0001193125-13-087500.txt : 20130301 0001193125-13-087500.hdr.sgml : 20130301 20130301152955 ACCESSION NUMBER: 0001193125-13-087500 CONFORMED SUBMISSION TYPE: S-3ASR PUBLIC DOCUMENT COUNT: 10 FILED AS OF DATE: 20130301 DATE AS OF CHANGE: 20130301 EFFECTIVENESS DATE: 20130301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Appalachia Holdings, Inc. 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-133 FILM NUMBER: 13657172 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 2766194410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: MASSEY ENERGY CO DATE OF NAME CHANGE: 20001213 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: Appalachia Holding Co CENTRAL INDEX KEY: 0001274943 IRS NUMBER: 540295165 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-126 FILM NUMBER: 13657165 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: A T MASSEY COAL CO INC DATE OF NAME CHANGE: 20031231 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-125 FILM NUMBER: 13657164 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.752.6194 MAIL ADDRESS: STREET 1: P.O BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FORMER COMPANY: FORMER CONFORMED NAME: ARACOMA COAL CO DATE OF NAME CHANGE: 20031231 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-121 FILM NUMBER: 13657160 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-187 FILM NUMBER: 13657226 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-106 FILM NUMBER: 13657145 BUSINESS ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: P.O BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: P.O BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-105 FILM NUMBER: 13657144 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-104 FILM NUMBER: 13657143 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-102 FILM NUMBER: 13657141 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-100 FILM NUMBER: 13657139 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL PENN ENERGY CO INC CENTRAL INDEX KEY: 0001275021 IRS NUMBER: 251478196 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-97 FILM NUMBER: 13657137 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL WEST VIRGINIA ENERGY CO CENTRAL INDEX KEY: 0001275022 IRS NUMBER: 541203171 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-96 FILM NUMBER: 13657136 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CERES LAND CO CENTRAL INDEX KEY: 0001275023 IRS NUMBER: 550736928 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-95 FILM NUMBER: 13657135 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLEAR FORK COAL CO CENTRAL INDEX KEY: 0001275024 IRS NUMBER: 550757300 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-94 FILM NUMBER: 13657134 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: P.O BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 FORMER COMPANY: FORMER CONFORMED NAME: CLEAR FORK COAL DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CRYSTAL FUELS CO CENTRAL INDEX KEY: 0001275026 IRS NUMBER: 550732366 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-107 FILM NUMBER: 13657146 BUSINESS ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 BUSINESS PHONE: 606-218-9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DEHUE COAL CO CENTRAL INDEX KEY: 0001275027 IRS NUMBER: 550619956 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-89 FILM NUMBER: 13657129 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DELBARTON MINING CO CENTRAL INDEX KEY: 0001275028 IRS NUMBER: 550764304 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-88 FILM NUMBER: 13657128 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: P.O. BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DOUGLAS POCAHONTAS COAL CORP CENTRAL INDEX KEY: 0001275029 IRS NUMBER: 231500956 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-85 FILM NUMBER: 13657125 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DRIH CORP CENTRAL INDEX KEY: 0001275030 IRS NUMBER: 541497754 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-84 FILM NUMBER: 13657124 BUSINESS ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DUCHESS COAL CO CENTRAL INDEX KEY: 0001275031 IRS NUMBER: 541725084 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-83 FILM NUMBER: 13657123 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FORMER COMPANY: FORMER CONFORMED NAME: DUCHES COAL CO DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE ENERGY INC CENTRAL INDEX KEY: 0001275033 IRS NUMBER: 550751738 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-82 FILM NUMBER: 13657122 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.837.7009 MAIL ADDRESS: STREET 1: PO BOX 777 CITY: UNEEDA STATE: WV ZIP: 25205 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EIK RUN COAL CO INC CENTRAL INDEX KEY: 0001275034 IRS NUMBER: 541097978 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-81 FILM NUMBER: 13657121 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: PO BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREYEAGLE COAL CO CENTRAL INDEX KEY: 0001275039 IRS NUMBER: 550771551 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-76 FILM NUMBER: 13657116 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HADEN FARMS INC CENTRAL INDEX KEY: 0001275040 IRS NUMBER: 550771551 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-75 FILM NUMBER: 13657115 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HANNA LAND CO LLC CENTRAL INDEX KEY: 0001275041 IRS NUMBER: 611352274 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-74 FILM NUMBER: 13657114 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAZY RIDGE COAL CO CENTRAL INDEX KEY: 0001275042 IRS NUMBER: 550741015 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-72 FILM NUMBER: 13657112 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND MINING CO CENTRAL INDEX KEY: 0001275043 IRS NUMBER: 550757301 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-70 FILM NUMBER: 13657110 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOPKINS CREEK COAL CO CENTRAL INDEX KEY: 0001275044 IRS NUMBER: 541136806 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-71 FILM NUMBER: 13657111 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDEPENDENCE COAL CO INC CENTRAL INDEX KEY: 0001275045 IRS NUMBER: 541188773 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-69 FILM NUMBER: 13657109 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.369.7103 MAIL ADDRESS: STREET 1: 782 ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JACKS BRANCH COAL CO CENTRAL INDEX KEY: 0001275046 IRS NUMBER: 550734230 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-68 FILM NUMBER: 13657108 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.837.7006 MAIL ADDRESS: STREET 1: PO BOX 777 CITY: UNEEDA STATE: WV ZIP: 25205 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JOBONER COAL CO CENTRAL INDEX KEY: 0001275047 IRS NUMBER: 541143406 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-67 FILM NUMBER: 13657107 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: PO BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KANAWHA ENERGY CO CENTRAL INDEX KEY: 0001275048 IRS NUMBER: 550765391 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-63 FILM NUMBER: 13657103 BUSINESS ADDRESS: STREET 1: 315 70TH STREET STREET 2: SUITE 200 CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 304.854.1890 MAIL ADDRESS: STREET 1: 315 70TH STREET STREET 2: SUITE 200 CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KNOX CREEK COAL CORP CENTRAL INDEX KEY: 0001275050 IRS NUMBER: 541393689 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-62 FILM NUMBER: 13657102 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.889.6100 MAIL ADDRESS: STREET 1: 7546 GRAVEL LICK ROAD CITY: CLEVELAND STATE: VA ZIP: 24225 FORMER COMPANY: FORMER CONFORMED NAME: KNOX CREEK COAL CO DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAUREN LAND CO CENTRAL INDEX KEY: 0001275051 IRS NUMBER: 611209098 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-61 FILM NUMBER: 13657101 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAXARE INC CENTRAL INDEX KEY: 0001275052 IRS NUMBER: 550486813 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-60 FILM NUMBER: 13657100 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOGAN COUNTY MINE SERVICES INC CENTRAL INDEX KEY: 0001275054 IRS NUMBER: 550735543 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-59 FILM NUMBER: 13657099 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LONG FORK COAL CO CENTRAL INDEX KEY: 0001275056 IRS NUMBER: 541605009 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-58 FILM NUMBER: 13657098 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LYNN BRANCH COAL CO INC CENTRAL INDEX KEY: 0001275057 IRS NUMBER: 541537451 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-57 FILM NUMBER: 13657097 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MAJESTIC MINING INC CENTRAL INDEX KEY: 0001275059 IRS NUMBER: 741362695 STATE OF INCORPORATION: TX FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-55 FILM NUMBER: 13657095 BUSINESS ADDRESS: STREET 1: 315 70TH STREET STREET 2: SUITE 200 CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 304.854.1890 MAIL ADDRESS: STREET 1: 315 70TH STREET STREET 2: SUITE 200 CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARFORK COAL CO INC CENTRAL INDEX KEY: 0001275060 IRS NUMBER: 550723539 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-54 FILM NUMBER: 13657094 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: PO BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTIN COUNTY COAL CORP CENTRAL INDEX KEY: 0001275061 IRS NUMBER: 610702852 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-53 FILM NUMBER: 13657093 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK RD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Appalachia Coal Sales Company, Inc. CENTRAL INDEX KEY: 0001275063 IRS NUMBER: 541188775 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-127 FILM NUMBER: 13657166 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: MASSEY COAL SALES CO INC DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Appalachia Services, Inc. CENTRAL INDEX KEY: 0001275066 IRS NUMBER: 541095096 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-130 FILM NUMBER: 13657169 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: MASSEY COAL SERVICES INC DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Gas & Oil Co CENTRAL INDEX KEY: 0001275068 IRS NUMBER: 582673773 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-128 FILM NUMBER: 13657167 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 724.627.7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FORMER COMPANY: FORMER CONFORMED NAME: MASSEY GAS & OIL CO DATE OF NAME CHANGE: 20040102 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-50 FILM NUMBER: 13657090 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-49 FILM NUMBER: 13657089 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-48 FILM NUMBER: 13657088 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724.627.4511 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-47 FILM NUMBER: 13657087 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-43 FILM NUMBER: 13657083 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.369.7103 MAIL ADDRESS: STREET 1: 782 ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-41 FILM NUMBER: 13657081 BUSINESS ADDRESS: STREET 1: 484 TOLLAGE CREEK RD. CITY: PIKEVILLE STATE: KY ZIP: 41501 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-38 FILM NUMBER: 13657078 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-36 FILM NUMBER: 13657076 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.872.6580 MAIL ADDRESS: STREET 1: PO BOX 857 CITY: SUMMERSVILLE STATE: WV ZIP: 26651 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-34 FILM NUMBER: 13657074 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-31 FILM NUMBER: 13657071 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-30 FILM NUMBER: 13657070 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-27 FILM NUMBER: 13657067 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-26 FILM NUMBER: 13657066 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-25 FILM NUMBER: 13657065 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-24 FILM NUMBER: 13657064 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-23 FILM NUMBER: 13657063 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-22 FILM NUMBER: 13657062 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-21 FILM NUMBER: 13657061 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-20 FILM NUMBER: 13657060 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-15 FILM NUMBER: 13657055 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304-639-7103 MAIL ADDRESS: STREET 1: 782 ROBINSON CREEK ROAD CITY: MADISON STATE: WV ZIP: 25130 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-14 FILM NUMBER: 13657054 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-13 FILM NUMBER: 13657053 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-11 FILM NUMBER: 13657051 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-10 FILM NUMBER: 13657050 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: A.T. Massey Coal Company, Inc. CENTRAL INDEX KEY: 0001275135 IRS NUMBER: 550770782 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-124 FILM NUMBER: 13657163 BUSINESS ADDRESS: STREET 1: P.O. BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: P.O. BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 FORMER COMPANY: FORMER CONFORMED NAME: THUNDER MINING CO DATE OF NAME CHANGE: 20040102 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-09 FILM NUMBER: 13657049 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-06 FILM NUMBER: 13657046 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK RD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-04 FILM NUMBER: 13657044 BUSINESS ADDRESS: STREET 1: ALPHA ONE PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.846.6600 MAIL ADDRESS: STREET 1: 5363 LEIVASY ROAD STREET 2: P.O. BOX 190 CITY: LEIVSAY STATE: WV ZIP: 26676 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-03 FILM NUMBER: 13657043 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-132 FILM NUMBER: 13657171 BUSINESS ADDRESS: STREET 1: 5363 LEIVASY ROAD STREET 2: P.O. BOX 190 CITY: LEIVASY STATE: WV ZIP: 26676 BUSINESS PHONE: (304) 846-6600 MAIL ADDRESS: STREET 1: 5363 LEIVASY ROAD STREET 2: P.O. BOX 190 CITY: LEIVASY STATE: WV ZIP: 26676 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-123 FILM NUMBER: 13657162 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.792.2166 MAIL ADDRESS: STREET 1: P.O. BOX 1076 CITY: HOLDEN STATE: WV ZIP: 25654 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-122 FILM NUMBER: 13657161 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.837.7009 MAIL ADDRESS: STREET 1: P.O. BOX 777 CITY: UNEEDA STATE: WV ZIP: 25205 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-101 FILM NUMBER: 13657140 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.854.1852 MAIL ADDRESS: STREET 1: P.O. BOX 457 CITY: WHITESVILLE STATE: WV ZIP: 25209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-87 FILM NUMBER: 13657127 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-92 FILM NUMBER: 13657132 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.752.7850 MAIL ADDRESS: STREET 1: PO BOX 309 CITY: NAOMA STATE: WV ZIP: 25140 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-77 FILM NUMBER: 13657117 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.846.6600 MAIL ADDRESS: STREET 1: 5363 LEIVASY ROAD STREET 2: PO BOX 190 CITY: LEIVASY STATE: WV ZIP: 26676 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-46 FILM NUMBER: 13657086 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.872.5065 MAIL ADDRESS: STREET 1: PO BOX 707 CITY: SUMMERSVILLE STATE: WV ZIP: 26651 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-40 FILM NUMBER: 13657080 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-35 FILM NUMBER: 13657075 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-19 FILM NUMBER: 13657059 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.929.6671 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-17 FILM NUMBER: 13657057 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-16 FILM NUMBER: 13657056 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-08 FILM NUMBER: 13657048 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304-239-2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: P.O. BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-01 FILM NUMBER: 13657041 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-42 FILM NUMBER: 13657082 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.872.5065 MAIL ADDRESS: STREET 1: PO BOX 707 CITY: SUMMERSVILLE STATE: WV ZIP: 26651 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Natural Resources, Inc. CENTRAL INDEX KEY: 0001301063 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 421638663 STATE OF INCORPORATION: DE FISCAL YEAR END: 1220 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990 FILM NUMBER: 13657040 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Coal Holdings, Inc. DATE OF NAME CHANGE: 20040819 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Coal Sales Co., LLC CENTRAL INDEX KEY: 0001304023 IRS NUMBER: 161641207 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-211 FILM NUMBER: 13657250 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Land & Reserves, LLC CENTRAL INDEX KEY: 0001304025 IRS NUMBER: 571136960 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-207 FILM NUMBER: 13657246 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Shipping & Chartering, LLC CENTRAL INDEX KEY: 0001304026 IRS NUMBER: 412136215 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-201 FILM NUMBER: 13657240 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Alpha Natural Resources Capital Corp. DATE OF NAME CHANGE: 20040923 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Natural Resources, LLC CENTRAL INDEX KEY: 0001304027 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 562298262 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-203 FILM NUMBER: 13657242 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Natural Resources Services, LLC CENTRAL INDEX KEY: 0001304028 IRS NUMBER: 270075099 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-204 FILM NUMBER: 13657243 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Terminal Company, LLC CENTRAL INDEX KEY: 0001304029 IRS NUMBER: 550802473 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-195 FILM NUMBER: 13657234 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMFIRE, LLC CENTRAL INDEX KEY: 0001304030 IRS NUMBER: 510430939 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-190 FILM NUMBER: 13657229 BUSINESS ADDRESS: STREET 1: PO BOX 16429 STREET 2: ONE ALPHA PLACE CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 16429 STREET 2: ONE ALPHA PLACE CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMFIRE Holdings, LLC CENTRAL INDEX KEY: 0001304031 IRS NUMBER: 113673814 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-193 FILM NUMBER: 13657232 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: AMFIRE Holdings, Inc. DATE OF NAME CHANGE: 20040923 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMFIRE Mining Company, LLC CENTRAL INDEX KEY: 0001304032 IRS NUMBER: 113673833 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-192 FILM NUMBER: 13657231 BUSINESS ADDRESS: STREET 1: ONE ENERGY PLACE, SUITE 2800 CITY: LATROBE STATE: PA ZIP: 15650 BUSINESS PHONE: 7245375731 MAIL ADDRESS: STREET 1: ONE ENERGY PLACE, SUITE 2800 CITY: LATROBE STATE: PA ZIP: 15650 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMFIRE WV, L.P. CENTRAL INDEX KEY: 0001304033 IRS NUMBER: 562312151 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-205 FILM NUMBER: 13657244 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Brooks Run Mining Company, LLC CENTRAL INDEX KEY: 0001304034 IRS NUMBER: 522070922 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-185 FILM NUMBER: 13657224 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dickenson-Russell Coal Company, LLC CENTRAL INDEX KEY: 0001304035 IRS NUMBER: 542079085 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-175 FILM NUMBER: 13657214 BUSINESS ADDRESS: STREET 1: 7546 GRAVEL LICK RD. CITY: CLEVELAND STATE: VA ZIP: 24225 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Enterprise Mining Company, LLC CENTRAL INDEX KEY: 0001304036 IRS NUMBER: 383671602 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-169 FILM NUMBER: 13657208 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Esperanza Coal Company, LLC CENTRAL INDEX KEY: 0001304037 IRS NUMBER: 061652549 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-168 FILM NUMBER: 13657207 BUSINESS ADDRESS: STREET 1: 7546 GRAVEL LICK ROAD CITY: CLEVELAND STATE: VA ZIP: 24225 BUSINESS PHONE: 276-889-6100 MAIL ADDRESS: STREET 1: 7546 GRAVEL LICK ROAD CITY: CLEVELAND STATE: VA ZIP: 24225 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Herndon Processing Company, LLC CENTRAL INDEX KEY: 0001304041 IRS NUMBER: 510442749 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-163 FILM NUMBER: 13657202 BUSINESS ADDRESS: STREET 1: PO BOX 399 CITY: BUD STATE: WV ZIP: 24716 BUSINESS PHONE: 304-294-4565 MAIL ADDRESS: STREET 1: PO BOX 399 CITY: BUD STATE: WV ZIP: 24716 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kepler Processing Company, LLC CENTRAL INDEX KEY: 0001304042 IRS NUMBER: 510442560 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-162 FILM NUMBER: 13657201 BUSINESS ADDRESS: STREET 1: ROUTE 97-W CITY: PINEVILLE STATE: WV ZIP: 24874 BUSINESS PHONE: 304-732-6452 MAIL ADDRESS: STREET 1: ROUTE 97-W CITY: PINEVILLE STATE: WV ZIP: 24874 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kingwood Mining Company, LLC CENTRAL INDEX KEY: 0001304043 IRS NUMBER: 571148058 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-158 FILM NUMBER: 13657197 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Litwar Processing Company, LLC CENTRAL INDEX KEY: 0001304045 IRS NUMBER: 510442687 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-156 FILM NUMBER: 13657195 BUSINESS ADDRESS: STREET 1: PO BOX 727 STREET 2: HCR 60, WAR BRANCH ROAD CITY: IAEGER STATE: WV ZIP: 24844 BUSINESS PHONE: 304-938-3325 MAIL ADDRESS: STREET 1: PO BOX 727 STREET 2: HCR 60, WAR BRANCH ROAD CITY: IAEGER STATE: WV ZIP: 24844 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxxim Rebuild Co., LLC CENTRAL INDEX KEY: 0001304046 IRS NUMBER: 010749355 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-154 FILM NUMBER: 13657193 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8846 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxxim Shared Services, LLC CENTRAL INDEX KEY: 0001304050 IRS NUMBER: 550814342 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-153 FILM NUMBER: 13657192 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maxxum Carbon Resources, LLC CENTRAL INDEX KEY: 0001304051 IRS NUMBER: 550802477 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-152 FILM NUMBER: 13657191 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: McDowell-Wyoming Coal Company, LLC CENTRAL INDEX KEY: 0001304053 IRS NUMBER: 542079104 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-151 FILM NUMBER: 13657190 BUSINESS ADDRESS: STREET 1: ROUTE 97-W STREET 2: PO BOX 1530 CITY: PINEVILLE STATE: WV ZIP: 24874 BUSINESS PHONE: 304-732-6452 MAIL ADDRESS: STREET 1: ROUTE 97-W STREET 2: PO BOX 1530 CITY: PINEVILLE STATE: WV ZIP: 24874 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Paramont Coal CO Virginia, LLC CENTRAL INDEX KEY: 0001304058 IRS NUMBER: 562298367 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-143 FILM NUMBER: 13657182 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Riverside Energy Company, LLC CENTRAL INDEX KEY: 0001304060 IRS NUMBER: 510442691 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-118 FILM NUMBER: 13657157 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Solomons Mining CO CENTRAL INDEX KEY: 0001304061 IRS NUMBER: 550680485 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-112 FILM NUMBER: 13657151 BUSINESS ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 BUSINESS PHONE: 606.218.9101 MAIL ADDRESS: STREET 1: 484 TOLLAGE CREEK ROAD CITY: PIKEVILLE STATE: KY ZIP: 41501 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Barbara Holdings Inc CENTRAL INDEX KEY: 0001309996 IRS NUMBER: 251292326 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-188 FILM NUMBER: 13657227 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Castle Gate Holding CO CENTRAL INDEX KEY: 0001309998 IRS NUMBER: 841456620 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-182 FILM NUMBER: 13657221 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Coal Gas Recovery, LLC CENTRAL INDEX KEY: 0001309999 IRS NUMBER: 300210759 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-181 FILM NUMBER: 13657220 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FORMER COMPANY: FORMER CONFORMED NAME: Coal Gas Recovery, LP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cumberland Coal Resources, LP CENTRAL INDEX KEY: 0001310001 IRS NUMBER: 841521723 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-191 FILM NUMBER: 13657230 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Delta Mine Holding CO CENTRAL INDEX KEY: 0001310003 IRS NUMBER: 911897558 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-176 FILM NUMBER: 13657215 BUSINESS ADDRESS: STREET 1: C/O WARRICK HOLDING COMPANY STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: C/O WARRICK HOLDING COMPANY STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Emerald Coal Resources, LP CENTRAL INDEX KEY: 0001310004 IRS NUMBER: 841521724 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-172 FILM NUMBER: 13657211 BUSINESS ADDRESS: STREET 1: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-6196-4410 MAIL ADDRESS: STREET 1: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha American Coal Company, LLC CENTRAL INDEX KEY: 