securing reimbursement obligations with respect to commercial letters of credit which encumber documents and other assets relating to such letters of credit and products and proceeds thereof;

 

(8) Liens encumbering deposits made to secure obligations arising from statutory, regulatory, contractual or warranty requirements of the Issuer or any Restricted Subsidiary, including rights of offset and setoff;

 

(9) bankers’ Liens, rights of setoff and other similar Liens existing solely with respect to cash and Cash Equivalents on deposit in one or more of accounts maintained by the Issuer or any Restricted Subsidiary, in each case granted in the ordinary course of business in favor of the bank or banks with which such accounts are maintained, securing amounts owing to such bank with respect to cash management and operating account arrangements, including those involving pooled accounts and netting arrangements; provided that in no case shall any such Liens secure (either directly or indirectly) the repayment of any Indebtedness;

 

(10) contract mining agreements and leases or subleases granted to others that do not materially interfere with the ordinary course of business of the Issuer or any Restricted Subsidiary;

 

(11) Liens arising from filing Uniform Commercial Code financing statements regarding leases or subleases;

 

(12) Liens securing all of the Notes and Liens securing any Note Guarantee;

 

(13) Liens existing on the Issue Date securing Indebtedness outstanding on the Issue Date;

 

(14) Liens in favor of the Issuer or any Restricted Subsidiary;

 

(15) Liens securing Indebtedness and other obligations under the Credit Agreement;

 

(16) Liens securing Purchase Money Indebtedness and Liens securing Capitalized Lease Obligations to the extent such Liens do not extend to any property or assets other than the property or assets acquired with proceeds of such Indebtedness;

 

(17) Liens securing Acquired Indebtedness permitted to be incurred under the Indenture; provided that the Liens do not extend to assets not subject to such Lien at the time of acquisition (other than improvements thereon) and are no more favorable to the lienholders than those securing such Acquired Indebtedness prior to the incurrence of such Acquired Indebtedness by the Issuer or a Restricted Subsidiary;

 

(18) Liens on assets of a Person existing at the time such Person is acquired or merged with or into or consolidated with the Issuer or any such Restricted Subsidiary (and not created in anticipation or contemplation thereof);

 

(19) Liens to secure Refinancing Indebtedness of Indebtedness secured by Liens referred to in this definition; provided that in each case such Liens do not extend to any additional assets (other than improvements thereon and replacements thereof);

 

(20) Liens existing on the Issue Date;

 

(21) Liens on accounts receivable, inventory, books, records and supporting obligations, contracts and other rights related thereto and Cash Equivalents securing Hedging Obligations incurred in compliance with clause (4) of the covenant described under “—Limitations on Additional Indebtedness”;

 

61


Table of Contents

(22) the right reserved to or vested in any governmental entity by any statutory provisions, or by the terms of any lease, license, franchise, grant or permit of the Person, to terminate any such lease, license, franchise, grant or permit or to require annual or other payments as a condition to the continuance thereof;

 

(23) any Liens resulting from security given to a public utility or governmental entity when required by such utility or governmental entity in connection with the operation of the business of such Person;

 

(24) covenants restricting or prohibiting access to or from real property abutting on controlled access highways, which do not adversely impair in any material respect the use of the real property concerned in the operation of the business conducted on such real property;

 

(25) Liens arising or that may be deemed to arise on accounts receivable, books, records and contracts, supporting obligations and other rights related thereto in favor of a Securitization Entity arising in connection with a Qualified Securitization Transaction;

 

(26) Liens to secure Attributable Indebtedness that qualifies as Purchase Money Indebtedness permitted to be incurred under the Indenture; provided that any such Lien shall not extend to or cover any assets of the Issuer or any Restricted Subsidiary other than the assets which are the subject of the Sale and Leaseback Transaction in which the Attributable Indebtedness is incurred;

 

(27) attachment or judgment Liens not giving rise to a Default and which are being contested in good faith by appropriate proceedings;

 

(28) any option, contract or other agreement to sell an asset; provided such sale is not otherwise prohibited under the Indenture;

 

(29) Liens on Cash and Cash Equivalents of up to the greater of $205.0 million or 10% of Total Assets securing letters of credit of the types described under clause (6) of the definition of “Permitted Indebtedness”; and

 

(30) Liens incurred in the ordinary course of business of the Issuer or any Restricted Subsidiary with respect to obligations that do not in the aggregate exceed at any one time outstanding 5% of Consolidated Net Tangible Assets.

 

Person” means any individual, corporation, partnership, muted liability company, joint venture, incorporated or unincorporated association, joint-stock company, trust, unincorporated organization or government or other agency or political subdivision thereof or other entity of any kind.

 

Plan of Liquidation” with respect to any Person, means a plan that provides for, contemplates or the effectuation of which is preceded or accompanied by (whether or not substantially contemporaneously, in phases or otherwise): (1) the sale, lease, conveyance or other disposition of all or substantially all of the assets of such Person otherwise than as an entirety or substantially as an entirety; and (2) the distribution of all or substantially all of the proceeds of such sale, lease, conveyance or other disposition of all or substantially all of the remaining assets of such Person to holders of Equity Interests of such Person.

 

Preferred Stock” means, with respect to any Person, any and all preferred or preference stock or other preferred or preference equity interests (however designated) of such Person whether now outstanding or issued after the Issue Date.

 

principal” means, with respect to the Notes, the principal of and premium, if any, on the Notes.

 

Purchase Money Indebtedness” means Indebtedness, including Capitalized Lease Obligations, of the Issuer or any Restricted Subsidiary incurred for the purpose of financing all or any part of the purchase price of

 

62


Table of Contents

property, plant or equipment used in the business of the Issuer or any Restricted Subsidiary or the cost of installation, construction or improvement thereof; provided, however, that (1) the amount of such Indebtedness shall not exceed such purchase price or cost, (2) such Indebtedness shall not be secured by any asset other than the specified asset being financed or, in the case of real property or fixtures, including additions and improvements, the real property to which such asset is attached and (3) such Indebtedness shall be incurred within 90 days after such acquisition of such asset by the Issuer or such Restricted Subsidiary or such installation, construction or improvement.

 

Purchase Money Note” means a promissory note evidencing a line of credit, which may be irrevocable, from, or evidencing other Indebtedness owed to, the Issuer or any of its Restricted Subsidiaries in connection with a Qualified Securitization Transaction, which note shall be repaid from cash available to the maker of such note, other than amounts required to be established as reserves pursuant to agreements, amounts paid to investors in respect of interest, principal and other amounts owing to such investors and amounts paid in connection with the purchase of newly generated accounts receivable.

 

Qualified Equity Interests” means Equity Interests of the Issuer other than Disqualified Equity Interests; provided that such Equity Interests shall not be deemed Qualified Equity Interests to the extent sold or owed to a Subsidiary of the Issuer or financed, directly or indirectly, using funds (1) borrowed from the Issuer or any Subsidiary of the Issuer until and to the extent such borrowing is repaid or (2) contributed, extended, guaranteed or advanced by the Issuer or any Subsidiary of the Issuer (including, without limitation, in respect of any employee stock ownership or benefit plan).

 

Qualified Equity Offering” means the issuance and sale of Qualified Equity Interests of the Issuer to Persons other than any Holder or any other Person who is not, prior to such issuance and sale, an Affiliate of the Issuer.

 

Qualified Securitization Transaction” means any transaction or series of transactions that may be entered into by the Issuer, any Restricted Subsidiary or a Securitization Entity pursuant to which the Issuer or such Restricted Subsidiary or that Securitization Entity may, pursuant to customary terms, sell, convey or otherwise transfer to, or grant a security interest in for the benefit of, (1) a Securitization Entity or the Issuer or any Restricted Subsidiary which subsequently transfers to a Securitization Entity (in the case of a transfer by the Issuer or such Restricted Subsidiary) and (2) any other Person (in the case of transfer by a Securitization Entity), any accounts receivable (whether now existing or arising or acquired in the future) of the Issuer or any Restricted Subsidiary which arose in the ordinary course of business of the Issuer or such Restricted Subsidiary, and any assets related thereto, including, books, records, and supporting obligations, contracts and other rights relating thereto which are customarily transferred or in respect of which security interests are customarily granted in connection with asset securitization transactions involving accounts receivable.

 

Rating Agencies” means S&P and Moody’s.

 

redeem” means to redeem, repurchase, purchase, defease, retire, discharge or otherwise acquire or retire for value; and “redemption” shall have a correlative meaning; provided that this definition shall not apply for purposes of “—Optional Redemption.”

 

Redesignation” has the meaning given to such term in the covenant described under “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries.”

 

refinance” means to refinance, repay, prepay, replace, renew or refund.

 

Refinancing Indebtedness” means Indebtedness of the Issuer or a Restricted Subsidiary issued in exchange for, or the net proceeds from the issuance and sale or disbursement of which are used substantially concurrently to redeem or refinance in whole or in part, or constituting an amendment of, any Indebtedness of the

 

63


Table of Contents

Issuer or any Restricted Subsidiary (the “Refinanced Indebtedness”) in an amount not in excess of the amount of the Refinanced Indebtedness so repaid or amended plus costs and expenses associated therewith (or, if such Refinancing Indebtedness refinances Indebtedness under a revolving credit facility or other agreement providing a commitment for subsequent borrowings, with a maximum commitment not to exceed the maximum commitment under such revolving credit facility or other agreement); provided that:

 

(1) the Refinancing Indebtedness is the obligation of the same Person as that of the Refinanced Indebtedness;

 

(2) if the Refinanced Indebtedness was subordinated to or pari passu with the Notes or the Note Guarantees, as the case may be, then such Refinancing Indebtedness, by its terms, is expressly pari passu with (in the case of Refinanced Indebtedness that was pari passu with) or subordinate in right of payment to (in the case of Refinanced Indebtedness that was subordinated to) the Notes or the Note Guarantees, as the case may be;

 

(3) the Refinancing Indebtedness is scheduled to mature either (a) no earlier than the Refinanced Indebtedness being repaid or amended or (b) after the maturity date of the Notes;

 

(4) the portion, if any, of the Refinancing Indebtedness that is scheduled to mature on or prior to the maturity date of the Notes has a Weighted Average Life to Maturity at the time such Refinancing Indebtedness is incurred that is equal to or greater than the Weighted Average Life to Maturity of the portion of the Refinanced Indebtedness being repaid that is scheduled to mature on or prior to the maturity date of the Notes; and

 

(5) the Refinancing Indebtedness is secured only to the extent, if at all, and by the assets, that the Refinanced Indebtedness being repaid or amended is secured.

 

Restricted Payment” means any of the following:

 

(1) the declaration or payment of any dividend or any other distribution on Equity Interests of the Issuer or any Restricted Subsidiary or any payment made to the direct or indirect holders (in their capacities a such) of Equity Interests of the Issuer or any Restricted Subsidiary, including, without limitation, any payment in connection with any merger or consolidation involving the Issuer but excluding (a) dividends or distributions payable solely in Qualified Equity Interests and (b) in the case of Restricted Subsidiaries, dividends or distributions payable to the Issuer or to a Restricted Subsidiary and pro rata dividends or distributions payable to minority stockholders of any Restricted Subsidiary;

 

(2) the redemption of any Equity Interests of the Issuer or any Restricted Subsidiary, including, without limitation, any payment in connection with any merger or consolidation involving the Issuer but excluding any such Equity Interests held by the Issuer or any Restricted Subsidiary;

 

(3) any Investment other than a Permitted Investment; or

 

(4) any redemption prior to 91 days before the scheduled maturity or prior to 91 days before any scheduled repayment of principal or sinking fund payment, as the case may be, in respect of Subordinated Indebtedness.

 

Restricted Payments Basket” has the meaning given to such term in the first paragraph of the covenant described under “—Certain Covenants—Limitations on Restricted Payments.”

 

Restricted Subsidiary” means any Subsidiary of the Issuer other than an Unrestricted Subsidiary.

 

S&P” means Standard & Poor’s Ratings Services, a division of The McGraw-Hill Companies, Inc., and its successors.

 

Sale and Leaseback Transactions” means with respect to any Person an arrangement with any bank, insurance company or other lender or investor or to which such lender or investor is a party, providing for the

 

64


Table of Contents

leasing by such Person of any asset of such Person which has been or is being sold or transferred by such Person to such lender or investor or to any Person to whom funds have been or are to be advanced by such lender or investor on the security of such asset.

 

SEC” means the U.S. Securities and Exchange Commission.

 

Securities Act” means the U.S. Securities Act of 1933, as amended.

 

Securitization Entity” means any Unrestricted Subsidiary or Person that is not a Subsidiary of the Issuer, in each case that is exclusively engaged in Qualified Securitization Transactions and activities relating directly thereto.

 

Significant Subsidiary” means (1) any Restricted Subsidiary that would be a “significant subsidiary” as defined in Regulation S-X promulgated pursuant to the Securities Act as such Regulation is in effect on the Issue Date and (2) any Restricted Subsidiary that, when aggregated with all other Restricted Subsidiaries that are not otherwise Significant Subsidiaries and as to which any event described in clause (7) or (8) under “—Events of Default” has occurred and is continuing, would constitute a Significant Subsidiary under clause (1) of this definition.

 

Subordinated Indebtedness” means Indebtedness of the Issuer or any Restricted Subsidiary that is subordinated in right of payment to the Notes or the Note Guarantees, respectively.

 

Subsidiary” means, with respect to any Person:

 

  (1) any corporation, limited liability company, association or other business entity of which more than 50% of the total voting power of the Equity Interests entitled (without regard to the occurrence of any contingency) to vote in the election of the Board of Directors thereof are at the time owned or controlled, directly or indirectly, by such Person or one or more of the other Subsidiaries of that Person (or a combination thereof); and

 

  (2) 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).

 

Unless otherwise specified, “Subsidiary” refers to a Subsidiary of the Issuer.

 

Suspension Period” means any period in which the Notes are rated Investment Grade by both Rating Agencies and no Default or Event of Default has occurred and is continuing under the Indenture.

 

Total Assets” means the total consolidated assets of the Issuer and its Restricted Subsidiaries, as shown on the most recent balance sheet of the Issuer.

 

Trust Indenture Act” means the Trust Indenture Act of 1939, as amended.

 

Unrestricted Subsidiary” means (1) as of the Issue Date, the Dissolving Subsidiaries, the Joint Venture Subsidiaries and any Securitization Entity in existence as of the Issue Date, (2) any other Subsidiary that at the time of determination shall be designated an Unrestricted Subsidiary by the Board of Directors of the Issuer in accordance with the covenant described under “—Certain Covenants—Limitations on Designation of Unrestricted Subsidiaries” and (3) any other Subsidiary of an Unrestricted Subsidiary.

 

U.S. Government Obligations” means direct non-callable obligations of, or obligations guaranteed by, the United States of America for the payment of which guarantee or obligations the full faith and credit of the United States is pledged.

 

65


Table of Contents

Voting Stock” with respect to any Person, means securities of any class of Equity Interests of such Person entitling the holders thereof (whether at all times or only so long as no senior class of stock or other relevant equity interest has voting power by reason of any contingency) to vote in the election of members of the Board of Directors of such Person.

 

Weighted Average Life to Maturity” when applied to any Indebtedness at any date, means the number of years obtained by dividing (1) the sum of the products obtained by multiplying (a) the amount of each then remaining installment, sinking fund, serial maturity or other required payment of principal, including payment at final maturity, in respect thereof by (b) the number of years (calculated to the nearest one-twelfth) that will elapse between such date and the making of such payment by (2) the then outstanding principal amount of such Indebtedness.

 

Wholly-Owned Restricted Subsidiary” means a Restricted Subsidiary of which 100% of the Equity Interests (except for directors’ qualifying shares or certain minority interests owned by other Persons solely due to local law requirements that there be more than one stockholder, but which interest is not in excess of what is required for such purpose) are owned directly by the Issuer or through one or more Wholly-Owned Restricted Subsidiaries.

 

Book-Entry, Delivery and Form of Securities

 

The Notes will be represented by one or more global notes (the “Global Notes”) in definitive form. The Global Notes will be deposited on the Issue Date with, or on behalf of, DTC and registered in the name of Cede & Co., as nominee of DTC (such nominee being referred to herein as the “Global Note Holder”). The Global Notes will be subject to certain restrictions on transfer and will bear the legend regarding these restrictions set forth under the heading “Notice to Investors.” DTC will maintain the Notes in denominations of $1,000 and integral multiples thereof through its book-entry facilities.

 

DTC has advised the Issuer as follows:

 

DTC is a limited-purpose trust company that was created to hold securities for its participating organizations, including Euroclear and Clearstream (collectively, the “Participants” or the “Depositary’s Participants”), and to facilitate the clearance and settlement of transactions in these securities between Participants through electronic book-entry changes in accounts of its Participants. The Depositary’s Participants include securities brokers and dealers (including the initial purchasers), banks and trust companies, clearing corporations and certain other organizations. Access to DTC’s system is also available to other entities such as banks, brokers, dealers and trust companies (collectively, the “Indirect Participants” or the “Depositary’s Indirect Participants”) that clear through or maintain a custodial relationship with a Participant, either directly or indirectly. Persons who are not Participants may beneficially own securities held by or on behalf of DTC only through the Depositary’s Participants or the Depositary’s Indirect Participants. Pursuant to procedures established by DTC, ownership of the Notes will be shown on, and the transfer of ownership thereof will be effected only through, records maintained by DTC (with respect to the interests of the Depositary’s Participants) and the records of the Depositary’s Participants (with respect to the interests of the Depositary’s Indirect Participants).

 

The laws of some states require that certain persons take physical delivery in definitive form of securities that they own. Consequently, the ability to transfer the Notes will be limited to such extent.

 

So long as the Global Note Holder is the registered owner of any Notes, the Global Note Holder will be considered the sole Holder of outstanding Notes represented by such Global Notes under the Indenture. Except as provided below, owners of Notes will not be entitled to have Notes registered in their names and will not be considered the owners or holders thereof under the Indenture for any purpose, including with respect to the giving of any directions, instructions, or approvals to the Trustee thereunder. None of the Issuer, the Guarantors or the Trustee will have any responsibility or liability for any aspect of the records relating to or payments made on account of Notes by DTC, or for maintaining, supervising or reviewing any records of DTC relating to such Notes.

 

66


Table of Contents

Payments in respect of the principal of, premium, if any, and interest on any Notes registered in the name of a Global Note Holder on the applicable record date will be payable by the Trustee to or at the direction of such Global Note Holder in its capacity as the registered holder under the Indenture. Under the terms of the Indenture, the Issuer and the Trustee may treat the persons in whose names any Notes, including the Global Notes, are registered as the owners thereof for the purpose of receiving such payments and for any and all other purposes whatsoever. Consequently, neither the Issuer or the Trustee has or will have any responsibility or liability for the payment of such amounts to beneficial owners of Notes (including principal, premium, if any, and interest). The Issuer believes, however, that it is currently the policy of DTC to immediately credit the accounts of the relevant Participants with such payments, in amounts proportionate to their respective beneficial interests in the relevant security as shown on the records of DTC. Payments by the Depositary’s Participants and the Depositary’s Indirect Participants to the beneficial owners of Notes will be governed by standing instructions and customary practice and will be the responsibility of the Depositary’s Participants or the Depositary’s Indirect Participants.

 

Subject to certain conditions, any person having a beneficial interest in the Global Notes may, upon request to the Trustee and confirmation of such beneficial interest by the Depositary or its Participants or Indirect Participants, exchange such beneficial interest for Notes in definitive form. Upon any such issuance, the Trustee is required to register such Notes in the name of and cause the same to be delivered to, such person or persons (or the nominee of any thereof). Such Notes would be issued in fully registered form and would be subject to the legal requirements described in this prospectus under the caption “Notice to Investors.” In addition, if (1) the Depositary notifies the Issuer in writing that DTC is no longer willing or able to act as a depositary and the Issuer is unable to locate a qualified successor within 90 days or (2) the Issuer, at its option, notifies the Trustee in writing that it elects to cause the issuance of Notes in definitive form under the Indenture, then, upon surrender by the relevant Global Note Holder of its Global Note, Notes in such form will be issued to each person that such Global Note Holder and DTC identifies as being the beneficial owner of the related Notes.

 

Neither the Issuer nor the Trustee will be liable for any delay by the Global Note Holder or DTC in identifying the beneficial owners of Notes and the Issuer and the Trustee may conclusively rely on, and will be protected in relying on, instructions from the Global Note Holder or DTC for all purposes.

 

The information in this section concerning DTC, Euroclear and Clearstream and their book-entry systems has been obtained from sources that the Issuer believes to be reliable, but the Issuer takes no responsibility for the accuracy thereof.

 

67


Table of Contents

CERTAIN UNITED STATES FEDERAL INCOME TAX CONSIDERATIONS

 

The following general discussion summarizes material U.S. federal income and, for certain foreign persons, estate tax aspects of the exchange of outstanding notes for exchange notes and the ownership and disposition of the exchange notes. This discussion is a summary for general information only and does not consider all aspects of U.S. federal income tax that may be relevant to the exchange of outstanding notes for exchange notes and the ownership and disposition of the exchange notes. This discussion also does not address the U.S. federal income tax consequences of ownership of exchange notes not held as capital assets within the meaning of Section 1221 of the Internal Revenue Code of 1986, as amended (the “Code”), or the U.S. federal income tax consequences to investors subject to special treatment under the U.S. federal income tax laws, such as:

 

    dealers in securities or foreign currency;

 

    tax-exempt entities;

 

    banks;

 

    thrifts;

 

    insurance companies;

 

    persons that hold the notes as part of a “straddle,” a “hedge” against currency risk or a “conversion transaction”;

 

    expatriates;

 

    persons that have a “functional currency” other than the U.S. dollar; and

 

    pass-through entities (e.g., partnerships) or investors who hold the notes through pass-through entities.

 

In addition, this discussion is limited to the U.S. federal income tax consequences to initial holders that purchased the outstanding notes for cash, at their original issue price, pursuant to the initial offering and that exchange such outstanding notes for exchange notes pursuant to this exchange. It does not describe any tax consequences arising out of the tax laws of any state, local or foreign jurisdiction.

 

This discussion is based upon the Code, regulations of the Treasury Department, Internal Revenue Service (“IRS”) rulings and pronouncements and judicial decisions now in effect, all of which are subject to change (possibly on a retroactive basis). We have not and will not seek any rulings or opinions from the IRS regarding the matters discussed below. There can be no assurance that the IRS will not take positions concerning the tax consequences of the exchange of outstanding notes for exchange notes or the ownership or disposition of the exchange notes which are different from those discussed below.

 

If you are considering exchanging outstanding notes for exchange notes, we urge you to consult your tax advisor about the particular federal, state, local and foreign tax consequences of the exchange of outstanding notes for exchange notes and the ownership and disposition of the exchange notes, and the application of the U.S. federal income tax laws to your particular situation.

 

Receipt of Exchange Notes

 

The exchange of outstanding notes for exchange notes should not be a taxable exchange. As a result:

 

    you should not recognize taxable gain or loss when you receive exchange notes in exchange for outstanding notes;

 

    your holding period for the exchange notes should include your holding period for the outstanding notes; and

 

    your basis in the exchange notes should equal your basis in the outstanding notes.

 

68


Table of Contents

U.S. Holders

 

A “U.S. holder” is a beneficial owner of exchange notes that, for U.S. federal income tax purposes, is:

 

    a citizen or resident of the United States;

 

    a corporation or other entity taxable as a corporation created or organized under the laws of the United States, any of its states or the District of Columbia;

 

    an estate the income of which is subject to U.S. federal income taxation regardless of its sources; or

 

    a trust if a U.S. court is able to exercise primary supervision over administration of the trust and one or more U.S. persons have authority to control all substantial decisions of the trust, or if the trust existed on April 20, 1996 and has validly elected to continue to be treated as a domestic trust.

 

Taxation of Interest

 

Interest on the exchange notes is generally taxable to you as ordinary income:

 

    when it accrues, if you use the accrual method of accounting for U.S. federal income tax purposes; or

 

    when you receive it, if you use the cash method of accounting for U.S. federal income tax purposes.

 

In general, if the terms of a debt instrument entitle a holder to receive payments other than fixed periodic interest that exceed the issue price of the instrument, the holder may be required to recognize additional interest over the term of the instrument to the extent the “original issue discount” is not de minimis. The outstanding notes were not issued with more than a de minimis amount of original issue discount, and, therefore, the exchange notes will not have original issue discount.

 

Sale or Other Disposition of Exchange Notes

 

You generally must recognize taxable gain or loss on the sale, exchange, redemption, retirement or other disposition of an exchange note. The amount of your gain or loss equals the difference between the amount you receive for the exchange note (to the extent such amount does not represent accrued but unpaid interest, which will be treated as such), minus your adjusted tax basis in the exchange note. Your initial tax basis in an exchange note generally is the price you paid for the outstanding note. Any such gain or loss on a taxable disposition of an exchange note will generally constitute capital gain or loss and will be long-term capital gain or loss if you hold such exchange note for more than one year.

 

Non-U.S. Holders

 

A non-U.S. holder is a beneficial owner of exchange notes that is not a U.S. holder or a partnership or other entity treated as a partnership for U.S. Federal income tax purposes.

 

Withholding Tax on Payments on the Exchange Notes

 

Subject to the discussion of backup withholding below, payments of interest on an exchange note to any non-U.S. holder will generally not be subject to U.S. federal income or withholding tax, provided that:

 

    the holder is not:

 

    an actual or constructive owner of 10% or more of the total voting power of all our voting stock; or

 

    a controlled foreign corporation related (directly or indirectly) to us through stock ownership.

 

    such interest payments are not effectively connected with the conduct by the non-U.S. holder of a trade or business within the United States; and

 

69


Table of Contents
    we or our paying agent receives:

 

    from the non-U.S. holder, a properly completed Form W-8BEN (or substitute Form W-8BEN or the appropriate successor form) under penalties of perjury, which provides the non-U.S. holder’s name and address and certifies that the non-U.S. holder of the note is a non-U.S. holder; or

 

    from a security clearing organization, bank or other financial institution that holds the notes in the ordinary course of its trade or business (a “financial institution”) on behalf of the non-U.S. holder, certification under penalties of perjury that such a Form W-8BEN (or substitute Form W-8BEN or the appropriate successor form) has been received by it, or by another such financial institution, from the non-U.S. holder, and a copy of the Form W-8BEN (or substitute Form W-8BEN or the appropriate successor form) is furnished to the payor.

 

Additional exemptions may apply to holders who hold exchange notes through “qualified intermediaries” within the meaning of U.S. federal income tax laws.

 

If interest on an exchange note is effectively connected with the conduct by a non-U.S. holder of a trade or business within the United States, such income generally will be subject to U.S. federal income tax on a net basis at the rates applicable to U.S. persons generally (and, if realized by corporate holders, may also be subject to a 30% branch profits tax). Payments of such interest will not be subject to U.S. withholding tax so long as the holder provides us or the paying agent with an IRS Form W-8ECI.

 

A non-U.S. holder that does not qualify for exemption from withholding under the preceding paragraphs generally will be subject to withholding of U.S. federal income tax at the rate of 30% (or lower applicable treaty rate) on payments of interest on the exchange notes.

 

Non-U.S. holders should consult their tax advisors about any applicable income tax treaties, which may provide for an exemption from or a lower rate of withholding tax, exemption from or reduction of branch profits tax, or other rules different from those described above.

 

Sale or Other Disposition of Exchange Notes

 

As discussed above, the exchange of outstanding notes for exchange notes pursuant to this exchange offer should not be a taxable exchange and, therefore, should not be subject to U.S. federal income tax. In addition, subject to the discussion of backup withholding below, any gain realized by a non-U.S. holder on the sale, exchange, redemption, retirement or other disposition of an exchange note generally will not be subject to U.S. federal income tax, unless:

 

    such gain is income or gain that is effectively connected with the non-U.S. holder’s conduct of a trade or business within the United States and, if the non-U.S. holder is entitled to the benefits under an applicable tax treaty, is attributable to a permanent establishment or a fixed base in the United States; or

 

    the non-U.S. holder is an individual who is present in the U.S. for 183 days or more in the taxable year of the disposition and certain other conditions are satisfied.

 

If the first bullet point applies, non-U.S. holders generally will be subject to U.S. federal income tax with respect to such gain in the same manner as U.S. holders, as described above, unless an applicable income tax treaty provides otherwise. If the second bullet point applies, non-U.S. holders generally will be subject to U.S. federal income tax at a rate of 30% (or at a reduced rate under an applicable income tax treaty) on the amount by which capital gains from U.S. sources (including gains from the sale, exchange, redemption, retirement or other disposition of the exchange notes) exceed capital losses allocable to U.S. sources.

 

70


Table of Contents

U.S. Federal Estate Tax

 

An exchange note held or treated as held by an individual who is a non-U.S. holder at the time of his or her death will not be subject to U.S. federal estate tax provided that (1) the individual does not actually or constructively own 10% or more of the total voting power of all our voting stock and (2) interest on the exchange note, if received by the non-U.S. holder at death, would not have been effectively connected with the conduct by such non-U.S. holder of a trade or business within the United States.

 

Information Reporting and Backup Withholding

 

Payments of principal and interest made by us on, or the proceeds of the sale or other disposition of, the exchange notes may be subject to information reporting. In addition, if you are a U.S. holder, such payments will be subject to U.S. federal backup withholding tax unless you supply a taxpayer identification number, certified under penalties of perjury, as well as certain other information or otherwise establish an exemption from backup withholding. If you are a non-U.S. holder, you may be required to comply with certification procedures to establish that you are not a U.S. person in order to avoid backup withholding tax with respect to our payments on, or the proceeds from the disposition of, exchange notes. The backup withholding tax rate is currently 28%. Any amounts withheld under the backup withholding rules may be allowable as a refund or a credit against the holder’s U.S. federal income tax liability, provided required information is furnished to the IRS.

 

71


Table of Contents

PLAN OF DISTRIBUTION

 

Each participating broker-dealer that receives exchange notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such exchange notes. This prospectus, as it may be amended or supplemented from time to time, may be used by a participating broker-dealer in connection with resales of exchange notes received in exchange for outstanding notes where such outstanding notes were acquired as a result of market-making activities or other trading activities. We have agreed that for a period of 180 days after the date on which the Exchange Offer Registration Statement is declared effective, or such longer period if extended pursuant to the Registration Rights Agreement, we will make this prospectus, as amended or supplemented, available to any participating broker-dealer for use in connection with any such resale.

 

We will not receive any proceeds from any sales of the exchange notes by participating broker-dealers. Exchange notes received by participating broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the exchange notes or a combination of such methods of resale, at market prices prevailing at the time of resale, at prices related to such prevailing market prices or negotiated prices. Any such resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such participating broker-dealer and/or the purchasers of any such exchange notes. We and the initial purchasers acknowledge that the staff of the SEC has taken the position that any broker-dealer that elects to exchange notes that were acquired by such broker-dealer for its own account as a result of market-making or other trading activities for exchange notes in the Exchange Offer may be deemed to be an “underwriter” within the meaning of the Securities Act and must deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such exchange notes (other than a resale of an unsold allotment resulting from the original offering of the notes).

 

For a period of 180 days after the date on which the Exchange Offer Registration Statement is declared effective, or such longer period if extended pursuant to the Registration Rights Agreement, we will promptly send additional copies of this prospectus and any amendment or supplement to this prospectus to any participating broker-dealer that requests such documents in the letter of transmittal.

 

Prior to the exchange offer, there has not been any public market for the outstanding notes. The outstanding notes have not been registered under the Securities Act and will be subject to restrictions on transferability to the extent that they are not exchanged for exchange notes by holders who are entitled to participate in this exchange offer. The holders of outstanding notes, other than any holder that is our affiliate within the meaning of Rule 405 under the Securities Act, who are not eligible to participate in the exchange offer are entitled to certain registration rights, and we are required to file a shelf registration statement with respect to the outstanding notes. The exchange notes will constitute a new issue of securities with no established trading market. We do not intend to list the exchange notes on any national securities exchange or to seek the admission thereof to trading in the National Association of Securities Dealers Automated Quotation System. In addition, such market making activity will be subject to the limits imposed by the Securities Act and the Exchange Act and may be limited during the exchange offer and the pendency of the shelf registration statements. Accordingly, no assurance can be given that an active public or other market will develop for the exchange notes or as to the liquidity of the trading market for the exchange notes. If a trading market does not develop or is not maintained, holders of the exchange notes may experience difficulty in reselling the exchange notes or may be unable to sell them at all. If a market for the exchange notes develops, any such market may be discontinued at any time.

 

72


Table of Contents

LEGAL MATTERS

 

The validity of the notes will be passed upon for us by Hunton & Williams LLP, Richmond, Virginia.

 

EXPERTS

 

Our consolidated financial statements at December 31, 2004 and 2003, and for each of the three years in the period ended December 31, 2004, (including the schedule appearing therein), and our management’s assessment of the effectiveness of internal control over financial reporting as of December 31, 2004 incorporated by reference therein have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their reports thereon, incorporated herein by reference. These 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 special reports, proxy statements and other information with the SEC. Our SEC filings are available to the public over the Internet at the SEC’s website at http://www.sec.gov. You may also read and copy any document we file at the SEC’s public reference room in Washington, D.C., 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 rooms. Our common stock is traded on the New York Stock Exchange (“NYSE”) under the symbol “MEE.” You may inspect the reports, proxy statements and other information concerning us at the offices of the NYSE, 20 Broad Street, New York, New York 10005. We make available, free of charge through our Internet website, www.masseyenergyco.com, our annual report, quarterly reports, current reports, proxy statements, section 16 reports and other information and any amendments thereto as soon as practicable after filing or furnishing the material to the SEC. The information contained on our website or that can be accessed through our website does not constitute part of this prospectus. Materials may be requested at no cost by telephone at (866) 814-6512 or by mail at: Massey Energy Company, P.O. Box 26765, Richmond, Virginia 23261, Attention: Investor Relations.

 

DOCUMENTS INCORPORATED BY REFERENCE

 

    Our Annual Report on Form 10-K for the year ended December 31, 2004;

 

    Our Quarterly Report on Form 10-Q for the quarter ended March 31, 2005;

 

    Our Quarterly Report on Form 10-Q for the quarter ended June 30, 2005;

 

    Our Quarterly Report on Form 10-Q for the quarter ended September 30, 2005; and

 

    Our Current Reports on Form 8-K filed on February 7, 2005, February 24, 2005, February 25, 2005, March 15, 2005, March 18, 2005, April 1, 2005, May 26, 2005, May 31, 2005, September 26, 2005, November 17, 2005 (as amended on November 30, 2005), November 23, 2005, November 30, 2005, December 9, 2005, December 19, 2005, December 21, 2005, December 22, 2005, December 23, 2005, January 4, 2006 and January 5, 2006.

 

In addition, all documents filed with the SEC pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act by us subsequent to the date of this prospectus and prior to the termination of this exchange offer (other than Current Reports furnished under Item 2.02 and Item 7.01 (including any financial statements or exhibits relating thereto furnished pursuant to Item 9.01) of Form 8-K), all of which are or will be contained in SEC File No. 1-07775, shall be deemed to be incorporated by reference into this prospectus and to be a part

 

73


Table of Contents

hereof from the date of filing of such documents with the SEC. Any statement contained in this prospectus or in a document incorporated or deemed to be incorporated by reference into this prospectus shall 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 into this prospectus modifies or supersedes the statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this prospectus.

 

Statements contained in this prospectus or in any document incorporated by reference into this prospectus as to the contents of any contract or other document referred to herein or therein are not necessarily complete, and in each instance reference is made to the copy of such contract or other document filed as an exhibit to the documents incorporated by reference, each such statement being qualified in all respects by such reference.

 

This prospectus incorporates by reference documents that are not presented in this prospectus or delivered with this prospectus. Copies of such documents, other than exhibits to such documents that are not specifically incorporated by reference in this prospectus, are available without charge to any person to whom this prospectus is delivered by writing or telephoning us at the following: Massey Energy Company, P.O. Box 26765, Richmond, Virginia 23261, Attention: Investor Relations; (866) 814-6512, or on our website at: http://www.masseyenergyco.com.

 

74


Table of Contents

PROSPECTUS

 

LOGO

 

Massey Energy Company

 

OFFER TO EXCHANGE

 

up to $760,000,000

 

Principal Amount Outstanding of

 

6.875% Senior Notes due 2013

 

for

 

a like Principal Amount of

 

6.875% Senior Notes due 2013

 

That Have Been Registered under the Securities Act of 1933


Table of Contents

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 20. Indemnification of Directors and Officers.

 

Our restated certificate of incorporation provides generally for indemnification of our officers and directors to the fullest extent authorized by the General Corporation Law of the State of Delaware (“DGCL”). Pursuant to Section 145 of the DGCL, a corporation generally has the power to indemnify its present and former directors, officers, employees and agents against expenses incurred by them in connection with any suit to which they are, or are threatened to be made, a party by reason of their serving in such positions so long as 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, they had no reasonable cause to believe their conduct was unlawful. With respect to suits by or in the right of the corporation, however, indemnification is not available if such person is adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation unless the court determines that indemnification is appropriate. In addition, the corporation has the power to purchase and maintain insurance for such person. The statute also expressly provides that the power to indemnify that it authorizes is not exclusive of any rights granted under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise.