0001310020 IRS NUMBER: 541947356 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-216 FILM NUMBER: 13657255 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation American Coal Company, LLC DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha American Coal Holding, LLC CENTRAL INDEX KEY: 0001310022 IRS NUMBER: 132793319 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-215 FILM NUMBER: 13657254 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation American Coal Holding, LLC DATE OF NAME CHANGE: 20050824 FORMER COMPANY: FORMER CONFORMED NAME: Foundation American Coal Holding, Inc. DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DRY SYSTEMS TECHNOLOGIES, INC. CENTRAL INDEX KEY: 0001310027 IRS NUMBER: 841199429 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-173 FILM NUMBER: 13657212 BUSINESS ADDRESS: STREET 1: 8102 LEMONT ROAD STREET 2: SUITE 700 CITY: WOODRIDGE STATE: IL ZIP: 60517 BUSINESS PHONE: 630-427-2051 MAIL ADDRESS: STREET 1: 8102 LEMONT ROAD STREET 2: SUITE 700 CITY: WOODRIDGE STATE: IL ZIP: 60517 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Coal Development CORP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Coal Resources Company, LLC CENTRAL INDEX KEY: 0001310028 IRS NUMBER: 841341308 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-212 FILM NUMBER: 13657251 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Coal Resources CORP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Coal West, Inc. CENTRAL INDEX KEY: 0001310029 IRS NUMBER: 351867616 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-210 FILM NUMBER: 13657249 BUSINESS ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: 307-687-3400 MAIL ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Coal West, Inc. DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Energy Sales, LLC CENTRAL INDEX KEY: 0001310030 IRS NUMBER: 841130962 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-209 FILM NUMBER: 13657248 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Energy Sales, Inc. DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Midwest Holding Co CENTRAL INDEX KEY: 0001310031 IRS NUMBER: 841456626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-206 FILM NUMBER: 13657245 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Midwest Holding CO DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Foundation PA Coal Company, LLC CENTRAL INDEX KEY: 0001310032 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 841521726 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-166 FILM NUMBER: 13657205 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FORMER COMPANY: FORMER CONFORMED NAME: Foundation PA Coal CO DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Wyoming Land CO, LLC CENTRAL INDEX KEY: 0001310033 IRS NUMBER: 351661756 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-194 FILM NUMBER: 13657233 BUSINESS ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Wyoming Land CO DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Foundation Royalty CO CENTRAL INDEX KEY: 0001310034 IRS NUMBER: 841456627 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-165 FILM NUMBER: 13657204 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Freeport Mining, LLC CENTRAL INDEX KEY: 0001310035 IRS NUMBER: 841521725 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-164 FILM NUMBER: 13657203 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FORMER COMPANY: FORMER CONFORMED NAME: Freeport Mining, LP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Freeport Resources Company, LLC CENTRAL INDEX KEY: 0001310037 IRS NUMBER: 841230391 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-177 FILM NUMBER: 13657216 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Freeport Resources CORP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kingston Mining, Inc. CENTRAL INDEX KEY: 0001310038 IRS NUMBER: 311562659 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-161 FILM NUMBER: 13657200 BUSINESS ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 606.642.3920 MAIL ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kingston Processing, Inc. CENTRAL INDEX KEY: 0001310039 IRS NUMBER: 550756214 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-160 FILM NUMBER: 13657199 BUSINESS ADDRESS: STREET 1: 600 RESOURE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 606.642.3920 MAIL ADDRESS: STREET 1: 600 RESOURE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Kingston Resources, Inc. CENTRAL INDEX KEY: 0001310040 IRS NUMBER: 611093577 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-159 FILM NUMBER: 13657198 BUSINESS ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 606.642.3920 MAIL ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Laurel Creek Co., Inc. CENTRAL INDEX KEY: 0001310041 IRS NUMBER: 311241957 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-157 FILM NUMBER: 13657196 BUSINESS ADDRESS: STREET 1: RIGHT FORK CAMP CREEK STREET 2: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 BUSINESS PHONE: 304.849.4557 MAIL ADDRESS: STREET 1: RIGHT FORK CAMP CREEK STREET 2: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maple Meadow Mining CO CENTRAL INDEX KEY: 0001310042 IRS NUMBER: 550529664 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-155 FILM NUMBER: 13657194 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Neweagle Coal Sales Corp. CENTRAL INDEX KEY: 0001310043 IRS NUMBER: 541695745 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-150 FILM NUMBER: 13657189 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Neweagle Development Corp. CENTRAL INDEX KEY: 0001310044 IRS NUMBER: 541695747 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-149 FILM NUMBER: 13657188 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Neweagle Industries, Inc. CENTRAL INDEX KEY: 0001310045 IRS NUMBER: 541695751 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-148 FILM NUMBER: 13657187 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Neweagle Mining Corp. CENTRAL INDEX KEY: 0001310046 IRS NUMBER: 541695750 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-147 FILM NUMBER: 13657186 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Odell Processing Inc. CENTRAL INDEX KEY: 0001310047 IRS NUMBER: 550708613 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-145 FILM NUMBER: 13657184 BUSINESS ADDRESS: STREET 1: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 BUSINESS PHONE: 304.849.4557 MAIL ADDRESS: STREET 1: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Paynter Branch Mining, Inc. CENTRAL INDEX KEY: 0001310048 IRS NUMBER: 550746860 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-142 FILM NUMBER: 13657181 BUSINESS ADDRESS: STREET 1: ROUTE 10, TOP OF HUFF MOUNTAIN STREET 2: PO BOX 880 CITY: OCEANA STATE: WV ZIP: 24870 BUSINESS PHONE: 304-583-2025 MAIL ADDRESS: STREET 1: ROUTE 10, TOP OF HUFF MOUNTAIN STREET 2: PO BOX 880 CITY: OCEANA STATE: WV ZIP: 24870 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pennsylvania Land Holdings Co LLC CENTRAL INDEX KEY: 0001310049 IRS NUMBER: 841452626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-141 FILM NUMBER: 13657180 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Pennsylvania Land Holdings CORP DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pennsylvania Services CORP CENTRAL INDEX KEY: 0001310050 IRS NUMBER: 931162601 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-140 FILM NUMBER: 13657179 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pioneer Fuel CORP CENTRAL INDEX KEY: 0001310053 IRS NUMBER: 550545211 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-139 FILM NUMBER: 13657178 BUSINESS ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 BUSINESS PHONE: 304.595.1870 MAIL ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pioneer Mining, Inc. CENTRAL INDEX KEY: 0001310057 IRS NUMBER: 550746859 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-138 FILM NUMBER: 13657177 BUSINESS ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 BUSINESS PHONE: 304.595.1870 MAIL ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Plateau Mining CORP CENTRAL INDEX KEY: 0001310059 IRS NUMBER: 953761213 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-137 FILM NUMBER: 13657176 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Red Ash Sales CO, Inc. CENTRAL INDEX KEY: 0001310061 IRS NUMBER: 550515479 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-135 FILM NUMBER: 13657174 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Red Ash Sales CO DATE OF NAME CHANGE: 20041129 FILER: COMPANY DATA: COMPANY CONFORMED NAME: River Processing CORP CENTRAL INDEX KEY: 0001310062 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 841199433 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-120 FILM NUMBER: 13657159 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: P.O. BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rivereagle Corp. CENTRAL INDEX KEY: 0001310063 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 541695746 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-119 FILM NUMBER: 13657158 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304.256.1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Riverton Coal Production, Inc. CENTRAL INDEX KEY: 0001310066 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550739658 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-117 FILM NUMBER: 13657156 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8848 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Riverton Coal Sales, Inc. CENTRAL INDEX KEY: 0001310070 IRS NUMBER: 550748037 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-116 FILM NUMBER: 13657155 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rockspring Development, Inc. CENTRAL INDEX KEY: 0001310071 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 311241956 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-115 FILM NUMBER: 13657154 BUSINESS ADDRESS: STREET 1: RIGHT FORK CAMP CREEK STREET 2: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 BUSINESS PHONE: 304.849.4557 MAIL ADDRESS: STREET 1: RIGHT FORK CAMP CREEK STREET 2: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Ruhrkohle Trading CORP CENTRAL INDEX KEY: 0001310072 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550266080 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-114 FILM NUMBER: 13657153 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Simmons Fork Mining, Inc. CENTRAL INDEX KEY: 0001310073 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 311537134 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-113 FILM NUMBER: 13657152 BUSINESS ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 BUSINESS PHONE: 304.595.1870 MAIL ADDRESS: STREET 1: 4101 SLATE DRIVE CITY: SCARBRO STATE: WV ZIP: 25917 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Wabash Mine Holding CO CENTRAL INDEX KEY: 0001310075 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 911897559 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-109 FILM NUMBER: 13657148 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Warrick Holding CO CENTRAL INDEX KEY: 0001310076 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 911897557 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-108 FILM NUMBER: 13657147 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Energy Development CORP CENTRAL INDEX KEY: 0001310160 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251209977 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-171 FILM NUMBER: 13657210 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Black Dog Coal LLC CENTRAL INDEX KEY: 0001324216 IRS NUMBER: 541686572 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-186 FILM NUMBER: 13657225 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276.679.7062 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FORMER COMPANY: FORMER CONFORMED NAME: Black Dog Coal Corp DATE OF NAME CHANGE: 20050419 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Foundation Mining, LLC CENTRAL INDEX KEY: 0001339554 IRS NUMBER: 203378168 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-167 FILM NUMBER: 13657206 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: P. O. BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8850 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: P. O. BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Mining, LP DATE OF NAME CHANGE: 20050922 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-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-07 FILM NUMBER: 13657047 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha PA Coal Terminal, LLC CENTRAL INDEX KEY: 0001423037 IRS NUMBER: 261102515 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-202 FILM NUMBER: 13657241 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FORMER COMPANY: FORMER CONFORMED NAME: Foundation PA Coal Terminal, LLC DATE OF NAME CHANGE: 20080107 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Buchanan Energy Company, LLC CENTRAL INDEX KEY: 0001487022 IRS NUMBER: 540983234 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-184 FILM NUMBER: 13657223 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Callaway Land & Reserves, LLC CENTRAL INDEX KEY: 0001487025 IRS NUMBER: 204278674 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-183 FILM NUMBER: 13657222 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cobra Natural Resources, LLC CENTRAL INDEX KEY: 0001487026 IRS NUMBER: 260342580 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-180 FILM NUMBER: 13657219 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Coral Energy Services, LLC CENTRAL INDEX KEY: 0001487027 IRS NUMBER: 264281302 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-179 FILM NUMBER: 13657218 BUSINESS ADDRESS: STREET 1: 2409 POWER PLANT ROAD CITY: HOMER CITY STATE: PA ZIP: 15748 BUSINESS PHONE: (724) 479-1113 MAIL ADDRESS: STREET 1: 2409 POWER PLANT ROAD CITY: HOMER CITY STATE: PA ZIP: 15748 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dickenson-Russell Land & Reserves, LLC CENTRAL INDEX KEY: 0001487028 IRS NUMBER: 204278709 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-174 FILM NUMBER: 13657213 BUSINESS ADDRESS: STREET 1: 7546 GRAVEL LICK ROAD CITY: CLEVELAND STATE: VA ZIP: 24225 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Enterprise Land & Reserves, LLC CENTRAL INDEX KEY: 0001487029 IRS NUMBER: 593097350 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-170 FILM NUMBER: 13657209 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: (276) 679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FORMER COMPANY: FORMER CONFORMED NAME: Enterprise Land & Reserves, Inc. DATE OF NAME CHANGE: 20100311 FILER: COMPANY DATA: COMPANY CONFORMED NAME: White Flame Energy, Inc. CENTRAL INDEX KEY: 0001487031 IRS NUMBER: 550678856 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-134 FILM NUMBER: 13657173 BUSINESS ADDRESS: STREET 1: 119 NORTH SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Virginia Energy Company, LLC CENTRAL INDEX KEY: 0001487032 IRS NUMBER: 203593251 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-110 FILM NUMBER: 13657149 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Twin Star Mining, Inc. CENTRAL INDEX KEY: 0001487033 IRS NUMBER: 311265426 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-111 FILM NUMBER: 13657150 BUSINESS ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: 119 NORTH, SOUTH 2 ROAD STREET 2: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Premium Energy, LLC CENTRAL INDEX KEY: 0001487034 IRS NUMBER: 203562770 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-136 FILM NUMBER: 13657175 BUSINESS ADDRESS: STREET 1: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 BUSINESS PHONE: 304.239.2300 MAIL ADDRESS: STREET 1: PO BOX 1098 CITY: HOLDEN STATE: WV ZIP: 25625 FORMER COMPANY: FORMER CONFORMED NAME: Premium Energy DATE OF NAME CHANGE: 20100311 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Palladian Lime, LLC CENTRAL INDEX KEY: 0001487035 IRS NUMBER: 208109144 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-144 FILM NUMBER: 13657183 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276) 619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Axiom Excavating & Grading Services, LLC CENTRAL INDEX KEY: 0001487036 IRS NUMBER: 208109122 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-189 FILM NUMBER: 13657228 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FORMER COMPANY: FORMER CONFORMED NAME: Palladian Holdings, LLC DATE OF NAME CHANGE: 20100311 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Nicewonder Contracting, Inc. CENTRAL INDEX KEY: 0001487037 IRS NUMBER: 200388143 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-146 FILM NUMBER: 13657185 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-1015 MAIL ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Australia, LLC CENTRAL INDEX KEY: 0001516163 IRS NUMBER: 274593522 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-213 FILM NUMBER: 13657252 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Australia Services, LLC CENTRAL INDEX KEY: 0001516192 IRS NUMBER: 274593762 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-214 FILM NUMBER: 13657253 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Sub Three, LLC CENTRAL INDEX KEY: 0001516218 IRS NUMBER: 274592648 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-197 FILM NUMBER: 13657236 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Sub Two, LLC CENTRAL INDEX KEY: 0001516219 IRS NUMBER: 274592527 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-196 FILM NUMBER: 13657235 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Jay Creek Holding, LLC CENTRAL INDEX KEY: 0001516221 IRS NUMBER: 274593143 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-178 FILM NUMBER: 13657217 BUSINESS ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: (307)687-3462 MAIL ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 FORMER COMPANY: FORMER CONFORMED NAME: Corral Creek Holding, LLC DATE OF NAME CHANGE: 20110322 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha India, LLC CENTRAL INDEX KEY: 0001516236 IRS NUMBER: 274593320 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-208 FILM NUMBER: 13657247 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Natural Resources International, LLC CENTRAL INDEX KEY: 0001516237 IRS NUMBER: 274592266 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-217 FILM NUMBER: 13657256 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Sub Five, LLC CENTRAL INDEX KEY: 0001516238 IRS NUMBER: 274592846 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-200 FILM NUMBER: 13657239 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Sub Four, LLC CENTRAL INDEX KEY: 0001516239 IRS NUMBER: 274592746 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-199 FILM NUMBER: 13657238 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha Sub One, LLC CENTRAL INDEX KEY: 0001516240 IRS NUMBER: 274592410 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-198 FILM NUMBER: 13657237 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alliance Coal Corp CENTRAL INDEX KEY: 0001523219 IRS NUMBER: 541804386 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-131 FILM NUMBER: 13657170 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Bull Mountain Mining Corp CENTRAL INDEX KEY: 0001523225 IRS NUMBER: 541702715 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-98 FILM NUMBER: 13657138 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cloverlick Management LLC CENTRAL INDEX KEY: 0001523229 IRS NUMBER: 541949336 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-93 FILM NUMBER: 13657133 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha European Sales, Inc. CENTRAL INDEX KEY: 0001523230 IRS NUMBER: 541834161 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-129 FILM NUMBER: 13657168 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Black Mountain Resources, LLC CENTRAL INDEX KEY: 0001523234 IRS NUMBER: 541947191 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-103 FILM NUMBER: 13657142 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: En Route, LLC CENTRAL INDEX KEY: 0001523240 IRS NUMBER: 272931965 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-80 FILM NUMBER: 13657120 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Foglesong Energy Co CENTRAL INDEX KEY: 0001523242 IRS NUMBER: 270965524 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-79 FILM NUMBER: 13657119 BUSINESS ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 BUSINESS PHONE: 304.369.8850 MAIL ADDRESS: STREET 1: 300 RUNNING RIGHT WAY STREET 2: PO BOX 261 CITY: JULIAN STATE: WV ZIP: 25529 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Harlan Reclamation Services, LLC CENTRAL INDEX KEY: 0001523244 IRS NUMBER: 541914510 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-73 FILM NUMBER: 13657113 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mill Branch Coal Corp CENTRAL INDEX KEY: 0001523246 IRS NUMBER: 541817506 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-51 FILM NUMBER: 13657091 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mountain Management, Inc. CENTRAL INDEX KEY: 0001523249 IRS NUMBER: 541741574 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-64 FILM NUMBER: 13657104 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JST Land Co CENTRAL INDEX KEY: 0001523251 IRS NUMBER: 272323989 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-66 FILM NUMBER: 13657106 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Nine Mile Spur, LLC CENTRAL INDEX KEY: 0001523252 IRS NUMBER: 541912521 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-45 FILM NUMBER: 13657085 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: North Fork Coal Corp CENTRAL INDEX KEY: 0001523253 IRS NUMBER: 541679027 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-44 FILM NUMBER: 13657084 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Talon Loadout Co CENTRAL INDEX KEY: 0001523257 IRS NUMBER: 202779543 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-12 FILM NUMBER: 13657052 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 304.837.7006 MAIL ADDRESS: STREET 1: PO BOX 777 CITY: UNEEDA STATE: WV ZIP: 25205 FILER: COMPANY DATA: COMPANY CONFORMED NAME: West Kentucky Energy Co CENTRAL INDEX KEY: 0001523258 IRS NUMBER: 270516756 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-05 FILM NUMBER: 13657045 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Winifrede Coal Corp CENTRAL INDEX KEY: 0001523259 IRS NUMBER: 541844372 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-02 FILM NUMBER: 13657042 BUSINESS ADDRESS: STREET 1: PO BOX 16429 STREET 2: ONE ALPHA PLACE CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cumberland Equipment Corp CENTRAL INDEX KEY: 0001523268 IRS NUMBER: 541652200 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-91 FILM NUMBER: 13657131 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cumberland Resources Corp CENTRAL INDEX KEY: 0001523269 IRS NUMBER: 272323540 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-90 FILM NUMBER: 13657130 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dorchester Associates, LLC CENTRAL INDEX KEY: 0001523270 IRS NUMBER: 541884195 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-86 FILM NUMBER: 13657126 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JST Mining Co CENTRAL INDEX KEY: 0001523271 IRS NUMBER: 272324180 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-65 FILM NUMBER: 13657105 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JST Resources, LLC CENTRAL INDEX KEY: 0001523272 IRS NUMBER: 272456522 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-78 FILM NUMBER: 13657118 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.619.4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Maggard Branch Coal LLC CENTRAL INDEX KEY: 0001523273 IRS NUMBER: 542040585 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-56 FILM NUMBER: 13657096 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meadow Branch Coal LLC CENTRAL INDEX KEY: 0001523274 IRS NUMBER: 541869463 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-52 FILM NUMBER: 13657092 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pigeon Creek Processing Corp CENTRAL INDEX KEY: 0001523276 IRS NUMBER: 541900369 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-39 FILM NUMBER: 13657079 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Powell River Resources Corp CENTRAL INDEX KEY: 0001523277 IRS NUMBER: 272323843 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-37 FILM NUMBER: 13657077 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Resource Development, LLC CENTRAL INDEX KEY: 0001523278 IRS NUMBER: 541882316 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-33 FILM NUMBER: 13657073 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Resource Land Company, LLC CENTRAL INDEX KEY: 0001523279 IRS NUMBER: 541912100 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-32 FILM NUMBER: 13657072 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Roda Resources, LLC CENTRAL INDEX KEY: 0001523280 IRS NUMBER: 541919034 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-29 FILM NUMBER: 13657069 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-679-7020 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rostraver Energy Co CENTRAL INDEX KEY: 0001523281 IRS NUMBER: 251418256 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-28 FILM NUMBER: 13657068 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276-619-4023 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Stillhouse Mining, LLC CENTRAL INDEX KEY: 0001523336 IRS NUMBER: 541959257 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3ASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-186990-18 FILM NUMBER: 13657058 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 16429 CITY: BRISTOL STATE: VA ZIP: 24209 BUSINESS PHONE: 276.679.6962 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 S-3ASR 1 d491457ds3asr.htm FORM S-3 Form S-3
Table of Contents

As filed with the Securities and Exchange Commission on March 1, 2013

Registration No. 333-                

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

ALPHA NATURAL RESOURCES, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   SEE TABLE OF ADDITIONAL   42-1638663
(State of Incorporation)   GUARANTOR REGISTRANTS   (I.R.S. Employer Identification No.)

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

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

 

 

Vaughn R. Groves, Esq.

Executive Vice President, General Counsel and Secretary

Alpha Natural Resources, Inc.

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

Ph: (276) 619-4410

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

With a copy to:

 

John Palenberg, Esq.

Sandra L. Flow, Esq.

Cleary Gottlieb Steen & Hamilton LLP

1 Liberty Plaza

New York, NY 10006

Ph: (212) 225-2000

Fax: (212) 225-3999

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this Registration Statement.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box.  ¨

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.  x

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.  x

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer   x    Accelerated filer   ¨
Non-accelerated filer   ¨  (Do not check if a smaller reporting company)    Smaller reporting company   ¨

 

 

CALCULATION OF REGISTRATION FEE

 

 

Title of Each Class of

Securities to be Registered

 

Amount

to be

Registered(1)

 

Proposed

Maximum

Offering Price

per Unit(1)

 

Proposed

Maximum

Aggregate

Offering Price(1)

 

Amount of

Registration Fee(2)

Common stock, par value $0.01 per share(3)(4)

               

Preferred stock, par value $0.01 per share(3)

               

Depositary shares(3)

               

Debt securities(3)

               

Guarantees by subsidiary guarantors(3)(5)

               

Warrants(3)

               

Purchase contracts(3)

               

Units(3)

               

 

 

(1) An indeterminate aggregate initial offering price and number or amount of the securities of each identified class is being registered as may from time to time be offered at indeterminate prices.
(2) In accordance with Rules 456(b) and 457(r) under the Securities Act, the registrant is deferring payment of the entire registration fee. Pursuant to Rule 457(n) under the Securities Act, no separate fee will be payable for the registration of the guarantees.
(3) Separate consideration may or may not be received for securities that are issuable on exercise, conversion or exchange of other securities.
(4) An indeterminate number of shares of common stock may be issued from time to time upon conversion of other securities.
(5) Some or all of the subsidiaries listed on the Table of Additional Guarantor Registrants may fully and unconditionally guarantee debt securities or preferred stock issued by Alpha Natural Resources, Inc., in each case as set forth in the prospectus included in this registration statement and any applicable prospectus supplement. No separate consideration will be received for the guarantees.

 

 

 


Table of Contents

TABLE OF ADDITIONAL GUARANTOR REGISTRANTS

 

Exact Name of

Registrant as Specified in

Its Charter

 

State or Other

Jurisdiction of

Incorporation of

Organization

  IRS Employer
Identification
Number
 

Address, Including Zip Code,

and Telephone Number,

Including Area Code, of

Registrant’s Principal

Executive Offices

A. T. Massey Coal

Company, Inc.

  West Virginia   55-0770782  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Alex Energy, Inc.

  West Virginia   55-0755384  

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

Alliance Coal Corporation

  Virginia   54-1804386  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha American Coal

Company, LLC

  Delaware   54-1947356  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha American Coal

Holding, LLC

  Delaware   13-2793319  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Appalachia

Holdings, Inc.

  Delaware   95-0740960  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Appalachia

Services, Inc.

  West Virginia   54-1095096  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Australia, LLC

  Delaware   27-4593522  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Australia Services,

LLC

  Delaware   27-4593762  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Coal Resources

Company, LLC

  Delaware   84-1341308   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Alpha Coal Sales Co.,

LLC

  Delaware   16-1641207  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Coal West, Inc.

  Delaware   35-1867616  

2273 Bishop Road

Gillette, WY 82718
(307) 687-3400


Table of Contents

Alpha Energy Sales, LLC

  Delaware   84-1130962  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha European Sales,

Inc.

  Virginia   54-1834161  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Gas and Oil

Company

  Louisiana   58-2673773   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Alpha India, LLC

  Delaware   27-4593320  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Land and Reserves,

LLC

  Delaware   57-1136960  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Midwest Holding

Company

  Delaware   84-1456626  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Natural Resources,

LLC

  Delaware   56-2298262  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Natural Resources

International, LLC

  Delaware   27-4592266  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Natural Resources

Services, LLC

  Delaware   27-0075099  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha PA Coal Terminal,

LLC

  Delaware   26-1102515  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Shipping and

Chartering, LLC

  Delaware   41-2136215  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Sub One, LLC

  Delaware   27-4592410  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Sub Two, LLC

  Delaware   27-4592527  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Alpha Sub Three, LLC

  Delaware   27-4592648  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Sub Four, LLC

  Delaware   27-4592746  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Sub Five, LLC

  Delaware   27-4592846  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Terminal Company,

LLC

  Delaware   55-0802473  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Wyoming Land

Company, LLC

  Delaware   35-1661756  

2273 Bishop Road

Gillette, WY 82718
(307) 687-3400

AMFIRE, LLC

  Delaware   51-0430939  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

AMFIRE Holdings, LLC

  Delaware   11-3673814  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

AMFIRE Mining

Company, LLC

  Delaware   11-3673833   One Energy Place
Suite 2800
Latrobe, PA 15650
(724) 537-5731

AMFIRE WV, L.P.

  Delaware   56-2312151  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Appalachia Coal Sales

Company, Inc.

  Virginia   54-1188775  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Appalachia Holding

Company

  Virginia   54-0295165  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Aracoma Coal Company,

Inc.

  West Virginia   52-1669141  

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Axiom Excavating and

Grading Services, LLC

  Delaware   20-8109122   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Bandmill Coal

Corporation

  West Virginia   55-0758310  

P.O. Box 1076

Holden, WV 25654

(304) 792-2166


Table of Contents

Bandytown Coal Company

  West Virginia   55-0751776  

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Barbara Holdings Inc.

  Delaware   25-1292326  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Barnabus Land Company

  West Virginia   55-0728645  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Belfry Coal Corporation

  West Virginia   61-0415137  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Ben Creek Coal Company

  West Virginia   55-0177051  

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Big Bear Mining

Company

  West Virginia   22-2138933  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Black Dog Coal, LLC

  Virginia   54-1686572  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Black King Mine

Development Co.

  West Virginia   54-1188659  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Black Mountain Resources

LLC

  Virginia   54-1947191  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Boone East Development

Co.

  West Virginia   55-0717715  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Boone Energy Company

  West Virginia   55-0777985  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Boone West Development

Co.

  West Virginia   55-0717716  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Brooks Run Mining

Company, LLC

  Delaware   52-2070922   208 Business Street
Beckley, WV 25801
(304) 256-1015

Buchanan Energy

Company, LLC

  Virginia   54-0983234   208 Business Street
Beckley, WV 25801
(304) 256-1015


Table of Contents

Bull Mountain Mining

Corporation

  Virginia   54-1702715  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Callaway Land and

Reserves, LLC

  Delaware   20-4278674   208 Business Street
Beckley, WV 25801
(304) 256-1015

Castle Gate Holding

Company

  Delaware   84-1456620  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Central Penn Energy

Company, Inc.