 

As permitted by Section 102 of the DGCL, our stockholders have approved and incorporated provisions into our restated certificate of incorporation eliminating a director’s personal liability for monetary damages to us and our stockholders arising from a breach of a director’s fiduciary duty, except for Section 174 of the DGCL or liability for any breach of the director’s duty of loyalty to us or our stockholders, for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law or for any transaction in which the director derived an improper personal benefit.

 

Item 21. Exhibits and Financial Statement Schedules.

 

Exhibit
Number


  

Description of Exhibit


  3.1        Restated Certificate of Incorporation of Massey Energy Company (incorporated herein by reference to Exhibit 3.1 of our Annual Report on Form 10-K for the year ended October 31, 2000) (File No. 1-07775)
  3.2        Restated Bylaws (as amended effective November 15, 2004) of Massey Energy Company (incorporated herein by reference to Exhibit 3.1 of our Current Report on Form 8-K filed November 17, 2004) (File No. 1-07775)
  3.3        Restated Articles of Incorporation of A. T. Massey Coal Company, Inc., as amended*
  3.4        Restated Bylaws of A. T. Massey Coal Company, Inc., as amended*
  3.5        Articles of Incorporation of Alex Energy, Inc.*
  3.6        Bylaws of Alex Energy, Inc., as amended
  3.7        Articles of Incorporation of Aracoma Coal Company, Inc.*
  3.8        Bylaws of Aracoma Coal Company, Inc., as amended*
  3.9        Articles of Incorporation of Bandmill Coal Corporation (formerly known as Chambers Coal Corporation), as amended*
  3.10      Bylaws of Bandmill Coal Corporation, as amended*
  3.11      Articles of Incorporation of Bandytown Coal Company*
  3.12      Bylaws of Bandytown Coal Company*

 

II-1


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.13      Articles of Incorporation of Barnabus Land Company*
  3.14      Bylaws of Barnabus Land Company, as amended*
  3.15      Agreement of Incorporation of Belfry Coal Corporation, as amended*
  3.16      Amended Bylaws of Belfry Coal Corporation, as amended*
  3.17      Agreement of Incorporation of Ben Creek Coal Company (formerly known as Gay Mining Company), as amended*
  3.18      Bylaws of Ben Creek Coal Company, as amended*
  3.19      Articles of Incorporation of Big Bear Mining Company*
  3.20      Bylaws of Big Bear Mining Company, as amended*
  3.21      Articles of Incorporation of Big Sandy Venture Capital Corp.*
  3.22      Bylaws of Big Sandy Venture Capital Corp., as amended*
  3.23      Articles of Incorporation of Black King Mine Development Co.*
  3.24      Bylaws of Black King Mine Development Co., as amended*
  3.25      Articles of Incorporation of Blue Ridge Venture Capital Corp.*
  3.26      Bylaws of Blue Ridge Venture Capital Corp., as amended*
  3.27      Articles of Incorporation of Boone East Development Co., as amended*
  3.28      Bylaws of Boone East Development Co.*
  3.29      Articles of Incorporation of Boone Energy Company*
  3.30      Bylaws of Boone Energy Company*
  3.31      Articles of Incorporation of Boone West Development Co.*
  3.32      Bylaws of Boone West Development Co., as amended*
  3.33      Articles of Incorporation of Central Penn Energy Company, Inc. (formerly known as Lone Pine Land & Development Company, Inc.), as amended*
  3.34      Bylaws of Central Penn Energy Company, Inc., as amended*
  3.35      Articles of Incorporation of Central West Virginia Energy Company, as amended*
  3.36      Bylaws of Central West Virginia Energy Company*
  3.37      Articles of Incorporation of Ceres Land Company*
  3.38      Bylaws of Ceres Land Company, as amended*
  3.39      Articles of Incorporation of Clear Fork Coal Company (formerly known as Shiprock Coal Co.), as amended*
  3.40      Bylaws of Clear Fork Coal Company*
  3.41      Articles of Incorporation of Crystal Fuels Company*
  3.42      Bylaws of Crystal Fuels Company, as amended*
  3.43      Articles of Incorporation of Dehue Coal Company*

 

II-2


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.44      Bylaws of Dehue Coal Company, as amended*
  3.45      Articles of Incorporation of Delbarton Mining Company*
  3.46      Bylaws of Delbarton Mining Company, as amended
  3.47      Articles of Incorporation of Demeter Land Company*
  3.48      Bylaws of Demeter Land Company, as amended*
  3.49      Articles of Incorporation of Douglas Pocahontas Coal Corporation*
  3.50      Bylaws of Douglas Pocahontas Coal Corporation, as amended*
  3.51      Certificate of Incorporation of DRIH Corporation (formerly known as Doe Run Investment Holding Corporation), as amended*
  3.52      Bylaws of DRIH Corporation, as amended*
  3.53      Articles of Incorporation of Duchess Coal Company (formerly known as Stability Coal Company), as amended*
  3.54      Bylaws of Duchess Coal Company, as amended*
  3.55      Articles of Incorporation of Duncan Fork Coal Company (formerly known as Pennsylvania Mine Services, Inc.), as amended*
  3.56      Bylaws of Duncan Fork Coal Company, as amended*
  3.57      Articles of Incorporation of Eagle Energy, Inc.*
  3.58      Bylaws of Eagle Energy, Inc., as amended*
  3.59      Articles of Incorporation of Elk Run Coal Company, Inc., as amended*
  3.60      Bylaws of Elk Run Coal Company, Inc., as amended
  3.61      Articles of Incorporation of Energy Transport Company
  3.62      Bylaws of Energy Transport Company
  3.63      Articles of Incorporation of Feats Venture Capital Corp.*
  3.64      Bylaws of Feats Venture Capital Corp., as amended*
  3.65      Articles of Incorporation of Goals Coal Company*
  3.66      Bylaws of Goals Coal Company, as amended
  3.67      Articles of Incorporation of Green Valley Coal Company*
  3.68      Bylaws of Green Valley Coal Company, as amended*
  3.69      Articles of Incorporation of Greyeagle Coal Company*
  3.70      Bylaws of Greyeagle Coal Company, as amended*
  3.71      Articles of Incorporation of Haden Farms, Inc.*
  3.72      Bylaws of Haden Farms, Inc.*
  3.73      Articles of Organization of Hanna Land Company, LLC*
  3.74      Limited Liability Company Agreement for Hanna Land Company, LLC*

 

II-3


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.75      Articles of Incorporation of Hazy Ridge Coal Company*
  3.76      Bylaws of Hazy Ridge Coal Company*
  3.77      Articles of Incorporation of Highland Mining Company (formerly known as Progress Coal Company), as amended*
  3.78      Bylaws of Highland Mining Company, as amended*
  3.79      Articles of Incorporation of Hopkins Creek Coal Company*
  3.80      Bylaws of Hopkins Creek Coal Company, as amended*
  3.81      Articles of Incorporation of Independence Coal Company, Inc. (formerly known as Knight Mine Development Co.), as amended*
  3.82      Bylaws of Independence Coal Company, Inc., as amended
  3.83      Articles of Incorporation of Jacks Branch Coal Company, as amended*
  3.84      Bylaws of Jacks Branch Coal Company*
  3.85      Articles of Incorporation of Joboner Coal Company, as amended*
  3.86      Bylaws of Joboner Coal Company*
  3.87      Articles of Incorporation of Kanawha Energy Company*
  3.88      Bylaws of Kanawha Energy Company, as amended*
  3.89      Articles of Incorporation of Knox Creek Coal Corporation (formerly known as United Coal Company), as amended*
  3.90      Amended Bylaws of Knox Creek Coal Corporation, as amended*
  3.91      Articles of Incorporation of Lauren Land Company, as amended*
  3.92      Bylaws of Lauren Land Company, as amended*
  3.93      Agreement of Incorporation of Laxare, Inc.*
  3.94      Bylaws of Laxare, Inc., as amended*
  3.95      Articles of Incorporation of Logan County Mine Services, Inc.*
  3.96      Bylaws of Logan County Mine Services, Inc., as amended
  3.97      Articles of Incorporation of Long Fork Coal Company*
  3.98      Bylaws of Long Fork Coal Company, as amended
  3.99      Articles of Incorporation of Lynn Branch Coal Company, Inc.*
  3.100    Bylaws of Lynn Branch Coal Company, Inc., as amended*
  3.101    Articles of Incorporation of Majestic Mining, Inc. (formerly known as Majestic Contractors, Inc.), as amended*
  3.102    Restated Bylaws of Majestic Mining, Inc., as amended*
  3.103    Articles of Incorporation of Marfork Coal Company, Inc.*
  3.104    Bylaws of Marfork Coal Company, Inc.
  3.105    Articles of Incorporation of Martin County Coal Corporation, as amended*

 

II-4


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.106    Bylaws of Martin County Coal Corporation, as amended
  3.107    Articles of Incorporation of Massey Coal Sales Company, Inc.*
  3.108    Bylaws of Massey Coal Sales Company, Inc., as amended*
  3.109    Articles of Incorporation of Massey Coal Services, Inc.*
  3.110    Bylaws of Massey Coal Services, Inc., as amended*
  3.111    Articles of Incorporation of Massey Gas & Oil Company*
  3.112    Bylaws of Massey Gas & Oil Company*
  3.113    Articles of Incorporation of Massey Technology Investments, Inc. (formerly known as Massey Consulting Services, Inc.), as amended*
  3.114    Bylaws of Massey Technology Investments, Inc., as amended*
  3.115    Articles of Incorporation of New Market Land Company*
  3.116    Bylaws of New Market Land Company, as amended*
  3.117    Articles of Incorporation of New Ridge Mining Company*
  3.118    Bylaws of New Ridge Mining Company, as amended*
  3.119    Articles of Incorporation of New River Energy Corporation (formerly known as Federal Development Corporation), as amended*
  3.120    Bylaws of New River Energy Corporation, as amended*
  3.121    Articles of Incorporation of Nicco Corporation*
  3.122    Bylaws of Nicco Corporation, as amended*
  3.123    Articles of Incorporation of Nicholas Energy Company*
  3.124    Bylaws of Nicholas Energy Company, as amended
  3.125    Agreement of Incorporation of Omar Mining Company*
  3.126    Restated Bylaws of Omar Mining Company, as amended
  3.127    Articles of Incorporation of Peerless Eagle Coal Co.*
  3.128    Restated Bylaws of Peerless Eagle Coal Co., as amended*
  3.129    Articles of Incorporation of Performance Coal Company*
  3.130    Bylaws of Performance Coal Company, as amended
  3.131    Articles of Incorporation of Peter Cave Mining Company*
  3.132    Bylaws of Peter Cave Mining Company, as amended*
  3.133    Articles of Incorporation of Pilgrim Mining Company, Inc.*
  3.134    Bylaws of Pilgrim Mining Company, Inc., as amended*
  3.135    Articles of Incorporation of Power Mountain Coal Company*
  3.136    Bylaws of Power Mountain Coal Company, as amended
  3.137    Articles of Incorporation of Raven Resources, Inc.*

 

II-5


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.138    Bylaws of Raven Resources, Inc.*
  3.139    Articles of Incorporation of Rawl Sales & Processing, Co., as amended*
  3.140    Restated Bylaws of Rawl Sales & Processing, Co., as amended
  3.141    Articles of Incorporation of Road Fork Development Company, Inc.*
  3.142    Bylaws of Road Fork Development Company, Inc., as amended*
  3.143    Agreement of Incorporation of Robinson-Phillips Coal Company, as amended*
  3.144    Restated Bylaws of Robinson-Phillips Coal Company, as amended*
  3.145    Articles of Incorporation of Rum Creek Coal Sales, Inc.*
  3.146    Bylaws of Rum Creek Coal Sales, Inc., as amended*
  3.147    Agreement of Incorporation of Russell Fork Coal Company, as amended*
  3.148    Restated Bylaws of Russell Fork Coal Company, as amended*
  3.149    Certificate of Incorporation of SC Coal Corporation, as amended*
  3.150    Bylaws of SC Coal Corporation, as amended*
  3.151    Articles of Incorporation of Scarlet Development Company (formerly known as Hillsboro Coal Company), as amended*
  3.152    Bylaws of Scarlet Development Company, as amended*
  3.153    Articles of Incorporation of Shannon-Pocahontas Coal Corporation (formerly known as Vera Mining Company), as amended*
  3.154    Restated Bylaws of Shannon-Pocahontas Coal Corporation, as amended*
  3.155    Articles of Incorporation of Shenandoah Capital Management Corp.*
  3.156    Bylaws of Shenandoah Capital Management Corp.*
  3.157    Articles of Incorporation of Sidney Coal Company, Inc., as amended*
  3.158    Bylaws of Sidney Coal Company, Inc.
  3.159    Articles of Incorporation of Spartan Mining Company*
  3.160    Bylaws of Spartan Mining Company
  3.161    Articles of Incorporation of St. Alban’s Capital Management Corp.*
  3.162    Bylaws of St. Alban’s Capital Management Corp., as amended*
  3.163    Articles of Incorporation of Stirrat Coal Company*
  3.164    Bylaws of Stirrat Coal Company*
  3.165    Articles of Incorporation of Stone Mining Company*
  3.166    Bylaws of Stone Mining Company, as amended*
  3.167    Articles of Incorporation of Support Mining Company (formerly known as Stability Coal Company), as amended*
  3.168    Bylaws of Support Mining Company, as amended*

 

II-6


Table of Contents
Exhibit
Number


  

Description of Exhibit


  3.169    Articles of Incorporation of Sycamore Fuels, Inc.*
  3.170    Bylaws of Sycamore Fuels, Inc., as amended*
  3.171    Articles of Incorporation of T.C.H. Coal Co.*
  3.172    Bylaws of T.C.H. Coal Co., as amended*
  3.173    Articles of Incorporation of Tennessee Consolidated Coal Company (formerly known as Grundy Mining Company), as amended*
  3.174    Bylaws of Tennessee Consolidated Coal Company, as amended*
  3.175    Articles of Incorporation of Tennessee Energy Corp. (formerly Walnut Coal Company, Inc.)*
  3.176    Bylaws of Tennessee Energy Corp., as amended*
  3.177    Articles of Incorporation of Thunder Mining Company*
  3.178    Bylaws of Thunder Mining Company*
  3.179    Articles of Incorporation of Town Creek Coal Company*
  3.180    Bylaws of Town Creek Coal Company, as amended*
  3.181    Articles of Incorporation of Trace Creek Coal Company (formerly known as Vesta Mining Company), as amended*
  3.182    Bylaws of Trace Creek Coal Company, as amended*
  3.183    Articles of Organization of Tucson Limited Liability Company
  3.184    Operating Agreement of Tucson Limited Liability Company
  3.185    Articles of Incorporation of Vantage Mining Company, as amended*
  3.186    Bylaws of Vantage Mining Company, as amended*
  3.187    Articles of Incorporation of White Buck Coal Company*
  3.188    Bylaws of White Buck Coal Company, as amended*
  3.189    Articles of Incorporation of Williams Mountain Coal Company*
  3.190    Bylaws of Williams Mountain Coal Company, as amended*
  3.191    Articles of Incorporation of Wyomac Coal Company, Inc., as amended*
  3.192    Bylaws of Wyomac Coal Company, Inc., as amended*
  3.193    Amended and Restated Partnership Agreement of Shannon-Pocahontas Mining Company*
  4.1        Indenture, dated as of December 21, 2005, by and among Massey Energy Company, the Guarantors and Wilmington Trust Company, as trustee (incorporated herein by reference to Exhibit 4.1 of our Current Report on Form 8-K filed on December 21, 2005) (File No. 1-07775)
  4.2        Form of Notes (included in Exhibit 4.1)
  4.3        Registration Rights Agreement, dated December 21, 2005, by and among Massey Energy Company, the Guarantors, UBS Securities LLC, Bear, Stearns and Co. Inc. and PNC Capital Markets, Inc. (incorporated herein by reference to Exhibit 4.3 of our Current Report on Form 8-K filed on December 21, 2005) (File No. 1-07775)
  5.1        Opinion of Hunton & Williams LLP

 

II-7


Table of Contents
Exhibit
Number


  

Description of Exhibit


12.1        Computation of Ratio of Earnings to Fixed Charges
23.1        Consent of Ernst & Young LLP
23.2        Consent of Hunton & Williams LLP (included in Exhibit 5.1)
24.1        Power of Attorney (included on signature pages of this Registration Statement)
25.1        Form of T-1 Statement of Eligibility of the Trustee under the Indenture
99.1        Letter of Transmittal
99.2        Notice of Guaranteed Delivery

* Incorporated by reference to our Registration Statement on Form S-4 filed on January 21, 2004 (Registration No. 333-112076).

 

Item 22. Undertakings.

 

The undersigned registrants hereby undertake:

 

To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

 

(i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;

 

(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 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;

 

That, for the purpose of determining any liability under the Securities Act of 1933, 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.

 

To remove from registration by means of a post-effective amendment any of the securities being registered which have not been exchanged at the termination of this exchange offer.

 

To respond to requests for information that is incorporated by reference into the prospectus pursuant to Item 4, 10(b), 11 or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the effective date of the registration statement through the date of responding to the request.

 

To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.

 

II-8


Table of Contents

That, for purposes of determining any liability under the Securities Act of 1933, 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.

 

That, insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the provisions described under Item 15 above, 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 of 1933 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 whether the indemnification by it is against public policy as expressed in the Securities Act of 1933 and will be governed by the final adjudication of the issue.

 

II-9


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MASSEY ENERGY COMPANY

(Registrant)

By:  

/s/ Don L. Blankenship


   

Don L. Blankenship

Chairman, Chief Executive Officer and President

 

POWER OF ATTORNEY

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Don L. Blankenship


Don L. Blankenship

  

Chairman, Chief Executive Officer and President

(Principal Executive Officer)

  

/s/ Eric B. Tolbert


Eric B. Tolbert

  

Vice President and Chief Financial Officer

(Principal Financial Officer)

  

/s/ David W. Owings


  

Controller

(Principal Accounting Officer)

David W. Owings   

/s/ John C. Baldwin


   Director
John C. Baldwin     

/s/ James B. Crawford


   Director
James B. Crawford     

/s/ E. Gordon Gee


   Director
E. Gordon Gee     

/s/ William R. Grant


   Director
William R. Grant     

/s/ Bobby R. Inman


   Director
Bobby R. Inman     

/s/ Daniel R. Moore


   Director
Daniel R. Moore     

/s/ Martha R. Seger


   Director
Martha R. Seger     


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, A.T. Massey Coal Company, Inc certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

A.T. MASSEY COAL COMPANY, INC.

(Registrant)

By:  

/s/ Don L. Blankenship


    Don L. Blankenship
    Chairman, Chief Executive Officer and President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Don L. Blankenship


Don L. Blankenship

  

Chairman, Chief Executive Officer and President

(Principal Executive Officer)

  

/s/ Eric B. Tolbert


Eric B. Tolbert

  

Vice President and Chief Financial Officer

(Principal Financial Officer)

  

/s/ David W. Owings


David W. Owings

  

Controller

(Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

   Director
  

/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

   Director
  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Alex Energy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ALEX ENERGY, INC.

(Registrant)

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

Director

  

/s/ Dwayne B. Francisco


Dwayne B. Francisco

  

Director

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Aracoma Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ARACOMA COAL COMPANY, INC.

(Registrant)

By:  

/s/ Dwayne B. Francisco


    Dwayne B. Francisco
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Dwayne B. Francisco


Dwayne B. Francisco

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Bandmill Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BANDMILL COAL CORPORATION

(Registrant)

By:  

/s/ Cathy J. Frazier


    Cathy J. Frazier
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Cathy J. Frazier


Cathy J. Frazier

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


   Director
H. Drexel Short, Jr.     

/s/ Baxter F. Phillips. Jr.


   Director
Baxter F. Phillips, Jr.     


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Bandytown Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BANDYTOWN COAL COMPANY

(Registrant)

By:  

/s/ H. Drexel Short, Jr.


    H. Drexel Short, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ J. Christopher Adkins


J. Christopher Adkins

  

Director

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Barnabus Land Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BARNABUS LAND COMPANY

(Registrant)

By:  

/s/ Harold D. Osborne


    Harold D. Osborne
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Harold D. Osborne


Harold D. Osborne

  

President

(Principal Executive Officer)

  

/s/ Darren C. Muncy


Darren C. Muncy

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


Jeffrey M. Gillenwater

  

Director

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Belfry Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BELFRY COAL CORPORATION

(Registrant)

By:  

/s/ Charles I. Bearse, III


    Charles I. Bearse, III
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Charles I. Bearse, III


Charles I. Bearse, III

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


Kymberly T. Wellons

  

Director

  

/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

Director

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Ben Creek Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BEN CREEK COAL COMPANY

(Registrant)

By:  

/s/ Bruce A. Johnson


    Bruce A. Johnson
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Bruce A. Johnson


Bruce A. Johnson

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


   Director
Baxter F. Phillips, Jr.     

/s/ John M. Poma


   Director
John M. Poma     


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Big Bear Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BIG BEAR MINING COMPANY

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Big Sandy Venture Capital Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BIG SANDY VENTURE CAPITAL CORP.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ David C. Hughart


  

Director

David C. Hughart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Black King Mine Development Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BLACK KING MINE DEVELOPMENT CO.

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Blue Ridge Venture Capital Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BLUE RIDGE VENTURE CAPITAL CORP.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ R. Freal Mize


  

Director

R. Freal Mize

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Boone East Development Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BOONE EAST DEVELOPMENT CO.

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Boone West Development Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BOONE WEST DEVELOPMENT CO.

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Boone Energy Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

BOONE ENERGY COMPANY

(Registrant)

By:  

/s/ Johnny R. Jones


    Johnny R. Jones
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Johnny R. Jones


Johnny R. Jones

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Central Penn Energy Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

CENTRAL PENN ENERGY COMPANY, INC.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ James E. Sutphin


James E. Sutphin

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Central West Virginia Energy Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

CENTRAL WEST VIRGINIA ENERGY COMPANY

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Ceres Land Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

CERES LAND COMPANY

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Clear Fork Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

CLEAR FORK COAL COMPANY

(Registrant)

By:  

/s/ Paul I. McCombs


    Paul I. McCombs
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Paul I. McCombs


Paul I. McCombs

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Crystal Fuels Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

CRYSTAL FUELS COMPANY

(Registrant)

By:  

/s/ George E. Dotson


    George E. Dotson
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ George E. Dotson


George E. Dotson

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Bruce A. Johnson


  

Director

Bruce A. Johnson

    

/s/ Christopher L. Blanchard


  

Director

Christopher L. Blanchard

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Dehue Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DEHUE COAL COMPANY

(Registrant)

By:  

/s/ Harold D. Osborne


    Harold D. Osborne
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Harold D. Osborne


Harold D. Osborne

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Delbarton Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DELBARTON MINING COMPANY

(Registrant)

By:  

/s/ David M. Hensley


    David M. Hensley
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David M. Hensley


David M. Hensley

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

   Director
  

/s/ Jeffrey M. Gillenwater


Jeffrey M. Gillenwater

   Director
  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Demeter Land Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DEMETER LAND COMPANY

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Douglas Pocahontas Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DOUGLAS POCAHONTAS COAL CORPORATION

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, DRIH Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DRIH CORPORATION

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Duchess Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DUCHESS COAL COMPANY

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ R. Freal Mize


  

Director

R. Freal Mize

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Duncan Fork Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

DUNCAN FORK COAL COMPANY

(Registrant)

By:  

/s/ H. Drexel Short, Jr.


    H. Drexel Short, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Darren C. Muncy


Darren C. Muncy

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Stephen Hatfield


  

Director

Stephen Hatfield

    

/s/ R. Freal Mize


  

Director

R. Freal Mize

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Eagle Energy, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

EAGLE ENERGY, INC.

(Registrant)

By:  

/s/ H. Drexel Short, Jr.


    H. Drexel Short, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Elk Run Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ELK RUN COAL COMPANY, INC.

(Registrant)

By:  

/s/ Richard B. Hale


    Richard B. Hale
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Richard B. Hale


Richard B. Hale

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Feats Venture Capital Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

FEATS VENTURE CAPITAL CORP.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ Macs E. Hall


  

Director

Macs E. Hall

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Energy Transport Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ENERGY TRANSPORT COMPANY

(Registrant)

By:  

/s/ Mark J. King


    Mark J. King
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Mark J. King


Mark J. King

  

President

(Principal Executive Officer)

  

/s/ John S. Mick


John S. Mick

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Michael K. Snelling


  

Director

Michael K. Snelling

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Goals Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

GOALS COAL COMPANY

(Registrant)

By:  

/s/ Michael A. Milam


    Michael A. Milam
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael A. Milam


Michael A. Milam

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Bill M. Potter


  

Director

Bill M. Potter

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Green Valley Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

GREEN VALLEY COAL COMPANY

(Registrant)

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President and Director

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Greyeagle Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

GREYEAGLE COAL COMPANY

(Registrant)

By:  

/s/ Michael D. Bauersachs


    Michael D. Bauersachs
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael D. Bauersachs


Michael D. Bauersachs

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Haden Farms, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

HADEN FARMS, INC.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Hazy Ridge Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

HAZY RIDGE COAL COMPANY

(Registrant)

By:  

/s/ Richard B. Hale


    Richard B. Hale
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Richard B. Hale


Richard B. Hale

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Highland Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

HIGHLAND MINING COMPANY

(Registrant)

By:  

/s/ Dwayne B. Francisco


    Dwayne B. Francisco
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Dwayne B. Francisco


Dwayne B. Francisco

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Hopkins Creek Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

HOPKINS CREEK COAL COMPANY

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Independence Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

INDEPENDENCE COAL COMPANY, INC.

(Registrant)

By:  

/s/ Johnny R. Jones


    Johnny R. Jones
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Johnny R. Jones


Johnny R. Jones

  

President and Director

(Principal Executive Officer)

  

/s/ John S. Mick


John S. Mick

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


  

Director

Baxter F. Phillips, Jr.

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Jacks Branch Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

JACKS BRANCH COAL COMPANY

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Joboner Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

JOBONER COAL COMPANY

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Kanawha Energy Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

KANAWHA ENERGY COMPANY

(Registrant)

By:  

/s/ Randy Cunningham


    Randy Cunningham
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Randy Cunningham


Randy Cunningham

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Knox Creek Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

KNOX CREEK COAL CORPORATION

(Registrant)

By:  

/s/ David P. Kramer


    David P. Kramer
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David P. Kramer


David P. Kramer

  

President

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


Thomas J. Dostart

  

Director

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Lauren Land Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

LAUREN LAND COMPANY

(Registrant)

By:  

/s/ Harold D. Osborne


    Harold D. Osborne
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Harold D. Osborne


Harold D. Osborne

  

President

(Principal Executive Officer)

  

/s/ Darren C. Muncy


Darren C. Muncy

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Laxare, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

LAXARE, INC.

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


Thomas J. Dostart

  

Director

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Logan County Mine Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

LOGAN COUNTY MINE SERVICES, INC.

(Registrant)

By:  

/s/ Dwayne B. Francisco


    Dwayne B. Francisco
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Dwayne B. Francisco


Dwayne B. Francisco

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

Director

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Long Fork Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

LONG FORK COAL COMPANY

(Registrant)

By:  

/s/ Billy R. McCoy


    Billy R. McCoy
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Billy R. McCoy


Billy R. McCoy

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Lynn Branch Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

LYNN BRANCH COAL COMPANY, INC.

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Bruce A. Johnson


  

Director

Bruce A. Johnson

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Majestic Mining, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MAJESTIC MINING, INC.

(Registrant)

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Marfork Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MARFORK COAL COMPANY, INC.

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ J. Christopher Adkins


  

Director

J. Christopher Adkins

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Martin County Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MARTIN COUNTY COAL CORPORATION

(Registrant)

By:  

/s/ David M. Hensley


    David M. Hensley
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David M. Hensley


David M. Hensley

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


   Director
Thomas J. Dostart     

/s/ H. Drexel Short, Jr.


   Director
H. Drexel Short, Jr.     

/s/ Jeffrey M. Gillenwater


   Director
Jeffrey M. Gillenwater     


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Massey Coal Sales Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MASSEY COAL SALES COMPANY, INC.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ James E. Sutphin


James E. Sutphin

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ C. Michael Allen


  

Director

C. Michael Allen

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Massey Coal Services, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MASSEY COAL SERVICES, INC.

(Registrant)

By:  

/s/ H. Drexel Short, Jr.


    H. Drexel Short, Jr.
    Chairman and Chief Coordinating Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ H. Drexel Short, Jr.


H. Drexel Short, Jr.

  

Chairman and Chief Coordinating Officer

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Massey Gas & Oil Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MASSEY GAS & OIL COMPANY

(Registrant)

By:  

/s/ Timothy E. Comer


    Timothy E. Comer
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Timothy E. Comer


Timothy E. Comer

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Massey Technology Investments, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

MASSEY TECHNOLOGY INVESTMENTS, INC.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Michael D. Bauersachs


  

Director

Michael D. Bauersachs

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, New Market Land Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

NEW MARKET LAND COMPANY

(Registrant)

By:  

/s/ Jeffrey M. Gillenwater


    Jeffrey M. Gillenwater
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Jeffrey M. Gillenwater


Jeffrey M. Gillenwater

  

President and Director

(Principal Executive Officer)

  

/s/ Darren C. Muncy


Darren C. Muncy

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, New Ridge Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

NEW RIDGE MINING COMPANY

(Registrant)

By:  

/s/ Charles I. Bearse, III


    Charles I. Bearse, III
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Charles I. Bearse, III


Charles I. Bearse, III

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, New River Energy Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

NEW RIVER ENERGY CORPORATION

(Registrant)

By:  

/s/ Timothy E. Comer


    Timothy E. Comer
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Timothy E. Comer


Timothy E. Comer

  

President

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ R. Freal Mize


  

Director

R. Freal Mize

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, NICCO Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

NICCO CORPORATION

(Registrant)

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President and Director

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Nicholas Energy Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

NICHOLAS ENERGY COMPANY

(Registrant)

By:  

/s/ Mark A. White


    Mark A. White
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Mark A. White


Mark A. White

  

President

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Omar Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

OMAR MINING COMPANY

(Registrant)

By:  

/s/ Johnny R. Jones


    Johnny R. Jones
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Johnny R. Jones


Johnny R. Jones

  

President and Director

(Principal Executive Officer)

  

/s/ John S. Mick


John S. Mick

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


  

Director

Baxter F. Phillips, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Peerless Eagle Coal Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

PEERLESS EAGLE COAL CO.

(Registrant)

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    

/s/ Dwayne B. Francisco


  

Director

Dwayne B. Francisco

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Performance Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

PERFORMANCE COAL COMPANY

(Registrant)

By:  

/s/ Bill M. Potter


    Bill M. Potter
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Bill M. Potter


Bill M. Potter

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Peter Cave Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

PETER CAVE MINING COMPANY

(Registrant)

By:  

/s/ David M. Hensley


    David M. Hensley
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David M. Hensley


David M. Hensley

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Pilgrim Mining Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

PILGRIM MINING COMPANY, INC.

(Registrant)

By:  

/s/ David M. Hensley


    David M. Hensley
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David M. Hensley


David M. Hensley

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Power Mountain Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

POWER MOUNTAIN COAL COMPANY

(Registrant)

By:  

/s/ James S. Smith


    James S. Smith
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ James S. Smith


James S. Smith

  

President

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Dwayne B. Francisco


  

Director

Dwayne B. Francisco

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Raven Resources, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

RAVEN RESOURCES, INC.

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Rawl Sales & Processing, Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

RAWL SALES & PROCESSING, CO.

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Road Fork Development Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ROAD FORK DEVELOPMENT COMPANY, INC.

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


  

Director

Baxter F. Phillips, Jr.

    

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Robinson-Phillips Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ROBINSON-PHILLIPS COAL COMPANY

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Rum Creek Coal Sales, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

RUM CREEK COAL SALES, INC.

(Registrant)

By:  

/s/ Richard D. Zigmond


    Richard D. Zigmond
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Richard D. Zigmond


Richard D. Zigmond

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Russell Fork Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

RUSSELL FORK COAL COMPANY

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Jeffrey M. Gillenwater


  

Director

Jeffrey M. Gillenwater

    

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, SC Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SC COAL CORPORATION

(Registrant)

By:  

/s/ Stephen Hatfield


    Stephen Hatfield
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Stephen Hatfield


Stephen Hatfield

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Kymberly T. Wellons


  

Director

Kymberly T. Wellons

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Scarlet Development Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SCARLET DEVELOPMENT COMPANY

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/c/ Darren C. Muncy


Darren C. Muncy

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Shannon-Pocahontas Coal Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SHANNON-POCAHONTAS COAL CORPORATION

(Registrant)

By:  

/s/ R. Freal Mize


    R. Freal Mize
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    

/s/ John M. Poma


  

Director

John M. Poma

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Shenandoah Capital Management Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SHENANDOAH CAPITAL MANAGEMENT CORP.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ Mark A. Clemens


  

Director

Mark A. Clemens

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Sidney Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SIDNEY COAL COMPANY, INC.

(Registrant)

By:  

/s/ Charles I. Bearse, III


    Charles I. Bearse, III
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Charles I. Bearse, III


Charles I. Bearse, III

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Spartan Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SPARTAN MINING COMPANY

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Bruce A. Johnson


  

Director

Bruce A. Johnson

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, St. Alban’s Capital Management Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

ST. ALBAN’S CAPITAL MANAGEMENT CORP.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ Macs E. Hall


  

Director

Macs E. Hall

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Stirrat Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

STIRRAT COAL COMPANY

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Keith Varney


Keith Varney

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Stone Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

STONE MINING COMPANY

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Support Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SUPPORT MINING COMPANY

(Registrant)

By:  

/s/ Andrew F. Ashurst


    Andrew F. Ashurst
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Andrew F. Ashurst


Andrew F. Ashurst

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Johnny L. Robertson


  

Director

Johnny L. Robertson

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Sycamore Fuels, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SYCAMORE FUELS, INC.

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Bruce A. Johnson


  

Director

Bruce A. Johnson

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, T.C.H. Coal Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

T.C.H. COAL CO.

(Registrant)

By:  

/s/ Baxter F. Phillips, Jr.


    Baxter F. Phillips, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Baxter F. Phillips, Jr.


Baxter F. Phillips, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Thomas J. Dostart


  

Director

Thomas J. Dostart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Tennessee Consolidated Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

TENNESSEE CONSOLIDATED COAL COMPANY

(Registrant)

By:  

/s/ Michael D. Bauersachs


    Michael D. Bauersachs
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael D. Bauersachs


Michael D. Bauersachs

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    

/s/ Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Tennessee Energy Corp. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

TENNESSEE ENERGY CORP.

(Registrant)

By:  

/s/ Michael D. Bauersachs


    Michael D. Bauersachs
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael D. Bauersachs


Michael D. Bauersachs

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ Don L. Blankenship


  

Director

Don L. Blankenship

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Thunder Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

THUNDER MINING COMPANY

(Registrant)

By:  

/s/ Michael D. Bauersachs


    Michael D. Bauersachs
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael D. Bauersachs


Michael D. Bauersachs

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Town Creek Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

TOWN CREEK COAL COMPANY

(Registrant)

By:  

/s/ Macs E. Hall


    Macs E. Hall
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Macs E. Hall


Macs E. Hall

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Baxter F. Phillips, Jr.


  

Director

Baxter F. Phillips, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Trace Creek Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

TRACE CREEK COAL COMPANY

(Registrant)

By:  

/s/ Eric D. Salyer


    Eric D. Salyer
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Eric D. Salyer


Eric D. Salyer

  

President and Director

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Stephen Hatfield


  

Director

Stephen Hatfield

    

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Vantage Mining Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

VANTAGE MINING COMPANY

(Registrant)

By:  

/s/ Christopher L. Blanchard


    Christopher L. Blanchard
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Christopher L. Blanchard


Christopher L. Blanchard

  

President and Director

(Principal Executive Officer)

  

/s/ Lauren S. Rorrer


Lauren S. Rorrer

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, White Buck Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

WHITE BUCK COAL COMPANY

(Registrant)

By:  

/s/ Larry M. Roop


    Larry M. Roop
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Larry M. Roop


Larry M. Roop

  

President and Director

(Principal Executive Officer)

  

/s/ Jon C. Brown


Jon C. Brown

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director

H. Drexel Short, Jr.

    

/s/ David C. Hughart


  

Director

David C. Hughart

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Williams Mountain Coal Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

WILLIAMS MOUNTAIN COAL COMPANY (Registrant)
By:  

/s/ Michael A. Milam


    Michael A. Milam
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Michael A. Milam


Michael A. Milam

  

President and Director

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Wyomac Coal Company, Inc. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

WYOMAC COAL COMPANY, INC.

(Registrant)

By:  

/s/ John L. Cline, Jr.


    John L. Cline, Jr.
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ John L. Cline, Jr.


John L. Cline, Jr.

  

President and Director

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ John M. Poma


  

Director

John M. Poma

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Shannon-Pocahontas Mining Co. certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

SHANNON-POCAHONTAS MINING CO.

(Registrant)

By:   SHANNON-POCAHONTAS COAL CORPORATION
By:  

/s/ R. Freal Mize


    R. Freal Mize
    President
By:   OMAR MINING COMPANY
By:  

/s/ Johnny R. Jones


    Johnny R. Jones
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ R. Freal Mize


R. Freal Mize

  

President of Shannon-Pocahontas Coal Corporation

(Principal Executive Officer)

  

/s/ Edward L. Baumgardner, Jr.


Edward L. Baumgardner, Jr.

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ Thomas J. Dostart


Thomas J. Dostart

  

Director of Shannon-Pocahontas Coal Corporation

  

/s/ John M. Poma


  

Director of Shannon-Pocahontas Coal Corporation

John M. Poma

    

/s/ H. Drexel Short, Jr.