  Pennsylvania   25-1478196  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Central West Virginia

Energy Company

  West Virginia   54-1203171  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Ceres Land Company

  West Virginia   55-0736928  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Clear Fork Coal Company

  West Virginia   55-0757300  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Cloverlick Management

LLC

  Virginia   54-1949336  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Coal Gas Recovery, LLC

  Delaware   30-0210759   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Cobra Natural Resources,

LLC

  Delaware   26-0342580   208 Business Street
Beckley, WV 25801
(304) 256-1015

Coral Energy Services,

LLC

  Delaware   26-4281302   2409 Power Plant Road
Homer City, PA 15748
(724) 479-1113

Crystal Fuels Company

  West Virginia   55-0732366  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Cumberland Coal

Resources, LP

  Delaware   84-1521723  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Cumberland Equipment

Corporation

  Virginia   54-1652200  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Cumberland Resources

Corporation

  Virginia   27-2323540  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Dehue Coal Company

  West Virginia   55-0619956  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Delbarton Mining

Company

  West Virginia   55-0764304  

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Delta Mine Holding

Company

  Delaware   91-1897558  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Demeter Land Company

  West Virginia   31-1567229  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Dickenson-Russell Coal

Company, LLC

  Delaware   54-2079085   7546 Gravel Lick Road
Cleveland, VA 24225
(276) 889-6100

Dickenson-Russell Land

and Reserves, LLC

  Delaware   20-4278709   7546 Gravel Lick Road
Cleveland, VA 24225
(276) 889-6100

Dorchester Associates

LLC

  Virginia   54-1884195   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Douglas Pocahontas Coal

Corporation

  West Virginia   23-1500956  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

DRIH Corporation

  Delaware   54-1497754  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Dry Systems

Technologies, Inc.

  Delaware   84-1199429   8102 Lemont Road
Suite 700
Woodridge, IL 60517
(630) 427-2051

Duchess Coal Company

  West Virginia   54-1725084  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Eagle Energy, Inc.

  West Virginia   55-0751738  

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Elk Run Coal Company,

Inc.

  West Virginia   55-1097978  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Emerald Coal Resources,

LP

  Delaware   84-1521724  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

En Route LLC

  Virginia   27-2931965  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Energy Development

Corporation

  West Virginia   25-1209977  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Enterprise Land and

Reserves, LLC

  Delaware   59-3097350   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Enterprise Mining

Company, LLC

  Delaware   38-3671602  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Esperanza Coal Co., LLC

  Delaware   06-1652549   7546 Gravel Lick Road
Cleveland, VA 24225
(276) 889-6100

Foglesong Energy

Company

  West Virginia   27-0965524  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Foundation Mining, LLC

  Delaware   20-3378168  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Foundation PA Coal

Company, LLC

  Delaware   84-1521726   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Foundation Royalty

Company

  Delaware   84-1456627  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Freeport Mining, LLC

  Delaware   84-1521725   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Freeport Resources

Company, LLC

  Delaware   84-1230391  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Goals Coal Company

  West Virginia   55-0737462  

P.O. Box 309

Naoma, WV 25140

(304) 752-7850

Green Valley Coal

Company

  West Virginia   55-0747007  

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

Greyeagle Coal Company

  Kentucky   55-0771551  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Haden Farms, Inc.

  Virginia   54-1456163  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Hanna Land Company,

LLC

  Kentucky   61-1352274  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Harlan Reclamation

Services LLC

  Virginia   54-1914510  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Hazy Ridge Coal

Company

  West Virginia   55-0741015  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Herndon Processing

Company, LLC

  West Virginia   51-0442749   P.O. Box 399
Bud, WV 24716
(304) 294-4565

Highland Mining

Company

  West Virginia   55-0757301  

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Hopkins Creek Coal

Company

  Kentucky   54-1136806  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Independence Coal

Company, Inc.

  West Virginia   54-1188773  

782 Robinson Creek Road

Madison, WV 25130

(304) 369-7103

Jacks Branch Coal

Company

  West Virginia   55-0734230  

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Jay Creek Holding, LLC

  Delaware   27-4593143   P.O. Box 3039
Gillette, WY 82717
(307) 689-3462

Joboner Coal Company

  Kentucky   54-1143406  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

JST Land Company

  Virginia   27-2323989  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

JST Mining Company

  Virginia   27-2324180  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

JST Resources LLC

  Virginia   27-2456522  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Kanawha Energy

Company

  West Virginia   55-0765391  

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Kepler Processing

Company, LLC

  West Virginia   51-0442560   Route 97-W
Pineville, WV 24874
(304) 732-6452

Kingston Mining, Inc.

  West Virginia   31-1562659  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920


Table of Contents

Kingston Processing, Inc.

  West Virginia   55-0756214  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Kingston Resources, Inc.

  Kentucky   61-1093577  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Kingwood Mining

Company, LLC

  Delaware   57-1148058   208 Business Street
Beckley, WV 25801
(304) 256-1015

Knox Creek Coal

Corporation

  Virginia   54-1393689   7546 Gravel Lick Road
Cleveland, VA 24225
(276) 889-6100

Laurel Creek Co., Inc.

  Delaware   31-1241957  

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Lauren Land Company

  Kentucky   61-1209098  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Laxare, Inc.

  West Virginia   55-0486813  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Litwar Processing

Company, LLC

  West Virginia   51-0442687   P.O. Box 727
HCR 60, War Branch Road
Iaeger, WV 24844
(304) 938-3325

Logan County Mine

Services, Inc.

  West Virginia   31-1708085  

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Long Fork Coal Company

  Kentucky   54-1605009  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Lynn Branch Coal

Company, Inc.

  West Virginia   54-1537451  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Maggard Branch Coal

LLC

  Virginia   54-2040585  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Majestic Mining, Inc.

  Texas   74-1362695  

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Maple Meadow Mining

Company

  Delaware   55-0529664  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Marfork Coal Company,

Inc.

  West Virginia   55-0723539  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Martin County Coal

Corporation

  Kentucky   61-0702852  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101


Table of Contents

Maxxim Rebuild Co., LLC

  Delaware   01-0749355  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Maxxim Shared Services,

LLC

  Delaware   55-0814342  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Maxxum Carbon

Resources, LLC

  Delaware   55-0802477  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

McDowell-Wyoming Coal

Company, LLC

  Delaware   54-2079104   Route 97-W
P.O. Box 1530
Pineville, WV 24874
(304) 732-6452

Meadow Branch Coal

LLC

  Virginia   54-1869463  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Mill Branch Coal

Corporation

  Virginia   54-1817506   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Mountain Management,

Incorporated

  Virginia   54-1741574   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

New Market Land

Company

  West Virginia   31-1557272  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

New Ridge Mining

Company

  Kentucky   61-1218677  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

New River Energy

Corporation

  West Virginia   54-1225713   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Neweagle Coal Sales

Corp.

  Virginia   54-1695745  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Neweagle Development

Corp.

  Virginia   54-1695747  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Neweagle Industries, Inc.

  Virginia   54-1695751  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Neweagle Mining Corp.

  Virginia   54-1695750  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Nicco Corporation

  West Virginia   55-0584295  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Nicewonder Contracting,

Inc.

  West Virginia   20-0388143   208 Business Street
Beckley, WV 25801
(304) 256-1015

Nicholas Energy Company

  West Virginia   55-0761469  

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Nine Mile Spur LLC

  Virginia   54-1912521   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

North Fork Coal

Corporation

  Virginia   54-1679027  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Odell Processing Inc.

  West Virginia   55-0708613  

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Omar Mining Company

  West Virginia   55-0385010  

782 Robinson Creek Road

Madison, WV 25130

(304) 369-1046

Palladian Lime, LLC

  Delaware   20-8109144  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Paramont Coal Company

Virginia, LLC

  Delaware   56-2298367   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Paynter Branch Mining,

Inc.

  West Virginia   55-0746860  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Peerless Eagle Coal Co.

  West Virginia   55-0451306  

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Pennsylvania Land

Holdings Company, LLC

  Delaware   84-1452626  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Pennsylvania Services

Corporation

  Delaware   93-1162601   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Performance Coal

Company

  West Virginia   55-0736927  

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Peter Cave Mining

Company

  Kentucky   61-1360315  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Pigeon Creek Processing

Corporation

  Virginia   54-1900369   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020


Table of Contents

Pilgrim Mining Company,

Inc.

  Kentucky   61-1246461  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Pioneer Fuel Corporation

  West Virginia   55-0545211  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Pioneer Mining, Inc.

  West Virginia   55-0746859  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Plateau Mining

Corporation

  Delaware   95-3761213  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Powell River Resources

Corporation

  Virginia   27-2323843  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Power Mountain Coal

Company

  West Virginia   31-1567082  

P.O. Box 707

Summersville, WV 26651

(304) 872-5065

Premium Energy, LLC

  Delaware   20-3562770  

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Raven Resources, Inc.

  Florida   59-3036984  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Rawl Sales & Processing

Co.

  West Virginia   55-0476477  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Red Ash Sales Company,

Inc.

  West Virginia   55-0515479  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Resource Development

LLC

  Virginia   54-1882316  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Resource Land Company

LLC

  Virginia   54-1912100  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

River Processing

Corporation

  Delaware   84-1199433   158 Portal Road
P.O. Box 1020
Waynesburg, PA 15370
(724) 627-7500

Rivereagle Corp.

  Virginia   54-1695746  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Riverside Energy

Company, LLC

  West Virginia   51-0442691   208 Business Street
Beckley, WV 25801
(304) 256-1015


Table of Contents

Riverton Coal Production

Inc.

  Delaware   55-0739658  

P. O. Box 261

Julian, WV 25529

(304) 369-8848

Riverton Coal Sales, Inc.

  West Virginia   55-0740837  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Road Fork Development

Company, Inc.

  Kentucky   54-1293743  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Robinson-Phillips Coal

Company

  West Virginia   55-0386264  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Rockspring Development,

Inc.

  Delaware   31-1241956  

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Roda Resources LLC

  Virginia   54-1919034   5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020

Rostraver Energy

Company

  Pennsylvania   25-1418256  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Ruhrkohle Trading

Corporation

  West Virginia   55-0266080  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Rum Creek Coal Sales,

Inc.

  West Virginia   31-1181801  

P.O. Box 1098

Holden, WV 25625

(304) 752-7850

Russell Fork Coal

Company

  West Virginia   61-0394431  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

SC Coal Corporation

  Delaware   13-2856449  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Scarlet Development

Company

  Pennsylvania   25-1782790  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Shannon-Pocahontas Coal

Corporation

  West Virginia   54-1132767  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Shannon-Pocahontas

Mining Company

  West Virginia   55-0613879  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Shenandoah Capital

Management Corp.

  West Virginia   55-0759643  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Sidney Coal Company,

Inc.

  Kentucky   54-1293752  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Simmons Fork Mining,

Inc.

  West Virginia   31-1537134  

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Solomons Mining

Company

  West Virginia   55-0680485  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Spartan Mining Company

  West Virginia   31-1571923   208 Business Street
Beckley, WV 25801
(304) 256-1015

Stillhouse Mining LLC

  Virginia   54-1959257  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Stirrat Coal Company

  West Virginia   55-0728501  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Stone Mining Company

  Kentucky   61-1231896  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Support Mining Company

  West Virginia   52-1891104  

782 Robinson Creek Road

Madison, WV 25130

(304) 369-7103

Sycamore Fuels, Inc.

  West Virginia   54-1527013  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

T. C. H. Coal Co.

  Kentucky   61-0723123  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Talon Loadout Company

  West Virginia   20-2779543  

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Tennessee Consolidated

Coal Company

  Tennessee   62-6029380  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Tennessee Energy Corp.

  Tennessee   62-0719183  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Town Creek Coal

Company

  West Virginia   52-1089482  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Trace Creek Coal

Company

  Pennsylvania   25-1418260  

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Tucson Limited Liability

Company

  West Virginia   55-0750763  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410


Table of Contents

Twin Star Mining, Inc.

  West Virginia   31-1265426  

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Vantage Mining Company

  Kentucky   54-1289901  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Virginia Energy Company,

LLC

  Delaware   20-3593251   208 Business Street
Beckley, WV 25801
(304) 256-1015

Wabash Mine Holding

Company

  Delaware   91-1897559  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Warrick Holding

Company

  Delaware   91-1897557  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

West Kentucky Energy

Company

  Kentucky   27-0516756  

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

White Buck Coal

Company

  West Virginia   55-0747028  

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

White Flame Energy, Inc.

  West Virginia   55-0678856  

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Williams Mountain Coal

Company

  West Virginia   55-0729825  

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Winifrede Coal

Corporation

  Virginia   54-1844372  

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Wyomac Coal Company,

Inc.

  West Virginia   55-0574144  

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101


Table of Contents

PROSPECTUS

 

LOGO

Alpha Natural Resources, Inc.

Common Stock

Depositary Shares

Warrants

Purchase Contracts

Units

Preferred Stock

Debt Securities

(which may be guaranteed by some or substantially all of our domestic subsidiaries)

The following are types of securities that we may offer, issue and sell from time to time, or that may be sold by selling securityholders from time to time, together or separately:

 

   

shares of our common stock;

 

   

shares of our preferred stock, which may be guaranteed by some or substantially all of our domestic subsidiaries;

 

   

depositary shares;

 

   

debt securities, which may be guaranteed by some or substantially all of our domestic subsidiaries;

 

   

warrants to purchase debt or equity securities;

 

   

purchase contracts; and

 

   

units.

Any of these securities may be offered together or separately and in one or more series, if any, in amounts, at prices and on other terms to be determined at the time of the offering and described for you in an accompanying prospectus supplement.

We may offer and sell these securities through one or more underwriters, dealers or agents, through underwriting syndicates managed or co-managed by one or more underwriters, or directly to purchasers, on a continuous or delayed basis. The prospectus supplement for each offering of securities will describe in detail the plan of distribution for that offering.

To the extent that any selling securityholder resells any securities, the selling securityholder may be required to provide you with this prospectus and a prospectus supplement identifying and containing specific information about the selling securityholder and the terms of the securities being offered.

Our common stock is listed on the New York Stock Exchange under the symbol “ANR.” Each prospectus supplement will indicate if the securities offered thereby will be listed on any securities exchange.

Investing in our securities involves risks. You should consider the risk factors described in any accompanying prospectus supplement and in the documents we incorporate by reference.

 

 

Neither the Securities and Exchange Commission nor any other regulatory body has approved or disapproved of these securities or passed upon the accuracy or adequacy of this prospectus. Any representation to the contrary is a criminal offense.

 

 

The date of this prospectus is March 1, 2013.


Table of Contents

TABLE OF CONTENTS

 

About This Prospectus

     1   

Available Information

     1   

Incorporation of Certain Documents by Reference

     2   

Special Note Regarding Forward-Looking Statements

     3   

Alpha Natural Resources, Inc.

     5   

Risk Factors

     5   

Use of Proceeds

     5   

Ratio of Earnings to Fixed Charges

     5   

Description of Securities

     6   

Description of Common Stock

     6   

Description of Preferred Stock

     10   

Description of Depositary Shares

     11   

Description of Debt Securities

     11   

Description of Warrants

     24   

Description of Purchase Contracts

     25   

Description of Units

     25   

Plan of Distribution

     25   

Certain U.S. Federal Income Tax Considerations

     27   

Legal Matters

     34   

Experts—Independent Registered Public Accounting Firms

     34   

We are responsible for the information contained and incorporated by reference in this prospectus. We have not authorized anyone to give you any other information, and we take no responsibility for any other information that others may give you. We are not making an offer to sell these securities in any jurisdiction where the offer or sale is not permitted. You should not assume that the information contained or incorporated by reference in this prospectus or any prospectus supplement is accurate as of any date other than the date of the document containing the information.


Table of Contents

ABOUT THIS PROSPECTUS

This prospectus describes some of the general terms that may apply to our common stock, preferred stock, depositary shares, debt securities, warrants, purchase contracts and units. The specific terms of any securities to be offered will be described in supplements to this prospectus. The prospectus supplements may also add, update or change information contained in this prospectus. Any statement that we make in this prospectus will be modified or superseded by any inconsistent statement made by us in a prospectus supplement. This prospectus may not be used to offer and sell securities unless accompanied by a prospectus supplement.

You should read both this prospectus and any accompanying prospectus supplement together with the additional information described under the heading “Incorporation of Certain Documents by Reference” before you make your investment decision.

Unless we have indicated otherwise, or the context otherwise requires, references in this prospectus to “Alpha”, the “Company”, “we”, “us” and “our” or similar terms are to Alpha Natural Resources, Inc., the surviving corporation of the merger on July 31, 2009 (the “Foundation Merger”) of Old Alpha with and into Foundation (each as defined below), and its consolidated subsidiaries; references in this prospectus to “Old Alpha” refer to Alpha Natural Resources, Inc. prior to the Foundation Merger and its consolidated subsidiaries; and references to “Foundation” refer to Foundation Coal Holdings, Inc. prior to the Foundation Merger, which changed its name to Alpha Natural Resources, Inc. following the Foundation Merger, and its consolidated subsidiaries.

AVAILABLE INFORMATION

We are required to file annual, quarterly and current reports, proxy statements and other information with the Securities and Exchange Commission (SEC). You may read and copy any documents that we file at the SEC’s public reference room at 100 F Street, N.E., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference room. Our filings with the SEC are also available to the public through the SEC’s Internet site at http://www.sec.gov and through the New York Stock Exchange, 11 Wall Street, New York, New York 10005, on which our common stock is listed.

This prospectus is part of a registration statement on Form S-3 that we filed with the SEC. This prospectus does not contain all the information in the registration statement. Whenever a reference is made in this prospectus to a contract or other document of the Company, the reference is only a summary, and you should refer to the exhibits that are a part of the registration statement for a copy of the contract or other document. You may review a copy of the registration statement at the SEC’s public reference room in Washington, D.C., as well as through the SEC’s Internet site.

 

1


Table of Contents

INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

The SEC allows us to “incorporate by reference” the information contained in documents that we file with them, which means that we can disclose important information to you by referring you to those documents that we file separately with the SEC. The information incorporated by reference is considered to be part of this prospectus and any accompanying prospectus supplement. Information in this prospectus supersedes information incorporated by reference that we filed with the SEC prior to the date of this prospectus, while information that we file later with the SEC will automatically update and supersede information contained in or previously incorporated by reference into this prospectus. We incorporate by reference the documents listed below and any future filings we make with the SEC under Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934 on or after the date of this prospectus and before the termination of the offering of the securities covered by this prospectus:

 

   

Our Annual Report on Form 10-K for the year ended December 31, 2012;

 

   

Our Current Reports on Form 8-K filed on February 14, 2013 and February 25, 2013;

 

   

The portions of our Definitive Proxy Statement on Schedule 14A that are deemed “filed” with the SEC under the Exchange Act, as filed on April 3, 2012; and

 

   

Exhibit 99.1 of our Current Report on Form 8-K filed on March 28, 2011, containing the consolidated financial statements of Massey Energy Company (“Massey”) as of December 31, 2010 and 2009, and for each of the years in the three-year period ended December 31, 2010.

You can request a copy of these filings at no cost, by writing or calling us at the following address:

Alpha Natural Resources, Inc.

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

Attention: Investor Relations

(276) 619-4410

 

2


Table of Contents

SPECIAL NOTE REGARDING FORWARD-LOOKING STATEMENTS

This prospectus, any prospectus supplement and the documents incorporated by reference include statements of our expectations, intentions, plans and beliefs that constitute “forward-looking statements” within the meaning of Section 27A of the Securities Act of 1933 and Section 21E of the Securities Exchange Act of 1934 and are intended to come within the safe harbor protection provided by those sections. These statements, which involve risks and uncertainties, relate to analyses and other information that are based on forecasts of future results and estimates of amounts not yet determinable and may also relate to our future prospects, developments and business strategies. We have used the words “anticipate,” “believe,” “could,” “estimate,” “expect,” “intend,” “may,” “plan,” “predict,” “project,” “should” and similar terms and phrases, including references to assumptions, in these documents to identify forward-looking statements. These forward-looking statements are made based on expectations and beliefs concerning future events affecting us and are subject to uncertainties and factors relating to our operations and business environment, all of which are difficult to predict and many of which are beyond our control, that could cause our actual results to differ materially from those matters expressed in or implied by these forward-looking statements. The following factors are among those that may cause actual results to differ materially from our forward-looking statements:

 

   

our liquidity, results of operations and financial condition;

 

   

decline in coal prices;

 

   

worldwide market demand for coal, electricity and steel;

 

   

utilities switching to alternative energy sources such as natural gas, renewables and coal from basins where we do not operate;

 

   

our production capabilities and costs;

 

   

availability of mining and processing equipment and parts;

 

   

changes in environmental laws and regulations, including those directly affecting our coal mining and production, and those affecting our customers’ coal usage, including potential carbon or greenhouse gas related legislation;

 

   

changes in safety and health laws and regulations and the ability to comply with such changes;

 

   

competition in coal markets;

 

   

regulatory and court decisions;

 

   

our ability to obtain, maintain or renew any necessary permits or rights, and our ability to mine properties due to defects in title on leasehold interests;

 

   

global economic, capital market or political conditions, including a prolonged economic recession in the markets in which we operate;

 

   

potential instability and volatility in worldwide financial markets;

 

   

the outcome of pending or potential litigation or governmental investigations, including with respect to the Upper Big Branch explosion;

 

   

our relationships with, and other conditions affecting, our customers, including the inability to collect payments from our customers if their creditworthiness declines;

 

   

changes in and renewal or acquisition of new long-term coal supply arrangements;

 

   

reductions or increases in customer coal inventories and the timing of those changes;

 

   

inherent risks of coal mining beyond our control;

 

   

weather conditions or catastrophic weather-related damage;

 

   

the geological characteristics of the Powder River Basin, Central and Northern Appalachian coal reserves;

 

3


Table of Contents
   

the inability of our third-party coal suppliers to make timely deliveries and the refusal by our customers to receive coal under agreed contract terms;

 

   

disruptions in delivery or changes in pricing from third party vendors of goods and services that are necessary for our operations, such as diesel fuel, steel products, explosives and tires;

 

   

inflationary pressures on supplies and labor;

 

   

changes in postretirement benefit obligations, pension obligations and federal and state black lung obligations;

 

   

increased costs and obligations potentially arising from the Patient Protection and Affordable Care Act;

 

   

reclamation and mine closure obligations;

 

   

our assumptions concerning economically recoverable coal reserve estimates;

 

   

significant or rapid increases in commodity prices;

 

   

railroad, barge, truck and other transportation availability, performance and costs;

 

   

disruption in coal supplies;

 

   

availability of skilled employees and other employee workforce factors, such as labor relations;

 

   

our ability to negotiate new United Mine Workers of America wage agreements on terms acceptable to us, increased unionization of our workforce in the future, and any strikes by our workforce;

 

   

future legislation and changes in regulations, governmental policies or taxes or changes in interpretation thereof;

 

   

our ability to integrate successfully operations that we have acquired or developed with our existing operations, as well as those operations that we may acquire or develop in the future, or the risk that any such integration could be more difficult, time-consuming or costly than expected;

 

   

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

 

   

the consummation of financing transactions, acquisitions or dispositions and the related effects on our business;

 

   

indemnification of certain obligations not being met;

 

   

fair value of derivative instruments not accounted for as hedges that are being marked to market;

 

   

our substantial indebtedness and potential future indebtedness;

 

   

restrictive covenants in our secured credit facility and the indentures governing our outstanding debt securities;

 

   

certain terms of our outstanding debt securities, including any conversions of our convertible senior debt securities, that may adversely impact our liquidity;

 

   

our ability to obtain or renew surety bonds on acceptable terms or maintain self bonding status; and

 

   

other factors, including the other factors discussed in “Risk Factors” in the documents incorporated by reference in this prospectus.

When considering these forward-looking statements, you should keep in mind the cautionary statements in this prospectus, any prospectus supplement and the documents incorporated by reference. We do not undertake any responsibility to release publicly any revisions to these forward-looking statements to take into account events or circumstances that occur after the date of this prospectus. Additionally, we do not undertake any responsibility to update you on the occurrence of any unanticipated events, which may cause actual results to differ from those expressed or implied by these forward-looking statements.

 

4


Table of Contents

ALPHA NATURAL RESOURCES, INC.

We are one of America’s premier coal suppliers, operating 107 mines and 26 coal preparation and load-out facilities as of December 31, 2012 in Northern and Central Appalachia and the Powder River Basin. We produce, process, and sell steam and metallurgical coal from twelve business units located throughout Virginia, West Virginia, Kentucky, Pennsylvania, and Wyoming. We also sell coal produced by others, the majority of which we process and/or blend with coal produced from our mines prior to resale, providing us with a higher overall margin for the blended product than if we had sold the coal separately.

We have two reportable segments, Eastern Coal Operations and Western Coal Operations. Eastern Coal Operations consists of our operations in Northern and Central Appalachia and our coal brokerage and road construction activities. Western Coal Operations consists of two Powder River Basin mines in Wyoming. Our All Other category includes an idled underground mine in Illinois; expenses associated with closed mines; Dry Systems Technologies; revenues and royalties from the sale of coalbed methane and natural gas extraction; equipment sales and repair operations; terminal services; the leasing of mineral rights; general corporate overhead and corporate assets and liabilities.

Our principal executive office is located at One Alpha Place, P.O. Box 16429, Bristol, VA 24209 and our telephone number is (276) 619-4410.

RISK FACTORS

Investing in our securities involves risk. See the “Risk Factors” section in any accompanying prospectus supplement and in the documents incorporated by reference in this prospectus for a discussion of certain factors that you should consider before investing in our securities.

USE OF PROCEEDS

Unless otherwise set forth in a prospectus supplement, we intend to use the net proceeds of any offering of securities sold for general corporate purposes, which may include acquisitions, repayment of debt, capital expenditures and working capital. When a particular series of securities is offered, the prospectus supplement relating to that offering will set forth our intended use of the net proceeds received from the sale of those securities. The net proceeds may be invested temporarily in short-term marketable securities or applied to repay short-term debt until they are used for their stated purpose.

Unless otherwise set forth in a prospectus supplement, we will not receive any proceeds in the event that the securities are sold by a selling securityholder.

RATIO OF EARNINGS TO FIXED CHARGES

The following table sets forth the ratio of earnings to fixed charges for the indicated periods:

 

     Year Ended December 31,  
     2012     2011(1)     2010      2009(2)      2008  

Ratio of earnings to fixed charges(3)(4)

     N/A (5)      N/A (6)      2.22         1.36         5.41   

 

(1) On June 1, 2011, we completed our acquisition of Massey. Our consolidated results of operations for the year ended December 31, 2011 include Massey’s results of operations for the period June 1, 2011 through December 31, 2011. Our consolidated results of operations for the years ended December 31, 2010, 2009 and 2008 do not include amounts related to Massey’s results of operations.

 

5


Table of Contents
(2) On July 31, 2009, Old Alpha and Foundation merged with Foundation continuing as the surviving legal corporation of the Foundation Merger, which was renamed Alpha Natural Resources, Inc. For the year ended December 31, 2009, Foundation’s financial results are included for the five-month period following the Foundation Merger from August 1, 2009 through December 31, 2009. Old Alpha’s results of operations for the year ended December 31, 2008 does not include amounts related to Foundation’s results of operations.
(3) For purposes of this computation, “earnings” consist of pre-tax income from continuing operations before adjustment for minority interests in consolidated subsidiaries or income or loss from equity investees plus fixed charges and amortization of capitalized interest minus capitalized interest and minority interest in pre-tax income of subsidiaries that have not incurred fixed charges. “Fixed charges” consist of interest expensed on all indebtedness plus capitalized interest and amortization of deferred costs of financing and the estimated interest component of lease rental expense.
(4) There were no preferred stock dividends during any of the periods presented above. As a result, the ratio of earnings to fixed charges and preferred stock dividends is the same as the ratio of earnings to fixed charges.
(5) The ratio of earnings to fixed charges was less than one-to-one for the year ended December 31, 2012. Additional earnings of $3.0 billion would be needed to have a one-to-one ratio of earnings to fixed charges.
(6) The ratio of earnings to fixed charges was less than one-to-one for the year ended December 31, 2011. Additional earnings of $767.0 million would be needed to have a one-to-one ratio of earnings to fixed charges.

DESCRIPTION OF SECURITIES

This prospectus contains summary descriptions of the common stock, preferred stock, depositary shares, debt securities, warrants, purchase contracts and units that we or selling securityholders may sell from time to time. These summary descriptions are not meant to be complete descriptions of each security. The particular terms of any security will be described in a related prospectus supplement, if necessary.

DESCRIPTION OF COMMON STOCK

The following description of our common stock does not describe every aspect of our common stock and is subject, and is qualified in its entirety by reference, to all the provisions of our amended and restated certificate of incorporation and all the provisions of our amended and restated bylaws.

Authorized Capitalization

Our authorized capital stock, as of February 27, 2013, consists of (1) 400,000,000 shares of common stock, par value $0.01 per share, of which: (a) 232,430,314 shares were issued and 220,720,180 shares were outstanding; (b) 19,579,435 shares were reserved for issuance under the Company’s equity incentive plans; (c) 6,969,691 shares were reserved for issuance under the 2.375% Convertible Senior Notes due 2015; (d) 8,160,427 shares were reserved for issuance under the 3.25% Convertible Senior Notes due 2015; and (2) 10,000,000 shares of preferred stock, par value $0.01 per share, of which no shares are issued and outstanding.

Common Stock

Holders

As of February 27, 2013, there were 5,691 holders of record of our common stock.

Voting Rights

Holders of common stock are entitled to one vote per share on all matters to be voted upon by the stockholders. The holders of common stock do not have cumulative voting rights in the election of directors.

 

6


Table of Contents

Except as otherwise required by law, holders of common stock are not entitled to vote on any amendment to the amended and restated certificate of incorporation relating solely to the terms of one or more series of preferred stock, if the holders of that preferred stock are entitled to vote thereon. Our amended and restated certificate of incorporation requires the affirmative vote of at least seventy-five percent (75%) of the voting power of the shares of stock entitled to vote generally in the election of directors, voting together as a single class, to alter, repeal or amend provisions of our amended and restated certificate of incorporation governing amendments of our certificate of incorporation and bylaws, election and removal of directors, stockholder action by written consent in lieu of meeting and special meetings of stockholders. The standard of voting for other items is governed in accordance with the Delaware General Corporation Law (the “DGCL”).

Dividend Rights

Subject to applicable law and rights, if any, of the holders of any outstanding series of preferred stock or any class or series of stock having a preference over the common stock with respect to the payment of dividends, dividends may be declared and paid on the common stock from time to time and in amounts as our board of directors may determine. Our credit facility and certain of the indentures governing our senior notes impose restrictions on our ability to declare dividends with respect to our common stock. Any decision to declare and pay dividends in the future will be made at the discretion of our board of directors and will depend on, among other things, our results of operations, cash requirements, financial condition, contractual restrictions and other factors that our board of directors may deem relevant.

Liquidation Rights

Upon any dissolution, liquidation or winding up, subject to any rights of any outstanding series of preferred stock or any class or series of stock having a preference over the common stock with respect to the distribution of assets, our remaining assets and funds will be distributed ratably to the holders of common stock.

Other Matters

The common stock has no preemptive or conversion rights and is not subject to further calls or assessment by us. There are no redemption or sinking fund provisions applicable to the common stock. All outstanding shares of our common stock are fully paid and non-assessable. Shares of the capital stock of the Company may be certificated or uncertificated, as provided under the DGCL.

Anti-takeover Effects of Certain Provisions of Our Amended and Restated Certificate of Incorporation and Bylaws

Certain provisions of our amended and restated certificate of incorporation and amended and restated bylaws, which are summarized in the following paragraphs, may have an anti-takeover effect and may delay, defer or prevent a tender offer or takeover attempt that a stockholder might consider in its best interest, including those attempts that might result in a premium over the market price for the shares held by stockholders. Additionally, change of control provisions in the indentures governing our senior notes and our convertible notes may discourage a takeover attempt.

Removal of Directors; Vacancies

Our amended and restated certificate of incorporation and our amended and restated bylaws provide that directors may be removed with or without cause upon the affirmative vote of holders of at least seventy-five percent (75%) of the voting power of the shares of stock entitled to vote generally in the election of directors, voting together as a single class. In addition, our amended and restated bylaws also provide that except as otherwise provided in our amended and restated bylaws, any vacancies on our board of directors and newly created directorships will be filled only by the affirmative vote of a majority of the remaining directors, although less than a quorum.

 

7


Table of Contents

No Cumulative Voting

The DGCL provides that stockholders are not entitled to the right to cumulate votes in the election of directors unless our amended and restated certificate of incorporation provides otherwise. Our amended and restated certificate of incorporation prohibits cumulative voting.

Calling of Special Meetings of Stockholders

Our amended and restated certificate of incorporation provides that, unless otherwise prescribed by the DGCL and subject to the holders of any series of preferred stock, special meetings may be called at any time by the board of directors or by a committee of the board of directors whose power and authority, as provided in a resolution of the board of directors or in the bylaws, includes the power to call special meetings of stockholders.

Stockholder Action by Written Consent

Our amended and restated certificate of incorporation and our amended and restated bylaws do not permit stockholder action by written consent. All stockholder actions must be taken at a duly called annual or special stockholder meeting.

Advance Notice Requirements for Stockholder Proposals and Director Nominations

Our amended and restated bylaws provide that stockholders seeking to nominate candidates for election as directors or to bring business before an annual meeting of stockholders must provide timely notice of their proposal in writing to the corporate secretary.