  

Director of Shannon-Pocahontas Coal Corporation

H. Drexel Short, Jr.

    

/s/ Johnny R. Jones


  

Director of Omar Mining Company

Johnny R. Jones

    

/s/ Baxter F. Phillips, Jr.


  

Director of Omar Mining Company

Baxter F. Phillips, Jr.

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Hanna Land Company, LLC certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

Hanna Land Company, LLC

(Registrant)

By:  

ALEX ENERGY, INC.,

its Manager

By:  

/s/ David C. Hughart


    David C. Hughart
    President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ David C. Hughart


David C. Hughart

  

President of Alex Energy, Inc., the Manager

of Hanna Land Company, LLC

(Principal Executive Officer)

  

/s/ Lex A. Brewster


Lex A. Brewster

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director of Alex Energy, Inc.

H. Drexel Short, Jr.

    

/s/ Dwayne B. Francisco


  

Director of Alex Energy, Inc.

Dwayne B. Francisco

    


Table of Contents

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, Tucson Limited Liability Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Richmond, Commonwealth of Virginia, on this 31 day of January, 2006.

 

TUCSON LIMITED LIABILITY COMPANY

(Registrant)

By:  

A.T. Massey Coal Company,

Inc., its Manager

By:  

/s/ Don L. Blankenship


    Don L. Blankenship
   

Chairman of the Board, Chief Executive Officer and President

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on this 31 day of January, 2006. Each person whose signature appears below hereby authorizes the agent for service named in this Registration Statement as attorney-in-fact, to sign in the name of each such person individually and in each capacity stated below, and to file with the Securities and Exchange Commission any amendment, including any post-effective amendment, to this Registration Statement, making such changes in this Registration Statement as appropriate, and generally to do all the things on their behalf to enable the Registrant to comply with the provisions of the Securities Act of 1933 and all requirements of the Securities and Exchange Commission.

 

Signature


  

Title


/s/ Don L. Blankenship


Don L. Blankenship

  

Chairman of the Board, Chief Executive

Officer and President of A.T. Massey Coal

Company, Inc., the Manager of Tucson

Limited Liability Company

(Principal Executive Officer)

  

/s/ Thomas M. Workman


Thomas M. Workman

  

Controller

(Principal Financial Officer and Principal Accounting Officer)

  

/s/ H. Drexel Short, Jr.


  

Director of A.T. Massey Coal Company, Inc.

H. Drexel Short, Jr.

    

/s/ Baxter F. Phillips, Jr.


  

Director of A.T. Massey Coal Company, Inc.

Baxter F. Phillips, Jr.

    
EX-3.6 2 dex36.htm BYLAWS OF ALEX ENERGY BYLAWS OF ALEX ENERGY

Exhibit 3.6

 

BY-LAWS

 

OF

 

ALEX ENERGY, INC.

 

ARTICLE I

 

OFFICES

 

The principal offices of the Corporation shall be located in the City of Leivasy. The Corporation may have such other offices, either within or without the state of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II

 

SHAREHOLDERS

 

Section 2.1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Friday in the month of May, in each year, at the hour of 1 :00 A. M., local time, beginning in 1998, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2.2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.


Section 2.3 Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 2.4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 2.5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in

 

2


case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 2.6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 2.7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business

 

3


until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 2.8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 2.9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 2.10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

4


A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 2.11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 2.12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III

 

BOARD OF DIRECTORS

 

Section 3.1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

5


Section 3.2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3.3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 3.4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 3.5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purposes of objecting to the transaction of any business because the meeting is not lawfully called or

 

6


convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 3.6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 3.7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 3.8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 3.9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(i) the shareholder may fill the vacancy;

 

(ii) the board of directors may fill the vacancy; or

 

(iii) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

7


(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07 (b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 3.10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 3.11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV

 

OFFICERS

 

Section 4.1. Election of Officers: Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and

 

8


subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 4.2. Removal of Officers: Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 4.3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4.4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE V

 

CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 5.1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 5.2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the

 

9


Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 5.3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 5.4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI

 

CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 6.1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former

 

10


certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 6.2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 6.3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 6.4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

11


ARTICLE VII

 

FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII

 

DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX

 

CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X

 

WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

12


ARTICLE XI

 

AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII

 

VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

13


ALEX ENERGY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Alex Energy, Inc. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    H. DREXEL SHORT        
H. Drexel Short

 

/s/    DWAYNE FRANCISCO        
Dwayne Francisco

 

14


ALEX ENERGY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Alex Energy, Inc., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

15


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    DWAYNE FRANCISCO        
Dwayne Francisco

 

16

EX-3.46 3 dex346.htm BYLAWS OF DELBARTON MINING COMPANY BYLAWS OF DELBARTON MINING COMPANY

Exhibit 3.46

 

BY-LAWS

 

OF

 

DELBARTON MINING COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in Delbarton, West Virginia. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 1:00 P. M., local time, beginning in 1999, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by, or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

2


Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by it’s Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting

 

3


of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

4


(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07 (b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Election of Officers: Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Removal of Officers: Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

5


Section 3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in

 

6


case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory -to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal, which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

7


ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

8


DELBARTON MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Delbarton Mining Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

9


DELBARTON MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Delbarton Mining Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

10


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    JEFFREY M. GILLENWATER        
Jeffrey M. Gillenwater

 

11

EX-3.60 4 dex360.htm BYLAWS OF ELK RUN COAL COMPANY BYLAWS OF ELK RUN COAL COMPANY

Exhibit 3.60

 

BY-LAWS

 

OF

 

ELK RUN COAL COMPANY, INC.

 

ARTICLE I

 

VOTE OF STOCKHOLDER

 

Section 1.1. Written Agreement. Whenever a vote of the Stockholder is required or permitted to be taken in connection with any corporate action, the vote shall be dispensed with upon the Stockholder’s agreeing in writing to such corporate action being taken.

 

Section 1.2 Agreement in Lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, an agreement pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Wednesday in May if that day is not a legal holiday. If it is, then such agreement shall be executed as of the next succeeding day not a legal holiday.

 

ARTICLE II

 

DIRECTORS

 

Section 2.1 General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and, except as otherwise expressly provided by law, the Articles of Incorporation or these By-Laws, all the powers of the Corporation shall be vested in such Board.

 

Section 2.2 Number of Directors. The number of Directors of the Corporation shall be three.


Section 2.3. Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by a vote of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of a majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

Section 2.4. Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such places within or without the State of West Virginia as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Wednesday in May (beginning in 1979 at 11:55 a.m., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at times fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty-four hours’ notice by letter, telegraph or telephone (or in person) of all meetings of the

 

2


Board of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all the Directors are present and no Director is attending for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting except as otherwise required by law.

 

Section 2.5. Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for their attendance at all meetings but nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

Section 2.6. Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Article may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-Laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The

 

3


action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

Section 2.7. Written Consent. Any action required or permitted to be taken at a meeting of Directors may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all the Directors.

 

ARTICLE III

 

OFFICERS

 

Section 3.1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 3.2. Removal of Officers; Vacancies. Any officer of the corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3.3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The

 

4


Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

ARTICLES IV

 

CAPITAL STOCK

 

Section 4.1. Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

Section 4.2. Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

Section 4.3. Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanies by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

5


ARTICLE V

 

MISCELLANEOUS PROVISIONS

 

Section 5.1. Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal” and the name of the Corporation.

 

Section 5.2. Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless changed by resolution of the Board.

 

Section 5.3. Checks, Notes And Drafts. Checks, notes, drafts and other orders for the payment or money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

Section 5.4. Amendment of By-Laws. The Board of Directors may alter, amend or repeal these By-Laws or adopt new by-laws, subject to repeal or change by action of the Stockholder.

 

Section 5.5. Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a Stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment, the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other corporation.

 

Dated: December 15, 1978

 

6


ELK RUN COAL COMPANY, INC.

 

CONSENT OF STOCKHOLDER IN LIEU OF SPECIAL MEETING

 

MAY 1, 1986

 

The undersigned, being the sole holder of all the outstanding capital stock of Elk Run Coal Company, Inc. (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agrees to the adoption of the following resolutions as of the above date:

 

RESOLVED, that Article II, Section 2.2 of the By-laws of the Corporation be changed to read:

 

“2.2 Number of Directors. The number of Directors of the Corporation shall be three or more.”

 

AND RESOLVED FURTHER, that John C. Hill is hereby elected an additional Director of the Corporation, to serve until the next Annual Meeting of the Stockholder and until his successor is elected.

 

A. T. MASSEY COAL COMPANY, INC.

By:   /s/    E. MORGAN MASSEY        
    E. Morgan Massey, President

 

7


ELK RUN COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 9, 1987

 

The undersigned, being all the Directors of Elk Run Coal Company, Inc. (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED, that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from the calendar year, to November 1 through October 31, to be effective with the year ending October 31, 1987.

 

/s/    DREXEL SHORT        
Drexel Short
/s/    WM. BLAIR MASSEY        
Wm. Blair Massey
/s/    PAUL S. BARBERY        
Paul S. Barbery
/s/    W. DOUGLAS BLACKBURN, JR.        
W. Douglas Blackburn, Jr.

 

8


ELK RUN COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

AUGUST 26, 1996

 

The undersigned, being all the Directors of Elk Run Coal Company, Inc. (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that Article III Section 3.9 of the By-Laws of the Corporation is hereby amended and restated in its entirety to read as follows:

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

/s/    JAMES D. SLATER               /s/    BENNETT K. HATFIELD        
James D. Slater       Bennett K. Hatfield
/s/    H. DREXEL SHORT                 
H. Drexel Short        

 

9


ELK RUN COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Elk Run Coal Company, Inc. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    JOHNNY ROBERTSON        
Johnny Robertson
/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

10


ELK RUN COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Elk Run Cole Company, Inc., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

11


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    THOMAS J. DOSTART        
Thomas J. Dostart
/s/    LARRY G. WARD        
Larry G. Ward

 

12

EX-3.61 5 dex361.htm ARTICLES OF INCORPORATION OF ENERGY TRANSPORTATION COMPANY ARTICLES OF INCORPORATION OF ENERGY TRANSPORTATION COMPANY

EXHIBIT 3.61

 

WEST VIRGINIA

ARTICLES OF INCORPORATION

 

Control# 75569

 

The undersigned, acting as incorporator(s) according to the West Virginia Code, adopt the following Articles of Incorporation for a West Virginia Domestic Corporation, which shall be perpetual:

 

1.      The name of the West Virginia Corporation shall be: [This name is your official name and must be used in its entirety when in use unless a trade name is registered with the Office of Secretary of State, according to Chapter 47-8 of the West Virginia Code.]

 

Energy Transport Company

 

                                                                                                                               

2.      The address of the principal office of the corporation will be:

 

Street: c/o Massey Coal Services, Inc.

315 70th Street, S.E.

located in the County of:

 

City/State/Zip: Charleston, WV 25304

County: Kanawha County

         The mailing address of the above location, if different, will be:

 

 

Street/Box:                                                                                                       

City/State/Zip:                                                                                                 

3.      The physical address (not a PO box) of the principal place of business in West Virginia, if any of the corporation will be:

 

Street:     c/o Massey Coal Services, Inc.

315 70th Street, S.E.

located in the County of:

 

City/State/Zip: Charleston, WV 25304

County: Kanawha County

         The mailing address of the above location, if different, will be:

 

 

Street/Box:                                                                                                        

 

City/State/Zip:                                                                                                 

4.      The name and address of the person to whom notice of process may be sent is:

 

Name: Thomas J. Dostart, General Counsel

c/o Massey Coal Services, Inc.

Street: 315 70th Street, S.E.

City/State/Zip: Charleston, WV 25304

 

5. This corporation is organized as: (check one below)

 

  ¨ NON-PROFIT, NON-STOCK, (if you plan on applying for 501(c)(3) status with the IRS you may want to include certain language that is required to be included in your articles of incorporation)

 

  x FOR PROFIT

 

6. FOR PROFIT ONLY:

 

The total value of all authorized capital stock of the corporation will be $1000.00.


The capital stock will be divided into 1000 shares at the par value of $1.00 per share.

 

7. The purposes for which this corporation is formed are as follows:

 

(Describe the type(s) of business activity which will be conducted, for example, “agricultural production of grain and poultry”, “construction of residential and commercial buildings”, “manufacturing of food products”, “commercial printing”, “retail grocery and sale of beer and wine”. Purposes may conclude with words “… including the transaction of any and all lawful business for which corporations may be incorporated in West Virginia.”)

 

Transportation (trucking) and any and all lawful business for which corporations may be incorporated under the corporation laws of the State of West Virginia.

 

8. FOR NON PROFITS ONLY: (Check the statement that applies to your entity)

 

¨ Corporation will have no members

 

¨ Corporation will have members

 

(NOTE) If corporation has one or more classes of members, the designation of a class or classes is to be set forth in the articles of incorporation and the manner of election or appointment and the qualifications and rights of the members of each class is to be set forth in the articles of incorporation or bylaws. If this applies to your entity then you will have to attach a separate sheet listing the above required information, unless it will fit in the space below.

 


 

9. The name and address of the incorporator(s) is:

 

Name    


 

Address:    


 

City/State/Zip    


Richard R. Grinnan   P.O. Box 26765   Richmond, VA 23261-6765

 


 

 


 

 


 


 

 


 

 


 

10. Contact and Signature Information:

 

  a. Contact person to reach in case there is a problem with filing: Richard R. Grinnan Phone # (804)788-1812

 

  b. Print Name of person who is signing articles of incorporation: Richard R. Grinnan

 

Date: April 26, 2005         Richard R. Grinnan

email: richard.grinnan@masseyenergyco.com

EX-3.62 6 dex362.htm BYLAWS OF ENERGY TRANSPORT COMPANY BYLAWS OF ENERGY TRANSPORT COMPANY

EXHIBIT 3.62

 

BY-LAWS

 

OF

 

ENERGY TRANSPORT COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Charleston, West Virginia. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 1:30 P. M., local time, beginning in 2005, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by, or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the

 

3


annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to all special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

4


(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Removal of Officers; Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

5


ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

6


Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of January and end on the 31st day of December of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal, which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

7


ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

8

EX-3.66 7 dex366.htm BYLAWS OF GOALS COAL COMPANY BYLAWS OF GOALS COAL COMPANY

Exhibit 3.66

 

BY-LAWS

 

OF

 

GOALS COAL COMPANY

 

ARTICLES I

 

OFFICES

 

The principal offices of the Corporation shall be located in the City of Naoma. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II

 

SHAREHOLDERS

 

Section 2.1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 2:15 P.M., local time, beginning in 1995, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2.2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.


Section 2.3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 2.4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 2.5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in

 

2


case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 2.6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 2.7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business

 

3


until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 2.8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 2.9. Voting of Shares. Subject to the provisions of Section 2.12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 2.10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

4


A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 2.11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 2.12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III

 

BOARD OF DIRECTORS

 

Section 3.1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 3.2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting

 

5


of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3.3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 3.4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the president or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 3.5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special

 

6


meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 3.6. Quorum. A majority of the number of directors fixed by Section 3.2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 3.7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 3.8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 3.9. Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors is to be filled by election by the Board of Directors for a term of office continuing only until the next election of directors by the shareholders.

 

Section 3.10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

7


Section 3.11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV

 

OFFICERS

 

Section 4.1. Number. The officers of the corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 4.2. Election and Term of Office. The officers of the corporation, to be elected by the Board of Directors, shall be elected annually at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.

 

Section 4.3. Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such

 

8


removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

 

Section 4.4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term.

 

Section 4.5. Chairman of the Board and President. The Chairman of the Board or the President, as the Board of Directors may from time to time determine, shall be the principal executive officer of the corporation. The principal executive officer of the corporation shall in general supervise and control all of the business and affairs of the corporation, subject to the control of the Board of Directors. He shall, when present, preside at all meetings of the shareholders. Whether the Chairman of the Board or the President be designated as the principal executive officer of the corporation the other shall, in the absence or incapacity of the principal executive officer or by his authority, may exercise any of the powers of the principal executive officer. The Chairman of the Board or the President may sign deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and executing thereof shall be expressly delegated by the Board of Directors or by these by-laws to some other officer or agent of the corporation or shall be required by law to be otherwise signed or executed. The Chairman of the Board and the President shall each, in general, perform all duties incident to their respective offices and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

Section 4.6. The Vice Presidents. In the absence of the Chairman of the Board and President, or in the event of their death, inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the

 

9


time of their election, of in the absence of any designation, then in the order of their election) or Secretary shall perform the duties of the Chairman of the Board and President, and when so acting, shall have all the powers of and be subject to all the regulations upon the Chairman of the Board and President. Any Vice President may sign, with the Secretary or an Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or the Board of Directors.

 

Section 4.7. The Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder, (e) sign with the President, or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 4.8. The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the Corporation from any source whatsoever, and deposit all such

 

10


moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Article V of these by-laws; and (c) in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

 

Section 4.9. Assistant Secretaries and Assistant Treasurers. The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President, certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 4.10. Officers’ Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

ARTICLE V

 

CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 5.1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of

 

11


and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 5.2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 5.3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 5.4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI

 

CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 6.1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to

 

12


whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 6.2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 6.3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, is form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

13


Section 6.4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII

 

FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII

 

DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX

 

CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X

 

WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to

 

14


such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI

 

AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII

 

VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

DATED: October 11, 1994

 

15


GOALS COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

AUGUST 26, 1996

 

The undersigned, being all the Directors of Goals Coal Company (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that Article III Section 3.9 of the By-Laws of the Corporation is hereby amended and restated in its entirety to read as follows:

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

/s/    JOSEPH G. EVANS               /s/    JOHN CHRISTOPHER ADKINS        
Joseph G. Evans       John Christopher Adkins
/s/    H. DREXEL SHORT                 
H. Drexel Short        

 

16


GOALS COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Goals Coal Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    CARY HARWOOD        
Cary Harwood
/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    MICHAEL A. MILAM        
Michael A. Milam

 

17


GOALS COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Goals Coal Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

NOW, THEREFORE, BE IT RESOLVED that Section 4.11 entitled “Purchase and Use of Explosives” is hereby added to the Bylaws of the Corporation:

 

4.11 Purchase and Use of Explosives. The officers of the Corporation shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the

 

18


Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    BILL M. POTTER        
Bill M. Potter
/s/    MICHAEL A. MILAM        
Michael A. Milam

 

19

EX-3.82 8 dex382.htm BYLAWS OF INDEPENDENCE COAL COMPANY BYLAWS OF INDEPENDENCE COAL COMPANY

Exhibit 3.82

 

BY-LAWS

 

OF

 

KNIGHT MINE DEVELOPMENT CO.

 

ARTICLE I

 

Vote of Stockholder.

 

Section 1.1. Written Consent. Any action required or permitted to be taken at a meeting of stockholders may be taken without a meeting upon execution by the Stockholder of a consent in writing setting forth the action so taken.

 

Section 1.2. Consent in Lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, a consent pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Friday in May if that day is not a legal holiday. If it is, then such consent shall be executed as of the next succeeding day not a legal holiday.

 

ARTICLE II

 

Directors.

 

Section 2.1. General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and, except as otherwise expressly provided by law, the Articles of Incorporation or these By-laws, all of the powers of the Corporation shall be vested in such Board.

 

Section 2.2. Number of Directors. The number of Directors of the corporation shall be three.

 

Section 2.3. Election and Removal of Directors; Quorum.


(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by action of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of a majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

Section 2.4. Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such place within or without the State of West Virginia as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Friday in May at 9:15 A.M., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at times fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty four hours’ notice by letter, telegraph or telephone of all meetings of

 

2


the Board of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present and no Director is attending for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

Section 2.5. Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, but nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

Section 2.6. Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Section may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

3


Section 2.7. Written Consent. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting upon execution by all the Directors of a consent in writing setting forth the action so taken.

 

ARTICLE III

 

Officers.

 

Section 3.1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same. person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 3.2. Removal of Officers; Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3.3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

4


ARTICLE IV

 

Capital Stock.

 

Section 4.1. Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

Section 4.2. Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

Section 4.3. Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

ARTICLE V

 

Miscellaneous Provisions.

 

Section 5.1. Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal” and the name of the Corporation.

 

5


Section 5.2. Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless changed by resolution of the Board.

 

Section 5.3. Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

Section 5.4. Amendment of By-laws. The Board of Directors may alter, amend or repeal these By-laws or adopt new by-laws, subject to repeal or change by action of the Stockholder.

 

Section 5.5. Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other Corporation.

 

Dated: July 24, 1981

 

6


KNIGHT MINE DEVELOPMENT CO.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 9, 1987

 

The undersigned, being all the Directors of Knight Mine Development Co. (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED, that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from the calendar year, to November 1 through October 31, to be effective with the year ending October 31, 1987.

 

/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    WM. BLAIR MASSEY        
Wm. Blair Massey
/s/    PAUL S. BARBERY        
Paul S. Barbery

 

7


INDEPENDENCE COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

AUGUST 26, 1996

 

The undersigned, being all the Directors of Independence Coal Company, Inc. (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that Article III Section 9 of the By-Laws of the Corporation is hereby amended and restated in its entirety to read as follows:

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

/s/    RICHARD ZIGMOND               /s/    STANLEY C. SUBOLESKI        
Richard Zigmond       Stanley C. Suboleski
/s/    H. DREXEL SHORT                  
H. Drexel Short        

 

8


INDEPENDENCE COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Independence Coal Company, Inc. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    MARK A. CLEMENS        
Mark A. Clemens
/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield
/s/    H. DREXEL SHORT        
H. Drexel Short

 

9


INDEPENDENCE COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Independence Coal Company, Inc., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

10


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    BAXTER F. PHILLIPS, JR.        
Baxter F. Phillips, Jr.
/s/    JEFFREY W. WALKUP        
Jeffrey W. Walkup

 

11

EX-3.96 9 dex396.htm BYLAWS OF LOGAN COUNTY MINE SERVICES BYLAWS OF LOGAN COUNTY MINE SERVICES

Exhibit 3.96

 

BY-LAWS

 

OF

 

LOGAN COUNTY MINE SERVICES, INC.

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Van. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Friday in the month of May, in each year, at the hour of 1:00 P. M, local time, beginning in 2000, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by, or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the bylaws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual meeting of shareholders. The Board of Directors may provide, by resolution, the time and

 

3


place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

4


(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Removal of Officers; Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

5


ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

6


Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal, which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

7


ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

8


LOGAN COUNTY MINE SERVICES, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Logan County Mine Services, Inc. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    H. DREXEL SHORT        
H. Drexel Short

 

/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

/s/    RICHARD ZIGMOND        
Richard Zigmond

 

9


LOGAN COUNTY MINE SERVICES, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Logan County Mine Services, Inc., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

10


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.

 

/s/    DWAYNE FRANCISCO        
Dwayne Francisco

 

11

EX-3.98 10 dex398.htm BYLAWS OF LONG FORK COAL COMPANY BYLAWS OF LONG FORK COAL COMPANY

Exhibit 3.98

 

BY-LAWS

 

OF

 

LONG FORK COAL COMPANY

 

ARTICLE I.

 

Vote of Stockholder.

 

1.1 Written Consent. Any action required or permitted to be taken at a meeting of stockholders may be taken without a meeting upon execution by the Stockholder or a consent in writing setting forth the action so taken.

 

1.2 Consent in lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, a consent pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Friday in May, if that day is not a legal holiday. If it is, then such consent shall be executed as of the next succeeding day not a legal holiday.

 

ARTICLE II.

 

Directors

 

2.1 General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and except as otherwise expressly provided by law, the Articles of Incorporation or these By-Laws, all of the powers of the Corporation shall be vested in such Board.

 

2.2 Number of Directors. The number of Directors of the Corporation shall be one or more.


2.3 Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by action of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of the majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

2.4 Meetings of Directors.

 

(a) Meeting of the Board of Directors shall be held at such place within or without the State of Kentucky as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Friday in May at 10:00 a.m., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at time fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

2


(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty four hours’ notice by letter, telegram or telephone of all meetings of the Board of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present and no Director is attending for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

2.5 Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, but nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

2.6 Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committee of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Section may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-Laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The

 

3


action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

2.7 Written Consent. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting upon execution by all the Directors of a consent in writing setting forth the action so taken.

 

ARTICLE III.

 

Officers

 

3.1 Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

3.2 Removal of Officers; Vacancies. Any officer of the Corporation may be removed summarily with or without cause, at any time, by the Board of Directors, whenever in its judgement the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

4


3.4 Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE IV.

 

Capital Stock

 

4.1 Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors, and executed in any manner permitted by law and stating thereon the information required by law.

 

4.2 Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate thereof, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

4.3 Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of the shares to receive dividends and to vote as such owner.

 

5


ARTICLE V.

 

Miscellaneous Provisions

 

5.1 Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal” the state of incorporation, and the name of the Corporation.

 

5.2 Fiscal Year. The fiscal year of the Corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the Corporation shall begin on the first day of November and end on the thirty first day of October of each year.

 

5.3 Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorize, however, the signature of any such person may be a facsimile.

 

5.4 Amendment of By-Laws. The Board of Directors may alter, amend or repeal these By-Laws or adopt new By-Laws, subject to repeal or change by action of the Stockholder.

 

5.5 Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of the Corporation to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, at meetings of the holders of the stock or other securities of such other corporations, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other corporation.

 

Dated:

 

6


LONG FORK COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Long Fork Coal Company (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/     H. DREXEL SHORT        
H. Drexel Short
/s/     DAVID FIELDS        
David Fields

 

7


LONG FORK COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Long Fork Coal Company, a Kentucky corporation (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

8


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    LARRY NELSON SUMPTER        
Larry Nelson Sumpter

 

9

EX-3.104 11 dex3104.htm BYLAWS OF MARFORK COAL COMPANY BYLAWS OF MARFORK COAL COMPANY

Exhibit 3.104

 

BY-LAWS

 

OF

 

MARFORK COAL COMPANY, INC.

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Charleston, State of West Virginia. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 9:00 A.M., local time, beginning in 1994, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be- residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual

 

3


meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors is to be filled by election by the Board of Directors for a term of office continuing only until the next election of directors by the shareholders.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall

 

4


preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Number. The officers of the corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Election and Term of Office. The officers of the corporation, to be elected by the Board of Directors, shall be elected annually at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall nave been removed in the manner hereinafter provided.

 

Section 3. Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

 

Section 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term.

 

Section 5. Chairman of the Board and President. The Chairman of the Board or the President, as the Board of Directors may from time to time determine, shall be the principal executive officer of the corporation. The principal executive officer of the corporation shall in general supervise and control all of the business and affairs of the corporation, subject to the control of the Board of Directors. He shall, when present, preside at all meetings of the shareholders. Whether the Chairman of the Board or the President be designated as the principal executive officer of the corporation the other shall, in the absence or incapacity of the principal executive officer or by his authority, may exercise any of the powers of the principal executive officer. The Chairman of the Board or the President may sign deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed,

 

5


except in cases where the signing and executing thereof shall be expressly delegated by the Board of Directors or by these by-laws to some other officer or agent of the corporation or shall be required by law to be otherwise signed or executed. The Chairman of the Board and the President shall each, in general, perform all duties incident to their respective offices and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

Section 6. The Vice Presidents. In the absence of the Chairman of the Board and President, or in the event of their death, inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election) or Secretary shall perform the duties of the Chairman of the Board and President, and when so acting, shall have all the powers of and be subject to all the regulations upon the Chairman of the Board and President. Any Vice President may sign, with the Secretary or an Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or the Board of Directors.

 

Section 7. The Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 8. The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Article V of these by-laws; and (c) in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

 

Section 9. Assistant Secretaries and Assistant Treasurers. The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President, certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with

 

6


such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or, by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 10. Officers’ Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

7


Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the first day of November and end on the thirty-first day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

8


ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

DATED:

 

9


MARFORK COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Marfork Coal Company, Inc. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    John Christopher Adkins        


John Christopher Adkins

/s/    H. Drexel Short        


H. Drexel Short

/s/    Johnny R. Jones        


Johnny R. Jones

 

10


MARFORK COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Marfork Coal Company, Inc., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

11


NOW, THEREFORE, BE IT RESOLVED that the following Section 4.11, entitled “Purchase and Use of Explosives” is hereby added to the Bylaws of the Corporation:

 

4.11 Purchase and Use of Explosives. The officers of the Corporation shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    J. CHRISTOPHER ADKINS        
J. Christopher Adkins
/s/    JOHNNY R. JONES        
Johnny R. Jones

 

12

EX-3.106 12 dex3106.htm BYLAWS OF MARTIN COUNTY COAL CORPORATION BYLAWS OF MARTIN COUNTY COAL CORPORATION

Exhibit 3.106

 

BY-LAWS

 

OF

 

MARTIN COUNTY COAL CORPORATION

 

ARTICLE I.

 

Vote of Stockholder

 

1.1 Written Consent. Any action required or permitted to be taken at a meeting of stockholders may be taken without a meeting upon execution by the Stockholder or a consent in writing setting forth the action so taken.

 

1.2 Consent in Lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, a consent pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Wednesday in May if that day is not a legal holiday. If it is, then such consent shall be executed as the next succeeding day not a legal holiday.

 

ARTICLE II.

 

Directors

 

2.1 General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and except as otherwise expressly provided by law, the Articles of Incorporation or these By-Laws, all of the powers of the Corporation shall be vested in such Board.

 

2.2 Number of Directors. The number of Directors of the corporation shall be three or more as shall be fixed by the holder from time to time.


2.3 Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by action of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of the majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

2.4 Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such place within or without the State of Kentucky as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Wednesday in May at 9:15 a.m., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at time fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty four hours’ notice by letter, telegraph or telephone of all meetings of the Board

 

2


of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present and no Director is attending for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

2.5 Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, but nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

2.6 Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Section may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-Laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

3


2.7 Written Consent. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting upon execution by all the Directors of a consent in writing setting forth the action so taken.

 

ARTICLE III.

 

Officers

 

3.1 Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

3.2 Removal of Officers; Vacancies. Any officer of the Corporation may be removed summarily with or without cause, at any time, by the Board of Directors, whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

4


3.4 Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE IV.

 

Capital Stock.

 

4.1 Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

4.2 Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

4.3 Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

5


ARTICLE V.

 

Miscellaneous Provisions.

 

5.1 Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal”, the state of incorporation, and the name of the Corporation.

 

5.2 Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless changed by resolution of the Board.

 

5.3 Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

5.4 Amendment of By-Laws. The Board of Directors may alter, amend or repeal these By-Laws or adopt new by-laws, subject to repeal or change by action of the Stockholder.

 

(a) Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other Corporation.

 

Dated:                     , 1984

 

6


MARTIN COUNTY COAL CORPORATION

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Martin County Coal Corporation (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield
/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    SIDNEY R. YOUNG, III        
Sidney R. Young, III

 

7


MARTIN COUNTY COAL CORPORATION

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Martin County Coal Corporation, a Kentucky corporation (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

8


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    THOMAS J. DOSTART        
Thomas J. Dostart
/s/    JEFFREY M. GILLENWATER        
Jeffrey M. Gillenwater

 

9

EX-3.124 13 dex3124.htm BYLAWS OF NICHOLAS ENERGY COMPANY BYLAWS OF NICHOLAS ENERGY COMPANY

Exhibit 3.124

 

BY-LAWS

 

OF

 

NICHOLAS ENERGY COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Leivasy. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 9:15 A. M., local time, beginning in 1999, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual

 

3


meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

4


(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles; including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Removal of Officers; Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

5


ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts. etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositories as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

6


Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

7


ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

8


NICHOLAS ENERGY COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Nicholas Energy Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

9


NICHOLAS ENERGY COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Nicholas Energy Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

10


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    THOMAS J. DOSTART        
Thomas J. Dostart

 

11

EX-3.126 14 dex3126.htm RESTATED BYLAWS OF OMAR MINING COMPANY RESTATED BYLAWS OF OMAR MINING COMPANY

Exhibit 3.126

 

RESTATED BY-LAWS

 

OF

 

OMAR MINING COMPANY

 

(As Amended and Restated on August 15, 1974)

 

ARTICLE I

 

Vote of Stockholder.

 

1.1 Written Agreement. Whenever a vote of the Stockholder is required or permitted to be taken in connection with any corporate action, the vote shall be dispensed with upon the Stockholder’s agreeing in writing to such corporate action being taken.

 

1.2 Agreement in Lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, an agreement pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Wednesday in May if that day is not a legal holiday. If it is, then such agreement shall be executed as of the next succeeding day not a legal holiday.

 

ARTICLE II

 

Directors.

 

2.1. General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and, except as otherwise expressly provided by law, the Certificate of Incorporation or these By-laws, all of the powers of the Corporation shall be vested in such Board.


2.2 Number of Directors. The Board of Directors shall be three in number. [Handwritten change to read: “The Number of Directors shall be one or more.” - Amended 5/29/91]

 

2.3 Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by a vote of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of a majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

2.4 Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such places within or without the State of Virginia as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Wednesday in May at 9:55 a.m., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of

 

2


Directors shall be held at times fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty-four hours’ notice by letter, telegraph or telephone of all meetings of the Board of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

2.5 Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, as well as other privileges. But nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

2.6 Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Article may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-laws for regular and special meetings of the Board of Directors.

 

3


(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

2.7 Written Agreement. Whenever the vote of Directors at a meeting thereof is required or permitted to be taken in connection with any corporate action, the meeting and vote of such Directors may be dispensed with if all the Directors shall agree in writing to such corporate action being taken.

 

ARTICLE III

 

Officers.

 

3.1 Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Vice-President (if any) may not be the same person.

 

3.2 Removal of Officers; Vacancies. Any officer of the corporation may be removed summarily with or without cause, at any time, by the Board of Directors. Vacancies may be filled by the Board of Directors.

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are

 

4


hereinafter provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

3.4 Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE IV

 

Capital Stock.

 

4.1 Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

4.2 Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

4.3 Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the Certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

5


ARTICLE V

 

Miscellaneous Provisions.

 

5.1 Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal” and the name of the Corporation.

 

5.2 Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless changed by resolution of the Board.

 

5.3 Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

5.4 Amendment of By-laws. These By-laws may be amended, altered or repealed by vote of the Stockholder.

 

5.5 Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other Corporation.

 

6


OMAR MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

AUGUST 26, 1996

 

The undersigned, being all the Directors of Omar Mining Company (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that Article III Section 9 of the By-Laws of the Corporation is hereby amended and restated in its entirety to read as follows:

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

/s/    SAMUEL R. KITTS               /s/    BENNETT K. HATFIELD        
Samuel R. Kitts       Bennett K. Hatfield

 

7


OMAR MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Omar Mining Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    SAMUEL R. KITTS        
Samuel R. Kitts
/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

8


OMAR MINING COMPANY

 

CONSENT OF STOCKHOLDER IN LIEU OF ANNUAL MEETING

 

MAY 29, 1991

 

The undersigned, being the sole holder of all the outstanding capital stock of Omar Mining Company (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding the annual meeting, hereby agrees to the adoption of the following resolutions as of the above date:

 

RESOLVED, that the actions of the Board of Directors of the Corporation, as recorded in the minutes of its meetings held since the last Annual Meeting of the Stockholder, be and they hereby are approved; and

 

RESOLVED FURTHER, that the By-Laws of the Corporation be amended to reflect a change in the number of Directors and therefore Article II, Section 2.2 is amended to read:

 

Number of Directors. The number of Directors shall be one or more.

 

AND RESOLVED FURTHER, that James Slater, and Wm. Blair Massey are hereby elected Directors of the Corporation, to serve until the next Annual Meeting of the Stockholder and until their successors have been elected.

 

A. T. MASSEY COAL COMPANY, INC.

By:   /s/    DON L. BLANKENSHIP        
    Don L. Blankenship, President

 

9


OMAR MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Omar Mining Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

10


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    BAXTER F. PHILLIPS, JR.        
Baxter F. Phillips, Jr.
/s/    JEFFREY W. WALKUP        
Jeffrey W. Walkup

 

11

EX-3.130 15 dex3130.htm BYLAWS OF PERFORMANCE COAL COMPANY BYLAWS OF PERFORMANCE COAL COMPANY

Exhibit 3.130

 

BY-LAWS

 

OF

 

PERFORMANCE COAL COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Naoma. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 1:45 P.M., local time, beginning in 1995, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number; Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual

 

3


meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies. Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall be elected for the unexpired term of his predecessor in office. Any directorship to be filled by reason of an increase in the number of directors is to be filled by election by the Board of Directors for a term of office continuing only until the next election of directors by the shareholders.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall

 

4


preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Number. The officers of the corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Election and Term of Office. The officers of the corporation, to be elected by the Board of Directors, shall be elected annually at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.

 

Section 3. Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

 

Section 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term.

 

Section 5. Chairman of the Board and President. The Chairman of the Board or the President, as the Board of Directors may from time to time determine, shall be the principal executive officer of the corporation. The principal executive officer of the corporation shall in general supervise and control all of the business and affairs of the corporation, subject to the control of the Board of Directors. He shall, when present, preside at all meetings of the shareholders. Whether the Chairman of the Board or the President be designated as the principal executive officer of the corporation the other shall, in the absence or incapacity of the principal executive officer or by his authority, may exercise any of the powers of the principal executive officer. The Chairman of the Board or the President may sign deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed,

 

5


except in cases where the signing and executing thereof shall be expressly delegated by the Board of Directors or by these by-laws to some other officer or agent of the corporation or shall be required by law to be otherwise signed or executed. The Chairman of the Board and the President shall each, in general, perform all duties incident to their respective offices and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

Section 6. The Vice Presidents. In the absence of the Chairman of the Board and President, or in the event of their death, inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election) or Secretary shall perform the duties of the Chairman of the Board and President, and when so acting, shall have all the powers of and be subject to all the regulations upon the Chairman of the Board and President. Any Vice President may sign, with the Secretary or an Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or the Board of Directors.

 

Section 7. The Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 8. The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the Corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Article V of these by-laws; and (c) in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

 

Section 9. Assistant Secretaries and Assistant Treasurers. The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President, certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with

 

6


such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 10. Officers’ Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

7


Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or Persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

8


ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

DATED: August 22, 1994

 

9


PERFORMANCE COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

AUGUST 26, 1996

 

The undersigned, being all the Directors of Performance Coal Company (the Corporation), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that Article III Section 9 of the By-Laws of the Corporation is hereby amended and restated in its entirety to read as follows:

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

/s/    JOSEPH G. EVANS               /s/    H. DREXEL SHORT        
Joseph G. Evans       H. Drexel Short
/s/    BENNETT K. HATFIELD                
Bennett K. Hatfield        

 

10


PERFORMANCE COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Performance Coal Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    CARY HARWOOD        
Cary Harwood

 

/s/    BENNETT K. HATFIELD        
Bennett K. Hatfield

 

/s/    H. DREXEL SHORT         
H. Drexel Short

 

11


PERFORMANCE COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Performance Coal Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

12


NOW, THEREFORE, BE IT RESOLVED that the following Section 4.11, entitled “Purchase and Use of Explosives” is hereby added to the Bylaws of the Corporation:

 

4.11 Purchase and Use of Explosives. The officers of the Corporation shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.

 

/s/    BILL M. POTTER        
Bill M. Potter

 

13

EX-3.136 16 dex3136.htm BYLAWS OF POWER MOUNTAIN COAL COMPANY BYLAWS OF POWER MOUNTAIN COAL COMPANY

Exhibit 3.136

 

BY-LAWS

 

OF

 

POWER MOUNTAIN COAL COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Summersville. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Wednesday in the month of May, in each year, at the hour of 3:30 P.M., local time, beginning in 1998, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the. day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by its Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual

 

3


meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

4


(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Number. The officers of the corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Election and Term of Office. The officers of the corporation, to be elected by the Board of Directors, shall be elected annually at the first meeting of the Board of Directors held after each annual meeting of the shareholders. If the election of officers shall not be held at such meeting, such election shall be held as soon thereafter as conveniently may be. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.

 

Section 3. Removal. Any officer or agent may be removed by the Board of Directors whenever in its judgment the best interests of the corporation will be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Election or appointment of an officer or agent shall not of itself create contract rights.

 

Section 4. Vacancies. A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term.

 

Section 5. Chairman of the Board and President. The Chairman of the Board or the President, as the Board of Directors may from time to time determine, shall be the principal

 

5


executive officer of the corporation. The principal executive officer of the corporation shall in general supervise and control all of the business and affairs of the corporation, subject to the control of the Board of Directors. He shall, when present, preside at all meetings of the shareholders. Whether the Chairman of the Board or the President be designated as the principal executive officer of the corporation the other shall, in the absence or incapacity of the principal executive officer or by his authority, may exercise any of the powers of the principal executive officer. The Chairman of the Board or the President may sign deeds, mortgages, bonds, contracts, or other instruments which the Board of Directors has authorized to be executed, except in cases where the signing and executing thereof shall be expressly delegated by the Board of Directors or by these by-laws to some other officer or agent of the corporation or shall be required by law to be otherwise signed or executed. The Chairman of the Board and the President shall each, in general, perform all duties incident to their respective offices and shall perform such other duties as may be prescribed by the Board of Directors from time to time.

 

Section 6. The Vice Presidents. In the absence of the Chairman of the Board and President, or in the event of their death, inability or refusal to act, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their election, or in the absence of any designation, then in the order of their election) or Secretary shall perform the duties of the Chairman of the Board and President, and when so acting, shall have all the powers of and be subject to all the regulations upon the Chairman of the Board and President. Any Vice President may sign, with the Secretary or an Assistant Secretary, certificates for shares of the corporation; and shall perform such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or the Board of Directors.

 

Section 7. The Secretary. The Secretary shall: (a) keep the minutes of the proceedings of the shareholders and the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these by-laws or as required by law; (c) be custodian of the corporate records and of the seal of the corporation and see that the seal of the corporation is affixed to all documents, the execution of which on behalf of the corporation under its seal is duly authorized; (d) keep a register of the post office address of each shareholder which shall be furnished to the Secretary by such shareholder; (e) sign with the President, or a Vice President, certificates for shares of the corporation, the issuance of which shall have been authorized by resolution of the Board of Directors; (f) have general charge of the stock transfer books of the corporation; and (g) in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 8. The Treasurer. The Treasurer shall: (a) have charge and custody of and be responsible for all funds and securities of the corporation; (b) receive and give receipts for moneys due and payable to the Corporation from any source whatsoever, and deposit all such moneys in the name of the corporation in such banks, trust companies or other depositaries as shall be selected in accordance with the provisions of Article V of these by-laws; and (c) in general perform all of the duties incident to the office of Treasurer and such other duties as from time to time may be assigned to him by the principal executive officer of the corporation, the by-laws or by the Board of Directors. If required by the Board of Directors, the Treasurer shall give

 

6


a bond for the faithful discharge of his duties in such sum and with such surety or sureties as the Board of Directors shall determine.

 

Section 9. Assistant Secretaries and Assistant Treasurers. The Assistant Secretaries, when authorized by the Board of Directors, may sign with the President or a Vice President, certificates for shares of the corporation the issuance of which shall have been authorized by a resolution of the Board of Directors. The Assistant Treasurers shall respectively, if required by the Board of Directors, give bonds for the faithful discharge of their duties in such sums and with such sureties as the Board of Directors shall determine. The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or the Treasurer, respectively, or by the principal executive officer of the corporation, the by-laws or by the Board of Directors.

 

Section 10. Officers’ Salaries. The salaries of the officers shall be fixed from time to time by the Board of Directors and no officer shall be prevented from receiving such salary by reason of the fact that he is also a director of the Corporation.

 

ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares

 

7


shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

8


ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

DATED: September 24, 1997

 

9


POWER MOUNTAIN COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Power Mountain Coal Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/     H. DREXEL SHORT        
H. Drexel Short
/s/     DWAYNE FRANCISCO        
Dwayne Francisco

 

10


POWER MOUNTAIN COAL COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Power Mountain Coal Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

11


NOW, THEREFORE, BE IT RESOLVED that the following Section 4.11, entitled “Purchase and Use of Explosives” is hereby added to the Bylaws of the Corporation:

 

4.11 Purchase and Use of Explosives. The officers of the Corporation shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    DWAYNE FRANCISCO        
Dwayne Francisco

 

12

EX-3.140 17 dex3140.htm RESTATED BYLAWS OF RAWL SALES & PROCESSING RESTATED BYLAWS OF RAWL SALES & PROCESSING

Exhibit 3.140

 

RESTATED BY-LAWS

 

OF

 

RAWL SALES & PROCESSING CO.

 

(As Amended and Restated on April 19, 1974)

 

ARTICLE I.

 

Vote of Stockholder.

 

1.1 Written Agreement. Whenever a vote of the Stockholder is required or permitted to be taken in connection with any corporate action, the vote shall be dispensed with upon the Stockholder’s agreeing in writing to such corporate action being taken.

 

1.2 Agreement in Lieu Of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, an agreement pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Wednesday in May (beginning in May, 1975) if that day is not a legal holiday. If it is, then such agreement shall be executed as of the next succeeding day not a legal holiday.

 

ARTICLE II.

 

Directors.

 

2.1 General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and, except as otherwise expressly provided by law, the Certificate of Incorporation or these By-laws, all of the powers of the Corporation shall be vested in such Board.

 

2.2 Number of Directors. The Board of Directors shall be three in number.


  2.3 Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by a vote of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of a majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

2.4 Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such places within or without the State of West Virginia as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Wednesday in May (beginning in May, 1975) at 10:15 a.m., if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at times fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty-four hours’ notice by letter, telegraph or telephone of all meetings of the Board

 

2


of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

2.5 Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, as well as other privileges. But nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

2.6 Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Article may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

3


2.7 Written Agreement. Whenever the vote of Directors at a meeting thereof is required or permitted to be taken in connection with any corporate action, the meeting and vote of such Directors may be dispensed with if all the Directors shall agree in writing to such corporate action being taken.

 

ARTICLE III.

 

Officers.

 

3.1 Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Vice-President (if any) may not be the same person.

 

3.2 Removal of Officers; Vacancies. Any officer of the corporation may be removed summarily with or without cause, at any time, by the Board of Directors. Vacancies may be filled by the Board of Directors.

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

4


3.4 Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE IV.

 

Capital Stock.

 

4.1 Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

4.2 Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

4.3 Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the Certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

5


ARTICLE V.

 

Miscellaneous Provisions.

 

5.1 Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal” and the name of the Corporation.

 

5.2 Fiscal Year. The fiscal year of the Corporation shall be the calendar year unless changed by resolution of the Board.

 

5.3 Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

5.4 Amendment of By-laws. These By-laws may be amended, altered or repealed by vote of the Stockholder.

 

5.5 Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors or of the Executive Committee, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other Corporation.

 

6


RAWL SALES & PROCESSING, CO.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Rawl Sales & Processing, Co. (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    DON L. BLANKENSHIP        
Don L. Blankenship
/s/    H. DREXEL SHORT        
H. Drexel Short
/s/    HIRAM MAHON        
Hiram Mahon

 

7


RAWL SALES & PROCESSING CO.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Rawl Sales & Processing Co., a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

8


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    DON L. BLANKENSHIP        
Don L. Blankenship
/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    CHRIS BLANCHARD        
Chris Blanchard

 

9

EX-3.158 18 dex3158.htm BYLAWS OF SIDNEY COAL COMPANY BYLAWS OF SIDNEY COAL COMPANY

Exhibit 3.158

 

BY-LAWS

 

OF

 

SIDNEY COAL COMPANY, INC.

 

ARTICLE I.

 

Vote of Stockholder

 

1.1 Written Consent. Any action required or permitted to be taken at a meeting of stockholders may be taken without a meeting upon execution by the Stockholder or a consent in writing setting forth the action so taken.

 

1.2 Consent in Lieu of Annual Meeting. In lieu of an annual meeting for the election of Directors and transaction of other appropriate business, a consent pursuant to Section 1.1 above shall be executed each year by the Stockholder as of the last Wednesday in March if that day is not a legal holiday. If it is, then such consent shall be executed as the next succeeding day not a legal holiday.

 

ARTICLE II.

 

Directors

 

2.1 General Powers. The property, affairs and business of the Corporation shall be managed by the Board of Directors, and except as otherwise expressly provided by law, the Articles of Incorporation or these By-Laws, all of the powers of the Corporation shall be vested in such Board.

 

2.2 Number of Directors. The number of Directors of the corporation shall be one or more.


2.3 Election and Removal of Directors; Quorum.

 

(a) Directors shall be elected annually by the Stockholder to succeed those Directors whose terms have expired and to fill any vacancies then existing.

 

(b) Directors shall hold their offices for terms of one year and until their successors are elected and qualified. Any Director may be removed from office by action of the Stockholder.

 

(c) Any vacancy occurring in the Board of Directors may be filled by the affirmative vote of the majority of the remaining Directors though less than a quorum of the Board, and the term of office of any Director so elected shall expire on the date fixed for the expiration of the term of office of the Director to which such Director was so elected.

 

(d) A majority of the number of Directors elected and serving at the time of any meeting shall constitute a quorum for the transaction of business. The act of the majority of Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. Less than a quorum may adjourn any meeting.

 

2.4 Meetings of Directors.

 

(a) Meetings of the Board of Directors shall be held at such place within or without the State of Kentucky as the Board may designate.

 

(b) An annual meeting of the Board of Directors shall be held in each year on the last Wednesday in March at 9:30 a.m., beginning in 1985, if that day is not a legal holiday. If it is, the meeting shall be held on the next succeeding day not a legal holiday. Other meetings of the Board of Directors shall be held at time fixed by resolution of the Board, or upon call of the President or any two of the Directors.

 

2


(c) The Secretary or officer performing the Secretary’s duties shall give not less than twenty four hours’ notice by letter, telegraph or telephone of all meetings of the Board of Directors, provided that notice need not be given of the annual meeting or of regular meetings held at times and places fixed by resolution of the Board. Meetings may be held at any time without notice if all of the Directors are present and no Director is attending for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened, or if those not present waive notice in writing either before or after the meeting. The notice of meetings of the Board need not state the purpose of the meeting.

 

2.5 Compensation. By resolution of the Board, Directors may be allowed a fee and expenses for attendance at all meetings, but nothing herein shall preclude Directors from serving the Corporation in other capacities and receiving compensation for such other services.

 

2.6 Committees.

 

(a) The Board of Directors, by resolution duly adopted, may establish an Executive Committee, a Finance Committee, and such other standing or special committees of the Board as it may deem advisable; and the members, terms and authority of such committees shall be as set forth in the resolutions establishing the same.

 

(b) Regular and special meetings of any Committee established pursuant to this Section may be called and held subject to the same requirements with respect to time, place and notice as are specified in these By-Laws for regular and special meetings of the Board of Directors.

 

(c) A majority of the members of any Committee serving at the time of any meeting thereof shall constitute a quorum for the transaction of business at such meeting. The

 

3


action of a majority of those members present at a Committee meeting at which a quorum is present shall constitute the act of the Committee.

 

2.7 Written Consent. Any action required or permitted to be taken at a meeting of the Directors may be taken without a meeting upon execution by all the Directors of a consent in writing setting forth the action so taken.

 

ARTICLE III.

 

Officers

 

3.1 Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including the Chairman of the Board, one or more Vice-Presidents (whose seniority and titles, including Executive Vice-Presidents and Senior Vice-Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person if the Corporation has more than one (1) shareholder.

 

3.2 Removal of Officers; Vacancies. Any officer of the Corporation may be removed summarily with or without cause, at any time, by the Board of Directors, whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The

 

4


Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

3.4 Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

ARTICLE IV.

 

Capital Stock.

 

4.1 Certificates. The shares of capital stock of the Corporation shall be evidenced by certificates in forms prescribed by the Board of Directors and executed in any manner permitted by law and stating thereon the information required by law.

 

4.2 Lost, Destroyed and Mutilated Certificates. Holders of the stock of the Corporation shall immediately notify the Corporation of any loss, destruction or mutilation of the certificate therefor, and the Board of Directors may in its discretion cause one or more new certificates for the same number of shares in the aggregate to be issued to such stockholder upon the surrender of the mutilated certificate or upon satisfactory proof of such loss or destruction, and the deposit of a bond in such form and amount and with such surety as the Board of Directors may require.

 

4.3 Transfer of Stock. The stock of the Corporation shall be transferable or assignable only on the books of the Corporation by the holders in person or by attorney on surrender of the certificate for such shares duly endorsed and, if sought to be transferred by attorney, accompanied by a written power of attorney to have the same transferred on the books of the Corporation. The Corporation will recognize, however, the exclusive right of the person registered on its books as the owner of shares to receive dividends and to vote as such owner.

 

5


ARTICLE V.

 

Miscellaneous Provisions.

 

5.1 Seal. The seal of the Corporation shall consist of a flat-faced circular die, of which there may be any number of counterparts, on which there shall be engraved the word “Seal”, the state of incorporation, and the name of the Corporation.

 

5.2 Fiscal Year. The fiscal year of the Corporation shall be November 1 through October 31 unless changed by resolution of the Board.

 

5.3 Checks, Notes and Drafts. Checks, notes, drafts and other orders for the payment of money shall be signed by such persons as the Board of Directors from time to time may authorize. When the Board of Directors so authorizes, however, the signature of any such person may be a facsimile.

 

5.4 Amendment of By-Laws. The Board of Directors may alter, amend or repeal these By-Laws or adopt new by-laws, subject to repeal or change by action of the Stockholder.

 

5.5 Voting of Stock Held. Unless otherwise provided by resolution of the Board of Directors, the President may from time to time appoint an attorney or attorneys or agent or agents of this Corporation, in the name and on behalf of this Corporation, to cast the vote which this Corporation may be entitled to cast as a stockholder or otherwise in any other corporation, any of whose stock or securities may be held by this Corporation, at meetings of the holders of the stock or other securities of such other corporation, or to consent in writing to any action by any such other corporation; and the President shall instruct the person or persons so appointed as to the manner of casting such votes or giving such consent and may execute or cause to be executed on behalf of this Corporation, and under its corporate seal or otherwise, such written proxies, consents, waivers or other instruments as may be necessary or proper in the premises. In lieu of such appointment the President may himself attend any meetings of the holders of stock or other securities of any such other corporation and there vote or exercise any or all power of this Corporation as the holder of such stock or other securities of such other Corporation.

 

Dated: August 9, 1984

 

6


SIDNEY COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Sidney Coal Company, Inc. (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    Bennett K. Hatfield        


Bennett K. Hatfield

/s/    James D. Slater        


James D. Slater

/s/    H. Drexel Short        


H. Drexel Short

 

7


SIDNEY COAL COMPANY, INC.

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Sidney Coal Company, Inc., a Kentucky corporation (the “Corporation”), and acting pursuant to Section 271B.8-210 of the Kentucky Revised Statutes in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

8


NOW, THEREFORE, BE IT RESOLVED that Section 3.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

3.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    SIDNEY R. YOUNG, III        
Sidney R. Young, III

 

9

EX-3.160 19 dex3160.htm BYLAWS OF SPARTAN MINING COMPANY BYLAWS OF SPARTAN MINING COMPANY

Exhibit 3.160

 

BY-LAWS

 

OF

 

SPARTAN MINING COMPANY

 

ARTICLE I. OFFICES

 

The principal offices of the Corporation shall be located in the City of Drennan. The Corporation may have such other offices, either within or without the State of West Virginia, as the Board of Directors may designate or as the business of the Corporation may require from time to time.

 

ARTICLE II. SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders shall be held on the last Friday in the month of May, in each year, at the hour of 1:00 A. M., local time, beginning in 1998, or at such other time on such other day within such month as shall be fixed by the Board of Directors, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If the day fixed for the annual meeting shall be a legal holiday in the State of the principal office of the Corporation, such meeting shall be held on the next succeeding business day.

 

Section 2. Special Meetings. Special meetings of the shareholders, for any purpose or purposes, may be called by the Chairman of the Board, if any, President, Secretary, or by the Board of Directors, and shall be called by the President at the request of the holders of not less than one-tenth of all outstanding shares of the Corporation entitled to vote at the meeting.

 

Section 3. Place of Meeting. The Board of Directors may designate any place, either within or without the State of West Virginia, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. If no designation is made, or if a special meeting be otherwise called, the place of meeting shall be the principal office of the Corporation.

 

Section 4. Notice of Meeting. Written notice stating the place, day and hour of the meeting, and in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by, or at the direction of the Chairman of the Board, President, Secretary or the officer or other persons calling the meeting, to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the shareholder at his address as it appears on the stock transfer books of the Corporation, with postage thereon prepaid.

 

Section 5. Closing of Transfer Books or Fixing of Record Date. For the purposes of determining shareholders entitled to notice of or vote at any meeting of shareholders or any


adjournment thereof, or shareholders entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the Corporation may provide that the stock transfer books shall be closed for a stated period but not to exceed, in any case, fifty days. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action, requiring such determination of shareholders, is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice or to vote at a meeting of shareholders, or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof.

 

Section 6. Voting Record. The officer or agent having charge of the stock transfer books for shares of the Corporation shall make a complete record of the shareholders entitled to vote at each meeting of shareholders or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each. Such record shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder during the whole time of the meeting for the purpose thereof.

 

Section 7. Quorum. A majority of the outstanding shares of the Corporation entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares are represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally noticed. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum.

 

Section 8. Proxies. At all meetings of shareholders, a shareholder may vote in person or by proxy executed in writing by the shareholder or by his duly authorized attorney-in-fact. Such proxy shall be filed with the Secretary of the Corporation before or at the time of the meeting. No proxy shall be valid after eleven months from the date of its execution, unless otherwise provided in the proxy.

 

Section 9. Voting of Shares. Subject to the provisions of Section 12 of this Article II, each outstanding share entitled to vote shall be entitled to one vote upon each matter submitted to a vote at a meeting of shareholders.

 

Section 10. Voting of Shares by Certain Holders. Shares standing in the name of another corporation may be voted by such officer, agent or proxy as the by-laws of such

 

2


corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such other corporation may determine.

 

Shares held by an administrator, executor, guardian, committee, curator, or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name. Shares standing in the name of a trustee may be voted by him either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.

 

Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority so to do be contained in an appropriate order of the court by which such receiver was appointed.

 

A shareholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee, and thereafter the pledgee shall be entitled to vote the shares so transferred.

 

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation if a majority of the shares entitled to vote for the election of directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

 

Section 11. Informal Action by Shareholders. Any action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the shareholders entitled to vote with respect to the subject matter thereof.

 

Section 12. Cumulative Voting. At each election for directors every shareholder entitled to vote at such election shall have the right to vote, in person or by proxy, the number of shares owned by him for as many persons as there are directors to be elected and for whose election he has a right to vote, or to cumulate his votes by giving one candidate as many votes as the number of such directors multiplied by the number of his shares shall equal, or by distributing such votes on the same principle among any number of such candidates.

 

ARTICLE III. BOARD OF DIRECTORS

 

Section 1. General Powers. The business and affairs of the Corporation shall be managed by it’s Board of Directors.

 

Section 2. Number, Tenure and Qualifications. The number of directors of the Corporation shall be one or more. Each director shall hold office until the next annual meeting of shareholders and until successor shall have been elected and qualified. Directors need not be residents of the State of West Virginia, or shareholders of the Corporation.

 

Section 3. Regular Meetings. A regular meeting of the Board of Directors shall be held without other notice than this by-law immediately after, and at the same place as, the annual

 

3


meeting of shareholders. The Board of Directors may provide, by resolution, the time and place, either within or without the State of West Virginia, for the holding of additional regular meetings without other notice than such resolution.

 

Section 4. Special Meeting. Special meeting of the Board of Directors may be called by or at the request of the Chairman of the Board, if any, the President or any two directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of West Virginia, as the place for holding any special meeting of the Board of Directors called by them.

 

Section 5. Notice. Notice of any special meeting shall be given at least three days previously thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed at least five days prior to the date of meeting, such notice shall be deemed to be delivered when deposited in the United States mail, so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. The attendance of a director at a meeting shall constitute a waiver of notice of such meeting, except where a director attends a meeting for express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting, except as otherwise provided by statute.

 

Section 6. Quorum. A majority of the number of directors fixed by Section 2 of this Article III shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting a majority of the directors present may adjourn the meeting from time to time without further notice.

 

Section 7. Manner of Acting. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 8. Action Without a Meeting. Any action required or permitted to be taken by the Board of Directors at a meeting may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all of the directors.

 

Section 9. Vacancies.

 

(a) If a vacancy occurs on the Board of Directors, including a vacancy resulting from an increase in the number of directors:

 

(1) the shareholder may fill the vacancy;

 

(2) the board of directors may fill the vacancy; or

 

(3) if the directors remaining in office constitute fewer than a quorum of the board, they may fill the vacancy by the affirmative vote of a majority of all the directors remaining in office.

 

(b) If the vacant office was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group are entitled to vote to fill the vacancy if it is filled by the shareholders.

 

4


(c) A vacancy that will occur at a specific later date (by reason of a resignation effective at a later date under section 8.07(b) of the Model Business Corporation Act [1984] or otherwise) may be filled before the vacancy occurs but the new director may not take office until the vacancy occurs.

 

Section 10. Compensation. By resolution of the Board of Directors, each director may be paid his expenses, if any, of attendance at each meeting of the Board of Directors, or committee thereof, and may be paid a stated salary as director or a fixed sum for attendance at each meeting of the Board of Directors or committee thereof or both. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.

 

Section 11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting or unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof or shall forward such dissent by registered mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action.

 

ARTICLE IV. OFFICERS

 

Section 1. Election of Officers; Terms. The officers of the Corporation shall consist of a President, a Secretary and a Treasurer. Other officers, including a Chairman of the Board, one or more Vice Presidents (whose seniority and titles, including Executive Vice Presidents and Senior Vice Presidents, may be specified by the Board of Directors), and assistant and subordinate officers, may from time to time be elected by the Board of Directors. All officers shall hold office until the next annual meeting of the Board of Directors and until their successors are elected. The President shall be chosen from among the Directors. Any two officers may be combined in the same person as the Board of Directors may determine, except that the President and Secretary may not be the same person.

 

Section 2. Removal of Officers; Vacancies. Any officer of the Corporation may be removed by the Board of Directors whenever in its judgment the best interests of the Corporation will be served thereby. Vacancies may be filled by the Board of Directors.

 

Section 3. Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are herein provided or as from time to time shall be conferred by the Board of Directors. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

Section 4. Compensation. The Board of Directors shall have authority to fix the compensation of all officers of the Corporation.

 

5


ARTICLE V. CONTRACTS, LOANS, CHECKS AND DEPOSITS

 

Section 1. Contracts. The Board of Directors may authorize any officer or officers, agent or agents, to enter into any contract or execute and deliver any instrument in the name of and on behalf of the corporation, and such authority may be general or confined to specific instances.

 

Section 2. Loans. No loans shall be contracted on behalf of the corporation and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Board of Directors. Such authority may be general or confined to specific instances. The Board of Directors may encumber and mortgage real estate and pledge, encumber and mortgage stocks, bonds and other securities and other personal property of all types, tangible and intangible, and convey any such property in trust to secure the payment of corporate obligations.

 

Section 3. Checks, Drafts, etc. All checks, drafts, or other orders for the payment of money, notes or other evidence of indebtedness issued in the name of the corporation shall be signed by such officer or officers, agent or agents of the corporation and in such manner as shall from time to time be determined by resolution of the Board of Directors.

 

Section 4. Deposits. All funds of the corporation not otherwise employed shall be deposited from time to time to the credit of the corporation in such banks, trust companies or other depositaries as the Board of Directors may select.

 

ARTICLE VI. CERTIFICATES FOR SHARES AND THEIR TRANSFER

 

Section 1. Certificates for Shares. Certificates representing shares of the corporation shall be in such form as shall be determined by the Board of Directors. Such certificates shall be signed by the President or a Vice President and by the Secretary or an Assistant Secretary and sealed with the corporate seal or a facsimile thereof. The signatures of such officers upon a certificate may be facsimiles if the certificate is manually signed on behalf of the transfer agent or a registrar, other than the corporation itself or one of its employees. Each certificate for shares shall be consecutively numbered or otherwise identified. The name and address of the person to whom the shares represented thereby are issued, with the number of shares and date of issue, shall be entered on the stock transfer books of the corporation. All certificates surrendered to the corporation for transfer shall be cancelled and no new certificate shall be issued until the former certificate for a like number of shares shall have been surrendered and cancelled, except that in case of a lost, destroyed or mutilated certificate a new one may be issued therefor upon such terms and indemnity to the corporation as the Board of Directors may prescribe.

 

Section 2. Transfer of Shares. Transfer of shares of the corporation shall be made only on the stock transfer books of the corporation by the holder of record thereof or by his legal representative, who shall furnish proper evidence of authority to transfer, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Secretary of the corporation, and on surrender for cancellation of the certificate for such shares. The person in whose name shares stand on the books of the corporation shall be deemed by the corporation to be the owner thereof for all purposes.

 

Section 3. Lost Certificates. Any person claiming a certificate of shares to be lost or destroyed shall make an affidavit or affirmation of that fact, and if requested to do so by the

 

6


Board of Directors of the corporation shall advertise such fact in such manner as the Board of Directors may require, and shall give the corporation a bond of indemnity in such sum as the Board of Directors may direct, but not less than double the value of shares represented by such certificate, in form satisfactory -to the Board of Directors, may prescribe; whereupon the President and the Secretary may cause to be issued a new certificate of the same tenor and for the same number of shares as the one alleged to have been lost or destroyed, but always subject to the approval of the Board of Directors.

 

Section 4. Stock Transfer Books. The stock transfer books of the corporation shall be kept in the principal office of the corporation and shares shall be transferred under such regulations as may be prescribed by the Board of Directors.

 

ARTICLE VII. FISCAL YEAR

 

The fiscal year of the corporation may be fixed and may be changed from time to time by resolution of the Board of Directors. Until the Board of Directors has acted to fix such fiscal year, the fiscal year of the corporation shall begin on the 1st day of November and end on the 31st day of October of each year.

 

ARTICLE VIII. DIVIDENDS

 

The Board of Directors may, from time to time, declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Articles of Incorporation.

 

ARTICLE IX. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal, which shall be circular in form and shall have inscribed thereon the name of the corporation and the state of incorporation and the word “SEAL”.

 

ARTICLE X. WAIVER OF NOTICE

 

Whenever any notice is required to be given to any shareholder or director of the corporation under the provisions of these by-laws or under the provisions of the Articles of Incorporation or by law, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice.

 

ARTICLE XI. AMENDMENTS

 

These by-laws may be altered, amended or restated and new by-laws may be adopted by the Board of Directors at any regular or special meeting.

 

ARTICLE XII. VOTING SHARES OF OTHER CORPORATIONS

 

Unless otherwise ordered by the Board of Directors, shares in other corporations held by this corporation may be voted by the Chairman of the Board or the President of this corporation.

 

7


SPARTAN MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

OCTOBER 29, 2001

 

The undersigned, being all the Directors of Spartan Mining Company (the “Corporation”), and acting pursuant to Section 31-1-73 of the Code of West Virginia in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

RESOLVED that the By-laws of the Corporation are hereby amended so as to change the fiscal year of the Corporation from November 1 through October 31 to a calendar year (January 1 through December 31) to be effective as of January 1, 2002.

 

/s/    H. Drexel Short        


H. Drexel Short

/s/    Bruce A. Johnson        


Bruce A. Johnson

 

8


SPARTAN MINING COMPANY

 

CONSENT OF DIRECTORS IN LIEU OF SPECIAL MEETING

 

NOVEMBER 20, 2004

 

The undersigned, being all of the Directors of Spartan Mining Company, a West Virginia corporation (the “Corporation”), and acting pursuant to Article 8, Section 821 of the West Virginia Business Corporation Act in lieu of holding a special meeting, hereby agree to the adoption of the following resolution as of the above date:

 

WHEREAS, the general policy of the Bureau of Alcohol, Tobacco, Firearms and Explosives (the “BATFE”) is that corporate officers and directors are deemed to be “Responsible Persons” in a corporation’s applications for explosives permits and licenses and are, therefore, required to provide their photographs and fingerprints with each application;

 

WHEREAS, the officers of the Corporation, and not its Directors, are responsible for the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives;

 

WHEREAS, several of the officers of the Corporation generally are not involved in the day-to-day operations of the Corporation (including matters involving the purchase and use of explosives) and do not have their offices located on the premises of the Corporation (the “Non-operational Officers”);

 

WHEREAS, the Corporation desires to amend its By-Laws to establish that the authority to direct the purchase and use of the explosives by the Corporation is vested in the officers of the Corporation, other than the Non-Operational Officers.

 

9


NOW, THEREFORE, BE IT RESOLVED that Section 4.3 of the By-Laws of the Corporation, entitled “Duties” is hereby deleted in its entirety and replaced with the following:

 

4.3 Duties. The officers of the Corporation shall have such duties as generally pertain to their offices, respectively, as well as such powers and duties as are prescribed by law or are hereinafter provided or as from time to time shall be conferred by the Board of Directors. The officers shall have the authority to direct the day-to-day operations of the Corporation, including matters involving the purchase and use of explosives; provided, however, that any officer who is not involved in the day-to-day operations of the Corporation and whose office is not located on the premises of the Corporation, shall not have authority to direct the purchase or use of explosives. The Board of Directors may require any officer to give such bond for the faithful performance of his duties as the Board may see fit.

 

/s/    H. DREXEL SHORT, JR.        
H. Drexel Short, Jr.
/s/    BRUCE A. JOHNSON        
Bruce A. Johnson

 

10

EX-3.183 20 dex3183.htm ARTICLES OF ORGANIZATION OF TUCSON LIMITED LIABILITY COMPANY ARTICLES OF ORGANIZATION OF TUCSON LIMITED LIABILITY COMPANY

EXHIBIT 3.183

 

ARTICLES OF ORGANIZATION

OF

TUCSON LIMITED LIABILITY COMPANY

 

The undersigned, desiring a form a limited liability company pursuant to West Virginia Code § 31-1A-7, does hereby say as follows:

 

1. The name of the limited liability company shall be Tucson Limited Liability Company.

 

2. The general purpose of the limited liability company is to engage in investment activities and all other activities permitted under the laws of the State of West Virginia.

 

3. The period of duration of the limited liability company shall expire on December 31, 2030.

 

4. The members of the limited liability company shall have the right, by unanimous consent, to continue the existence of the limited liability company in the event of its dissolution under the terms of applicable laws or any operating agreement.

 

5. The address of the office of the limited liability company shall be 1190 United Center, 500 Virginia Street, E., Charleston, West Virginia 25301.

 

6. The name and address of the initial registered agent of the limited liability company is:

 

J. W. Riccardi

1190 United Center

500 Virginia Street, E.

Charleston, West Virginia 25301


IN WITNESS WHEREOF, the undersigned member of the limited liability company has executed these Articles of Organization intending them to be effective the 3rd day of June, 1996.

 

/s/ J. W. Riccardi


J. W. RICCARDI

 

Prepared By:

 

J. W. Riccardi

RICCARDI & LUTZ

1190 United Center

500 Virginia Street, E.

Charleston, WV 25301


STATE OF WEST VIRGINIA,

 

COUNTY OF KANAWHA, to-wit:

 

I, Felisha G. Coyner, a Notary Public of said County, do certify that the foregoing Articles of Organization of Tucson Limited Liability Company have this day been acknowledged before me on behalf of the limited liability company by J. W. Riccardi, a member of said limited liability company.

 

Given under my hand this 3rd day of June, 1996.

 

My commission expires: April 10, 2001.

 

/s/ Felisha G. Coyner


Notary Public

 

[SEAL]

EX-3.184 21 dex3184.htm OPERATING AGREEMENT OF TUCSON LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF TUCSON LIMITED LIABILITY COMPANY

EXHIBIT 3.184

 

OPERATING AGREEMENT

OF

TUCSON LIMITED LIABILITY COMPANY

 

THIS OPERATING AGREEMENT, dated as of the 3rd day of June, 1996, by and among Tucson Limited Liability Company, Wade S. McClure (“McClure”), Peter K. Moran (“Moran”) and J. W. Riccardi (“Riccardi”) (collectively, “Members”).

 

WITNESSETH:

 

In consideration of the covenants and mutual agreements hereinafter set forth, the Members agree as follows:

 

1. FORMATION OF LIMITED LIABILITY COMPANY. The Members form a limited liability company (hereinafter referred to as the “Company”) pursuant to the provisions of the West Virginia Limited Liability Company Act (“Act”).

 

2. GENERAL PROVISIONS.

 

a. Name. The name of the Company shall be Tucson Limited Liability Company and all business of the Company shall be conducted in that name.

 

b. Purpose. The general purpose of the Company is to engage in investment activities and all other activities permitted under the laws of the State of West Virginia.

 

c. Principal Office. The principal office and place of business of the Company shall be 1190 United Center, Charleston, West Virginia, or such other place as the Members or Managers may from time to time determine following notice to the Members.

 

d. Term. The period of duration of the limited liability company shall expire on December 31, 2030, or when the Company is dissolved and terminated in accordance with the provisions of Section 10 of this Agreement.

 

3. CAPITAL.

 

a. Capital Contribution of Members. In exchange for their interests in the Company, the Members shall contribute to the Company in cash or property the amounts set forth opposite their names on the attached Schedule of Members, Contributions and Interests.

 

b. No Right to Withdraw Capital. No interest shall accrue on any contribution to the capital of the Company, and no Member shall have the right to withdraw any capital contribution or to be repaid any contribution of capital except as otherwise specifically provided herein.


c. Capital Accounts. A separate capital account shall be maintained for each Member. There shall be credited to each Member’s capital account: 1) the amount of cash and the fair market value of any property contributed by the Member, 2) the Member’s share of the profits of the Company, 3) the amount of any increase to the basis of assets of the Company due to an election under § 754 of the Internal Revenue Code of 1986, as amended (“Code”); and there shall be charged against each member’s capital account: 1) the amount of all distributions to the Member, and 2) the Member’s share of losses of the Company.

 

The foregoing provisions and the other provisions of this Agreement relating to the maintenance of capital accounts are intended to comply with § 704(b) of the Internal Revenue Code, as amended (“Code”) and Regulations § 1.704-1(b) and shall be interpreted and applied in a manner consistent with such Regulations. In the event the Manager or the Members shall determine that it is prudent to modify the manner in which the capital accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities which are secured by contributed or distributed property or which are assumed by the Company or the Members), are computed in order to comply with such Regulations, the Manager or the Members may make such modification, provided that it is not likely to have a material effect on the amounts distributable to any Member pursuant to Section 10 hereof upon the dissolution of the Company. The Manager or Members also shall make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Regulations § 1.704-1(b).