Generally, to be timely, a stockholder’s notice must be received at our principal executive offices not less than 90 days nor more than 120 days prior to the first anniversary of the date on which the company first mailed its proxy materials for the previous year’s annual meeting. Our amended and restated bylaws also specify requirements as to the form and content of a stockholder’s notice. These provisions may impede stockholders’ ability to bring matters before an annual meeting of stockholders or make nominations for directors at an annual meeting of stockholders.

Amendments to Our Amended and Restated Bylaws

Our amended and restated certificate of incorporation grants our board of directors the authority to amend and repeal our bylaws without a stockholder vote in any manner not inconsistent with the laws of the State of Delaware. Notwithstanding anything contained in our amended and restated certificate of incorporation to the contrary, the affirmative vote of the holders of at least seventy-five percent (75%) in voting power of all shares entitled to vote generally in the election of directors, voting together as a single class, is required to alter, amend or repeal any provisions of our amended and restated bylaws which is to the same effect as provisions in our amended and restated certificate of incorporation governing amendments of our certificate of incorporation and bylaws, election and removal of directors, stockholder action by written consent in lieu of meeting and special meetings of stockholders. Amendments to the bylaws are otherwise governed in accordance with DGCL.

Limitations on Liability and Indemnification of Officers and Directors

The DGCL authorizes corporations to limit or eliminate the personal liability of directors to corporations and their stockholders for monetary damages for breaches of directors’ fiduciary duties. Our amended and restated certificate of incorporation includes a provision that eliminates the personal liability of directors to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director to the fullest extent permitted by the DGCL.

 

8


Table of Contents

Our amended and restated certificate of incorporation and amended and restated bylaws provide that we must indemnify our directors and officers to the fullest extent authorized by the DGCL. We are also expressly authorized to carry directors’ and officers’ insurance providing indemnification for our directors, officers, employees and agents for some liabilities. We believe that these indemnification provisions and insurance are useful to attract and retain qualified directors and executive officers.

The limitation of liability and indemnification provisions in our amended and restated certificate of incorporation and amended and restated bylaws may discourage stockholders from bringing a lawsuit against directors for breach of their fiduciary duty. These provisions may also have the effect of reducing the likelihood of derivative litigation against directors and officers, even though a derivative action, if successful, might otherwise benefit us and our stockholders. In addition, the value of investments in our securities may be adversely affected to the extent we pay the costs of settlement and damage awards against directors and officers pursuant to these indemnification provisions.

Delaware Anti-Takeover Statute

We have opted out of Section 203 of the DGCL. Subject to specified exceptions, Section 203 prohibits a publicly held Delaware corporation from engaging in a “business combination” with an “interested stockholder” for a period of three years after the date of the transaction in which the person became an interested stockholder. “Business combinations” include mergers, asset sales and other transactions resulting in a financial benefit to the “interested stockholder.” Subject to various exceptions, an “interested stockholder” is a person who together with his or her affiliates and associates, owns, or within three years did own, 15% or more of the corporation’s outstanding voting stock. These restrictions generally prohibit or delay the accomplishment of mergers or other takeover or change-in-control attempts.

Transfer Agent and Registrar

Computershare Trust Company, N.A. is the transfer agent and registrar for our common stock.

Listing

Our common stock trades on the New York Stock Exchange under the symbol “ANR.”

Authorized but Unissued Capital Stock

The DGCL generally does not require stockholder approval for any issuance of authorized shares. However, the listing requirements of the New York Stock Exchange, which apply so long as our common stock is listed on the New York Stock Exchange, require stockholder approval of certain issuances equal to or exceeding 20% of the then-outstanding voting power or then-outstanding number of shares of common stock. We may issue additional shares for a variety of corporate purposes, including future public offerings, to raise additional capital or to facilitate acquisitions.

One of the effects of the existence of unissued and unreserved common stock may be to enable our board of directors to issue shares to persons friendly to current management, which issuance could render more difficult or discourage an attempt to obtain control of our company by means of a merger, tender offer, proxy contest or otherwise, and thereby protect the continuity of our management and possibly deprive the stockholders of opportunities to sell their shares of common stock at prices higher than prevailing market prices.

 

9


Table of Contents

DESCRIPTION OF PREFERRED STOCK

Preferred Stock

The board of directors may provide by resolution for the issuance of preferred stock, in one or more series, and to fix the number of shares constituting those series and the designation of those series, the voting powers (if any) of the shares of such series, and the preferences and relative, participating, optional or other special rights, if any, and any qualifications, limitations or restrictions thereof, of the shares of such series, as are not inconsistent with our amended and restated certificate of incorporation or any amendment thereto, and as may be permitted by the DGCL. The issuance of preferred stock could have the effect of decreasing the market price of the common stock and could adversely affect the voting and other rights of the holders of common stock.

We will include in a related prospectus supplement the terms of any series of preferred stock being offered. These terms will include some or all of the following:

 

   

the title of the series and the number of shares in the series, which our board may, except where otherwise provided in the preferred stock designation, increase or decrease, but not below the number of shares then outstanding;

 

   

the price per share at which the preferred stock will be offered;

 

   

the dividend rate or rates or method of calculating the rates, the dates on which the dividends will be payable, whether or not dividends will be cumulative or noncumulative and, if cumulative, the dates from which dividends on the preferred stock being offered will cumulate;

 

   

the voting rights, if any, of the holders of shares of the preferred stock being offered;

 

   

the provisions for a sinking fund, if any, and the provisions for redemption, if applicable, of the preferred stock being offered;

 

   

the liquidation preference per share;

 

   

whether the shares of the preferred stock being offered will be convertible into shares of any other class or series of stock, or any other security, of our company or any other corporation, and, if so, the specification of the other class or series of stock or other security, the conversion price or prices or rate or rates, any rate adjustments, the date or dates as of which the shares will be convertible and all other terms and conditions upon which the conversion may be made;

 

   

whether and the extent to which the series will be guaranteed;

 

   

any listing of the preferred stock being offered on any securities exchange;

 

   

whether interests in the shares of the series will be represented by depositary shares;

 

   

a discussion of any material U.S. federal income tax considerations applicable to the preferred stock being offered;

 

   

the relative ranking and preferences of the preferred stock being offered as to dividend rights and rights upon liquidation, dissolution, or the winding up of our affairs;

 

   

any limitations on the issuance of any class or series of preferred stock ranking senior or equal to the series of preferred stock being offered as to dividend rights and rights upon liquidation, dissolution or the winding up of our affairs; and

 

   

any additional rights, preferences, qualifications, limitations, and restrictions of the series.

Upon issuance, the shares of preferred stock will be fully paid and nonassessable. We are not required by the DGCL to seek stockholder approval prior to any issuance of authorized but unissued stock and our board of directors does not currently intend to seek stockholder approval prior to any issuance of authorized but unissued stock, unless otherwise required by law or the listing requirements of the New York Stock Exchange. As of the date of this prospectus, our board of directors had not established any series of preferred stock, and no shares of our preferred stock are outstanding.

 

10


Table of Contents

DESCRIPTION OF DEPOSITARY SHARES

We may issue fractional interests in shares of preferred stock, rather than shares of preferred stock, with those rights and subject to the terms and conditions that we may specify in a related prospectus supplement. If we do so, we will provide for a depositary (either a bank or trust company depositary that has its principal office in the U.S.) to issue receipts for depositary shares, each of which will represent a fractional interest in a share of preferred stock. The shares of preferred stock underlying the depositary shares will be deposited under a deposit agreement between us and the depositary. The prospectus supplement will include the name and address of the depositary.

DESCRIPTION OF DEBT SECURITIES

This section describes the general terms that will apply to any debt securities that we may offer pursuant to this prospectus and a related prospectus supplement. The specific terms of any offered debt securities, and the extent to which the general terms described in this section apply to these debt securities, will be described in a related prospectus supplement at the time of the offering. The prospectus supplement, which we will file with the SEC, may or may not modify the general terms found in this prospectus. For a complete description of any series of debt securities, you should read both this prospectus and the prospectus supplement relating to that series of debt securities.

In this section, the terms “we,” “our,” “us” and “Alpha” refer solely to Alpha Natural Resources, Inc. and not its subsidiaries. As used in this prospectus, “debt securities” means the senior and subordinated debentures, notes, bonds and other evidences of indebtedness offered pursuant to this prospectus and an accompanying prospectus supplement and authenticated by the relevant trustee and delivered under the applicable indenture.

We may issue senior debt securities under an indenture, dated as of June 1, 2011, entered into between us, Union Bank, N.A., as trustee, and substantially all of our subsidiaries as potential guarantors, as supplemented from time to time. This indenture, as supplemented, is referred to in this prospectus as the “senior indenture.” We may issue subordinated debt securities under a separate indenture to be entered into between us, Union Bank, N.A., as trustee, and substantially all of our subsidiaries as potential guarantors, as supplemented from time to time. This indenture, as supplemented, is referred to in this prospectus as the “subordinated indenture.” The senior indenture and the subordinated indenture are collectively referred to in this prospectus as the “indentures.” We refer to Union Bank, N.A. as the “trustee” in this prospectus. If a different trustee or a different indenture for a series of debt securities is used, those details will be provided in a prospectus supplement and the forms of any other indentures will be filed with the SEC at the time they are used.

We have summarized below the material provisions of the indentures and the debt securities, or indicated which material provisions will be described in a related prospectus supplement. For further information, you should read the indentures. The indentures are exhibits to the registration statement of which this prospectus forms a part. The following summary is qualified in its entirety by the provisions of the indentures.

General

The debt securities that we may offer under the indentures are not limited in aggregate principal amount and may be guaranteed by some or substantially all of our domestic subsidiaries. We may issue debt securities at one or more times in one or more series. Each series of debt securities may have different terms. The terms of any series of debt securities will be described in, or determined by action taken pursuant to, a resolution of our board of directors or a committee appointed by our board of directors or in a supplement to the indenture relating to that series.

 

11


Table of Contents

The prospectus supplement relating to any series of debt securities that we may offer will state the price or prices at which the debt securities will be offered and will contain the specific terms of that series. These terms may include the following:

 

   

the title of the series;

 

   

the purchase price, denomination and any limit upon the aggregate principal amount of the series;

 

   

the date or dates on which each of the principal of and premium, if any, on the securities of the series is payable and the method of determination thereof;

 

   

the rate or rates at which the securities of the series shall bear interest, if any, or the method of calculating such rate or rates of interest, the date or dates from which such interest shall accrue or the method by which such date or dates shall be determined, the interest payment dates on which any such interest shall be payable and the record date, if any;

 

   

whether and the extent to which securities of the series will be guaranteed;

 

   

the place or places where the principal of (and premium, if any) and interest, if any, on securities of the series shall be payable;

 

   

the place or places where the securities may be exchanged or transferred;

 

   

the period or periods within which, the price or prices at which, the currency or currencies (including currency unit or units) in which, and the other terms and conditions upon which, securities of the series may be redeemed, in whole or in part, at our option, if we are to have that option with respect to the applicable series;

 

   

our obligation, if any, to redeem or purchase securities of the series in whole or in part pursuant to any sinking fund or analogous provision or upon the happening of a specified event or at the option of a holder thereof and the period or periods within which, the price or prices at which, and the other terms and conditions upon which securities of the series shall be redeemed or purchased, in whole or in part, pursuant to such obligation;

 

   

if other than denominations of $1,000 and any integral multiple thereof, the denominations in which securities of the series are issuable;

 

   

if other than U.S. dollars, the currency or currencies (including currency unit or units) in which payments of principal of (and premium, if any) and interest, if any, on the securities of the series shall or may be payable, or in which the securities of the series shall be denominated, and the particular provisions applicable thereto;

 

   

if the payments of principal of (and premium, if any), or interest or premium, if any, on the securities of the series are to be made, at our or a holder’s election, in a currency or currencies (including currency unit or units) other than that in which such securities are denominated or designated to be payable, the currency or currencies (including currency unit or units) in which such payments are to be made, the terms and conditions of such payments and the manner in which the exchange rate with respect to such payments shall be determined, and the particular provisions applicable thereto;

 

   

if the amount of payments of principal of (and premium, if any) and interest, if any, on the securities of the series shall be determined with reference to an index, formula or other method (which index, formula or method may be based, without limitation, on a currency or currencies (including currency unit or units) other than that in which the securities of the series are denominated or designated to be payable), the index, formula or other method by which such amounts shall be determined;

 

   

whether, and the terms and conditions upon which, the securities of the series may or must be converted into our securities or exchanged for our securities or those of another enterprise;

 

   

if other than the principal amount thereof, the portion of the principal amount of securities of the series which shall be payable upon declaration of acceleration of the maturity thereof pursuant to an event of default or the method by which such portion shall be determined;

 

12


Table of Contents
   

any modifications of or additions to the events of default or covenants with respect to securities of the series or any modifications of or additions to subordination provisions with respect to subordinated debt securities;

 

   

whether the securities of the series will be subject to legal defeasance or covenant defeasance as provided in the indentures;

 

   

if other than the trustee, the identity of the registrar and any paying agent; and

 

   

any other terms of the series.

We are not obligated to issue all debt securities of one series at the same time. Unless otherwise provided in the prospectus supplement, we may, without the consent of holders of any series of debt securities, increase the principal amount of the series by issuing additional debt securities in the future on the same terms and conditions, except for any difference in the issue price and interest accrued prior to the issue date of the additional debt securities, and with the same CUSIP number, so long as such additional debt securities constitute part of the same issue as the debt securities originally issued, for U.S. federal income tax purposes. The debt securities originally issued and any additional debt securities would rank equally and ratably and would be treated as a single series of debt securities for all purposes under the indenture.

Interest

Unless otherwise specified in the prospectus supplement, if any payment date with respect to debt securities falls on a day that is not a business day, we will make the payment on the next business day. The payment made on the next business day will be treated as though it had been made on the original payment date, and no interest will accrue on the payment for the additional period of time.

Ranking

The senior debt securities will be our direct, unconditional, unsecured and unsubordinated obligations and will rank pari passu with all of our other unsecured senior obligations. However, the senior debt securities will be effectively junior to all of our existing and future secured indebtedness to the extent of the value of the assets securing those obligations. The senior debt securities will also be structurally subordinated to all liabilities, including trade payables and lease obligations, of our subsidiaries, except to the extent that those subsidiaries guarantee the debt securities. The subordinated debt securities will be our direct, unconditional, unsecured and subordinated obligations and will be junior in right of payment to our existing and future senior obligations. The extent of subordination of the subordinated debt securities will be described below under “—Provisions Applicable to Subordinated Debt Securities—Subordination of Subordinated Debt Securities and Related Guarantees,” or as described in an accompanying prospectus supplement.

Debt Guarantees

Our debt securities may be guaranteed by some or substantially all of our domestic subsidiaries, which are referred to in this prospectus as the “guarantors.” Any guarantees of senior debt securities will be direct, unconditional, unsecured and unsubordinated obligations of the respective guarantors and will rank equally and ratably without preference among themselves and equally with other senior unsecured and unsubordinated obligations of such guarantors, except to the extent prescribed by law. Any guarantees of subordinated debt securities will be direct, unconditional, unsecured and subordinated obligations of the respective guarantors and will be junior in right of payment to the existing and future senior obligations of such guarantors.

If, for any reason, we do not make any required payment in respect of any guaranteed debt security when due, whether on the normal due date, on acceleration or redemption or otherwise, the guarantors with respect to the guarantees that are then in effect will cause the payment to be made to or to the order of the trustee. The holder of a guaranteed debt security will be entitled to payment under the guarantees of the guarantors without taking any action whatsoever against us.

 

13


Table of Contents

The guarantee of a guarantor will be released automatically with respect to any series of debt securities as provided in the applicable indenture, including upon defeasance of such series of debt securities as provided below under the caption “—Defeasance,” satisfaction and discharge of such series of debt securities or if for any reason such guarantor ceases to be our majority-owned subsidiary.

Covenants

Except as described below or in the prospectus supplement with respect to any series of debt securities, neither we nor our subsidiaries are restricted by the indentures from paying dividends or making distributions on our or their capital stock or purchasing or redeeming our or their capital stock. The indentures do not require the maintenance of any financial ratios or specified levels of net worth or liquidity. In addition, with certain exceptions, the indentures do not contain any covenants or other provisions that would limit our or our subsidiaries’ right to incur additional indebtedness or limit the amount of additional indebtedness, including senior or secured indebtedness, which we can create, incur, assume or guarantee. Except as described below, the indentures also do not restrict, or require us to redeem or permit holders to cause redemption of debt securities in the event of:

 

   

a consolidation, merger, sale of assets or other similar transaction that may adversely affect our creditworthiness or the successor or combined entity;

 

   

a change in control of us; or

 

   

a highly leveraged transaction involving us whether or not involving a change in control.