 

4. MEMBERS’ INTERESTS. The interests of the Members in the Company shall initially be divided into 100 equal units (“Units”), each equal to a 1% interest in the Company. The Members and their respective interests in the Company following the contributions described in Section 3 hereof shall be as set forth on the attached Schedule of Members, Contributions and Interests. The Manager may issue certificates of interest to the holders of the Units in such form as it may consider appropriate.

 

5. PROFITS AND LOSSES. Taxable income, gain, loss, deduction or credit shall be allocated among the Members in accordance with their respective interests in the Company at the end of the Company year; provided, however, that if any Members have contributed property other than money to the Company, the allocations shall be governed by § 704(c) of the Code. If any Units have been transferred or assigned during any taxable year, the allocation of the interest represented thereby shall be prorated between the transferor and the transferee based upon the time the transferor and transferee held the Units during the year.

 

6. DISTRIBUTIONS. The net cash flow of the Company may be distributed among the Members in accordance with their interest in the Company. Such distributions shall occur within 30 days after the end of each calendar quarter or with such lesser or greater frequency as the Manager shall determine is consistent with the orderly administration of the business of the Company.

 

The “net cash flow” of the Company, shall be equal to the taxable income of the Company, increased by the amount allowable as depreciation on the Company’s assets, the amount of any amortization deduction and the amount of any other items deductible for federal income tax purposes in excess of actual cash payments with respect thereto, and decreased by the

 

2


amount of any repayment of the principal portion of any debt of the Company, all cash expenditures not deductible for federal income tax purposes or the amount thereof in excess of the amount deductible for federal income tax purposes, and the amount of all other expenses and all reserves set aside by the Manager as he shall determine are necessary or desirable to provide for actual or contingent liabilities, working capital and investment requirements of the Company, and for any other purpose necessary or incidental to the proper management and function of the business of the Company.

 

7. MANAGEMENT.

 

a. Authority of Manager. Except as otherwise expressly provided herein, all decisions respecting any matter set forth in this Agreement or otherwise affecting or arising out of the conduct of the business of the Company shall be made by the Manager, subject to the approval of the Members holding a majority in interest of the Units. The Manager shall have the exclusive right and full authority to manage, conduct and operate the Company business. Specifically, but not by way of limitation, the Manager shall be authorized to: (i) employ such agents, brokers, salesmen, employees, managers, accountants, attorneys, consultants and other person necessary or appropriate to carry out the business and affairs of the company and to pay as an expense of the company such reasonable fees, expenses, salaries, wages and other compensation to such persons as the Manager shall determine; (ii) cause to be paid all amount due and payable by the Company to any person or entity; (iii) pay, expend, renew, modify, adjust, submit to arbitration, prosecute, defend or compromise upon such terms as the Manager may determine and upon such evidence as he may deem sufficient any obligation, suit, liability, cause of action or claim, including taxes, either in favor of or against the Company; (iv) invest or reinvest proceeds received upon condemnation; (v) make any and all expenditures or investments of excess funds in obligations which the Manager, in his sole discretion, deems necessary or appropriate in connection with the management of the affairs of the Company and the carrying out of his obligations and responsibilities under this Agreement; (vi) sell or lease Company property on such terms and conditions as the Manager shall determine to be in the best interest of the Company; (vii) incur such indebtedness on behalf of the Company as the Manager deems necessary to carry out the business and affairs of the Company; and (viii) purchase insurance insuring the Members and the Manager from personal liability for actions taken in good faith on behalf of the Company. With respect to all obligations, powers and responsibilities under this Agreement, the Manager is authorized to execute and deliver for and on behalf of the Company such deeds, leases, notes, contracts, agreements, assignments, bills of sale, security agreements, loan agreements, deeds of trust and other documents in such form and on such terms and conditions as he shall deem proper.

 

b. Fee of Manager. The Company shall reimburse the Manager for expenses incurred in the conduct of the Company business, and the Company may pay the Manager fees for his services as Manager.

 

c. Liability of Manager. The Manager shall not be liable, responsible or accountable in damages or otherwise to any Member for, and the Company and the Members shall indemnify and save harmless the Manager from, any loss or damage incurred by reason of any act or omission performed or omitted by the Manager in good faith on behalf of the Company and in a manner reasonably believed by him to be within the scope of the authority

 

3


granted to him by this Agreement, provided that the Manager was not guilty of gross negligence, willful misconduct or breach of fiduciary duty with respect to such act or omission. Any act or omission performed or omitted by the Manager in good faith on advice of counsel to the Company shall be conclusively deemed to have been performed or omitted in good faith.

 

d. Limitations on Authority of Manager. Unless having first obtained the consent of the Members, the Manager shall not authorize the substitution of any new Manager or incur any indebtedness on behalf of the Company for which the Members would be personally liable. As used in this Agreement, the consent of the Members means consent of the holders of more than 50% of the units, which consent shall be obtained in writing within 60 days of written notice of the action requiring such consent given to all Members. The Members may take any action by meeting or by written action without meeting.

 

e. Vote of Members. As used in this Agreement, the consent of the Members means consent of the holders of a majority in interest of the Units, which consent shall be obtained in writing within 60 days of written notice of the action requiring such consent given to all Members, unless waived by a majority in interest of the Members. The Members may take any action by meeting or by written action without meeting.

 

f. Appointment of Manager. J. W. Riccardi is hereby appointed the Manager of the Company, to serve until his resignation or until his successor has been appointed and has undertaken his duties. The Manager of the Company shall undertake all management and operations of the Company and exercise all powers and duties provided in this Agreement.

 

8. BOOKS, RECORDS AND AUDITS.

 

a. Books and Records. The Manager shall keep, or cause to be kept, at the principal office of the Company, full and true books and records of account for the Company, which shall be open to reasonable inspection and examination by the Members or their duly authorized representatives.

 

b. Accounting Period. The accounting period of the Company shall be the calendar year ending December 31.

 

c. Audits. Upon written request or demand of the holders of 50% or more of the Units, the Manager shall cause an audit of the Company books to be made by the certified public accountant or accountants designated in such demand or request. The costs of any such audit shall be paid by the Company. Any Member may request and obtain an audit of the Company’s books upon written demand and at the sole expense of the requesting Member.

 

d. Federal Income Tax Information. As soon as possible after the close of each Company year, a report shall be furnished of the net profits or losses of the Company to each Member, together with a statement indicating the Member’s share in the profits or losses for such year. In addition, each Member shall be provided with such additional information as may be reasonably required in preparing its own state and federal income tax returns. J. W. Riccardi shall be the “tax matters partner.”

 

4


9. ASSIGNMENT OF INTERESTS IN COMPANY. The Units may not be assigned, except in accordance with the provisions of this section.

 

a. Units are Restricted Securities. The Units have not been registered under the Securities Act of 1933 as amended (“Securities Act”) under the securities laws of any state, and may not be offered, sold, pledged, hypothecated or otherwise transferred unless and until registered under the Securities Act or, in the opinion of counsel in form and substance satisfactory to the Company, such offer, sale pledge, hypothecation or transfer is in compliance therewith.

 

b. Right of First Refusal on Sale of Company Interests; Majority Member’s Consent Required.

 

(i) If any Member desires to sell any of his interest in the Company he shall first notify the Company and the remaining Members in writing of his intention to sell, stating the name and address of the proposed purchaser, the number of Units proposed to be sold, the consideration proposed to be received therefor, and the proposed terms of sale.

 

(ii) The Company shall have the exclusive right and privilege to purchase the Units proposed to be sold for a purchase price equal to the price offered by such purchaser at any time within 30 days of the later of (A) receipt of such written notice, or (B) appointment of a Manager to act on the Company’s behalf. If the Company does not purchase the Units so offered during the next succeeding 60-day period the Member desiring to sell Units may then sell such Units to the person and at the price and terms stated in the offer. If the Units are not so sold, they shall not be subsequently sold without first again offering them to the Company as hereinabove provided.

 

c. Death or Divorce. In the event of the death or divorce of any member, the Company or the remaining Members shall have the option but not the obligation to purchase his Units in the Company for the purchase price per Unit set forth on Exhibit A attached hereto, as updated from time to time.

 

d. Members’ Consent Required for Substitution of New Member. Subject to Sections 9(a), 9(b) and 9(c), any one or more Units held by a Member may be assigned by such Member at any time by written assignment in form and substance approved by the Manager, but only (i) upon execution and delivery by the assignee of a written acceptance and adoption of this Agreement, as the same may be amended, together with such other documents, if any, as the Manager may require; (ii) the payment to the Company by the Member selling its Units of all reasonable expenses incurred by the Company in connection with such assignment; and (iii) with the consent of all Members. Upon such execution and consent, when applicable, but not otherwise, the assignee shall, with respect to the Units assigned, be admitted to the Company and become a substituted Member therein.

 

e. Appointment and Substitution of New Manager. Subject to Section 10(b) herein, within 90 days of any event resulting in the withdrawal of the manager, the Members shall appoint a new Manager, and the person so elected shall become a substitute manager upon the execution and delivery of a written acceptance and adoption of this Agreement, as the same

 

5


may have been amended, together with such other documents, if any, as counsel for the Company may require.

 

f. Resignation of the Manager. The Manager shall resign from the Company only after giving 30 days prior written notice to the Members.

 

10. DISSOLUTION AND TERMINATION.

 

a. Events of Dissolution. The Company shall be dissolved: (i) upon the sale or other disposition of all or substantially all of its property and assets; (ii) upon the filing by any Member of a voluntary petition in bankruptcy or upon an adjudication of any Member as bankrupt or insolvent, or upon the filing by any Member of any petition or answer seeking any reorganization, arrangement, composition, readjustment, liquidation, dissolution or similar relief under the present or future applicable federal, state or other statute or law regarding bankruptcy, insolvency or other relief for debtors, or acquiescing in the appointment of any trustee, receiver, conservator or liquidator of such Member or of all or any substantial portion of his or its property or interest in the Company; (iii) upon the occurrence of any event resulting in there being less than two Members of the Company; (iv) upon the consent of the holders of a majority of the Units; or (v) in any event, on the date set forth in Section 2(d) hereof. In the event of the dissolution of the Company pursuant to the events of dissolution described in Section 10(a), the business and affairs of the Company shall not be discontinued and the Company shall remain in existence as a limited liability company under the laws of the State of West Virginia if the Members unanimously agree to continue the Company under this Agreement within 60 days of such event of dissolution.

 

b. Liquidation. The dissolution of the Company shall be effective on the date on which the event occurs giving rise to such dissolution, but the Company shall not be wound up until the Company’s articles of organization shall have been canceled and the assets of the Company shall have been distributed as provided herein. Notwithstanding the dissolution of the Company prior to the winding-up of the Company, the business of the Company and rights of the Members shall continue to be governed by this Agreement. Upon dissolution of the Company, the Manager, or (in the absence of a Manager) a liquidator appointed with the consent of the Members, shall liquidate the assets of the Company, apply and distribute the proceeds thereof as contemplated by this Agreement and cause the cancellation of the Company’s articles of organization.

 

c. Distributions in Liquidation. Upon the dissolution of the Company and incident to the winding-up of the Company’s business and affairs, the Manager (or liquidator, as applicable) shall pay or make provision for the payment of all liabilities and obligations of the Company, actual or contingent, and all expenses of liquidation. Any amounts deemed necessary by the Manager (or liquidator) to provide a reserve for any unforeseen liabilities and obligations may, in the Manager’s (or liquidator’s) discretion, be deposited in a bank or trust company upon such terms and for such period of time as the Manager (or liquidator) may determine. Following the payment of or provision for the liabilities of the Company as aforesaid, the remaining assets of the Company shall be distributed in the following order of priority: (i) to the payment of the Members of any amounts then distributable to them under Section 6 of this Agreement; and (ii)

 

6


any remaining assets then to be allocated to the Members proportionately in accordance with their capital accounts.

 

11. AMENDMENTS.

 

a. Amendments. Amendments to this Agreement may be proposed by a Member or Members holding a majority or more of the Units. Following such proposal, the Manager shall submit to the Members a written, verbatim statement of any proposed amendment, providing that counsel for the Company shall have approved of the same in writing as to form, and the Manager shall include in any such submission a recommendation as to the proposed amendment. The Manager shall seek the written vote of the Members on the proposed amendment or shall call a meeting to vote thereon and to transact any other business that it may deem appropriate. For purposes of obtaining a written vote, the Manager may require a response within a reasonable specified time, but not less than 7 days, and failure to respond in such time period shall constitute a vote which is consistent with the Manager’s recommendation with respect to the proposal. A proposed amendment shall be adopted and be effective as an amendment hereto if it receives the affirmative vote of the holders of at least 66 2/3% of the Units.

 

b. Limitations on Amendments. Notwithstanding Section 11(a) hereof.

 

(i) This Agreement shall not be amended without the consent of each Member adversely affected if such amendment would (A) modify the limited liability of a Member; or (B) alter the interest of a Member in profits, losses, or any company distributions; and

 

(ii) This Agreement may be amended by the Manager, without the consent of any of the Members; (A) to add to the representations, duties or obligations of the Manager or surrender any right or power granted to the Manager herein for the benefit of the Members; or (B) to cure any ambiguity, to correct or supplement any provision hereof which may be inconsistent with respect to matters or questions arising under this Agreement not inconsistent with the intent of this Agreement; provided that no amendment shall be adopted pursuant to this Section 11(b)(ii) unless the adoption thereof is for the benefit of or not adverse to the interests of the Members, and does not violate Section 11(b)(i) hereof.

 

12. MISCELLANEOUS.

 

a. Notices. Any and all notices, elections, consent or demands permitted or required to be made under this Agreement shall be made in writing signed by the Member giving such notice, election, consent or demand and shall be delivered personally or sent by registered or certified mail to the Company or other Members at the address or addresses set forth in the Company’s records or to such other address as may be supplied by written notice given in conformity with the terms of this paragraph.

 

b. Successors and Assigns. Subject to the restrictions on transfers set forth herein, this Agreement and each and every provision hereof shall be binding upon and shall inure to the benefit of the Members, their respective successors, successors in title, heirs and assigns, and each and every successor in interest to any Member, whether such successor acquires such

 

7


an interest by way of gift, purchase, foreclosure or by any other method, shall hold such interest subject to all the terms and provisions of this Agreement.

 

c. Applicable Law. This Agreement and the rights of the parties hereunder shall be governed by the laws of the State of West Virginia, without regard to the choice of laws rules of that State’s laws.

 

d. Counterparts. This Agreement may be executed in any number of separate counterparts, all of which taken together shall be deemed one original instrument notwithstanding that all parties are not signatory to the same counterpart.

 

e. Headings. The headings used in this Agreement are used solely for convenience of reference and shall not constitute a part of this Agreement or affect its meaning, construction or effect.

 

f. Entire Agreement. This Agreement contains the entire agreement among the Members with respect to the subject matter hereof.

 

IN WITNESS WHEREOF, this Agreement has been executed by each of the Members as of the date first above written.

 

MEMBERS

/s/    WADE S. MCCLURE        
Wade S. McClure
/s/    PETER K. MORAN        
Peter K. Moran
/s/    J. W. RICCARDI        
J. W. Riccardi

 

Prepared By:

 

J. W. Riccardi

RICCARDI & LUTZ

1190 United Center

500 Virginia Street, E.

Charleston, WV 25301

 

8


SCHEDULE OF MEMBERS, CONTRIBUTIONS AND INTERESTS

 

MEMBER


   CONTRIBUTION

   UNITS

   %

 

Wade S. McClure

   $ 5,000    33 1/3    33 1/3 %

Peter K. Moran

   $ 5,000    33 1/3    33 1/3 %

J. W. Riccardi

   $ 5,000    33 1/3    33 1/3 %
    

  
  

     $ 15,000    100    100 %

 

9


EXHIBIT A

 

This Exhibit A to the Operating Agreement of Tucson Limited Liability Company dated as of June 3, 1996 sets forth the agreement of the Members of the Company as to the per unit value of the membership units of the Company, as of the date hereof.

 

The Members intend that this Exhibit shall be updated at least annually as of the 31st day of December of each year, and further expressly agree that this most recent valuation shall be binding in the event the Exhibit is not so updated.

 

In the event the Members are unable to agree as to the value of such units, and such deadlock shall continue for a period of three months then it shall be grounds for the dissolution of the Company or for the redemption of the minority Member or Members who disagree with the Majority Member.

 

Value:

   $ 150.00   per Unit

Date of Valuation:

     June 3, 1996    

Agreed To:

          

 

/s/    WADE S. MCCLURE        
Wade S. McClure
/s/    PETER K. MORAN        
Peter K. Moran
/s/    J. W. RICCARDI        
J. W. Riccardi

 

10


EXHIBIT A

 

This Exhibit A to the Operating Agreement of Tucson Limited Liability Company dated as of June 3, 1996 sets forth the agreement of the Members of the Company as to the per unit value of the membership units of the Company, as of the date hereof.

 

The Members intend that this Exhibit shall be updated at least annually as of the 31st day of December of each year, and further expressly agree that this most recent valuation shall be binding in the event the Exhibit is not so updated.

 

In the event the Members are unable to agree as to the value of such units, and such deadlock shall continue for a period of three months then it shall be grounds for the dissolution of the Company or for the redemption of the minority Member or Members who disagree with the Majority Member.

 

Value:

   Book Value per Unit

Date of Valuation:

   June 12, 1996

Agreed To:

    

 

/s/    WADE S. MCCLURE        
Wade S. McClure
/s/    PETER K. MORAN        
Peter K. Moran
/s/    J. W. RICCARDI        
J. W. Riccardi
EX-5.1 22 dex51.htm OPINION OF HUNTON & WILLIAMS OPINION OF HUNTON & WILLIAMS

Exhibit 5.1

 

Hunton & Williams LLP

Riverfront Plaza, East Tower

951 East Byrd Street

Richmond, Virginia 23219

 

January 31, 2006

 

Board of Directors

Massey Energy Company

4 North 4th Street

Richmond, Virginia 23219

 

Registration Statement on Form S-4 for Exchange of Outstanding

6.875% Senior Notes due 2013 for 6.875% Senior Notes due 2013

to be Registered under the Securities Act of 1933

 

Ladies and Gentlemen:

 

We have acted as counsel to Massey Energy Company, a Delaware corporation (the “Company”), A.T. Massey Coal Company, Inc., a Virginia corporation and a wholly owned subsidiary of the Company (“A.T. Massey”), and substantially all of Massey’s current and future operating subsidiaries (together with A.T. Massey, the “Guarantors”) in connection with the filing by the Company and the Guarantors of a Registration Statement on Form S-4 (the “Registration Statement”) on the date hereof with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Act of 1933, as amended (the “Securities Act”), to register (i) $760,000,000 aggregate principal amount at maturity of 6.875% Senior Notes due 2013 (collectively, the “Exchange Notes”) issued by the Company on December 21, 2005, and (ii) the guarantees of the Company’s obligations under the Exchange Notes by the Guarantors (the “Guarantees”). The Exchange Notes are to be issued in exchange (the “Exchange Offer”) for an equal aggregate principal amount of unregistered 6.875% Senior Notes due 2013 (the “Old Notes”) and the guarantees of the Company’s obligations under the Old Notes by the Guarantors, issued on December 21, 2005, in reliance on an exemption from registration under the Securities Act for offers and sales of securities not involving public offerings. The Exchange Notes will be issued pursuant to the terms of an Indenture, dated as of December 21, 2005, among the Company, the Guarantors and Wilmington Trust Company, as trustee. The terms of the Exchange Offer are described in the Registration Statement filed by the Company with the Commission.

 

This opinion is being furnished in accordance with the requirements of Item 21 of Form S-4 and Item 601(b)(5)(i) of Regulation S-K.

 

In rendering this opinion, we have relied upon, among other things, our examination of such records of the Company and the Guarantors and certificates of their officers and of public officials as we have deemed necessary.

 

For purposes of the opinions expressed below, we have assumed (i) the authenticity of all documents submitted to us as originals, (ii) the conformity to the originals of all documents submitted to us as certified, photostatic or electronic copies and the authenticity of the originals and (iii) the due authorization, execution and delivery of all documents by all parties, the validity and binding effect thereof and the enforceability of the parties’ obligations thereunder (other than


Board of Directors

Massey Energy Company

January 31, 2006

Page 2

 

the validity and binding effect of the Exchange Notes and the enforceability of the Company’s obligations thereunder and the validity and binding effect of the Guarantees and the enforceability of the Guarantors’ obligations thereunder).

 

Based upon the foregoing, we are of the opinion that:

 

1. The Exchange Notes have been duly authorized and are valid and binding obligations of the Company, enforceable against the Company in accordance with their terms, except to the extent enforcement thereof might be limited by (i) bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or other similar laws affecting creditors’ rights generally, and (ii) general principles of equity, regardless of whether enforceability is considered in a proceeding at law or equity.

 

2. The Guarantees have been duly authorized and are valid and binding obligations of the Guarantors, enforceable against the Guarantors in accordance with their terms, except to the extent enforcement thereof might be limited by (i) bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance or other similar laws affecting creditors’ rights generally, and (ii) general principles of equity, regardless of whether enforceability is considered in a proceeding at law or equity.

 

We consent to the filing of this opinion with the Commission as an exhibit to the Registration Statement and to the statement made in reference to this firm under the caption “Legal Matters” in the Registration Statement. In giving this consent, we do not admit that we are within the category of persons whose consent is required by Section 7 of the Securities Act or the rules and regulations promulgated thereunder by the Commission.

 

Very truly yours,

/s/ Hunton & Williams LLP

EX-12.1 23 dex121.htm COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES

Exhibit 12.1

 

MASSEY ENERGY COMPANY

COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES

(In thousands, except ratios)

 

     Year Ended December 31,

   Two Months
Ended
December 31,


  

Year Ended

October 31,


  

Nine Months Ended

September 30, 2005


     2004

   2003

   2002

   2001

   2001

   2000

   Actual

  

As

Adjusted (a)


Earnings:

                                                       

Income (Loss) before taxes

   $ (5,643)    $ (60,651)    $ (57,520)    $ (23,524)    $ (15,921)    $ 121,766    $ 130,031    $ 114,592

Fixed charges

     74,502      67,501      52,413      7,971      51,585      9,659      53,786      69,225

Capitalized interest

     —        —        (382)                           —        —  

Amortization of capitalized interest

     20      20      5      —        —        —        15      15
    

  

  

  

  

  

  

  

Earnings (Loss) before taxes and fixed charges

   $ 68,879    $ 6,870    $ (5,484)    $ (15,553)    $ 35,664    $ 131,425    $ 183,832    $ 183,832

Fixed charges:

                                                       

Interest expense

   $ 60,660    $ 48,259    $ 35,302    $ 5,302    $ 34,214    $ 347    $ 43,843    $ 59,282

Capitalized interest

     —        —        382      —        —        —        —        —  

Interest portion of rental expense

     13,842      19,242      16,729      2,669      17,371      9,312      9,943      9,943
    

  

  

  

  

  

  

  

Total fixed charges

   $ 74,502    $ 67,501    $ 52,413    $ 7,971    $ 51,585    $ 9,659    $ 53,786    $ 69,225

Ratio of earnings to fixed charges

     (b)      (b)      (b)      (b)      (b)      13.6x      3.4x      2.7x

(a) Reflects the initial private placement of the notes and the application of the net proceeds therefrom to fund the purchase and related redemption of $220.1 million in aggregate principal amount of the 6.95% Notes, the purchase of $131.3 million in aggregate principal amount of the 4.75% Notes and the exchange of $165.4 million in aggregate principal amount of the 2.25% Notes for shares of our common stock and a cash payment and including premiums, consent payments and related expenses.
(b) Earnings for the years ended December 31, 2004, 2003 and 2002, the two months ended December 31, 2001, and the year ended October 31, 2001, were inadequate to cover fixed charges, with a deficiency of $5.6 million, $60.6 million, $57.9 million, $23.5 million and $15.9 million, respectively.
EX-23.1 24 dex231.htm CONSENT OF ERNST & YOUNG CONSENT OF ERNST & YOUNG

Exhibit 23.1

 

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-4) and related Prospectus of Massey Energy Company for the registration of $760 million of 6.875% Senior Notes due 2013 and to the incorporation by reference therein of our reports dated March 14, 2005, with respect to the consolidated financial statements and schedule of Massey Energy Company, Massey Energy Company management’s assessment of the effectiveness of internal control over financial reporting, and the effectiveness of internal control over financial reporting of Massey Energy Company, included in its Annual Report (Form 10-K) for the year ended December 31, 2004, filed with the Securities and Exchange Commission.

 

 

/s/ Ernst & Young LLP

 

 

January 27, 2006

Richmond, Virginia

EX-25.1 25 dex251.htm FORM OF T-1 STATEMENT OF ELIGIBILITY OF THE TRUSTEE UNDER THE INDENTURE FORM OF T-1 STATEMENT OF ELIGIBILITY OF THE TRUSTEE UNDER THE INDENTURE

Exhibit 25.1

 

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)     

 

WILMINGTON TRUST COMPANY

(Exact name of Trustee as specified in its charter)

 

Delaware   51-0055023
(Jurisdiction of incorporation of
organization if not a U.S. national bank)
  (I.R.S. Employer
Identification No.)

 

1100 North Market Street

Wilmington, Delaware 19890-0001

(302) 651-1000

(Address of principal executive offices, including zip code)

 

Cynthia L. Corliss

Vice President and Assistant General Counsel

Wilmington Trust Company

1100 North Market Street

Wilmington, Delaware 19890-0001

(302) 651-8516

(Name, address, including zip code, and telephone number, including area code, of agent of service)

 

MASSEY ENERGY COMPANY

(Exact name of obligor as specified in its charter)

 

Delaware   95-0740960
(State or other jurisdiction or incorporation or organization)   (I.R.S. Employer Identification No.)

 

4 North 4th Street

Richmond, Virginia 23219

(Address of principal executive offices, including zip code)

 


 

6.875% Senior Notes Due 2013

(Title of the indenture securities)

 



Name Of Additional
Registrant


  

(State or other
jurisdiction of
incorporation)


  

(Primary Standard
Industrial
Classification Code
Number)


   (I.R.S. Employer
Identification No.)


  

(Address, including
zip code, and
telephone number,
including area code,
of registrant’s
principal executive office)


A.T. Massey Coal Company, Inc.

   VA    1220    54-0295165   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Alex Energy, Inc.

   WV    1220    55-0755384   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Aracoma Coal Company, Inc.

   WV    1220    52-1669141   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Bandmill Coal Corporation

   WV    1220    55-0758310   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 792-6221

Bandytown Coal Company

   WV    1220    55-0751776   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Barnabus Land Company

   WV    1220    55-0728645   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Belfry Coal Corporation

   WV    1220    61-0415137   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Ben Creek Coal Company

   WV    1220    55-0177051   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Big Bear Mining Company

   WV    1220    22-2138933   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Big Sandy Venture Capital Corp.

   WV    1220    55-0759644   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Black King Mine Development Co.

   WV    1220    54-1188659   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075


Blue Ridge Venture Capital Corp.

   WV    1220    55-0755775   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Boone East Development Co.

   WV    1220    55-0717715   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Boone Energy Company

   WV    1220    55-0777985   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Boone West Development Co.

   WV    1220    55-0717716   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Central Penn Energy Company, Inc.

   PA    1220    25-1478196   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Central West Virginia Energy Company

   WV    1220    54-1203171   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Ceres Land Company

   WV    1220    55-0736928   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Clear Fork Coal Company

   WV    1220    55-0757300   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Crystal Fuels Company

   WV    1220    55-0732366   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Dehue Coal Company

   WV    1220    55-0619956   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Delbarton Mining Company

   WV    1220    55-0764304   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Demeter Land Company

   WV    1220    31-1567229   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Douglas Pocahontas Coal Corporation

   WV    1220    23-1500956   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800


DRIH Corporation

   DE    1220    54-1497754   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Duchess Coal Company

   WV    1220    54-1725084   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Duncan Fork Coal Company

   PA    1220    25-1418256   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Eagle Energy, Inc.

   WV    1220    55-0751738   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Elk Run Coal Company, Inc.

   WV    1220    54-1097978   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Energy Transport Company

   WV    1220    20-2779543   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Feats Venture Capital Corp.

   WV    1220    55-0754725   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Goals Coal Company

   WV    1220    55-0737462   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Green Valley Coal Company

   WV    1220    55-0747007   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Greyeagle Coal Company

   KY    1220    55-0771551   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Haden Farms, Inc.

   VA    1220    54-1456163   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Hanna Land Company, LLC

   WV    1220    61-1352274   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Hazy Ridge Coal Company

   WV    1220    55-0741015   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075


Highland Mining Company

   WV    1220    55-0757301   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Hopkins Creek Coal Company

   KY    1220    54-1136806   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Independence Coal Company, Inc.

   WV    1220    54-1188773   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Jacks Branch Coal Company

   WV    1220    55-0734230   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Joboner Coal Company

   KY    1220    54-1143406   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Kanawha Energy Company

   WV    1220    55-0765391   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Knox Creek Coal Corporation

   VA    1220    54-1393689   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Lauren Land Company

   KY    1220    61-1209098   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Laxare, Inc.

   WV    1220    55-0486813   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Logan County Mine Services, Inc.

   WV    1220    31-1708085   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Long Fork Coal Company

   KY    1220    54-1605009   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Lynn Branch Coal Company, Inc.

   KY    1220    54-1537451   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Majestic Mining, Inc.

   TX    1220    74-1362695   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065


Marfork Coal Company, Inc.

   WV    1220    55-0723539   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Martin County Coal Corporation

   KY    1220    61-0702852   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Massey Coal Sales Company, Inc.

   VA    1220    54-1188775   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Massey Coal Services, Inc.

   WV    1220    54-1095096   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Massey Gas & Oil Company

   LA    1220    58-2673773   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Massey Technology Investments, Inc.

   VA    1220    54-1834161   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

New Market Land Company

   WV    1220    31-1557272   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

New Ridge Mining Company

   KY    1220    61-1218677   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

New River Energy Corporation

   WV    1220    54-1225713   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Nicco Corporation

   WV    1220    55-0584295   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Nicholas Energy Company

   WV    1220    55-0761469   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Omar Mining Company

   WV    1220    55-0385010   

Route 85 South

Robinson Creek Road

Madison, WV 25130

(304) 369-9101

Peerless Eagle Coal Co.

   WV    1220    55-0451306   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065


Performance Coal Company

   WV    1220    55-0736927   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Peter Cave Mining Company

   KY    1220    61-1360315   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Pilgrim Mining Company, Inc.

   KY    1220    61-1246461   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Power Mountain Coal Company

   WV    1220    31-1567082   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Raven Resources, Inc.

   FL    1220    59-3036984   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075

Rawl Sales & Processing, Co.

   WV    1220    55-0476477   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Road Fork Development Company, Inc.

   KY    1220    54-1293743   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Robinson-Phillips Coal Company

   WV    1220    55-0386264   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Rum Creek Coal Sales, Inc.

   WV    1220    31-1181801   

County Route 14

Rum Creek Road

Yolyn, WV 25654

(304) 435-1980

Russell Fork Coal Company

   WV    1220    61-0394431   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

SC Coal Corporation

   DE    1220    13-2856449   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Scarlet Development Company

   PA    1220    25-1782790   

24406 U.S. Route 119

Belfry, KY 41514

(606) 353-0928

Shannon-Pocahontas Coal Corporation

   WV    1220    54-1132767   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Shannon-Pocahontas Mining Company

   WV    1220    55-0613879   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800


Shenandoah Capital Management Corp.

   WV    1220    55-0759643   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Sidney Coal Company, Inc.

   KY    1220    54-1293752   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Spartan Mining Company

   WV    1220    31-1571923   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

St. Albans Capital Management Corp.

   WV    1220    55-0755774   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Stirrat Coal Company

   WV    1220    55-0728501   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Stone Mining Company

   KY    1220    61-1231896   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Support Mining Company

   WV    1220    52-1891104   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Sycamore Fuels, Inc.

   WV    1220    54-1527013   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

T.C.H. Coal Co.

   KY    1220    61-0723123   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Tennessee Consolidated Coal Company

   TN    1220    62-6029380   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Tennessee Energy Corp.

   TN    1220    62-0719183   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

Thunder Mining Company

   WV    1220    55-0770782   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Town Creek Coal Company

   WV    1220    52-1089482   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Trace Creek Coal Company

   PA    1220    25-1418260   

315 70th Street, S.E.

Charleston, WV 25304

(304) 926-0075


Tucson Limited Liability Company

   WV    1220    55-0750763   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800

Vantage Mining Company

   KY    1220    54-1289901   

State Route 49 South

Lobata, WV 25677

(304) 235-4290

White Buck Coal Company

   WV    1220    55-0747028   

2 Jerry Fork Road

Drennen, WV 26667

(304) 872-5065

Williams Mountain Coal Company

   WV    1220    55-0729825   

Marfork Road, Rte. 3/1

Pettus, WV 25209

(304) 854-1852

Wyomac Coal Company, Inc.

   WV    1220    55-0574144   

4 North 4th Street

Richmond, VA 23219

(804) 788-1800


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.

 

Federal Deposit Insurance Corp.   State Bank Commissioner
20 Exchange Place, Room 6014   555 East Loockerman Street, Suite 210
New York, New York 10005   Dover, Delaware 19901

 

(b) Whether it is authorized to exercise corporate trust powers.

 

The trustee is authorized to exercise corporate trust powers.

 

ITEM 2. AFFILIATIONS WITH THE OBLIGOR.

 

If the obligor is an affiliate of the trustee, describe each affiliation:

 

Based upon an examination of the books and records of the trustee and information available to the trustee, the obligor is not an affiliate of the trustee.

 

ITEM 16. LIST OF EXHIBITS.

 

List below all exhibits filed as part of this Statement of Eligibility and Qualification.

 

    A copy of the Charter of Wilmington Trust Company (Exhibit 1), which includes the certificate of authority of Wilmington Trust Company to commence business (Exhibit 2) and the authorization of Wilmington Trust Company to exercise corporate trust powers (Exhibit 3).

 

    A copy of the existing By-Laws of Wilmington Trust Company (Exhibit 4).

 

    Consent of Wilmington Trust Company required by Section 321(b) of the Trust Indenture Act (Exhibit 6).

 

    A copy of the latest Report of Condition of Wilmington Trust Company (Exhibit 7).

 

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the trustee, Wilmington Trust Company, a corporation organized and existing under the laws of Delaware, has duly caused this Statement of Eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Wilmington and State of Delaware on the 26th day of January, 2006.

 

[SEAL]       WILMINGTON TRUST COMPANY
Attest:    /s/ Kristin L. Moore       By:   Mary St. Amand
    Assistant Secretary       Name:   Mary St. Amand
            Title:  

Assistant Vice President


EXHIBIT 1

 

AMENDED CHARTER

 

Wilmington Trust Company

 

Wilmington, Delaware

 

As existing on May 9, 1987


Amended Charter

or

Act of Incorporation

of

Wilmington Trust Company

 

Wilmington Trust Company, originally incorporated by an Act of the General Assembly of the State of Delaware, entitled “An Act to Incorporate the Delaware Guarantee and Trust Company”, approved March 2, A.D. 1901, and the name of which company was changed to “Wilmington Trust Company” by an amendment filed in the Office of the Secretary of State on March 18, A.D. 1903, and the Charter or Act of Incorporation of which company has been from time to time amended and changed by merger agreements pursuant to the corporation law for state banks and trust companies of the State of Delaware, does hereby alter and amend its Charter or Act of Incorporation so that the same as so altered and amended shall in its entirety read as follows:

 

First: - The name of this corporation is Wilmington Trust Company.

 

Second: - The location of its principal office in the State of Delaware is at Rodney Square North, in the City of Wilmington, County of New Castle; the name of its resident agent is Wilmington Trust Company whose address is Rodney Square North, in said City. In addition to such principal office, the said corporation maintains and operates branch offices in the City of Newark, New Castle County, Delaware, the Town of Newport, New Castle County, Delaware, at Claymont, New Castle County, Delaware, at Greenville, New Castle County Delaware, and at Milford Cross Roads, New Castle County, Delaware, and shall be empowered to open, maintain and operate branch offices at Ninth and Shipley Streets, 418 Delaware Avenue, 2120 Market Street, and 3605 Market Street, all in the City of Wilmington, New Castle County, Delaware, and such other branch offices or places of business as may be authorized from time to time by the agency or agencies of the government of the State of Delaware empowered to confer such authority.

 

Third: - (a) The nature of the business and the objects and purposes proposed to be transacted, promoted or carried on by this Corporation are to do any or all of the things herein mentioned as fully and to the same extent as natural persons might or could do and in any part of the world, viz.:

 

  (1) To sue and be sued, complain and defend in any Court of law or equity and to make and use a common seal, and alter the seal at pleasure, to hold, purchase, convey, mortgage or otherwise deal in real and personal estate and property, and to appoint such officers and agents as the business of the Corporation shall require, to make by-laws not inconsistent with the Constitution or laws of the United States or of this State, to discount bills, notes or other evidences of debt, to receive deposits of money, or securities for money, to buy gold and silver bullion and foreign coins, to buy and sell bills of exchange, and generally to use, exercise and enjoy all the powers, rights, privileges and franchises incident to a corporation which are proper or necessary for the transaction of the business of the Corporation hereby created.

 

  (2)

To insure titles to real and personal property, or any estate or interests therein, and to guarantee the holder of such property, real or personal, against any claim or


 

claims, adverse to his interest therein, and to prepare and give certificates of title for any lands or premises in the State of Delaware, or elsewhere.

 

  (3) To act as factor, agent, broker or attorney in the receipt, collection, custody, investment and management of funds, and the purchase, sale, management and disposal of property of all descriptions, and to prepare and execute all papers which may be necessary or proper in such business.

 

  (4) To prepare and draw agreements, contracts, deeds, leases, conveyances, mortgages, bonds and legal papers of every description, and to carry on the business of conveyancing in all its branches.

 

  (5) To receive upon deposit for safekeeping money, jewelry, plate, deeds, bonds and any and all other personal property of every sort and kind, from executors, administrators, guardians, public officers, courts, receivers, assignees, trustees, and from all fiduciaries, and from all other persons and individuals, and from all corporations whether state, municipal, corporate or private, and to rent boxes, safes, vaults and other receptacles for such property.

 

  (6) To act as agent or otherwise for the purpose of registering, issuing, certificating, countersigning, transferring or underwriting the stock, bonds or other obligations of any corporation, association, state or municipality, and may receive and manage any sinking fund therefor on such terms as may be agreed upon between the two parties, and in like manner may act as Treasurer of any corporation or municipality.

 

  (7) To act as Trustee under any deed of trust, mortgage, bond or other instrument issued by any state, municipality, body politic, corporation, association or person, either alone or in conjunction with any other person or persons, corporation or corporations.

 

  (8) To guarantee the validity, performance or effect of any contract or agreement, and the fidelity of persons holding places of responsibility or trust; to become surety for any person, or persons, for the faithful performance of any trust, office, duty, contract or agreement, either by itself or in conjunction with any other person, or persons, corporation, or corporations, or in like manner become surety upon any bond, recognizance, obligation, judgment, suit, order, or decree to be entered in any court of record within the State of Delaware or elsewhere, or which may now or hereafter be required by any law, judge, officer or court in the State of Delaware or elsewhere.

 

  (9)

To act by any and every method of appointment as trustee, trustee in bankruptcy, receiver, assignee, assignee in bankruptcy, executor, administrator, guardian, bailee, or in any other trust capacity in the receiving, holding, managing, and disposing of any and all estates and property, real, personal or mixed, and to be appointed as such trustee, trustee in bankruptcy, receiver, assignee, assignee in bankruptcy, executor, administrator, guardian or bailee by any persons, corporations, court, officer, or authority, in the State of Delaware or elsewhere;

 

2


 

and whenever this Corporation is so appointed by any person, corporation, court, officer or authority such trustee, trustee in bankruptcy, receiver, assignee, assignee in bankruptcy, executor, administrator, guardian, bailee, or in any other trust capacity, it shall not be required to give bond with surety, but its capital stock shall be taken and held as security for the performance of the duties devolving upon it by such appointment.

 

  (10) And for its care, management and trouble, and the exercise of any of its powers hereby given, or for the performance of any of the duties which it may undertake or be called upon to perform, or for the assumption of any responsibility the said Corporation may be entitled to receive a proper compensation.

 

  (11) To purchase, receive, hold and own bonds, mortgages, debentures, shares of capital stock, and other securities, obligations, contracts and evidences of indebtedness, of any private, public or municipal corporation within and without the State of Delaware, or of the Government of the United States, or of any state, territory, colony, or possession thereof, or of any foreign government or country; to receive, collect, receipt for, and dispose of interest, dividends and income upon and from any of the bonds, mortgages, debentures, notes, shares of capital stock, securities, obligations, contracts, evidences of indebtedness and other property held and owned by it, and to exercise in respect of all such bonds, mortgages, debentures, notes, shares of capital stock, securities, obligations, contracts, evidences of indebtedness and other property, any and all the rights, powers and privileges of individual owners thereof, including the right to vote thereon; to invest and deal in and with any of the moneys of the Corporation upon such securities and in such manner as it may think fit and proper, and from time to time to vary or realize such investments; to issue bonds and secure the same by pledges or deeds of trust or mortgages of or upon the whole or any part of the property held or owned by the Corporation, and to sell and pledge such bonds, as and when the Board of Directors shall determine, and in the promotion of its said corporate business of investment and to the extent authorized by law, to lease, purchase, hold, sell, assign, transfer, pledge, mortgage and convey real and personal property of any name and nature and any estate or interest therein.

 

(b) In furtherance of, and not in limitation, of the powers conferred by the laws of the State of Delaware, it is hereby expressly provided that the said Corporation shall also have the following powers:

 

  (1) To do any or all of the things herein set forth, to the same extent as natural persons might or could do, and in any part of the world.

 

  (2) To acquire the good will, rights, property and franchises and to undertake the whole or any part of the assets and liabilities of any person, firm, association or corporation, and to pay for the same in cash, stock of this Corporation, bonds or otherwise; to hold or in any manner to dispose of the whole or any part of the property so purchased; to conduct in any lawful manner the whole or any part of any business so acquired, and to exercise all the powers necessary or convenient in and about the conduct and management of such business.

 

3


  (3) To take, hold, own, deal in, mortgage or otherwise lien, and to lease, sell, exchange, transfer, or in any manner whatever dispose of property, real, personal or mixed, wherever situated.

 

  (4) To enter into, make, perform and carry out contracts of every kind with any person, firm, association or corporation, and, without limit as to amount, to draw, make, accept, endorse, discount, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures, and other negotiable or transferable instruments.

 

  (5) To have one or more offices, to carry on all or any of its operations and businesses, without restriction to the same extent as natural persons might or could do, to purchase or otherwise acquire, to hold, own, to mortgage, sell, convey or otherwise dispose of, real and personal property, of every class and description, in any State, District, Territory or Colony of the United States, and in any foreign country or place.

 

  (6) It is the intention that the objects, purposes and powers specified and clauses contained in this paragraph shall (except where otherwise expressed in said paragraph) be nowise limited or restricted by reference to or inference from the terms of any other clause of this or any other paragraph in this charter, but that the objects, purposes and powers specified in each of the clauses of this paragraph shall be regarded as independent objects, purposes and powers.

 

Fourth: - (a) The total number of shares of all classes of stock which the Corporation shall have authority to issue is forty-one million (41,000,000) shares, consisting of:

 

  (1) One million (1,000,000) shares of Preferred stock, par value $10.00 per share (hereinafter referred to as “Preferred Stock”); and

 

  (2) Forty million (40,000,000) shares of Common Stock, par value $1.00 per share (hereinafter referred to as “Common Stock”).

 

(b) Shares of Preferred Stock may be issued from time to time in one or more series as may from time to time be determined by the Board of Directors each of said series to be distinctly designated. All shares of any one series of Preferred Stock shall be alike in every particular, except that there may be different dates from which dividends, if any, thereon shall be cumulative, if made cumulative. The voting powers and the preferences and relative, participating, optional and other special rights of each such series, and the qualifications, limitations or restrictions thereof, if any, may differ from those of any and all other series at any time outstanding; and, subject to the provisions of subparagraph 1 of Paragraph (c) of this Article Fourth, the Board of Directors of the Corporation is hereby expressly granted authority to fix by resolution or resolutions adopted prior to the issuance of any shares of a particular series of Preferred Stock, the voting powers and the designations, preferences and relative, optional and other special rights, and the qualifications, limitations and restrictions of such series, including, but without limiting the generality of the foregoing, the following:

 

  (1) The distinctive designation of, and the number of shares of Preferred Stock which shall constitute such series, which number may be increased (except where otherwise provided by the Board of Directors) or decreased (but not below the number of shares thereof then outstanding) from time to time by like action of the Board of Directors;

 

4


  (2) The rate and times at which, and the terms and conditions on which, dividends, if any, on Preferred Stock of such series shall be paid, the extent of the preference or relation, if any, of such dividends to the dividends payable on any other class or classes, or series of the same or other class of stock and whether such dividends shall be cumulative or non-cumulative;

 

  (3) The right, if any, of the holders of Preferred Stock of such series to convert the same into or exchange the same for, shares of any other class or classes or of any series of the same or any other class or classes of stock of the Corporation and the terms and conditions of such conversion or exchange;

 

  (4) Whether or not Preferred Stock of such series shall be subject to redemption, and the redemption price or prices and the time or times at which, and the terms and conditions on which, Preferred Stock of such series may be redeemed.

 

  (5) The rights, if any, of the holders of Preferred Stock of such series upon the voluntary or involuntary liquidation, merger, consolidation, distribution or sale of assets, dissolution or winding-up, of the Corporation.

 

  (6) The terms of the sinking fund or redemption or purchase account, if any, to be provided for the Preferred Stock of such series; and

 

  (7) The voting powers, if any, of the holders of such series of Preferred Stock which may, without limiting the generality of the foregoing include the right, voting as a series or by itself or together with other series of Preferred Stock or all series of Preferred Stock as a class, to elect one or more directors of the Corporation if there shall have been a default in the payment of dividends on any one or more series of Preferred Stock or under such circumstances and on such conditions as the Board of Directors may determine.

 

  (c) (1) After the requirements with respect to preferential dividends on the Preferred Stock (fixed in accordance with the provisions of section (b) of this Article Fourth), if any, shall have been met and after the Corporation shall have complied with all the requirements, if any, with respect to the setting aside of sums as sinking funds or redemption or purchase accounts (fixed in accordance with the provisions of section (b) of this Article Fourth), and subject further to any conditions which may be fixed in accordance with the provisions of section (b) of this Article Fourth, then and not otherwise the holders of Common Stock shall be entitled to receive such dividends as may be declared from time to time by the Board of Directors.

 

5


  (2) After distribution in full of the preferential amount, if any, (fixed in accordance with the provisions of section (b) of this Article Fourth), to be distributed to the holders of Preferred Stock in the event of voluntary or involuntary liquidation, distribution or sale of assets, dissolution or winding-up, of the Corporation, the holders of the Common Stock shall be entitled to receive all of the remaining assets of the Corporation, tangible and intangible, of whatever kind available for distribution to stockholders ratably in proportion to the number of shares of Common Stock held by them respectively.

 

  (3) Except as may otherwise be required by law or by the provisions of such resolution or resolutions as may be adopted by the Board of Directors pursuant to section (b) of this Article Fourth, each holder of Common Stock shall have one vote in respect of each share of Common Stock held on all matters voted upon by the stockholders.

 

(d) No holder of any of the shares of any class or series of stock or of options, warrants or other rights to purchase shares of any class or series of stock or of other securities of the Corporation shall have any preemptive right to purchase or subscribe for any unissued stock of any class or series or any additional shares of any class or series to be issued by reason of any increase of the authorized capital stock of the Corporation of any class or series, or bonds, certificates of indebtedness, debentures or other securities convertible into or exchangeable for stock of the Corporation of any class or series, or carrying any right to purchase stock of any class or series, but any such unissued stock, additional authorized issue of shares of any class or series of stock or securities convertible into or exchangeable for stock, or carrying any right to purchase stock, may be issued and disposed of pursuant to resolution of the Board of Directors to such persons, firms, corporations or associations, whether such holders or others, and upon such terms as may be deemed advisable by the Board of Directors in the exercise of its sole discretion.

 

(e) The relative powers, preferences and rights of each series of Preferred Stock in relation to the relative powers, preferences and rights of each other series of Preferred Stock shall, in each case, be as fixed from time to time by the Board of Directors in the resolution or resolutions adopted pursuant to authority granted in section (b) of this Article Fourth and the consent, by class or series vote or otherwise, of the holders of such of the series of Preferred Stock as are from time to time outstanding shall not be required for the issuance by the Board of Directors of any other series of Preferred Stock whether or not the powers, preferences and rights of such other series shall be fixed by the Board of Directors as senior to, or on a parity with, the powers, preferences and rights of such outstanding series, or any of them; provided, however, that the Board of Directors may provide in the resolution or resolutions as to any series of Preferred Stock adopted pursuant to section (b) of this Article Fourth that the consent of the holders of a majority (or such greater proportion as shall be therein fixed) of the outstanding shares of such series voting thereon shall be required for the issuance of any or all other series of Preferred Stock.

 

(f) Subject to the provisions of section (e), shares of any series of Preferred Stock may be issued from time to time as the Board of Directors of the Corporation shall determine and on such terms and for such consideration as shall be fixed by the Board of Directors.

 

(g) Shares of Common Stock may be issued from time to time as the Board of Directors of the Corporation shall determine and on such terms and for such consideration as shall be fixed by the Board of Directors.

 

6


(h) The authorized amount of shares of Common Stock and of Preferred Stock may, without a class or series vote, be increased or decreased from time to time by the affirmative vote of the holders of a majority of the stock of the Corporation entitled to vote thereon.

 

Fifth: - (a) The business and affairs of the Corporation shall be conducted and managed by a Board of Directors. The number of directors constituting the entire Board shall be not less than five nor more than twenty-five as fixed from time to time by vote of a majority of the whole Board, provided, however, that the number of directors shall not be reduced so as to shorten the term of any director at the time in office, and provided further, that the number of directors constituting the whole Board shall be twenty-four until otherwise fixed by a majority of the whole Board.

 

(b) The Board of Directors shall be divided into three classes, as nearly equal in number as the then total number of directors constituting the whole Board permits, with the term of office of one class expiring each year. At the annual meeting of stockholders in 1982, directors of the first class shall be elected to hold office for a term expiring at the next succeeding annual meeting, directors of the second class shall be elected to hold office for a term expiring at the second succeeding annual meeting and directors of the third class shall be elected to hold office for a term expiring at the third succeeding annual meeting. Any vacancies in the Board of Directors for any reason, and any newly created directorships resulting from any increase in the directors, may be filled by the Board of Directors, acting by a majority of the directors then in office, although less than a quorum, and any directors so chosen shall hold office until the next annual election of directors. At such election, the stockholders shall elect a successor to such director to hold office until the next election of the class for which such director shall have been chosen and until his successor shall be elected and qualified. No decrease in the number of directors shall shorten the term of any incumbent director.

 

(c) Notwithstanding any other provisions of this Charter or Act of Incorporation or the By-Laws of the Corporation (and notwithstanding the fact that some lesser percentage may be specified by law, this Charter or Act of Incorporation or the By-Laws of the Corporation), any director or the entire Board of Directors of the Corporation may be removed at any time without cause, but only by the affirmative vote of the holders of two-thirds or more of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as one class) cast at a meeting of the stockholders called for that purpose.

 

(d) Nominations for the election of directors may be made by the Board of Directors or by any stockholder entitled to vote for the election of directors. Such nominations shall be made by notice in writing, delivered or mailed by first class United States mail, postage prepaid, to the Secretary of the Corporation not less than 14 days nor more than 50 days prior to any meeting of the stockholders called for the election of directors; provided, however, that if less than 21 days’ notice of the meeting is given to stockholders, such written notice shall be delivered or mailed, as prescribed, to the Secretary of the Corporation not later than the close of the seventh day following the day on which notice of the meeting was mailed to stockholders. Notice of nominations which are proposed by the Board of Directors shall be given by the Chairman on behalf of the Board.

 

7


(e) Each notice under subsection (d) shall set forth (i) the name, age, business address and, if known, residence address of each nominee proposed in such notice, (ii) the principal occupation or employment of such nominee and (iii) the number of shares of stock of the Corporation which are beneficially owned by each such nominee.

 

(f) The Chairman of the meeting may, if the facts warrant, determine and declare to the meeting that a nomination was not made in accordance with the foregoing procedure, and if he should so determine, he shall so declare to the meeting and the defective nomination shall be disregarded.

 

(g) No action required to be taken or which may be taken at any annual or special meeting of stockholders of the Corporation may be taken without a meeting, and the power of stockholders to consent in writing, without a meeting, to the taking of any action is specifically denied.

 

Sixth: - The Directors shall choose such officers, agents and servants as may be provided in the By-Laws as they may from time to time find necessary or proper.

 

Seventh: - The Corporation hereby created is hereby given the same powers, rights and privileges as may be conferred upon corporations organized under the Act entitled “An Act Providing a General Corporation Law”, approved March 10, 1899, as from time to time amended.

 

Eighth: - This Act shall be deemed and taken to be a private Act.

 

Ninth: - This Corporation is to have perpetual existence.

 

Tenth: - The Board of Directors, by resolution passed by a majority of the whole Board, may designate any of their number to constitute an Executive Committee, which Committee, to the extent provided in said resolution, or in the By-Laws of the Company, shall have and may exercise all of the powers of the Board of Directors in the management of the business and affairs of the Corporation, and shall have power to authorize the seal of the Corporation to be affixed to all papers which may require it.

 

Eleventh: - The private property of the stockholders shall not be liable for the payment of corporate debts to any extent whatever.

 

Twelfth: - The Corporation may transact business in any part of the world.

 

Thirteenth: - The Board of Directors of the Corporation is expressly authorized to make, alter or repeal the By-Laws of the Corporation by a vote of the majority of the entire Board. The stockholders may make, alter or repeal any By-Law whether or not adopted by them, provided however, that any such additional By-Laws, alterations or repeal may be adopted only by the affirmative vote of the holders of two-thirds or more of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as one class).

 

Fourteenth: - Meetings of the Directors may be held outside of the State of Delaware at such places as may be from time to time designated by the Board, and the Directors may keep the books of the Company outside of the State of Delaware at such places as may be from time to time designated by them.

 

8


Fifteenth: - (a) (1) In addition to any affirmative vote required by law, and except as otherwise expressly provided in sections (b) and (c) of this Article Fifteenth:

 

  (A) any merger or consolidation of the Corporation or any Subsidiary (as hereinafter defined) with or into (i) any Interested Stockholder (as hereinafter defined) or (ii) any other corporation (whether or not itself an Interested Stockholder), which, after such merger or consolidation, would be an Affiliate (as hereinafter defined) of an Interested Stockholder, or

 

  (B) any sale, lease, exchange, mortgage, pledge, transfer or other disposition (in one transaction or a series of related transactions) to or with any Interested Stockholder or any Affiliate of any Interested Stockholder of any assets of the Corporation or any Subsidiary having an aggregate fair market value of $1,000,000 or more, or

 

  (C) the issuance or transfer by the Corporation or any Subsidiary (in one transaction or a series of related transactions) of any securities of the Corporation or any Subsidiary to any Interested Stockholder or any Affiliate of any Interested Stockholder in exchange for cash, securities or other property (or a combination thereof) having an aggregate fair market value of $1,000,000 or more, or

 

  (D) the adoption of any plan or proposal for the liquidation or dissolution of the Corporation, or

 

  (E) any reclassification of securities (including any reverse stock split), or recapitalization of the Corporation, or any merger or consolidation of the Corporation with any of its Subsidiaries or any similar transaction (whether or not with or into or otherwise involving an Interested Stockholder) which has the effect, directly or indirectly, of increasing the proportionate share of the outstanding shares of any class of equity or convertible securities of the Corporation or any Subsidiary which is directly or indirectly owned by any Interested Stockholder, or any Affiliate of any Interested Stockholder,

 

shall require the affirmative vote of the holders of at least two-thirds of the outstanding shares of capital stock of the Corporation entitled to vote generally in the election of directors, considered for the purpose of this Article Fifteenth as one class (“Voting Shares”). Such affirmative vote shall be required notwithstanding the fact that no vote may be required, or that some lesser percentage may be specified, by law or in any agreement with any national securities exchange or otherwise.

 

  (2) The term “business combination” as used in this Article Fifteenth shall mean any transaction which is referred to in any one or more of clauses (A) through (E) of paragraph 1 of the section (a).

 

(b) The provisions of section (a) of this Article Fifteenth shall not be applicable to any particular business combination and such business combination shall require only such

 

9


affirmative vote as is required by law and any other provisions of the Charter or Act of Incorporation or By-Laws if such business combination has been approved by a majority of the whole Board.

 

(c) For the purposes of this Article Fifteenth:

 

  (1) A “person” shall mean any individual, firm, corporation or other entity.

 

  (2) “Interested Stockholder” shall mean, in respect of any business combination, any person (other than the Corporation or any Subsidiary) who or which as of the record date for the determination of stockholders entitled to notice of and to vote on such business combination, or immediately prior to the consummation of any such transaction:

 

  (A) is the beneficial owner, directly or indirectly, of more than 10% of the Voting Shares, or

 

  (B) is an Affiliate of the Corporation and at any time within two years prior thereto was the beneficial owner, directly or indirectly, of not less than 10% of the then outstanding voting Shares, or

 

  (C) is an assignee of or has otherwise succeeded in any share of capital stock of the Corporation which were at any time within two years prior thereto beneficially owned by any Interested Stockholder, and such assignment or succession shall have occurred in the course of a transaction or series of transactions not involving a public offering within the meaning of the Securities Act of 1933.

 

  (3) A person shall be the “beneficial owner” of any Voting Shares:

 

  (A) which such person or any of its Affiliates and Associates (as hereafter defined) beneficially own, directly or indirectly, or

 

  (B) which such person or any of its Affiliates or Associates has (i) the right to acquire (whether such right is exercisable immediately or only after the passage of time), pursuant to any agreement, arrangement or understanding or upon the exercise of conversion rights, exchange rights, warrants or options, or otherwise, or (ii) the right to vote pursuant to any agreement, arrangement or understanding, or

 

  (C) which are beneficially owned, directly or indirectly, by any other person with which such first mentioned person or any of its Affiliates or Associates has any agreement, arrangement or understanding for the purpose of acquiring, holding, voting or disposing of any shares of capital stock of the Corporation.

 

  (4)

The outstanding Voting Shares shall include shares deemed owned through application of paragraph (3) above but shall not include any other Voting Shares

 

10


 

which may be issuable pursuant to any agreement, or upon exercise of conversion rights, warrants or options or otherwise.

 

  (5) “Affiliate” and “Associate” shall have the respective meanings given those terms in Rule 12b-2 of the General Rules and Regulations under the Securities Exchange Act of 1934, as in effect on December 31, 1981.

 

  (6) “Subsidiary” shall mean any corporation of which a majority of any class of equity security (as defined in Rule 3a11-1 of the General Rules and Regulations under the Securities Exchange Act of 1934, as in effect on December 31, 1981) is owned, directly or indirectly, by the Corporation; provided, however, that for the purposes of the definition of Investment Stockholder set forth in paragraph (2) of this section (c), the term “Subsidiary” shall mean only a corporation of which a majority of each class of equity security is owned, directly or indirectly, by the Corporation.

 

(d) majority of the directors shall have the power and duty to determine for the purposes of this Article Fifteenth on the basis of information known to them, (1) the number of Voting Shares beneficially owned by any person (2) whether a person is an Affiliate or Associate of another, (3) whether a person has an agreement, arrangement or understanding with another as to the matters referred to in paragraph (3) of section (c), or (4) whether the assets subject to any business combination or the consideration received for the issuance or transfer of securities by the Corporation, or any Subsidiary has an aggregate fair market value of $1,000,000 or more.

 

(e) Nothing contained in this Article Fifteenth shall be construed to relieve any Interested Stockholder from any fiduciary obligation imposed by law.

 

Sixteenth: Notwithstanding any other provision of this Charter or Act of Incorporation or the By-Laws of the Corporation (and in addition to any other vote that may be required by law, this Charter or Act of Incorporation by the By-Laws), the affirmative vote of the holders of at least two-thirds of the outstanding shares of the capital stock of the Corporation entitled to vote generally in the election of directors (considered for this purpose as one class) shall be required to amend, alter or repeal any provision of Articles Fifth, Thirteenth, Fifteenth or Sixteenth of this Charter or Act of Incorporation.

 

Seventeenth:

 

(a) a Director of this Corporation shall not be liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a Director, except to the extent such exemption from liability or limitation thereof is not permitted under the Delaware General Corporation Laws as the same exists or may hereafter be amended.

 

(b) Any repeal or modification of the foregoing paragraph shall not adversely affect any right or protection of a Director of the Corporation existing hereunder with respect to any act or omission occurring prior to the time of such repeal or modification.”

 

11


EXHIBIT 4

 

BY-LAWS

 

WILMINGTON TRUST COMPANY

 

WILMINGTON, DELAWARE

 

As existing on December 16, 2004


BY-LAWS OF WILMINGTON TRUST COMPANY

 

ARTICLE 1

Stockholders’ Meetings

 

Section 1. Annual Meeting. The annual meeting of stockholders shall be held on the third Thursday in April each year at the principal office at the Company or at such other date, time or place as may be designated by resolution by the Board of Directors.

 

Section 2. Special Meetings. Special meetings of stockholders may be called at any time by the Board of Directors, the Chairman of the Board, the Chief Executive Officer or the President.

 

Section 3. Notice. Notice of all meetings of the stockholders shall be given by mailing to each stockholder at least ten (10) days before said meeting, at his last known address, a written or printed notice fixing the time and place of such meeting.

 

Section 4. Quorum. A majority in the amount of the capital stock of the Company issued and outstanding on the record date, as herein determined, shall constitute a quorum at all meetings of stockholders for the transaction of any business, but the holders of a smaller number of shares may adjourn from time to time, without further notice, until a quorum is secured. At each annual or special meeting of stockholders, each stockholder shall be entitled to one vote, either in person or by proxy, for each share of stock registered in the stockholder’s name on the books of the Company on the record date for any such meeting as determined herein.

 

ARTICLE 2

Directors

 

Section 1. Management. The affairs and business of the Company shall be managed by or under the direction of the Board of Directors.

 

Section 2. Number. The authorized number of directors that shall constitute the Board of Directors shall be fixed from time to time by or pursuant to a resolution passed by a majority of the Board of Directors within the parameters set by the Charter of the Company. No more than two directors may also be employees of the Company or any affiliate thereof.

 

Section 3. Qualification. In addition to any other provisions of these Bylaws, to be qualified for nomination for election or appointment to the Board of Directors, a person must have not attained the age of sixty-nine years at the time of such election or appointment, provided however, the Nominating and Corporate Governance Committee may waive such qualification as to a particular candidate otherwise qualified to serve as a director upon a good faith determination by such committee that such a waiver is in the best interests of the Company and its stockholders. The Chairman of the Board and the Chief Executive Officer shall not be qualified to continue to serve as directors upon the termination of their service in those offices for any reason.


Section 4. Meetings. The Board of Directors shall meet at the principal office of the Company or elsewhere in its discretion at such times to be determined by a majority of its members, or at the call of the Chairman of the Board of Directors, the Chief Executive Officer or the President.

 

Section 5. Special Meetings. Special meetings of the Board of Directors may be called at any time by the Chairman of the Board, the Chief Executive Officer or the President, and shall be called upon the written request of a majority of the directors.

 

Section 6. Quorum. A majority of the directors elected and qualified shall be necessary to constitute a quorum for the transaction of business at any meeting of the Board of Directors.

 

Section 7. Notice. Written notice shall be sent by mail to each director of any special meeting of the Board of Directors, and of any change in the time or place of any regular meeting, stating the time and place of such meeting, which shall be mailed not less than two days before the time of holding such meeting.

 

Section 8. Vacancies. In the event of the death, resignation, removal, inability to act or disqualification of any director, the Board of Directors, although less than a quorum, shall have the right to elect the successor who shall hold office for the remainder of the full term of the class of directors in which the vacancy occurred, and until such director’s successor shall have been duly elected and qualified.

 

Section 9. Organization Meeting. The Board of Directors at its first meeting after its election by the stockholders shall appoint an Audit Committee, a Compensation Committee and a Nominating and Corporate Governance Committee, and shall elect from its own members a Chairman of the Board, a Chief Executive Officer and a President, who may be the same person. The Board of Directors shall also elect at such meeting a Secretary and a Chief Financial Officer, who may be the same person, and may appoint at any time such committees as it may deem advisable. The Board of Directors may also elect at such meeting one or more Associate Directors. The Board of Directors, or a committee designated by the Board of Directors may elect or appoint such other officers as they may deem advisable.

 

Section 10. Removal. The Board of Directors may at any time remove, with or without cause, any member of any committee appointed by it or any associate director or officer elected by it and may appoint or elect his successor.

 

Section 11. Responsibility of Officers. The Board of Directors may designate an officer to be in charge of such departments or divisions of the Company as it may deem advisable.

 

Section 12. Participation in Meetings. The Board of Directors or any committee of the Board of Directors may participate in a meeting of the Board of Directors or such committee, as the case may be, by conference telephone, video facilities or other communications equipment. Any action required or permitted to be taken at any meeting of the Board of Directors or any committee thereof may be taken without a meeting if all of the members of the Board of Directors or the committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of the Board of Directors or such committee.

 

ARTICLE 3

Committees of the Board of Directors

 

Section 1. Audit Committee.

 

(A) The Audit Committee shall be composed of not more than five (5) members, who shall be selected by the Board of Directors from its own members, none of whom shall be an officer or employee of the Company, and shall hold office at the pleasure of the Board.

 

2


(B) The Audit Committee shall have general supervision over the Audit Services Division in all matters however subject to the approval of the Board of Directors; it shall consider all matters brought to its attention by the officer in charge of the Audit Services Division, review all reports of examination of the Company made by any governmental agency or such independent auditor employed for that purpose, and make such recommendations to the Board of Directors with respect thereto or with respect to any other matters pertaining to auditing the Company as it shall deem desirable.

 

(C) The Audit Committee shall meet whenever and wherever its Chairperson, the Chairman of the Board, the Chief Executive Officer, the President or a majority of the Committee’s members shall deem it to be proper for the transaction of its business. A majority of the Committee’s members shall constitute a quorum for the transaction of business. The acts of the majority at a meeting at which a quorum is present shall constitute action by the Committee.

 

Section 2. Compensation Committee.

 

(A) The Compensation Committee shall be composed of not more than five (5) members, who shall be selected by the Board of Directors from its own members, none of whom shall be an officer or employee of the Company, and shall hold office at the pleasure of the Board of Directors.

 

(B) The Compensation Committee shall in general advise upon all matters of policy concerning compensation, including salaries and employee benefits.

 

(C) The Compensation Committee shall meet whenever and wherever its Chairperson, the Chairman of the Board, the Chief Executive Officer, the President or a majority of the Committee’s members shall deem it to be proper for the transaction of its business. A majority of the Committee’s members shall constitute a quorum for the transaction of business. The acts of the majority at a meeting at which a quorum is present shall constitute action by the Committee.

 

Section 3. Nominating and Corporate Governance Committee.

 

(A) The Nominating and Corporate Governance Committee shall be composed of not more than five members, who shall be selected by the Board of Directors from its own members, none of whom shall be an officer or employee of the Company, and shall hold office at the pleasure of the Board of Directors.

 

(B) The Nominating and Corporate Governance Committee shall provide counsel and make recommendations to the Chairman of the Board and the full Board with respect to the performance of the Chairman of the Board and the Chief Executive Officer, candidates for membership on the Board of Directors and its committees, matters of corporate governance, succession planning for the Company’s executive management and significant shareholder relations issues.

 

3


(C) The Nominating and Corporate Governance Committee shall meet whenever and wherever its Chairperson, the Chairman of the Board, the Chief Executive Officer, the President, or a majority of the Committee’s members shall deem it to be proper for the transaction of its business. A majority of the Committee’s members shall constitute a quorum for the transaction of business. The acts of the majority at a meeting at which a quorum is present shall constitute action by the Committee.

 

Section 4. Other Committees. The Company may have such other committees with such powers as the Board may designate from time to time by resolution or by an amendment to these Bylaws.

 

Section 5. Associate Directors.

 

(A) Any person who has served as a director may be elected by the Board of Directors as an associate director, to serve at the pleasure of the Board of Directors.

 

(B) Associate directors shall be entitled to attend all meetings of directors and participate in the discussion of all matters brought to the Board of Directors, but will not have a right to vote.

 

Section 6. Absence or Disqualification of Any Member of a Committee. In the absence or disqualification of any member of any committee created under Article III of these Bylaws, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member.

 

ARTICLE 4

Officers

 

Section 1. Chairman of the Board. The Chairman of the Board shall preside at all meetings of the Board of Directors and shall have such further authority and powers and shall perform such duties the Board of Directors may assign to him from time to time.

 

Section 2. Chief Executive Officer. The Chief Executive Officer shall have the powers and duties pertaining to the office of Chief Executive Officer conferred or imposed upon him by statute, incident to his office or as the Board of Directors may assign to him from time to time. In the absence of the Chairman of the Board, the Chief Executive Officer shall have the powers and duties of the Chairman of the Board.

 

Section 3. President. The President shall have the powers and duties pertaining to the office of the President conferred or imposed upon him by statute, incident to his office or as the Board of Directors may assign to him from time to time. In the absence of the Chairman of the Board and the Chief Executive Officer, the President shall have the powers and duties of the Chairman of the Board.

 

Section 4. Duties. The Chairman of the Board, the Chief Executive Officer or the President, as designated by the Board of Directors, shall carry into effect all legal directions of the Board of Directors and shall at all times exercise general supervision over the interest, affairs and operations of the Company and perform all duties incident to his office.

 

Section 5. Vice Presidents. There may be one or more Vice Presidents, however denominated by the Board of Directors, who may at any time perform all of the duties of the Chairman of the Board, the Chief Executive Officer and/or the President and such other powers and duties incident to their respective offices or

 

4


as the Board of Directors, the Chairman of the Board, the Chief Executive Officer or the President or the officer in charge of the department or division to which they are assigned may assign to them from time to time.

 

Section 6. Secretary. The Secretary shall attend to the giving of notice of meetings of the stockholders and the Board of Directors, as well as the committees thereof, to the keeping of accurate minutes of all such meetings, recording the same in the minute books of the Company and in general notifying the Board of Directors of material matters affecting the Company on a timely basis. In addition to the other notice requirements of these Bylaws and as may be practicable under the circumstances, all such notices shall be in writing and mailed well in advance of the scheduled date of any such meeting. He shall have custody of the corporate seal, affix the same to any documents requiring such corporate seal, attest the same and perform other duties incident to his office.

 

Section 7. Chief Financial Officer. The Chief Financial Officer shall have general supervision over all assets and liabilities of the Company. He shall be custodian of and responsible for all monies, funds and valuables of the Company and for the keeping of proper records of the evidence of property or indebtedness and of all transactions of the Company. He shall have general supervision of the expenditures of the Company and periodically shall report to the Board of Directors the condition of the Company, and perform such other duties incident to his office or as the Board of Directors, the Chairman of the Board, the Chief Executive Officer or the President may assign to him from time to time.

 

Section 8. Controller. There may be a Controller who shall exercise general supervision over the internal operations of the Company, including accounting, and shall render to the Board of Directors or the Audit Committee at appropriate times a report relating to the general condition and internal operations of the Company and perform other duties incident to his office.

 

There may be one or more subordinate accounting or controller officers however denominated, who may perform the duties of the Controller and such duties as may be prescribed by the Controller.

 

Section 9. Audit Officers. The officer designated by the Board of Directors to be in charge of the Audit Services Division of the Company, with such title as the Board of Directors shall prescribe, shall report to and be directly responsible to the Audit Committee and the Board of Directors.

 

There shall be an Auditor and there may be one or more Audit Officers, however denominated, who may perform all the duties of the Auditor and such duties as may be prescribed by the officer in charge of the Audit Services Division.

 

Section 10. Other Officers. There may be one or more officers, subordinate in rank to all Vice Presidents with such functional titles as shall be determined from time to time by the Board of Directors, who shall ex officio hold the office of Assistant Secretary of the Company and who may perform such duties as may be prescribed by the officer in charge of the department or division to which they are assigned.

 

Section 11. Powers and Duties of Other Officers. The powers and duties of all other officers of the Company shall be those usually pertaining to their respective offices, subject to the direction of the Board of Directors, the Chairman of the Board, the Chief Executive Officer or the President and the officer in charge of the department or division to which they are assigned.

 

5


Section 12. Number of Offices. Any one or more offices of the Company may be held by the same person, except that (A) no individual may hold more than one of the offices of Chief Financial Officer, Controller or Audit Officer and (B) none of the Chairman of the Board, the Chief Executive Officer or the President may hold any office mentioned in Section 12(A).

 

ARTICLE 5

Stock and Stock Certificates

 

Section 1. Transfer. Shares of stock shall be transferable on the books of the Company and a transfer book shall be kept in which all transfers of stock shall be recorded.

 

Section 2. Certificates. Every holder of stock shall be entitled to have a certificate signed by or in the name of the Company by the Chairman of the Board, the Chief Executive Officer or the President or a Vice President, and by the Secretary or an Assistant Secretary, of the Company, certifying the number of shares owned by him in the Company. The corporate seal affixed thereto, and any of or all the signatures on the certificate, may be a facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Company with the same effect as if he were such officer, transfer agent or registrar at the date of issue. Duplicate certificates of stock shall be issued only upon giving such security as may be satisfactory to the Board of Directors.

 

Section 3. Record Date. The Board of Directors is authorized to fix in advance a record date for the determination of the stockholders entitled to notice of, and to vote at, any meeting of stockholders and any adjournment thereof, or entitled to receive payment of any dividend, or to any allotment of rights, or to exercise any rights in respect of any change, conversion or exchange of capital stock, or in connection with obtaining the consent of stockholders for any purpose, which record date shall not be more than 60 nor less than 10 days preceding the date of any meeting of stockholders or the date for the payment of any dividend, or the date for the allotment of rights, or the date when any change or conversion or exchange of capital stock shall go into effect, or a date in connection with obtaining such consent.

 

ARTICLE 6

Seal

 

The corporate seal of the Company shall be in the following form:

 

Between two concentric circles the words “Wilmington Trust Company” within the inner circle the words “Wilmington, Delaware.”

 

ARTICLE 7

Fiscal Year

 

The fiscal year of the Company shall be the calendar year.