Accordingly, the holders of debt securities may not have protection in the event of a highly leveraged transaction, reorganization, restructuring, merger or similar transaction involving us that may adversely affect the holders.

Unless otherwise indicated in the prospectus supplement, covenants contained in the indentures will be applicable to the series of debt securities to which the prospectus supplement relates so long as any of the debt securities of that series are outstanding.

Reporting

The indentures provide that we shall furnish to the trustee, within 15 days after we are required to file such annual and quarterly reports, information, documents and other reports with the SEC, copies of our annual report and of the information, documents and other reports that we are required to file with the SEC pursuant to Section 13 or 15(d) of the Exchange Act. We shall also comply with the other provisions of Section 314(a) of the Trust Indenture Act of 1939, as amended, which we refer to as the Trust Indenture Act.

Consolidation, Merger and Sale of Assets

The indentures prohibit us from consolidating with or merging with or into, or selling, transferring, leasing, conveying or otherwise disposing of all or substantially all of our property or assets to, another person (including pursuant to a statutory arrangement), whether in a single transaction or series of related transactions, unless:

 

   

we are the surviving entity or the person formed by or surviving any such consolidation or merger or to which such sale, transfer, lease, conveyance or other disposition is made is a person organized in the United States of America and expressly assumes the due and punctual payment of the principal of (and premium, if any) and interest on all the debt securities and the performance of every covenant of the indentures on our part to be performed or observed;

 

   

immediately after giving effect to such transaction, no event of default, and no event which, after notice or lapse of time, or both, would become an event of default, shall have happened and be continuing; and

 

 

14


Table of Contents
   

we have delivered to the trustee an officers’ certificate and an opinion of counsel each stating that such consolidation or transfer and a supplemental indenture, if applicable, comply with the respective indenture and that all conditions precedent provided for in the respective indenture relating to such transaction have been complied with.

Upon such a consolidation, merger, sale, transfer, lease, conveyance or other disposition, the successor person formed by the consolidation or with or into which we are merged or to which the sale, transfer, lease, conveyance or other disposition is made will succeed to, and, except in the case of lease, be substituted for, us under the indentures, and the predecessor corporation shall be released from all obligations and covenants under the indentures and the debt securities.

Events of Default, Notice and Waiver

The indentures provide that if an event of default shall have occurred and be continuing with respect to any series of debt securities, then either the trustee or the holders of not less than 25% in outstanding principal amount of the debt securities of that series may declare to be due and payable immediately the outstanding principal amount of the debt securities of the affected series, together with interest, if any, accrued thereon; provided, however, that if the event of default is any of certain events of bankruptcy, insolvency or reorganization, all the debt securities, together with interest, if any, accrued thereon, will become immediately due and payable without further action or notice on the part of the trustee or the holders.

Under the indentures, an event of default with respect to the debt securities of any series is any one of the following events:

 

   

default for 30 days in payment when due of any interest due with respect to the debt securities of that series;

 

   

default in payment when due of principal (whether at stated maturity, upon redemption (if applicable), upon any required repurchase by us (if applicable) or otherwise) of or of premium, if any, on the debt securities of that series;

 

   

default in the observance or performance of any other covenant or agreement contained in the indentures that continues for a period of 60 days after we receive written notice specifying the default (and demanding that the default be remedied) from the trustee or the holders of at least 25% of the principal amount of securities then outstanding of that series (with a copy to the trustee if given by holders) (except in the case of a default with respect to certain consolidations, mergers, or sales of assets as set forth in the indentures, which will constitute an event of default when we receive a written notice without any further passage of time);

 

   

certain events of bankruptcy, insolvency and reorganization with respect to us, or the relevant subsidiary guarantors, if any;

 

   

if the debt securities of that series is guaranteed, a guarantee ceases to be in full force and effect (other than in accordance with the indentures) or a any guarantor denies or disaffirms its obligations under its guarantee; and

 

   

any other event of default provided with respect to debt securities of that series as described in the applicable prospectus supplement.

Notwithstanding the paragraph above, for the first 150 days immediately following the occurrence of an event of default resulting from our failure to comply with any obligations we may be deemed to have pursuant to section 314(a)(1) of the Trust Indenture Act (which relates to the requirement that we furnish to the trustee our annual reports and other information presently filed by us under the Exchange Act) or as set forth in the paragraph under the heading, “—Reporting” above, the sole remedy for any such event of default shall be the accrual of additional interest on the debt securities at a rate per year equal to 0.50% of the outstanding principal amount of the debt securities, payable semi-annually at the same time and in the same manner as regular interest

 

15


Table of Contents

on the debt securities. In no event shall additional interest accrue at a rate per year in excess of 0.50% pursuant to the indentures, regardless of the number of events or circumstances giving rise to the requirement to pay such additional interest. In addition to the accrual of such additional interest, on and after the 150th day immediately following the occurrence of an event of default resulting from our failure to comply with any obligations we may be deemed to have pursuant to section 314(a)(1) of the Trust Indenture Act or as set forth in the paragraph under the heading, “—Reporting” above, either the trustee, by written notice to us, or the holders of not less than 25% in aggregate principal amount of the debt securities of any series then outstanding, by written notice to us and the trustee, may declare the principal amount of the debt securities of that series and any accrued and unpaid interest, including any additional interest, through the date of such declaration, to be immediately due and payable.

The indentures provide that the trustee will, within 90 days after the occurrence of a default with respect to the debt securities of any series, give to the holders of debt securities of that series notice of any default known to it, unless cured or waived; provided that except in the case of default in the payment of principal (whether at stated maturity, upon redemption (if applicable), upon any required repurchase by us (if applicable) or otherwise), or interest or premium, if any, on any debt security of that series, default in the payment or delivery of any consideration due upon conversion or exchange of any debt security of that series (if applicable) or default in the payment of any sinking fund installment with respect to debt securities of that series, the trustee will be protected in withholding the notice if and so long as the board of directors, the executive committee or a trust committee of directors and/or specified officers of the trustee in good faith determines that the withholding of the notice is in the interests of the holders of debt securities of that series.

The term “default” for the purpose of this provision means any event that is or with the passage of time or the giving of notice or both would become an event of default.

The indentures contain provisions entitling the trustee, subject to the duty of the trustee during the continuance of an event of default to act with the required standard of care, to be indemnified by the holders before proceeding to exercise any right or power under the indentures at the request of those holders. The indentures provide that the holders of a majority in outstanding principal amount of the debt securities of any series may, subject to certain exceptions, on behalf of the holders of debt securities of that series direct the time, method and place of conducting proceedings for remedies available to the trustee, or exercising any trust or power conferred on the trustee.

The indentures include a covenant that we will file annually within 120 calendar days after the end of each fiscal year with the trustee a certificate of no default or specifying any default that exists.

In certain cases, the holders of a majority in outstanding principal amount of the debt securities of any series may on behalf of the holders of debt securities of that series rescind a declaration of acceleration if certain conditions are satisfied, or waive any existing default or event of default with respect to the debt securities of that series except a default not yet cured in payment of the principal (whether at stated maturity, upon redemption (if applicable), upon any required repurchase by us (if applicable) or otherwise) of, or interest or premium, if any, on any debt security of that series, in the payment or delivery of any consideration due upon conversion or exchange of any debt security of that series (if applicable) or in respect of a provision that under the indentures cannot be modified or amended without the consent of the holder of each debt security.

No holder of a debt security of any series will have any right to institute any proceeding with respect to the applicable indenture or the debt securities of any series or for any remedy thereunder unless:

 

   

that holder has previously given to the trustee written notice of a continuing event of default;

 

   

the holders of at least 25% in aggregate principal amount of the outstanding debt securities of that series have also made such a written request;

 

   

that holder or holders have provided indemnity satisfactory to the trustee to institute the proceeding as trustee;

 

16


Table of Contents
   

the trustee has not received from the holders of a majority in outstanding principal amount of the debt securities of that series a direction inconsistent with the request; and

 

   

the trustee has failed to institute the proceeding within 60 calendar days of the notice.

However, these limitations do not apply to a suit instituted by a holder of debt securities for enforcement of payment of the principal (whether at stated maturity, upon redemption (if applicable), upon any required repurchase by us (if applicable) or otherwise) of, or premium or interest, if any, on the debt securities or, if applicable, payment or delivery of any consideration due upon conversion or exchange of any debt security on or after the respective due dates expressed in the debt securities after any applicable grace periods have expired.

Modification and Waiver

The trustee and we may amend or supplement the indentures or the debt securities of any series without the consent of any holder to:

 

   

cure any ambiguity, defect or inconsistency in the indenture in a manner that does not, individually or in the aggregate with all other changes, adversely affect the rights of any holder of debt securities in any material respect;

 

   

provide for uncertificated debt securities in addition to or in place of certificated debt securities;

 

   

evidence and provide for the acceptance of appointment by a successor trustee and add to or change any of the provisions of the indentures as are necessary to provide for or facilitate the administration of the trusts by more than one trustee;

 

   

establish the form or terms of debt securities of any series as permitted by the indentures;

 

   

provide for guarantees of the debt securities or add an additional guarantee in respect of the debt securities.

 

   

provide for the succession of another corporation to our obligations or those of a guarantor and the assumption of any series of debt securities or the applicable guarantee by such successor, in accordance with the indenture;

 

   

in the case of convertible or exchangeable debt securities of any series, subject to the provisions of the supplemental indenture for that series, make adjustments to conversion rights, exchange rights and/or repurchase rights of holders of that series upon certain reclassifications or changes in our common stock or in certain consolidations, mergers and upon the sale of all or substantially all of our property or assets or our subsidiaries;

 

   

in the case of convertible or exchangeable debt securities of any series, reduce the conversion rate or exchange ratio applicable to that series;

 

   

in the case of convertible or exchangeable debt securities of any series, increase the conversion rate or exchange ratio in the manner described in the supplemental indenture for that series, provided that the increase will not adversely affect the interests of the holders of that series in any material respect;

 

   

secure our obligations in respect of the debt securities;

 

   

make any change that would provide any additional rights or benefits to the holders of all or any series of debt securities and that does not adversely affect any such holder;

 

   

comply with SEC requirements in order to effect or maintain the qualification of the indentures under the Trust Indenture Act; or

 

   

take any other action to amend or supplement the indentures or the debt securities of any series as described in the prospectus supplement with respect to such series of debt securities.

In addition, except as described below, modifications and amendments of the indentures or the debt securities of any series may be made by the trustee and us with the consent of the holders of a majority in

 

17


Table of Contents

outstanding principal amount of the debt securities affected by such modification or amendment. In addition, subject to certain exceptions, the holders of a majority in aggregate principal amount of the outstanding debt securities affected may waive our compliance with any provision of the indenture or the debt securities. However, no such modification or amendment may, without the consent of each holder affected thereby:

 

   

change the stated maturity of the principal of, or the payment date of any installment of, interest or any premium on, any debt security;

 

   

reduce the principal amount of, or change the rate of interest on or the premium payable on redemption, if any, of any debt security;

 

   

change the place, manner or currency of payment of principal of, or interest or premium, if any, on any debt security;

 

   

impair the right to institute suit for the enforcement of any payment on or with respect to the debt securities on or after the stated maturity or prepayment date thereof;

 

   

modify the ranking provisions of the subordinated indenture in a manner adverse to the holders of debt securities issued thereunder;

 

   

reduce the percentage in aggregate principal amount of outstanding debt securities of any series whose holders must consent to a modification or amendment of the indentures or the debt securities of such series;

 

   

reduce the percentage in aggregate principal amount of outstanding debt securities of any series whose holders must consent to a waiver of compliance with any provision of the indentures or the debt securities of such series or a waiver of any default or event of default in respect of debt securities of such series;

 

   

modify the provisions of the indentures with respect to modification and waiver (including waiver of a default or event of default in respect of debt securities of any series), except to increase the percentage required for modification or waiver or to provide for the consent of each affected holder;

 

   

release a guarantor from its obligations under its guarantee, other than in accordance with the terms thereof; or

 

   

any other action to modify or amend the indentures or the debt securities of any series as may be described in the prospectus supplement with respect to such series of debt securities as requiring the consent of each holder affected thereby.

With respect to subordinated debt securities, an amendment, supplement or waiver may not make any change that adversely affects the rights of any holder of such subordinated debt securities without each holder’s consent or any change that adversely affects the rights of any holder of senior debt (as described below) then outstanding unless the holders of such senior debt (or their representative) consent to such change.

Defeasance

The indentures provide that we will be discharged from any and all obligations in respect of the debt securities of any series and any related guarantees (except for certain obligations to register the transfer or exchange of the debt securities, to replace stolen, lost or mutilated debt securities, to maintain paying agencies and hold monies for payment in trust and to pay the principal of and interest, if any, on those debt securities), upon the irrevocable deposit with the trustee, in trust, of money and/or U.S. government securities, which through the payment of interest and principal thereof in accordance with their terms provides money in an amount sufficient to pay the principal of (and premium, if any) and interest, if any, in respect of the debt securities of that series on the stated maturity date of the principal and any installment of principal, or interest or premium, if any. Also, the establishment of such a trust will be conditioned on the delivery by us to the trustee of an opinion of counsel reasonably satisfactory to the trustee to the effect that, based upon applicable U.S. federal income tax law or a ruling published by the United States Internal Revenue Service, such a defeasance and discharge will not be deemed, or result in, a taxable event with respect to the holders. For the avoidance of doubt, such an opinion would require a change in current U.S. tax law.

 

 

18


Table of Contents

We may also omit compliance with the restrictive covenants, if any, of any particular series of debt securities, other than our covenant to pay the amounts due and owing with respect to that series. Thereafter, any such omission shall not be an event of default with respect to the debt securities of that series, upon the deposit with the trustee, in trust, of money and/or U.S. government securities which through the payment of interest and principal in respect thereof in accordance with their terms provides money in an amount sufficient to pay any installment of principal of (and premium, if any) and interest, if any, in respect of debt securities of that series on the stated maturity date of the principal or installment of principal, or interest or premium, if any. Our obligations under the indentures and the debt securities of that series other than with respect to those covenants shall remain in full force and effect. Also, the establishment of such a trust will be conditioned on the delivery by us to the trustee of an opinion of counsel to the effect that such a defeasance and discharge will not be deemed, or result in a taxable event with respect to the holders.

In the event we exercise our option to omit compliance with certain covenants as described in the preceding paragraph and the debt securities of that series are declared due and payable because of the occurrence of any event of default, then the amount of monies and U.S. government securities on deposit with the trustee will be sufficient to pay amounts due on the debt securities of that series at the time of the acceleration resulting from the event of default. We shall in any event remain liable for such payments as provided in the debt securities of that series.

Satisfaction and Discharge

At our option, we may satisfy and discharge the indentures with respect to the debt securities of any series and any related guarantees (except for specified obligations of the trustee and ours, including, among others, the obligations to apply money held in trust) when:

 

   

either (a) all debt securities of that series previously authenticated and delivered under the indentures have been delivered to the trustee for cancellation or (b) all debt securities of that series not yet delivered to the trustee for cancellation (i) have become due and payable (whether at stated maturity, upon redemption (if applicable), upon any required repurchase by us (if applicable) or otherwise), (ii) except in the case of debt securities of any series that are convertible or exchangeable, will become due and payable at their stated maturity within one year, or (iii) except in the case of debt securities of any series that are convertible or exchangeable, are to be called for redemption within one year under arrangements satisfactory to the trustee for the giving of notice of redemption by the trustee, and we have deposited or caused to be deposited with the trustee as trust funds in trust for such purpose an amount sufficient to pay and discharge the entire indebtedness on debt securities of that series;

 

   

we have paid or caused to be paid all other sums payable by us under the indentures with respect to the debt securities of that series; and

 

   

we have delivered to the trustee an officers’ certificate and an opinion of counsel, each stating that all conditions precedent relating to the satisfaction and discharge of the indentures as to that series have been satisfied.

Unclaimed Money

If money deposited with the trustee or paying agent for the payment of principal of, premium, if any, or accrued and unpaid interest on, debt securities remains unclaimed for two years, the trustee and paying agent will pay the money back to us upon our written request. However, the trustee and paying agent have the right to withhold paying the money back to us until they publish in a newspaper of general circulation in the City of New York, or mail to each holder, a notice stating that the money will be paid back to us if unclaimed after a date no less than 30 days from the publication or mailing. After the trustee or paying agent pays the money back to us, holders of debt securities entitled to the money must look to us for payment as general creditors, subject to applicable law, and all liability of the trustee and the paying agent with respect to the money will cease.

 

 

19


Table of Contents

Purchase and Cancellation

The registrar and paying agent will forward to the trustee any debt securities surrendered to them for transfer, exchange or payment, and the trustee will promptly cancel those debt securities in accordance with its customary procedures. We will not issue new debt securities to replace debt securities that we have paid or delivered to the trustee for cancellation or that any holder has converted.