 

6


ARTICLE 8

Execution of Instruments of the Company

 

The Chairman of the Board, the Chief Executive Officer, the President or any Vice President, however denominated by the Board of Directors, shall have full power and authority to enter into, make, sign, execute, acknowledge and/or deliver and the Secretary or any Assistant Secretary shall have full power and authority to attest and affix the corporate seal of the Company to any and all deeds, conveyances, assignments, releases, contracts, agreements, bonds, notes, mortgages and all other instruments incident to the business of this Company or in acting as executor, administrator, guardian, trustee, agent or in any other fiduciary or representative capacity by any and every method of appointment or by whatever person, corporation, court officer or authority in the State of Delaware, or elsewhere, without any specific authority, ratification, approval or confirmation by the Board of Directors, and any and all such instruments shall have the same force and validity as though expressly authorized by the Board of Directors.

 

ARTICLE 9

Compensation of Directors and Members of Committees

 

Directors and associate directors of the Company, other than salaried officers of the Company, shall be paid such reasonable honoraria or fees for attending meetings of the Board of Directors as the Board of Directors may from time to time determine. Directors and associate directors who serve as members of committees, other than salaried employees of the Company, shall be paid such reasonable honoraria or fees for services as members of committees as the Board of Directors shall from time to time determine and directors and associate directors may be authorized by the Company to perform such special services as the Board of Directors may from time to time determine in accordance with any guidelines the Board of Directors may adopt for such services, and shall be paid for such special services so performed reasonable compensation as may be determined by the Board of Directors.

 

ARTICLE 10

Indemnification

 

Section 1. Persons Covered. The Company shall indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “proceeding”) by reason of the fact that he, or a person for whom he is the legal representative, is or was a director or associate director of the Company, a member of an advisory board the Board of Directors of the Company or any of its subsidiaries may appoint from time to time or is or was serving at the request of the Company as a director, officer, employee, fiduciary or agent of another corporation, partnership, limited liability company, joint venture, trust, enterprise or non-profit entity that is not a subsidiary or affiliate of the Company, including service with respect to employee benefit plans, against all liability and loss suffered and expenses reasonably incurred by such person. The Company shall be required to indemnify such a person in connection with a proceeding initiated by such person only if the proceeding was authorized by the Board of Directors.

 

The Company may indemnify and hold harmless, to the fullest extent permitted by applicable law as it presently exists or may hereafter be amended, any person who was or is made or threatened to be made a party or is otherwise involved in any proceeding by reason of the fact that he, or a person for whom he is the legal representative, is or was an officer, employee or agent of the Company or a director, officer, employee or agent of a subsidiary or affiliate of the Company, against all liability and loss suffered and expenses reasonably incurred by such person. The Company may indemnify any such person in connection with a proceeding (or

 

7


part thereof) initiated by such person only if such proceeding (or part thereof) was authorized by the Board of Directors.

 

Section 2. Advance of Expenses. The Company shall pay the expenses incurred in defending any proceeding involving a person who is or may be indemnified pursuant to Section 1 in advance of its final disposition, provided, however, that the payment of expenses incurred by such a person in advance of the final disposition of the proceeding shall be made only upon receipt of an undertaking by that person to repay all amounts advanced if it should be ultimately determined that the person is not entitled to be indemnified under this Article 10 or otherwise.

 

Section 3. Certain Rights. If a claim under this Article 10 for (A) payment of expenses or (B) indemnification by a director, associate director, member of an advisory board the Board of Directors of the Company or any of its subsidiaries may appoint from time to time or a person who is or was serving at the request of the Company as a director, officer, employee, fiduciary or agent of another corporation, partnership, limited liability company, joint venture, trust, enterprise or nonprofit entity that is not a subsidiary or affiliate of the Company, including service with respect to employee benefit plans, is not paid in full within sixty days after a written claim therefor has been received by the Company, the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim. In any such action, the Company shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.

 

Section 4. Non-Exclusive. The rights conferred on any person by this Article 10 shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the Charter or Act of Incorporation, these Bylaws, agreement, vote of stockholders or disinterested directors or otherwise.

 

Section 5. Reduction of Amount. The Company’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, enterprise or nonprofit entity shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture, trust, enterprise or nonprofit entity.

 

Section 6. Effect of Modification. Any amendment, repeal or modification of the foregoing provisions of this Article 10 shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such amendment, repeal or modification.

 

ARTICLE 11

Amendments to the Bylaws

 

These Bylaws may be altered, amended or repealed, in whole or in part, and any new Bylaw or Bylaws adopted at any regular or special meeting of the Board of Directors by a vote of a majority of all the members of the Board of Directors then in office.

 

ARTICLE 12

Miscellaneous

 

Whenever used in these Bylaws, the singular shall include the plural, the plural shall include the singular unless the context requires otherwise and the use of either gender shall include both genders.

 

8


EXHIBIT 6

 

Section 321(b) Consent

 

Pursuant to Section 321(b) of the Trust Indenture Act of 1939, as amended, Wilmington Trust Company hereby consents that reports of examinations by Federal, State, Territorial or District authorities may be furnished by such authorities to the Securities and Exchange Commission upon request therefor.

 

        WILMINGTON TRUST COMPANY

Dated: January 26, 2006

     

By:

 

Mary St. Amand

           

Name:

 

Mary St. Amand

           

Title:

 

Assistant Vice President


EXHIBIT 7

 

NOTICE

 

This form is intended to assist state nonmember banks and savings banks with state publication requirements. It has not been approved by any state banking authorities. Refer to your appropriate state banking authorities for your state publication requirements.

 

R E P O R T O F C O N D I T I O N

 

Consolidating domestic subsidiaries of the

 

        WILMINGTON TRUST COMPANY               of       WILMINGTON     
              Name of Bank             City     

 

in the State of DELAWARE , at the close of business on September 30, 2005.

 

ASSETS

 

     Thousands of dollars

Cash and balances due from depository institutions:

    

Noninterest-bearing balances and currency and coins

   246,525

Interest-bearing balances

   0

Held-to-maturity securities

   2,472

Available-for-sale securities

   1,587,116

Federal funds sold in domestic offices

   385,754

Securities purchased under agreements to resell

   63,385

Loans and lease financing receivables:

    

Loans and leases held for sale

   0

Loans and leases, net of unearned income

   6,695,164

LESS: Allowance for loan and lease losses

   83,852

Loans and leases, net of unearned income, allowance, and reserve

   6,611,312

Assets held in trading accounts

   0

Premises and fixed assets (including capitalized leases)

   136,049

Other real estate owned

   199

Investments in unconsolidated subsidiaries and associated companies

   2,550

Customers’ liability to this bank on acceptances outstanding

   0

Intangible assets:

    

a. Goodwill

   1,116

b. Other intangible assets

   9,628

Other assets

   196,569

Total assets

   9,242,675

 

CONTINUED ON NEXT PAGE

 

2


LIABILITIES

 

Deposits:

    

In domestic offices

   7,392,517

Noninterest-bearing

   1,054,682

Interest-bearing

   6,337,835

Federal funds purchased in domestic offices

   246,375

Securities sold under agreements to repurchase

   354,404

Trading liabilities (from Schedule RC-D)

   0

Other borrowed money (includes mortgage indebtedness and obligations under capitalized leases:

   378,739

Bank’s liability on acceptances executed and outstanding

   0

Subordinated notes and debentures

   0

Other liabilities (from Schedule RC-G)

   144,486

Total liabilities

   8,516,521

 

EQUITY CAPITAL

 

Perpetual preferred stock and related surplus

   0  

Common Stock

   500  

Surplus (exclude all surplus related to preferred stock)

   112,358  

a. Retained earnings

   647,388  

b. Accumulated other comprehensive income

   (34,092 )

Total equity capital

   726,154  

Total liabilities, limited-life preferred stock, and equity capital

   9,242,675  

 

3

EX-99.1 26 dex991.htm LETTER OF TRANSMITTAL LETTER OF TRANSMITTAL

Exhibit 99.1

LETTER OF TRANSMITTAL

 

MASSEY ENERGY COMPANY

 

LOGO

 

Offer to Exchange

6.875% Senior Notes due 2013

That Have Been Registered under the Securities Act of 1933

for Any and All Outstanding

6.875% Senior Notes due 2013

($760,000,000 aggregate principal amount outstanding)

 

THE EXCHANGE OFFER AND WITHDRAWAL RIGHTS WILL EXPIRE AT

5:00 P.M., NEW YORK CITY TIME, ON                    , 2006

UNLESS THE OFFER IS EXTENDED

 

Deliver to The Wilmington Trust Company (the “Exchange Agent”)

 

By Mail:   By Facsimile Transmission:   By Hand or Overnight Delivery:
The Wilmington Trust Company   (302) 636-4139   The Wilmington Trust Company
DC-1626 Processing Unit   Confirm Facsimile Transmission by   Corporate Capital Markets
P.O. Box 8861   Telephone:   1100 North Market Street
Wilmington, DE 19899-8861   (302) 636-6181   Wilmington, DE 19890-1626

 

Delivery of this Letter of Transmittal to an address other than as set forth above or transmission of instructions via a facsimile number other than as listed above will not constitute a valid delivery. The instructions accompanying this Letter of Transmittal should be read carefully before this Letter of Transmittal is completed.

 

The undersigned hereby acknowledges receipt of the Prospectus, dated , 2006 (the “Prospectus”), of Massey Energy Company (the “Company”) and this Letter of Transmittal (the “Letter of Transmittal”), which together constitute the Company’s offer to exchange (the “Exchange Offer”) $1,000 principal amount of its 6.875% Senior Notes due 2013 (the “Exchange Notes”), which have been registered under the Securities Act of 1933, as amended (the “Securities Act”), pursuant to a Registration Statement of which the Prospectus is a part, for each $1,000 principal amount of its outstanding 6.875% Senior Notes due 2013 (the “Outstanding Notes”). The terms of the Exchange Notes are identical in all material respects (including principal amount, interest rate and maturity) to the terms of the Outstanding Notes for which they may be exchanged pursuant to the Exchange Offer, except that (i) the Exchange Notes have been registered under the Securities Act and, therefore, will not bear legends restricting the transfer thereof and (ii) Holders of Exchange Notes will not be entitled to certain rights of Holders of Outstanding Notes under the Registration Rights Agreement. The term “Expiration Date” shall mean 5:00 p.m., New York City time, on             , 2006, unless the Company, in its sole discretion, extends the Exchange Offer, in which case the term shall mean the latest date and time to which the Exchange Offer is extended. Capitalized terms used but not defined herein have the meaning given to them in the Prospectus.

 

Holders who wish to tender their Outstanding Notes must, at a minimum, fill in the necessary account information in the table below entitled “Account Information” (the “Account Information Table”), complete columns (1) through (3) in the table below entitled “Description of Outstanding Notes Tendered” (the “Description Table”), complete and sign in the box below entitled “Registered Holder(s) of Outstanding Notes Sign Here.” If a holder wishes to tender less than all of such Outstanding Notes delivered to the Exchange Agent, column (4) of the Description Table must be completed in full. See Instruction 3.

 

Holders of Outstanding Notes that are tendering by book-entry transfer to the Exchange Agent’s account at The Depository Trust Company (“DTC”) can execute the exchange through the DTC Automated Tender Offer Program (“ATOP”), for which the transaction will be eligible. DTC participants that are accepting the exchange should transmit their acceptance to DTC, which will edit and verify the acceptance and execute a book-entry delivery to the Exchange Agent’s account at DTC. DTC will then send an Agent’s Message to the Exchange Agent for its acceptance. Delivery of the Agent’s Message by DTC will satisfy the terms of the exchange as


to execution and delivery of a Letter of Transmittal by the participant identified in the Agent’s Message. DTC participants may also accept the exchange by submitting a notice of guaranteed delivery through ATOP.

 

The Holder must complete, execute and deliver this Letter of Transmittal to indicate the action such Holder desires to take with respect to the Exchange Offer.

 

PLEASE READ THE ENTIRE LETTER OF TRANSMITTAL, INCLUDING THE ACCOMPANYING INSTRUCTIONS, AND THE PROSPECTUS CAREFULLY BEFORE CHECKING ANY BOX BELOW.

 

YOUR BANK OR BROKER CAN ASSIST YOU IN COMPLETING THIS FORM. THE INSTRUCTIONS INCLUDED WITH THIS LETTER OF TRANSMITTAL MUST BE FOLLOWED. QUESTIONS AND REQUESTS FOR ASSISTANCE OR FOR ADDITIONAL COPIES OF THE PROSPECTUS AND THIS LETTER OF TRANSMITTAL MAY BE DIRECTED TO THE EXCHANGE AGENT OR THE COMPANY. SEE INSTRUCTION 9.


List below the Outstanding Notes to which this Letter of Transmittal relates. If the space indicated below is inadequate, the Certificate Numbers and Principal Amounts should be listed on a separately signed schedule affixed hereto.

 

DESCRIPTION OF OUTSTANDING NOTES TENDERED

 

(1)

Name(s) and Address(es) of Registered Holder(s)

(Please fill in)


  

(2)

Certificate or

Registration

Number*


  

(3)

Aggregate Principal

Amount

Represented by

Outstanding Notes**


  

(4)

Principal Amount

Tendered

(if less than all)**


                
                
                
                
                
                
                
     Total          

Need not be completed by book-entry Holders.

 

Unless otherwise indicated, the Holder will be deemed to have tendered the full aggregate principal amount represented by such Outstanding Notes. All tenders must be in integral multiples of $1,000.

 

This Letter of Transmittal is to be used if the Holder desires to tender Outstanding Notes (i) by delivery of certificates representing such Outstanding Notes or by book-entry transfer to an account maintained by the Exchange Agent at DTC, according to the procedures set forth in the Prospectus under the caption “The Exchange Offer—Procedures for Tendering” or (ii) according to the guaranteed delivery procedures set forth in the Prospectus under the caption “The Exchange Offer—Guaranteed Delivery Procedures.” See Instruction 2 of this Letter of Transmittal for a summary of the information provided in the Prospectus.

 

The term “Holder” with respect to the Exchange Offer means any person in whose name Outstanding Notes are registered on the books of the Company or any other person who has obtained a properly completed bond power from the registered holder of Outstanding Notes.


ACCOUNT INFORMATION

 

¨ CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED BY BOOK-ENTRY TRANSFER MADE TO AN ACCOUNT MAINTAINED BY THE EXCHANGE AGENT WITH A BOOK-ENTRY TRANSFER FACILITY AND COMPLETE THE FOLLOWING:

 

Name of Tendering Institution:      

The  Depository Trust Company Account Number: 

       Transaction Code Number:      

 

Holders who desire to tender Outstanding Notes for exchange and who cannot comply with the procedures for tendering on a timely basis set forth in the Prospectus under the caption “The Exchange Offer—Procedures for Tendering” or whose Outstanding Notes are not immediately available must tender their Outstanding Notes according to the guaranteed delivery procedures set forth in the Prospectus under the caption “The Exchange Offer—Guaranteed Delivery Procedures.” See Instruction 2.

 

¨ CHECK HERE IF TENDERED OUTSTANDING NOTES ARE BEING DELIVERED PURSUANT TO A NOTICE OF GUARANTEED DELIVERY AND COMPLETE THE FOLLOWING:

 

Name(s) of Registered Holder(s):      
Name of Eligible Institution that Guaranteed Delivery:     
Date of Execution of Notice of Guaranteed Delivery:     
If delivered by book-entry transfer:     

Account Number:

        Transaction Code Number:     

 

¨ CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO.

 

Name: 

       

Address: 

    


SIGNATURES MUST BE PROVIDED BELOW

 

PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY

 

Ladies and Gentlemen:

 

Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Company the principal amount of the Outstanding Notes indicated above in exchange for a like principal amount of the Exchange Notes. Subject to, and effective upon, the acceptance for exchange of such Outstanding Notes tendered hereby, the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Company all right, title and interest in and to such Outstanding Notes as are being tendered hereby, including all rights to accrued and unpaid interest thereon as of the Expiration Date and any and all claims in respect of or arising or having arisen as a result of the undersigned’s status as a holder of, all Outstanding Notes tendered hereby. The undersigned hereby irrevocably constitutes and appoints the Exchange Agent the true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that said Exchange Agent acts as the agent of the Company in connection with the Exchange Offer) to cause the Outstanding Notes to be assigned, transferred and exchanged. The undersigned represents and warrants that (a) it has full power and authority to tender, exchange, assign and transfer the Outstanding Notes and to acquire Exchange Notes issuable upon the exchange of such tendered Outstanding Notes and (b) when the same are accepted for exchange, the Company will acquire good and unencumbered title to the tendered Outstanding Notes, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claims.

 

The undersigned is the registered owner of all tendered Outstanding Notes and the undersigned represents that it has received from each beneficial owner of tendered Outstanding Notes (“Beneficial Owners”) a duly completed and executed form of “Instructions to Registered Holder and/or Book-Entry Transfer Facility Participant from Beneficial Owner” accompanying this Letter of Transmittal, instructing the undersigned to take the action described in this Letter of Transmittal.

 

The undersigned hereby represents to the Company that (i) the Exchange Notes offers are being obtained in the ordinary course of business of the person receiving such Exchange Notes, whether or not such person is the undersigned, and (ii) neither the undersigned nor any such other person receiving the Exchange Notes is engaged in or intends to engage in, or has an arrangement or understanding with any person to participate in the distribution of such Exchange Notes in violation of the provisions of the Securities Act. If the undersigned or the person receiving the Exchange Notes covered hereby is a broker-dealer that is receiving the Exchange Notes for its own account in exchange for Outstanding Notes that were acquired as a result of market-making activities or other trading activities, the undersigned acknowledges that it or such other person will deliver a prospectus in connection with any resale of such Exchange Notes. However, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. The undersigned and any such other person acknowledge that, if they are participating in the Exchange Offer for the purpose of distributing the Exchange Notes, (i) they cannot rely on the position of the staff of the Securities and Exchange Commission enunciated in Exxon Capital Holdings Corporation (available May 13, 1988), Morgan Stanley & Co., Incorporated (available June 5, 1991) or similar no-action letters regarding exchange offers and must comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction and (ii) failure to comply with such requirements in such instance could result in the undersigned or any such other person incurring liability under the Securities Act for which such persons are not indemnified by the Company. If the undersigned or the person receiving the Exchange Notes covered by this letter is an “affiliate” (as defined under Rule 405 of the Securities Act) of the Company, the undersigned represents to the Company that the undersigned understands and acknowledges that such Exchange Notes may not be offered for resale, resold or otherwise transferred by the undersigned or such other person without registration under the Securities Act or an exemption therefrom.

 

The undersigned also warrants that it will upon request, execute and deliver any additional documents deemed by the Exchange Agent or the Company to be necessary or desirable, to complete the exchange, assignment and transfer of tendered Outstanding Notes. The undersigned further agrees that acceptance of any tendered Outstanding Notes by the Company and the issuance of Exchange Notes in exchange therefor shall constitute performance in full by the Company of its obligations under the Exchange and Registration Rights Agreement and that the Company shall have no further obligations or liabilities thereunder for the registration of the Outstanding Notes or the Exchange Notes.

 

The Exchange Offer is subject to certain conditions set forth in the Prospectus under the caption “The Exchange Offer—Conditions.” The undersigned recognizes that as a result of these conditions (which may be waived, in whole or in part, by the Company), as more particularly set forth in the Prospectus, the Company may not be required to exchange any of the Outstanding Notes tendered hereby and, in such event, the Outstanding Notes not exchanged will be returned to the undersigned.


TENDERS OF OUTSTANDING NOTES MADE PURSUANT TO THE EXCHANGE OFFER MAY NOT BE WITHDRAWN AFTER 5.00 P.M., NEW YORK CITY TIME, ON THE EXPIRATION DATE. A PURPORTED NOTICE OF WITHDRAWAL WILL BE EFFECTIVE ONLY IF DELIVERED TO THE EXCHANGE AGENT IN ACCORDANCE WITH THE SPECIFIC PROCEDURES SET FORTH IN THE PROSPECTUS UNDER THE HEADING “THE EXCHANGE OFFER—WITHDRAWAL OF TENDERS.”

 

All authority herein conferred or agreed to be conferred shall survive the death or incapacity of the undersigned. Every obligation of the undersigned under this Letter of Transmittal shall be binding upon the heirs, personal representatives, successors and assigns of the undersigned. Tendered Outstanding Notes may be withdrawn at any time prior to the Expiration Date only in accordance with the procedures set forth in the Instructions contained in this Letter of Transmittal and the Prospectus.

 

Unless otherwise indicated in the box entitled “Special Registration Instructions” or the box entitled “Special Delivery Instructions” in this Letter of Transmittal, certificates for all Exchange Notes delivered in exchange for tendered Outstanding Notes, and any Outstanding Notes delivered herewith but not exchanged, will be registered in the name of the undersigned and shall be delivered to the undersigned. If an Exchange Note is to be issued to a person other than the person(s) signing this Letter of Transmittal, or if the Exchange Note is to be mailed to someone other than the person(s) signing this Letter of Transmittal or to the person(s) signing this Letter of Transmittal at an address different than the address shown on this Letter of Transmittal, the appropriate boxes of this Letter of Transmittal should be completed. If Outstanding Notes are surrendered by Holder(s) that have completed either the box entitled “Special Registration Instructions” or the box entitled “Special Delivery Instructions” in this Letter of Transmittal, signature(s) on this Letter of Transmittal must be guaranteed by an Eligible Institution (defined in Instruction 2).

 

SPECIAL REGISTRATION INSTRUCTIONS       SPECIAL DELIVERY INSTRUCTIONS
To be completed ONLY if the Exchange Notes and any Outstanding Notes delivered herewith but not exchanged are to be issued in the name of someone other than the undersigned or are to be returned by credit to an account maintained by a book-entry transfer facility other than the account indicated above.       To be completed ONLY if the Exchange Notes and any Outstanding Notes delivered herewith but not exchanged are to be sent to someone other than the undersigned, or to the undersigned at an address other than that shown under “Description of Outstanding Notes Tendered.”
Issue Exchange Notes and any Outstanding Notes delivered herewith but not exchanged to:       Mail Exchange Notes and any Outstanding Notes delivered herewith but not exchanged to:

Name:

         

Name:

   

Address:

         

Address:

   
                 
    (Please print or type)           (Please print or type)
         

(Tax Identification or Social Security Number)

     

(Tax Identification or Social Security Number)

Credit Exchange Notes and any Outstanding Notes delivered herewith but not exchanged to the following book-entry transfer facility account:        
         
(Name of book-entry transfer facility)        
         
(Account number)        


REGISTERED HOLDER(S) OF OUTSTANDING NOTES SIGN HERE

 

X

    

X      

    
(Signature(s) of Registered Holder(s))

 

Must be signed by registered holder(s) exactly as name(s) appear(s) on the Outstanding Notes or on a security position listing as the owner of the Outstanding Notes or by person(s) authorized to become registered holder(s) by properly completed bond powers transmitted herewith. If signature is by attorney-in-fact, trustee, executor, administrator, guardian, officer of a corporation or other person acting in a fiduciary capacity, please provide the following information (Please print or type):

 

Name and Capacity (full title):      
Address (including zip code):      
Area Code and Telephone Number:      
Tax Identification or Social Security Number:      
Dated:      

 

SIGNATURE GUARANTEE (If required — See Instruction 4)

 

Authorized Signature:      
(Signature of Representative of Signature Guarantor)
Name and Title:      
Name of Firm:      
Area Code and Telephone Number:      
(Please print or type)
Dated:      


INSTRUCTIONS

 

FORMING PART OF THE TERMS AND

CONDITIONS OF THE EXCHANGE OFFER

 

1. Delivery of this Letter of Transmittal and Certificates for Tendered Outstanding Notes.

 

All certificates representing Outstanding Notes or confirmation of any book-entry transfer to the Exchange Agent’s account at DTC, as well as a properly completed and duly executed copy of this Letter of Transmittal or facsimile thereof, and any other documents required by this Letter of Transmittal, must be received by the Exchange Agent at any of its addresses set forth herein on or prior to the Expiration Date. The Holder assumes the risk associated with the delivery of this Letter of Transmittal, the Outstanding Notes and any other required documents. Except as otherwise provided below, delivery will be deemed made only when the Exchange Agent has actually received the applicable items. If such delivery is by mail, it is suggested that registered mail with return receipt requested, properly insured, be used. Delivery to an address other than as set forth herein, or transmission to a facsimile number other than the ones set forth herein, will not constitute a valid delivery.

 

No alternative, conditional, irregular or contingent tenders will be accepted. All tendering Holders, by execution of this Letter of Transmittal (or facsimile thereof), shall waive any right to receive notice of the acceptance of the Outstanding Notes for exchange.

 

2. Guaranteed Delivery Procedures.

 

Holders who desire to tender their Outstanding Notes for exchange, but who cannot comply with the procedures for tendering on a timely basis set forth in the Prospectus under the caption “The Exchange Offer—Procedures for Tendering” or whose Outstanding Notes are not immediately available, may tender in one of two ways:

 

  (1) (a) the tender is made through a member firm of a registered national securities exchange or of the National Association of Securities Dealers, Inc., through a commercial bank or trust company having an office or correspondent in the United States or through an “eligible guarantor institution” within the meaning of Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended (an “Eligible Institution”);

 

(b) prior to the Expiration Date, the Exchange Agent receives from such Eligible Institution a properly completed and duly executed Notice of Guaranteed Delivery (by facsimile transmission, mail or hand delivery) (i) setting forth the name and address of the Holder, the registration or certificate number(s) of such Outstanding Notes and the principal amount of Outstanding Notes tendered, (ii) stating that the tender is being made thereby and (iii) guaranteeing that, within five New York Stock Exchange trading days after the Expiration Date, the Letter of Transmittal (or facsimile thereof), together with the certificates representing Outstanding Notes (or a book-entry confirmation) and any other documents required by the Letter of Transmittal, will be deposited by the Eligible Institution with the Exchange Agent; and

 

(c) such properly completed and executed Letter of Transmittal (or facsimile thereof), as well as duly executed certificates representing all tendered Outstanding Notes in proper form for transfer (or a book-entry confirmation) and all other documents required by the Letter of Transmittal, are received by the Exchange Agent within five New York Stock Exchange trading days after the Expiration Date.

 

or

 

  (2) (a) Prior to the Expiration Date, the Exchange Agent receives an agent’s message from DTC stating that DTC has received an express acknowledgment from the participant in DTC tendering the Outstanding Notes that they have received and agree to be bound by the Notice of Guaranteed Delivery; and


(b) the Exchange Agent receives, within five New York Stock Exchange trading days after the Expiration Date, either (i) a book-entry confirmation, including an agent’s message, transmitted via DTC’s Automated Tender Offer Program, or (ii) a properly completed and executed Letter of Transmittal (or facsimile thereof), together with the certificate(s) representing all tendered Outstanding Notes in proper form for transfer (or a book-entry confirmation) and all other required documents.

 

Upon request to the Exchange Agent, a Notice of Guaranteed Delivery will be sent to Holders who wish to tender their Outstanding Notes according to the guaranteed delivery procedures set forth above. Any holder who wishes to tender Outstanding Notes pursuant to the guaranteed delivery procedures described above must ensure that the Exchange Agent receives the Notice of Guaranteed Delivery relating to such Outstanding Notes prior to the Expiration Date. Failure to complete the guaranteed delivery procedures outlined above will not, of itself, affect the validity or effect a revocation of any Letter of Transmittal form properly completed and executed by a Holder who attempted to use the guaranteed delivery procedures.

 

3. Partial Tenders; Withdrawals.

 

Tenders of Outstanding Notes will be accepted only in integral multiples of $1,000. The aggregate principal amount of all Outstanding Notes delivered to the Exchange Agent will be deemed to have been tendered unless otherwise indicated in the Description Table. If less than the entire principal amount of Outstanding Notes evidenced by a submitted certificate is tendered, the tendering Holder should fill in the principal amount tendered in the column entitled “Principal Amount Tendered (if less than all)” in the Description Table. A newly issued Outstanding Note for the principal amount of Outstanding Notes submitted but not tendered will be sent to such Holder as soon as practicable after the Expiration Date unless otherwise provided in the appropriate box on this Letter of Transmittal. Book-entry transfer to the Exchange Agent should be made in the exact principal amount of Outstanding Notes tendered.

 

Outstanding Notes tendered pursuant to the Exchange Offer may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date. Thereafter, tenders of Outstanding Notes are irrevocable. To be effective, a written, telegraphic or facsimile transmission notice of withdrawal must be timely received by the Exchange Agent. Any such notice of withdrawal must (i) specify the name of the person having deposited the Outstanding Notes to be withdrawn (the “Depositor”), (ii) identify the Outstanding Notes to be withdrawn (including the certificate or registration number(s) and principal amount of such Outstanding Notes, or, in the case of Outstanding Notes transferred by book-entry transfer, the name and number of the account at the book-entry transfer facility to be credited), (iii) be signed by the Holder in the same manner as the original signature on this Letter of Transmittal (including any required signature guarantees) or be accompanied by documents of transfer sufficient to have the Trustee with respect to the Outstanding Notes register the transfer of such Outstanding Notes into the name of the person withdrawing the tender and (iv) specify the name in which any such Outstanding Notes are to be registered, if different from that of the Depositor. If Outstanding Notes have been tendered pursuant to the procedures for book-entry transfer, any notice of withdrawal must also comply with DTC’s procedures. All questions as to the validity, form and eligibility (including time of receipt) of such notices will be determined by the Company, whose determination shall be final and binding on all parties. Any Outstanding Notes so withdrawn will be deemed not to have been validly tendered for purposes of the Exchange Offer and no Exchange Notes will be issued with respect thereto unless the Outstanding Notes so withdrawn are validly retendered. Any Outstanding Notes that have been tendered but not accepted for exchange will be returned to the Holder thereof without cost to such Holder promptly after withdrawal, rejection of tender or termination of the Exchange Offer, unless otherwise provided in the appropriate box on this Letter of Transmittal.

 

4. Signature on This Letter of Transmittal; Written Instruments and Endorsements; Guarantee of Signatures.

 

If this Letter of Transmittal is signed by the registered Holder(s) of the Outstanding Notes tendered hereby, the signature must correspond with the name(s) as written on the face of the certificates without alteration or enlargement or any change whatsoever. If this Letter of Transmittal is signed by a participant in a book-entry transfer facility, the signature must correspond with the name as it appears on the security position listing as the owner of the Outstanding Notes.

 

If any of the Outstanding Notes tendered hereby are owned of record by two or more joint owners, all such owners must sign this Letter of Transmittal.


If a number of Outstanding Notes registered in different names are tendered, it will be necessary to complete, sign and submit as many separate copies of this Letter of Transmittal as there are different registrations of Outstanding Notes.

 

Signatures on this Letter of Transmittal or a notice of withdrawal, as the case may be, must be guaranteed by an Eligible Institution unless the Outstanding Notes tendered hereby are tendered (i) by a registered Holder who has not completed the box entitled “Special Registration Instructions” or “Special Delivery Instructions” on the Letter of Transmittal or (ii) for the account of an Eligible Institution.

 

If this Letter of Transmittal is signed by the registered Holder or Holders of Outstanding Notes (which term, for the purposes described herein, shall include a participant in the book-entry transfer facility whose name appears on a security listing as the holder of the Outstanding Notes) listed and tendered hereby, no endorsements of the tendered Outstanding Notes or separate written instruments of transfer or exchange are required. In any other case, the registered Holder (or acting Holder) must either properly endorse the Outstanding Notes or transmit properly completed bond powers with this Letter of Transmittal (in either case, executed exactly as the name(s) of the registered Holder(s) appear(s) on the Outstanding Notes, and, with respect to a participant in a book-entry transfer facility whose name appears on a security position listing as the owner of Outstanding Notes, exactly as the name of the participant appears on such security position listing), with the signature on the Outstanding Notes or bond power guaranteed by an Eligible Institution (except where the Outstanding Notes are tendered for the account of an Eligible Institution).

 

If this Letter of Transmittal, any certificates or separate written instruments of transfer or exchange are signed by trustees, executors, administrators, guardians, attorneys-in-fact, officers of corporations or others acting in a fiduciary or representative capacity, such persons should so indicate when signing, and, unless waived by the Company, proper evidence satisfactory to the Company of their authority so to act must be submitted.

 

5. Special Registration and Delivery Instructions.

 

Tendering Holders should indicate, in the applicable box, the name and address (or account at the book-entry transfer facility) in which the Exchange Notes (or newly issued Outstanding Notes for principal amounts not tendered or any Outstanding Notes not accepted for exchange) are to be issued (or deposited), if different from the names and addresses or accounts of the person signing this Letter of Transmittal. In the case of issuance in a different name, the employer identification number or social security number of the person named must also be indicated and the tendering Holder should complete the applicable box on page 6 of this Letter of Transmittal.

 

If no instructions are given, the Exchange Notes (and any newly issued Outstanding Notes for principal amounts not tendered or any Outstanding Notes not accepted) will be issued in the name of and sent to the acting Holder of the Outstanding Notes or deposited at such Holder’s account at a book-entry transfer facility.

 

6. Transfer Taxes.

 

The Company shall pay or cause to be paid all transfer taxes, if any, applicable to the transfer and exchange of Outstanding Notes to it or its order pursuant to the Exchange Offer. If a transfer tax is imposed for any reason other than the transfer and exchange of Outstanding Notes to the Company or its order pursuant to the Exchange Offer, the amount of any such transfer taxes (whether imposed on the registered Holder or any other person) will be payable by the tendering Holder. If satisfactory evidence of payment of such taxes or exception therefrom is not submitted herewith, the amount of such transfer taxes will be billed directly to such tendering Holder.

 

Except as provided in this Instruction 6, it will not be necessary for transfer stamps to be affixed to the Outstanding Notes listed in this Letter of Transmittal.

 

7. Waiver of Conditions.

 

The Company reserves the absolute right to waive, in whole or in part, any of the conditions to the Exchange Offer set forth in the Prospectus.


8. Mutilated, Lost, Stolen or Destroyed Outstanding Notes.

 

Any Holder whose Outstanding Notes have been mutilated, lost, stolen or destroyed should contact the Exchange Agent at the address indicated above for further instructions.

 

9. Requests for Assistance or Additional Copies.

 

Questions relating to the procedure for tendering as well as requests for additional copies of the Prospectus and this Letter of Transmittal may be directed to the Exchange Agent at the address and telephone number(s) set forth above. In addition, all questions relating to the Exchange Offer, as well as requests for assistance or additional copies of the Prospectus and this Letter of Transmittal, may be directed to the Company at 4 North 4th Street, Richmond, Virginia 23219 (telephone: (804) 788-1800).

 

10. Validity and Form.

 

All questions as to the validity, form, eligibility (including time of receipt), acceptance and withdrawal of tendered Outstanding Notes will be determined by the Company in its sole discretion, which determination will be final and binding. The Company reserves the absolute right to reject any and all Outstanding Notes not properly tendered or any Outstanding Notes the Company’s acceptance of which would, in the opinion of counsel for the Company, be unlawful. The Company also reserves the right to waive any defects, irregularities or conditions of tender as to particular Outstanding Notes. The Company’s interpretation of the terms and conditions of the Exchange Offer (including the instructions in this Letter of Transmittal) will be final and binding on all parties. Unless waived, any defects or irregularities in connection with tenders of Outstanding Notes must be cured within such time as the Company shall determine. Although the Company intends to notify Holders of defects or irregularities with respect to tenders of Outstanding Notes, neither the Company, the Exchange Agent nor any other person shall incur any liability for failure to give such notification. Tenders of Outstanding Notes will not be deemed to have been made until such defects or irregularities have been cured or waived. Any Outstanding Notes received by the Exchange Agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned by the Exchange Agent to the tendering Holders promptly following the Expiration Date, unless otherwise provided in the appropriate box on this Letter of Transmittal.

 

IMPORTANT: This Letter of Transmittal or a facsimile thereof (together with Outstanding Notes or confirmation of book entry transfer and all other required documents) or a Notice of Guaranteed Delivery must be received by the Exchange Agent on or prior to the Expiration Date.

EX-99.2 27 dex992.htm NOTICE OF GUARANTEED DELIVERY NOTICE OF GUARANTEED DELIVERY

Exhibit 99.2

 

MASSEY ENERGY COMPANY

 

LOGO

 

NOTICE OF GUARANTEED DELIVERY

(Not to be used for Signature Guarantee)

 

As set forth in the Prospectus, dated                     , 2006 (the “Prospectus”), in the section entitled “The Exchange Offer—Procedures for Tendering” and in the accompanying Letter of Transmittal (the “Letter of Transmittal”) and Instruction 2 thereto, this form or one substantially equivalent hereto must be used to accept the Exchange Offer if certificates representing 6.875% Senior Notes due 2013 of Massey Energy Company (the “Outstanding Notes”) are not immediately available or time will not permit such holder’s Outstanding Notes or other required documents to reach the Exchange Agent, or complete the procedures for book-entry transfer, prior to 5:00 p.m., New York City time, on the Expiration Date (as defined in the Prospectus) of the Exchange Offer. This form may be delivered by hand or sent by overnight courier, facsimile transmission or registered or certified mail to the Exchange Agent and must be received by the Exchange Agent prior to 5:00 p.m., New York City time, on                     , 2006.

 

To The Wilmington Trust Company

(the “Exchange Agent”)

 

By Mail:   By Facsimile Transmission:   By Hand or Overnight Delivery:

The Wilmington Trust Company

DC-1626 Processing Unit

P.O. Box 8861

Wilmington, DE 19899-8861

 

(302) 636-4139

Confirm Facsimile Transmission

by Telephone:

(302) 636-6181

 

The Wilmington Trust Company

Corporate Capital Markets

1100 North Market Street

Wilmington, DE 19890-1626

 

DELIVERY OF THIS INSTRUMENT TO AN ADDRESS OTHER THAN AS SET FORTH ABOVE OR TRANSMISSION VIA FACSIMILE OTHER THAN AS SET FORTH ABOVE WILL NOT CONSTITUTE A VALID DELIVERY

 

This form is not to be used to guarantee signatures. If a signature on a Letter of Transmittal is required to be guaranteed by an “Eligible Institution” under the instructions thereto, such signature guarantee must appear in the applicable space provided in the signature box on the Letter of Transmittal.


Ladies and Gentlemen:

 

The undersigned hereby tender(s) to Massey Energy Company the principal amount of the Outstanding Notes listed below, upon the terms of and subject to the conditions set forth in the Prospectus and the related Letter of Transmittal and the instructions thereto (which together constitute the “Exchange Offer”), receipt of which is hereby acknowledged, pursuant to the guaranteed delivery procedures set forth in the Prospectus, as follows:

 

Certificate Nos.


 

Aggregate Principal

Amount Represented

By Certificate(s)


 

Principal Amount

Tendered (must be in integral

multiples of $1,000)


 

This Notice of Guaranteed Delivery must be signed by the Holder(s) exactly as their name(s) appear on certificates for Outstanding Notes or on a security position listing as the owner of Outstanding Notes, or by person(s) authorized to become Holder(s) by endorsements and documents transmitted with this Notice of Guaranteed Delivery. If signature is by a trustee, executor, administrator, guardian, attorney-in-fact, officer or other person acting in a fiduciary or representative capacity, such person must set forth his or her full title below.

 

The Depository Trust Company Account Number (if the Outstanding Notes will be tendered by book-entry transfer)
 
 

Sign Here

 

Account Number

 

Principal Amount Tendered

(must be in integral multiples of $1,000)

 

Number and Street or P.O. Box

 

City, State, Zip Code

 

Signature(s)

Dated       


GUARANTEE OF DELIVERY

(Not to be used for signature guarantee)

 

The undersigned, a member firm of a registered national securities exchange, a member of the National Association of Securities Dealers, Inc., or a commercial bank or trust company having an office in the United States, or otherwise an “eligible guarantor institution” within the meaning of Rule 17Ad-15 under the Securities Exchange Act of 1934, as amended, guarantees that, within five business days from the date of this Notice of Guaranteed Delivery, a properly completed and validly executed Letter of Transmittal (or a facsimile thereof), together with certificates representing Outstanding Notes tendered hereby in proper form for transfer (or confirmation of the book-entry transfer of such Outstanding Notes into the Exchange Agent’s account at The Depository Trust Company pursuant to the procedures for book-entry transfer set forth in the Prospectus under the caption “The Exchange Offer—Procedures for Tendering”) and all other documents required by the Letter of Transmittal will be deposited by the undersigned with the Exchange Agent at its address set forth above.

 

The institution that completes this form must communicate the guarantee to the Exchange Agent and must deliver the Letter of Transmittal and Outstanding Notes to the Exchange Agent within the time period shown herein. Failure to do so could result in a financial loss to the undersigned.

 

             
Name of Firm           Authorized Signature
             
Address           Title
       

Name  

   
Zip Code           Please Type or Print
       

Name  

   
Area Code and Tel. No.      

Dated

   

 

NOTE: DO NOT SEND CERTIFICATES REPRESENTING OUTSTANDING NOTES WITH THIS FORM. CERTIFICATES REPRESENTING OUTSTANDING NOTES SHOULD BE SENT ONLY WITH A LETTER OF TRANSMITTAL.

GRAPHIC 29 g14812g81b08.jpg GRAPHIC begin 644 g14812g81b08.jpg M_]C_X``02D9)1@`!`@$`8`!@``#_[0X`4&AO=&]S:&]P(#,N,``X0DE-`^T` M`````!``8`````$``0!@`````0`!.$))300-```````$````'CA"24T$&0`` M````!````!XX0DE-`_,```````D```````````$`.$))300*```````!```X M0DE-)Q````````H``0`````````".$))30/U``````!(`"]F9@`!`&QF9@`& M```````!`"]F9@`!`*&9F@`&```````!`#(````!`%H````&```````!`#4` M```!`"T````&```````!.$))30/X``````!P``#_____________________ M________`^@`````_____________________________P/H`````/______ M______________________\#Z`````#_____________________________ M`^@``#A"24T$"```````$`````$```)````"0``````X0DE-!!X```````0` M````.$))300:``````!M````!@``````````````<0```&L````&`&<`.``Q M`&(`,``X`````0`````````````````````````!``````````````!K```` M<0`````````````````````````````````````````````X0DE-!!$````` M``$!`#A"24T$%```````!`````(X0DE-!`P`````"V,````!````:@```'`` M``%```",````"T<`&``!_]C_X``02D9)1@`!`@$`2`!(``#_[@`.061O8F4` M9(`````!_]L`A``,"`@("0@,"0D,$0L*"Q$5#PP,#Q48$Q,5$Q,8$0P,#`P, M#!$,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,`0T+"PT.#1`.#A`4#@X. M%!0.#@X.%!$,#`P,#!$1#`P,#`P,$0P,#`P,#`P,#`P,#`P,#`P,#`P,#`P, M#`P,#`S_P``1"`!P`&H#`2(``A$!`Q$!_]T`!``'_\0!/P```04!`0$!`0$` M`````````P`!`@0%!@<("0H+`0`!!0$!`0$!`0`````````!``(#!`4&!P@) M"@L0``$$`0,"!`(%!P8(!0,,,P$``A$#!"$2,05!46$3(G&!,@84D:&Q0B,D M%5+!8C,T)E\K.$P]-U MX_-&)Y2DA;25Q-3D]*6UQ=7E]59F=H:6IK;&UN;V-T=79W>'EZ>WQ]?G]Q$` M`@(!`@0$`P0%!@<'!@4U`0`"$0,A,1($05%A<2(3!3*!D12AL4(CP5+1\#,D M8N%R@I)#4Q5C+RLX3#TW7C\T:4 MI(6TE<34Y/2EM<75Y?569G:&EJ:VQM;F]B7I[?'_]H`#`,!``(1 M`Q$`/P#U5))))2DDDDE*5;J+LEN#<_%<&WL87,)$B6^[;!_>^BK*A<0*GD\! MIG[DDQ-2!JZ(T+G]!ZYC]9PQ=6/3N9`OI/+'?]^9_*6FO+NA=2?TWJM60UQ% M3WEEP[%CG=_ZOTEZ@#(D)L96&WS_`"HP9/3\D]8_U?WHKI)))S34DDDDI222 M22G_T/54DDDE*223.(:"XZ`"24E//=2^L=G2^OUXEY#\*]C9CZ53B=N[0>YC MEH?6#.9A='R;R026%E8\7/\`:V%YUU;.?U'J&1F/T]1T,;S#6>Q@_P"BM?ZR M]1LR.E])QW$_I*1?9/>/T;)_JJ/BW_!V#\/`ERVE$Z9JZ\`X_P#T!YT-AH;S M`Y7IGU9ZHWJ'2*K7N_2TCTKY_>9^=_:;[UPM?2B_H-W502757"O8.`S3?8[_ M`#EQPSXZ!]<,D8#^]/AC*/_ M`#GIND_6(]5ZUD8^.(PL>OV.(]SW;@TV?R:_W%O+S/ZK9+L3KF+M^C:?1>/$ M.T;_`-/W+TQ/@;#F?$,$<.6,8"H&(KZ>F5J2223FFI))))3_`/_1]5223$@" M3H!R4E+J%S"^I[!H7-('S"QC]=_JF"0>J42"0=3R-/!-_P`^/JE_Y:4?>?[D ME!\^MILHMLQ[FEEM3BQ[7<@CQ_K+0ZF!9TSI.4TRUM+\=_>'L=OVG]WJV2'`?FV,CW*'2/J]]NZ7E#$ZACYN+<-U1I!EMS/YMW MN/L_=>HN$BW=C\0P3C"UY]AS&>E/=VW])M5'"P,K.RV85##ZSG%KIX9!BQ[_Y+ M%U]F3]1NFFGIV?EX[K\`;=MCB2'.]SWN8WV;WI1!/TT3S6;%R\M;,LDQE,8] M/;C7_.X7"^J/3KLWJ]5X8?L^*?4?9'MW#^;8'?G.W+T=8+/KK]3ZVAC.I8[& MMX:TP!\@U/\`\^/JE_Y:4?>?[E)$4'*YOF3S&3CKA`'#&.[NI+.Z;]8>B]6M M?5T[,KR;*V[GL89(:3MW+11:RDDDDE/_TO55A_7/JIZ7]7\FZMVV^T>C1_7L M]D_V5N+S3_&;U/U^I8_36.EF(TVVC_A+-&?^!I*>-:-H#1P!`2DI)))5)5WH M_6>H=%S!F8#X<=+:G?0L;^Y:/^_JDDDIZKJ?URQVXAH^K^.[!NS)?GY+];`X M_2HH>?I?\W<[^36_](O95X"1(_)\5[3]5^J?M7H6)F.=NM+-EQ[^HS]'9N_KN M;O20ZJ2222G_T_4K;64U/ML,,K:7./D!)7AO4[G)M=8/ZI/Z,?] MM[5Z=_C"ZI]A^K[Z&&+LX^@S^J?=4I*4DDDDE221!$2"`=03W^"22 ME))))*4DD01$@B1(G21XI)*4N\_Q7=3AV9TI[N8R*1_X'?\`^BUP:T/J]U,] M*ZUB9TPQCPVWO^C?^CM_Z)24^VI)@00"#(.H(3I(?__4?_&)U%^;UW[*P.-6 M`W9H#!>[WV?YOM7+[7_N.^XKVNOZP='MZD[I3,EISF$M=1#@06C>X;BW9]'^ M4GJZ_P!'NZD[I5>2UVEYG0\?I6M;\-L8V4WZ;7'5[CN^FRU_\ MY6O+NJ=+S>D9S\'-;MM9JUPG8]O:VHG\Q>YK,Z_]7\'KV$<;*&U[=:+V_3K= M^\W^3^_7^>DI\576_4[ZDOZKZ?4NI`LZ<#-=!D.NC\YW[N/_`.?5:Z3]06X% MUV?]9+*S@X9EK&26V@?X:T:O;5_P"Z[IWUK^K>?DUX/3\QEES@?3I:US=&CM MN8UOM:DIYG_&5T,"G&ZKBUP*0,>YC!H&?X!VUOT6U_07`['_`+CON*]\224^ M![7_`+CON*18\B-CON*]\224X7U*ZF>I?5[&>^?6QQ]GMD$>ZL`-^E^]5Z;E MNI))*?_5+GMLQNO]9Z[0"ZWI.;58YH_.K>UE=C7?R4L]/\`9\$.JVU7-?0?4LR!=4X./OKQ^IUMWXMEW[EO\`-?OKTBKI^!2W93C5 M5M@MVL8UHAWTV^T?1G#,OII^TOKOR+,IK?HM-C*:NMUUOWU_\+L_X-6J^M=:Z;@X'7+\UV;ATVV8 MMS&O<]M@(=Z+['.#/5M99[/77?.Z?@.QAB.QJG8S=6T%C36.^E6W8JG5OJ_A M=4Z?7TYY=C8M=C+/3Q]C`0P[O2J?3.L];=4[)_:ALLR<+)LNI=D>JX. M8QSVV58[*V-Z<^EWYN]>FMQ\=I86U,!J$5D-`V@Z0S]Q#KZ?@5/LLJQJ6/N! M%KFUM!>#](6.#??N_E)*?/\`[;U6GIG1;[V_FL7;=6Z#5 MU*FBMF1?@_9G;J_LSFM;_5LI>RRFUG]A5F?5'";TC+Z6,G(/V^PVY>47,]9[ MG'=9N=Z7I;7_`$?YI)3'ZGVYV9AY/5LQO\`@E>_9_4O^Y!_ MH/V?^3"-Z,92BW"4N5TE%IIJM:I^`U/@SS?I_,&C.Q%%.LY:IO2RR)1%3" M5:/=%<+-2RT5W?5Y#.U$/:43&;J#VU/7I$W!VO'4$0W`"%;J&.(AZ[@!0U3+X9>PY&(I2 MRL:,563N1I[:H@O8:Y!S_'+F,ZRE5GZZ4>AE2RMIQH@<46LS5I6ROD)!DZ2. M`$,@HT7$P=1=R;;AL.M88N7/#SOGVVZ*3JO-5X?<>ZW6G;S`[C=F[/2NZX\7 MDRVFS*U)JLK=^%F+A*+_`+E)4TT?C5$Y^'EF,]$1)7+?'5"N81\WAC M(%>;?-462;8+'29$73=I\]`Z34KEVS7.Z`YT%E#`9,@B02;#K`9^[2P,^S9N M:X\HZ^:UI7_8[:=J?I\Q>[G:/J+?]E^98ZTV_(E\MR;^3DPY92^5K*D9)1HI MQ2HVE),>GRDS/`X?XV9+RRJ^:.(]C27KB#5(J51"7=S+(4(9%DJ0>A8S\SHH MI"`[&W#UUDL[(CC8E_(;JE'3UKP-*]K.BMPZQ[E],])6[$XY%S.BKJIK;C;E M6XY)\%#E?-IH0%%UUG2ZSM=055G*RBZZ@[=2BRIQ.H<1``W,)S"(ZU2;///%6O1$E(%5NF'P2HMG264'N_+&J) MEJO)B)O=*T6AR_#E]X1*9H;?8!+K8>Q9DFR[S7*L-<.>3I?AZR5SWWI_Z*E6F=?'GD&C\V4^ M`MXVZV+)`=:Q6R#:K];*$ZR=;:(AG2?;.MN!G"Y3``=LH"=9W7^3N?\`#LT= MJ,75^;7EZ%WJ+Z>9F7KSX5HO2FA[R]AN@ ML?MUVMZ7V"VD\J=A7[TDJ-W;_P"Z^9/'A)1%Y)\=? M(,#+SEB[ZAA-(Q..IY]5H=!Q^D5*Y93GM6V6%)U< M:OV1K%?D:$['=M]NVOZB>^&_6L6"M;?D6[5JB7N3S+4;]QKAK*,I)Z>+&%XQ MXKRF1.+.>>1;1\NJ;$ZV-T[W4Z"["TXCK/'+?;AA;"'./,D/WR1<)B>+K<6J(KF9EO,S)G&*[I$RB4B@Q MY%A!3T,4`'Z-<[:;MS&Q]SR4M(VTOM;T_"IJCZC]@V;K;KGL9T9F4>5?W>Y> MN+3F_BVX>_2OAS\N@T_@YEZ3Q!RQQ%?RNG*@*7!M&6`XG747D(JQ*BQET5%" M]Q54[M-P/4(@;J$1$0UP=MORL9^/=K^NC]CXFV>^?1V-UAVFZOZ>^3%/^&YV ME1*,;EEQ&O7RW4[!1J8YW-Z`V7B!Q$M\>X.[94T@KO5'<;L7N6TVI?Y6UNLXW)QI^WC0A\ZY.7!TBX+Q]$A/,%34BS MX"\QXQRKV:\\M>'S-3J=14U;":4=))-$#B;I,L=D#C7>_W9O*MPYMQCB;A6G%6N1-M^BE1)U\:%C^/W`%IY`S6,^7S8W.3(IQI5/VK3\SM%V*^I[J?L_:CL6;@?Y+HY MS;^2Y\ERRY-MRLS:DJ-NKA)4;X2B]1`>+OCCN64,29AB:-R'XQYNP_;XMPG' MS&*;S8+:ZB)*N"BHW4,!!,'O:Q%KI_-A;R+5 MVY;=J2THY-U7!T<5]NOB=C.I/K([:;KO?1_4>S;#O5C?,+(4;CNV\:-N6+=I M'(MSE#)G)Z>_;:CI**;2X&'BLXGR3:\EM\(P,!*/KX^M2M5-6&VZJA9QF\4C MW17!$CF0!-BHF<3J[B0"%$0';;7S<+-Z=Y8T(-W'*E/4[X;GU9TUM/3%SK?< M-PM0V&&*KZO.B3M2BIQI6CK)-4CQKI0DM,,,>,3C!CK'G'3E?GK$#/(%0`+Y M:JM;,I,JH61MEB2*0TS)5]*49OG3)FV:`U8@Z]PR*9E`3**A@U][C[)B1Q[% MJ\N9Q?,]71R?'VKR/'SK+ZH^X.[]<]2]4]+9BP+&5!6+7[<)W;>+;;<8*4TU M!W)-W)N*3YFH\S44QVU%Y\>++&,*E7H=WR2YFZ+R2HEX(O3_4_P#'=]]#CI]9]:_QNKIA>67D*CB7FGQ*SS:`I&&. M1>(&O-O.?!W*+#)>&K$=!(ZR"5LID@N>M.GMAZ3W?A1..I+]$M!KF@#0!H`T`:`-`&@#0%-@T!)P_M MHN2I:3GS)W&VGL_[[Z`J8IR`0QP,4IP$Q#&()04*`["8F M^P&`!#;T]-]`4`=PWT!70"_<5LWS7'#D3B'-D"KT/L?7B#G%$S&.1!RQ1>)% MD&CKH]5&J[,Q@.7V&#TT(?B;3>F6V#OU0J]XK+LK^NW"OP]F@WA-NES%3D>W MDF"VP"/28[9R41#V@/IJ"R7+H#__T5,_N..2SC*_*RO8(@E7*]8P+`@C*$0% M11HYNUC*F[D#*HAU%(]B68%;]6P;D/H7(\".Q\(Z_=G'ZE3\W4E97X1U^[./ MU*GYN@+BJ%)L]ZM5>IE9B7LC/V>780<0Q0;+**N7\BX(V;I@4B9C;=9PW$`] M`WT(^TG5VSP-80O?`S%G'I1=E4L^8Z@GDTQS*TC4G3I>]6189BQ15C1;*LSS MU6%ZH#-(!.4Z2*!%4]C[@,%'/J_(A1\E.->6N)N6[+A?,U?-`V^M+I=1DC"X MBIB.=(DI$0*T=;!^S./U*O_4N^I*RO MPCK]VB;$OKZZ@M26M3.%H4G_]*9B]^P3D#,C8JO*5C&T[D9Q),FI'+\TNV?1CF;B7MJRU2VL`9\X)5J'HF`>/&8,'),(UNVKM'Q_2KE!O':XD`>E!HT0>+/ M9*1=*=2BRIQ4775,8YS&,(B(HU>H[R?KT!:XA]7[1!P]D@)1$S:3A)^,93$1 M(MS;"9N^C9%!PR=HF$/4BA#%'\&A`CWV5^,/W<<#?5!C[^7M`'V5^,/W<<#? M5!C[^7M`'V5^,/W<<#?5!C[^7M`7[2<68QQH$@&.<<4.@!+?#C*A2:A7ZJ$F M+3N_"#(?(HYA\;\+WU.WW.KHZS;;;CH"_-`?_]-7,Z.K#A#R;\QNR!. M+/*ZGOKI!M0$X3%'MK*-B))J/0`J($%50.ZH`&`$QV]/;H752B3\CS<5V60Q M-S2P_P`W[S-HUNR9XQER=Y).[!,1;^9:0]<<)RB%#.\@F[AN^>'CHA-,ATBG M3%40#\D-0314=!QV&_*;S_CKI8*C8M>2_R&,,?YCQ](YG; M!GQC$8WLD#"Y5QUC>GV1E!6B0:?-9+%L[%/R4"\-I5@Y_P`I0>(`[5*8IP*I ML)1>PEI::'56\L_-U6F4_C]!7^WN,Z6'.I()VQR8=(M5>INE\,794"*'`P!RJO`5&"\DGD"PS2L39QSK:FMAPWCK.L MMBG.PC`8^^>VFN2BSMQ!R\Z-."095>S0QFGR]1!BKV5%E`$0]T>I^9%(M&1? M$65LZY_\6/(7/VAMM"'12T1CJ\3\+>H#CM@S("=#\>R$'$TK(,S"79Q3XE7EXG+1 MLGZ:H]6[T M%(T:IJ6;Q^\GWD>R1D"C95?SR3C&64+U?:DKC*\H(Z"B>E-2Y[+SF\ MA]<6YJHTSE15LW,.&5BQA-N;96L5TB+A/)*&*IV' MJQN^V,!#%`=M"4E156IEA\9_+G,G.7(W(_.R\H>/XKQKBE4?!U0/#QJ*JEE+ M`LIG(4J\F@9(3+IW#/E2->VH?LBFZ*(%ZBB.A1))>TR_:%)__]2;9+<1^-('&2 M<=U1],85HTFYH])=XXJ9GL8=PE"49^S^`>5EHV47,V&-<-/<,4Y#FV]=]_70 M58D]1\9W`RB$=$J_&#&D>#Z%GJZ].NSDY59Y!V9N=I-Q;I>8DWZSAH];*"3I M.8>T4?T?1H.9OQ.,+XR^!E?IEGH$7QCQT2KW$[%2PM7:4S*23P8Q4%XXJ%CE M)=[9(Q-DN`'2(T=H$(<`$`W`-">:7F=X?&]P;-C+^CP\;K!Q\C08:C15!5A%6P(L)&$C8IO%*).4$3%']N31$ZH]74< MYS&$PB(B(BNM1MM4\:G!&C6*)MM2XQXT@K)!.@?1$NR9217;!V4ATP70,I)* M$`X$4,'J`^W0GFEYBJP_$/C3`1.+8*'PY3F$/A.><6C%4>BU="VI$^[466JO$VE"U,8HV.(3(]+?K%6!=Y'RU9LKDJQ"/5"@8'35TBY0.'441] MFA*DUQU$`XW^)F0P/BWEA#'RM1W64N458;54\M4\/LJKB['T8QA4(EJVBL<% ML+Y&7*9\M.=/U[ M=:\?Q5FAE+'87UKC):7G+(VI[B0L#-NI55'C9HF"YD3+I(@<3"`%$$TVVQ;? MA>47\$]/R[-/\4_9LZ.KM$[_`,7]H3N?*-OB?@OZH?T=]W;_`.M\/Z]SXKUT A*?\`4__5G\:`-`&@#0!H`T`:`-`&@#0!H`T`:`-`?__9 ` end GRAPHIC 30 g14812img.jpg GRAPHIC begin 644 g14812img.jpg M_]C_X``02D9)1@`!`@``9`!D``#_[``11'5C:WD``0`$````9```_^X`#D%D M;V)E`&3``````?_;`(0``0$!`0$!`0$!`0$!`0$!`0$!`0$!`0$!`0$!`0$! M`0$!`0$!`0$!`0$!`0("`@("`@("`@("`P,#`P,#`P,#`P$!`0$!`0$"`0$" M`@(!`@(#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,#`P,# M`P,#`P,#`P,#_\``$0@`7`!;`P$1``(1`0,1`?_$`+,```$#!`,!```````` M```````("0H"!0<+`0,&!`$!``(!!0$!``````````````4(!@(#!`<)`0H0 M```&`0($!`,$!@,1``````$"`P0%!@<`"!$2%`DA$Q46,2(*02,E%U'3)%65 M&/`R-&%Q@9'1\3-CD]0F9D>76"D:$0`!`P,#`@,%!@4%```````!``(#$00% M(1(&,0=!41-Q@<$B"&&1H4(S%+'1X8(C4G*R%0G_V@`,`P$``A$#$0`_`)_& MB(T1&B(T18OS17Y^T8HR#!U2T2]*M#JKRBU;M4$\/'R4+/L$1D8=V1PF`B+0 M)%FF1TD("1=L91(P"4XAK8N&N?"\,<6OH:$>!'3^OO63\+R%AB^5X^^RMK#> MXMMTP302M#V21/.R1M#^;8XEAZM>&N&H";'[8O7R8?(\/#.5&;^QQ+4B921T@S,0HO&P?)\X'3X%'E"(Q&6%[6";2Z;7V.\ MR/B%9SZG/IFD[2/BYGQ0R3]OKYS:!^LEG)(-S(9'5^=C@3Z;^NFUU2*EXC4\ MJ>(T1&B(T1&B(T1&B(T1&B*T3<]#5M@:4GY1A#1A%VK920DG23-FFN]'2Z*L4&VV%8RBI$T5$HJOOY#E\T1Y`!;R M0*`_:)M:)GAD#I#X-)_!2W$\7-F>5XW#0@^M=7]O$*#4%\K6=/LK50!-H&=I M#!6[;%.98Y99NV;9%(G-((*%3![6;A)GCI:/74-\O1G0D2J*?9P2`?LUUI97 M!M[YEPWH'_@>J]^^[_!;?G/:7+<-N0'2.QU8R==LUNP/8\#_`%580/\`C\KJ.J\X3`F"'D_/S<>7E\==GD_+44HOST&";U M_P!ML=^XW[=M#NW5IMIUK72GGHK?6[)`V^"B[-6)9E.U^::)OXF8C5BN6$BR M6#BBZ:."?(NW5+XE,'@8/$-?&.:]H!'B/!7O6I<%&B(T1&B(T1&B(T1,?]]7<8RQ?M=:8:CG8DN6-5+4_<9/R7:+YB:7LYEDT9U M+%V.PABO%2.VJA%2NI)*;:QH+Q5HX[].?&6_59E>3-M&-XSC;6UOHX*$Q&^N_4V_*X4VL,;YBVI`?MT( M-`__`-J[)C#)^Q7`TDS$"KUJMJT23;\.!FSVGO7$,4#\.("+AD@BMQX^(*!K M)L-*)<=&1U`V^\*@/U4\:GXOWUSUM+^GJ#=V!1,QB[,212E562I^4 M`3=2T>3S2!S#S%:F^'#QPWD\OX_!>K'_GGG,0_C>>XXQS&Y MYMW%.YOYGPEA8'`5U$;]#IH7CS3-,B#B:V8T]./36=(8[W'Y#=6E4#-VC8!XO-E=WCKFAI^1MU!YGYQT">%@\M4^W]AJW5Z]1\6SD*19R8 M^I!O)(`R=K;V=.1K#]ND7YQEDFBJHK*^/B`F'P'4V)V2<;& M"/DJ[?NEA#@J51M*DLT)PKM(-1 M]M=2/;\%61FE-8OFK7IZGVJ8?V=,6WG%.Q MVAQ.0*^_JTU/6"TVMO"2R"C25:Q$M(\L8K(,UBE5:*O6[8%R$-\P)*$$>`B( M!G&#BDBQ[?5!:XDFA\OZ]5X]_6)RC!\J[X7UUQ^XCNK*WMX(#)&0Z-TD;*O# M7`T(:7;21IN!I4:ITO4RJMHT1&B(T1&B)..Z_=A@S9/@ZV[B=Q=Q3H^+:8:- M1EYCI'$B\5>2[Y&/CHZ+BV93O).1=+K<2HI%,<4R'-PX%'1$S%_]4G9C_P#( M2V_]I[K_`+AHBQ5FCZCGL+[@L?3>,,LY:GK94)Y(2.&3W$=R\]DZ*4P-I6*= M^GBM&RK$YN9%=,0.0WZ2B(#L7%O#1H5A_M[[5=AF]6E[BW6S+>X?,6/[74WE;F,26"NL( M6WU2?36/*X]GK9&/03GV!:]-MPZ6300$R[19PD(E%H^X^7Q5T,K]#/XN]9(^YBE?K$X;+EC(SH6W$1^:-YV-D M;&X5],)"&W'!6XK=I/5O9YZB->PE@BYW&Q9*M'3EBJQ3".I-PI:K39YE04VT MA.J-FAF\81+!II;QN)<0.A\=?/R5Y>YG<'MIV=Q M5WWHN`R3EN:Q\$=K&Y^Z68,C'HPQ,/Z<+2=\[AH2"3J:)R!_W?/IS-N^08VJ MN[W5KK<\)1T?CZ"N$=C:>R'$1:%;!5%5&M3C=BO"KD/)J+K.%4"F!1T M!>&^O=/.Q7MK-F+N&PR%S)/<10O,;9'R$5+RVC MG;6AK&U-`QH%.M5!A]5'V8B@!0W!6P`````#$]T```/````8<```USM.G@NH MJDZGJE![7/J"NUQO#SA2]N^$<[2,ME+(2[ME3X6?I%CK+6:D6C4[P8MK)RK5 M%H:2<-TCF11YN=7D-R_#1$]3HB-$1HB-$4!7ZU3>V1*-VV;`:K*@*KIPON+R MXS0.0X`D@64J&+HQPHBKSMW"8GFWBJ"I?G35:J`']4=$6OQT1<\1T&G1.B4Q MM)W>[@=CV;ZEN#VVY"E\>Y%J;M)0KADLH>&LD094AI&JV^&!0K2PU::0(*3E MJL'P$#IF36(FJ0B>K[C7U'6?=YF$(G;[@S%M6V;8_M\6UF-R1\2/EF5BS=D% MVD09T7L\S0CY&.HAURCR,CJ+N79#*C><1_S:W%#+C1%FW;=F^T[: ML^8M8YF[D'RZ35DQ;+O';E#WGR&_;N)[E]PQGP/:I*7V2J&,0(4Z:*.+J&L>K48Y43C M]TM(P<:F[7`/`7#@X_;HB;-T1&B(T1'$?TCX?#1$:(C1%R`<1X?#1%M'?I`= M[(Y][?ECVR6B76>7G:3,EC1F2/E MY)DH(#R+5JFIR4EQ^(BU``^80T1:=$QC',8QQ$QC&,8QA\1,8P\3"(_:(CHB MIT15<`\.`^(A\/[OPT14Z(C1%4`!\1X\..B*D?Z?WOLT1&B*1M]+GO6:[0NZ M;C:MV5^=E0=TT:?;O8C")`01G;9*1SG'KUR=7[INW0NS)F154>`D15/X@`CH MBVX6B(T1:V3ZS#=W,Y5W4X2V9U1O*.:IMXI[C(MS.R3<.8^2R+DQ)!"*;+)I MH#Y3ZJ52,-P'F$!++B'Q#1%"X]`G?W++?PYY^IT1'H$[^Y9;^'//U.B*=!V! M_IZ<'[V>VAG/*6[>I3<%;-Q=B&&V[W5!%U'6K&D!1$3@WR#`H+BFUE8ZR6UR M9)9!7Y'36.52$2>8"@$45;N2]M#3HQHY&CY6 MJB#@$V]BJ\@H7E\TJ9R`[9*"5TR6$2*E#P$Q$WJFF90Y4R`8ZBABD33(43G. M-FX)+%RROK=`FA<"U2(X4D:C(-%%3D#D\_G*`^&B)%/ MH$[^Y9;^'//U.B+T-3<76E6>N7"O,9V/G:K.Q5BAGS9D^179RD,^0D&+A%8J M/,11)PW*8!^SAHBW>7;NW3LMZVR3;7N>:^61]E?%U?F+2T2*8A(V]1Z1X*^Q M0)G20,0(VX1;U$`$A1Y2!X!\-$2S]$38[/NO=N:?K&[&^'S=4_1-D[YG&;D' MTO7)5L\I#Y^^D(B*;)MWL2#RPJ2DQ%J,FW0E<`HZY$@^8Y0$B4QB[M"YWJ\3]04X!R$;F.!O`0 MX^&B+*QK3A\EO4QZ>QXV+?D8PTTK1S2]7+<$H8A!4/+J5H7`31(PB8"85Q0! M("AQYM$71'9DPJXJ\[:HC*N+EZ74%U&=ELD=>:FK5ZNY2,(+-)V8;2AHF$73 M-QYDW"B1@'XAHB2/OMVA;,.Y=M^GL`[@W%)ME;DZX-^JEKAK-!$MM`*5LJ,5 ME.FSK=VHNPC6O-S*.`,,<\0YDE_,2,(:(HFVS3L4[)>S):'F_3NV!TY"D7:U5V.BYDUBN4FBF46<\:IY5I]S6J]--*V6%2-EJ`G,,3!UJIG.[!#IBDXCS_*/`BS%/7?$47[7>V>W8WCO?;AJQI;N>GZPT]Y.W2*:K)G5 MUY!VG[B<.6YRF23:"L8Y!`2@("&B+N//8J26DVRDSCY-Q"JNT)E`\C7"+1*T M>U*^?HR:1E@.P59,C`LL54""FD('-P+XZ(K'$9#P-8"1BD#><13:M2B3]"LRD' M(HPLDZAI-&">L':43,->0[V*?IQZJA&$DV\XHJH*`14G.`F*'$-$5\T10<6_ MT[N;\M5_?=D_(*UGQU;;WF3=58F6%8B59NJYNNJCZ/AKCMD1N*@&Z>/;4K*\ M$D]0*K8_C;C6 MY=S1:7:6U*LZ^.<8F%*;-6K1)'. M2%GE6B7%N[,)C(.%`5\>71$BR4[:^6MQEBV&LK9M#S;5\#XIK'<.B/S/ER&A,=WNU7:B6#!&8LQY(?M%Y#!\ M=!TUKDJF2]NK:R[6HH9#5C1CY%RBU,514W$.!!\")"E4IA,K;7.[MN2P_C.' MVM&VIV3:-FK;$TQ?:)JYX[A\SX!K;Y[)U>@6)HV9-;/+W42BQ<(MDC!YKX@* M_>&XB12N>UE6(W8MVUX:I[B]I^ MZ_/D_8_K7H_N'J.E3]9]J=?^)>=T7+U71_-Y7#G^7AHB]9HB-$1HBL%I]K^W MI;WMZ![4Z13UWW3Z=[>Z#F+YGJWJWX;T?'AQ\[Y/AQT1>"8?D/[#<^E_E'^6 M'J/[;T'LWV%ZMY[?^U=/_P`/>H]5Y/\`6^]\SD^WAHB3MOO_`)7_`,GJ3_-! MZW^6/YKT?T7VEUGG>XNFE_3_`#?1/Q3T#T/K>KZ']KZ3GZ?[SDT1(<_] CORRESP 31 filename31.htm SEC Cover Letter

Hunton & Williams LLP

Riverfront Plaza, East Tower

951 East Byrd Street

Richmond, Virginia 23219

 

January 31, 2006

 

VIA EDGAR

 

Securities and Exchange Commission

100 F Street, NE

Washington, D.C. 20549

Attention: 1933 Act Filing Desk

 

Massey Energy Company

Exchange Offer for

6.875% Senior Notes due 2013

Registration Statement on Form S-4

 

Ladies and Gentlemen,

 

On behalf of Massey Energy Company, a Delaware corporation (the “Company”), A.T. Massey Coal Company, Inc., a Virginia corporation and a wholly owned subsidiary of the Company (“A.T. Massey”), and substantially all of Massey’s current operating subsidiaries (together with A.T. Massey, the “Guarantors”), we submit for filing pursuant to the Securities Act of 1933, as amended, and the rules and regulations promulgated thereunder (the “Securities Act”), and in reliance on the position of the Staff of the Division of Corporation Finance of the Securities and Exchange Commission (the “Commission”) enunciated in Exxon Capital Holdings Corporation (available May 13, 1988), Morgan Stanley and Co., Inc. (available June 5, 1991), Sherman & Sterling (available July 2, 1993), Brown & Wood (available February 7, 1997) and similar letters, a Registration Statement on Form S-4, with exhibits (the “Registration Statement”). The Registration Statement covers (i) $760,000,000 aggregate principal amount of 6.875% Senior Notes due 2013 (the “Exchange Notes”) and (ii) the guarantees (the “Exchange Guarantees”) of the Company’s obligations under the Exchange Notes, including payment of principal, premium, if any, and interest with respect to the Exchange Notes, by each of the Guarantors. The Exchange Notes and the Exchange Guarantees are to be issued in exchange (the “Exchange Offer”) for an equal aggregate principal amount of unregistered 6.875% Senior Notes due 2013 (the “Outstanding Notes”) and the guarantees (the “Guarantees”) of the Company’s obligations under the Outstanding Notes, including payment of principal, premium, if any, and interest with respect to the Outstanding Notes, by each of the Guarantors, issued on December 21, 2005 in reliance on exemptions from registration under the Securities Act for offers and sales of securities not involving public offerings. The Outstanding Notes and the Guarantees were, and the Exchange Notes and the Exchange Guarantees will be, issued pursuant to the terms of an Indenture, dated as of December 21, 2005, among the Company, the Guarantors and Wilmington Trust Company, as trustee.


Securities and Exchange Commission

January 31, 2006

Page 2

 

The Company sent $82,032.00 on January 31, 2006 by wire transfer to the account of the Commission (Account No. 910-8739) at Mellon Bank, Pittsburgh, Pennsylvania (ABA No. 043000261) in payment for the registration fee.

 

Please contact David M. Carter at (404) 888-4246 or the undersigned at (804) 788-8687, if you have any questions in connection with this filing.

 

Best Regards,

/s/ Sean M. Beard


 

Enclosure

 

cc: Thomas J. Dostart, Esq.

Richard R. Grinnan, Esq.

David M. Carter, Esq.

W. Lake Taylor, Jr., Esq.

-----END PRIVACY-ENHANCED MESSAGE-----