We may, to the extent permitted by law, purchase debt securities in the open market or by tender offer at any price or by private agreement. We may, at our option and to the extent permitted by law, reissue, resell or surrender to the trustee for cancellation any debt securities we purchase in this manner; provided that we may not reissue or resell those debt securities if upon reissuance or resale, they would constitute “restricted securities” within the meaning of Rule 144 under the Securities Act. Debt securities surrendered to the trustee for cancellation may not be reissued or resold and will be promptly cancelled.

Replacement of Debt Securities

We will replace mutilated, lost, destroyed or stolen debt securities at the holder’s expense upon delivery to the trustee of the mutilated debt securities or evidence of the loss, destruction or theft of the debt securities satisfactory to the trustee and us. In the case of a lost, destroyed or stolen debt security, we or the trustee may require, at the expense of the holder, indemnity reasonably satisfactory to us and the trustee.

Regarding the Trustee

Subject to the provisions of Section 311(a) of the Trust Indenture Act regarding the collection of claims against us, the indentures contain certain limitations on the right of the trustee, should it become a creditor of ours within three months of, or subsequent to, a default by us to make payment in full of principal of or interest on any series of debt securities issued pursuant to the indentures when and as the same becomes due and payable, to obtain payment of claims, or to realize for its own account on property received in respect of any such claim as security or otherwise, unless and until the default is cured. However, under Section 311(b) of the Trust Indenture Act, the trustee’s rights as a creditor of ours will not be limited if the creditor relationship arises from, among other things:

 

   

the ownership or acquisition of securities issued under any indenture or having a maturity of one year or more at the time of acquisition by the trustee;

 

   

certain advances authorized by a receivership or bankruptcy court of competent jurisdiction or by the indentures;

 

   

disbursements made in the ordinary course of business in its capacity as indenture trustee, transfer agent, registrar, custodian or paying agent or in any other similar capacity;

 

   

indebtedness created as a result of goods or securities sold in a cash transaction or services rendered or premises rented; or

 

   

the acquisition, ownership, acceptance or negotiation of certain drafts, bills of exchange, acceptances or other obligations.

The indentures do not prohibit the trustee from serving as trustee under any other indenture to which we may be a party from time to time or from engaging in other transactions with us. If the trustee acquires any conflicting interest within the meaning of the Trust Indenture Act and any debt securities issued pursuant to either indenture are in default, it must eliminate that conflict or resign. Union Bank, N.A., is acting as the trustee both under the senior indenture and subordinated indenture. Upon a default or an event of default under either or both indentures, a conflict of interest may arise which would require the trustee to resign as trustee from either or both indentures. Union Bank, N.A. and its affiliates have in the past provided and may from time to time in the future provide banking and other services to us and our subsidiaries in the ordinary course of their business. Union Bank, N.A. is also one of the members of the lending group in our credit facility.

 

20


Table of Contents

Form and Registration of Debt Securities

Unless otherwise specified in a related prospectus supplement, debt securities will be issued in registered form, without interest coupons, in the form of global securities, as further provided below. We will not impose a service charge in connection with any transfer or exchange of any debt security, but we may in general require payment of a sum sufficient to cover any transfer tax or similar governmental charge imposed in connection with the transfer or exchange.

Global Securities

Global securities will be deposited with the trustee as custodian for The Depository Trust Company, or DTC, and registered in the name of DTC or a nominee of DTC. Investors may hold their interests in a global security directly through DTC, if they are DTC participants, or indirectly through organizations that are DTC participants.

Except in the limited circumstances described below and under “—Certificated Securities,” holders of debt securities will not be entitled to receive debt securities in certificated form. Unless and until it is exchanged in whole or in part for certificated securities, each global security may not be transferred except as a whole by DTC to a nominee of DTC or by a nominee of DTC to DTC or another nominee of DTC.

We will apply to DTC for acceptance of the global securities in its book-entry settlement system. The custodian and DTC will electronically record the principal amount of debt securities represented by global securities held within DTC. Beneficial interests in the global securities will be shown on records maintained by DTC and its direct and indirect participants. So long as DTC or its nominee is the registered owner or holder of a global security, DTC or such nominee will be considered the sole owner or holder of the debt securities represented by such global security for all purposes under the indenture and the debt securities. No owner of a beneficial interest in a global security will be able to transfer such interest except in accordance with DTC’s applicable procedures and the applicable procedures of its direct and indirect participants. The laws of some jurisdictions may require that certain purchasers of securities take physical delivery of such securities in definitive form. These limitations and requirements may impair the ability to transfer or pledge beneficial interests in a global security.

Payments of principal, premium, if any, and interest under each global security will be made to DTC or its nominee as the registered owner of such global security. We expect that DTC or its nominee, upon receipt of any such payment, will immediately credit DTC participants’ accounts with payments proportional to their respective beneficial interests in the principal amount of the relevant global security as shown on the records of DTC. We also expect that payments by DTC participants to owners of beneficial interests will be governed by standing instructions and customary practices, as is now the case with securities held for the accounts of customers registered in the names of nominees for such customers. Such payments will be the responsibility of such participants, and none of us, the trustee, the custodian or any paying agent or registrar will have any responsibility or liability for any aspect of the records relating to or payments made on account of beneficial interests in any global security or for maintaining or reviewing any records relating to such beneficial interests.

DTC has advised us that it is a limited-purpose trust company organized under the New York Banking Law, a “banking organization” within the meaning of the New York Banking Law, a member of the Federal Reserve System, a “clearing corporation” within the meaning of the New York Uniform Commercial Code and a “clearing agency” registered under the Securities Exchange Act of 1934. DTC was created to hold the securities of its participants and to facilitate the clearance and settlement of securities transactions among its participants in such securities through electronic book-entry changes in accounts of the participants, which eliminates the need for physical movement of securities certificates.

DTC’s participants include securities brokers and dealers (including the underwriters), banks, trust companies, clearing corporations and certain other organizations, some of whom (and/or their representatives) own the

 

21


Table of Contents

depositary. Access to DTC’s book-entry system is also available to others, such as banks, brokers, dealers and trust companies, that clear through or maintain a custodial relationship with a participant, either directly or indirectly. The ownership interest and transfer of ownership interests of each beneficial owner or purchaser of each security held by or on behalf of DTC are recorded on the records of the direct and indirect participants.

Certificated Securities

The trustee will exchange each beneficial interest in a global security for one or more certificated securities registered in the name of the owner of the beneficial interest, as identified by DTC, only if (x) DTC notifies us that it is unwilling or unable to continue as depositary for that global security or ceases to be a clearing agency registered under the Exchange Act and, in either case, we do not appoint a successor depositary within 90 days of such notice or cessation or (y) or an event of default has occurred and is continuing and the beneficial owner of the relevant debt securities has requested that its debt securities be reissued as certificated securities. We will make payments in respect of debt securities that are issued in certificated form by mailing a check to the relevant holder’s registered address.

Same-Day Settlement and Payment

We will make payments in respect of debt securities represented by global securities by wire transfer of immediately available funds to DTC or its nominee as registered owner of the global securities. We will make payments in respect of debt securities that are issued in certificated form by mailing a check to the relevant holder’s registered address.

We expect the debt securities will trade in DTC’s Same-Day Funds Settlement System, and DTC will require all permitted secondary market trading activity in the debt securities to be settled in immediately available funds. We expect that secondary trading in any certificated securities will also be settled in immediately available funds.

Transfers between participants in DTC will be effected in the ordinary way in accordance with DTC rules and will be settled in same-day funds.

Although DTC has agreed to the above procedures to facilitate transfers of interests in the global securities among DTC participants, DTC is under no obligation to perform or to continue those procedures, and those procedures may be discontinued at any time. None of us, any underwriters or the trustee will have any responsibility for the performance by DTC or its direct or indirect participants of their respective obligations under the rules and procedures governing their operations.

We have obtained the information we describe in this prospectus concerning DTC and its book-entry system from sources that we believe to be reliable, but we do not take any responsibility for the accuracy of this information.

Governing Law

The indentures and any debt securities and guarantees will be governed by and construed in accordance with the laws of the State of New York.

Additional Provisions Applicable to Subordinated Debt Securities

General

The subordinated debt securities will be our unsecured obligations under the subordinated indenture and will be subordinate in right of payment to certain other indebtedness as described below under “Subordination of subordinated debt securities and related guarantees” or in the applicable prospectus supplement. The guarantees

 

22


Table of Contents

of subordinated debt securities will be unsecured obligations of the guarantor, and will be subordinate in right of payment to certain other indebtedness as described below under “Subordination of subordinated debt securities and related guarantees” or in the applicable prospectus supplement. The subordinated debt securities and related guarantees will also be effectively subordinated to all of our secured debt and the secured debt of any guarantor, to the extent of the value of the assets securing that debt.

Subordination of Subordinated Debt Securities and Related Guarantees

Payments on the subordinated debt securities will, as described in the applicable prospectus supplement, be subordinated in right of payment to the prior payment in full, in cash or cash equivalents, of all of our existing and future senior debt. Guarantees of subordinated debt securities will, as described in the applicable prospectus supplement, be subordinated in right of payment to the prior payment in full, in cash or cash equivalents, of all existing and future senior debt of the guarantor. As a result, the subordinated debt securities and related guarantees will be effectively subordinated to all of our senior debt and the senior debt of any guarantor and to all debt of our subsidiaries and the subsidiaries of any guarantor.

“Senior debt” is defined in the subordinated indenture as, with respect to any “person” (as defined in the subordinated indenture), the principal of (and premium, if any) and interest on any indebtedness, whether outstanding at the date of the subordinated indenture or thereafter created or incurred, which is for:

 

   

money borrowed by such person;

 

   

securities, notes, debentures, bonds or other similar instruments issued by such person;

 

   

obligations of such person evidencing the purchase price of property by such person or a subsidiary of such person, all conditional sale obligations of such person and all obligations of such person under any conditional sale or title retention agreement other than trade accounts payable in the ordinary course of business;

 

   

obligations, contingent or otherwise, of such person in respect of any letters of credit, bankers’ acceptance, security purchase facilities or similar credit transactions;

 

   

obligations in respect of interest rate swap, cap or other agreements, interest rate future or option contracts, currency swap agreements, currency future or option contracts and other similar agreements;

 

   

obligations in respect of any factoring, securitization, sale of receivables or similar transaction;

 

   

money borrowed by or obligations described in the six preceding bullet points of others and assumed or guaranteed by such person;

 

   

obligations under performance guarantees, support agreements and other agreements in the nature thereof relating to the obligations of any subsidiary of such person;

 

   

renewals, extensions, refundings, amendments and modifications of any indebtedness of the kind described in the eight preceding bullet points or of the instruments creating or evidencing the indebtedness, unless, in each case, by the terms of the instrument creating or evidencing the indebtedness or the renewal, extension, refunding, amendment and modification, it is provided that the indebtedness is not senior in right of payment to the subordinated debt securities; and

 

   

obligations of the type referred to in the nine preceding bulletpoints of others secured by a lien on the property or asset of such person.

Unless otherwise specified in the applicable prospectus supplement for a particular series of subordinated debt securities, in the event of any distribution of our assets or the assets of a guarantor, as applicable, upon dissolution, winding up, liquidation or reorganization, the holders of senior debt shall first be paid in full in respect of principal, premium (if any) and interest before any such payments are made on account of the subordinated debt securities. In addition, in the event that (1) the subordinated debt securities are declared due

 

23


Table of Contents

and payable because of an event of default (other than under the circumstances described in the preceding sentence) and (2) any default has occurred and is continuing in the payment of principal, premium (if any), sinking funds or interest on any senior debt, then no payment shall be made on account of principal, premium (if any), sinking funds or interest on the subordinated debt securities until all such payments due in respect of the senior debt have been paid in full.

By reason of the subordination provisions described above, in the event of liquidation or insolvency, any of our creditors who are not holders of senior debt (and any related guarantees) may recover less, ratably, than holders of senior debt (and any related guarantees) and may recover more, ratably, than holders of the subordinated debt securities (and any related guarantees).

Deferral of Interest Payments

The terms upon which we may defer payments of interest on subordinated debt securities of any series will be set forth in the relevant prospectus supplement and, to the extent necessary, in the supplemental indenture relating to that series. If any such terms are provided for, an interest payment properly deferred will not constitute a default in the payment of interest.

DESCRIPTION OF WARRANTS

We may issue warrants to purchase debt or equity securities. Each warrant will entitle the holder to purchase for cash the amount of debt or equity securities at the exercise price stated or determinable in the prospectus supplement for the warrants. We may issue warrants independently or together with any offered securities. The warrants may be attached to or separate from those offered securities. We will issue the warrants under warrant agreements to be entered into between us and a bank or trust company, as warrant agent, all as described in a related prospectus supplement. The warrant agent will act solely as our agent in connection with the warrants and will not assume any obligation or relationship of agency or trust for or with any holders or beneficial owners of warrants.

The prospectus supplement relating to any warrants that we may offer will contain the specific terms of the warrants. These terms will include some or all of the following:

 

   

the title of the warrants;

 

   

the price or prices at which the warrants will be issued;

 

   

the designation, amount and terms of the securities for which the warrants are exercisable;

 

   

the designation and terms of the other securities, if any, with which the warrants are to be issued and the number of warrants issued with each other security;

 

   

the aggregate number of warrants;

 

   

any provisions for adjustment of the number or amount of securities receivable upon exercise of the warrants or the exercise price of the warrants;

 

   

the price or prices at which the securities purchasable upon exercise of the warrants may be purchased;

 

   

the date on and after which the warrants and the securities purchasable upon exercise of the warrants will be separately transferable, if applicable;

 

   

a discussion of any material U.S. federal income tax considerations applicable to the exercise of the warrants;

 

   

the date on which the right to exercise the warrants will commence, and the date on which the right will expire;

 

   

the maximum or minimum number of warrants that may be exercised at any time;

 

24


Table of Contents
   

information with respect to book-entry procedures, if any; and

 

   

any other terms of the warrants, including terms, procedures and limitations relating to the exchange and exercise of the warrants.

DESCRIPTION OF PURCHASE CONTRACTS

We may issue purchase contracts for the purchase or sale of:

 

   

debt or equity securities issued by us (but not securities of third parties) or any combination thereof;

 

   

currencies; or

 

   

commodities.

Each purchase contract will entitle the holder thereof to purchase or sell, and obligate us to sell or purchase, on specified dates, our securities, currencies or commodities at a specified purchase price, which may be based on a formula, all as set forth in a related prospectus supplement. We may, however, satisfy our obligations, if any, with respect to any purchase contract by delivering the cash value of the purchase contract or the cash value of the property otherwise deliverable or, in the case of purchase contracts for currencies, by delivering the underlying currencies, as set forth in the related prospectus supplement. The related prospectus supplement will also specify the methods by which the holders may purchase or sell the securities, currencies or commodities and any acceleration, cancellation or termination provisions or other provisions relating to the settlement of a purchase contract.

The purchase contracts may require us to make periodic payments to the holders thereof or vice versa. These payments may be deferred to the extent set forth in the related prospectus supplement and may be unsecured or prefunded on some basis. The purchase contracts may require the holders thereof to secure their obligations in a specified manner as described in the related prospectus supplement. Alternatively, purchase contracts may require holders to satisfy their obligations thereunder when the purchase contracts are issued. Our obligation to settle these pre-paid purchase contracts on the relevant settlement date may constitute indebtedness. Accordingly, pre-paid purchase contracts will be issued under our senior indenture (which is described above under “Description of Debt Securities”).

DESCRIPTION OF UNITS

We may issue units consisting of one or more purchase contracts, warrants, debt securities, shares of preferred stock, shares of common stock or any combination of such of our securities (but not securities of third parties), as specified in a related prospectus supplement.

PLAN OF DISTRIBUTION

We may sell the securities covered by this prospectus in any of three ways (or in any combination):

 

   

to or through underwriters or dealers;

 

   

directly to a limited number of purchasers or to a single purchaser; or

 

   

through agents.

We may enter into derivative transactions with third parties, or sell securities not covered by this prospectus to third parties in privately negotiated transactions. If the related prospectus supplement so indicates, in connection with those derivatives, the third parties may sell securities covered by this prospectus and the related prospectus supplement, including in short sale transactions. If so, the third party may use securities pledged by us

 

25


Table of Contents

or borrowed from us or others to settle those sales or to close out any related open borrowings of stock and may use securities received from us in settlement of those derivatives to close out any related open borrowings of stock. The third party in such sale transactions will be an underwriter and, if not identified in this prospectus, will be identified in the related prospectus supplement (or a post-effective amendment to the registration statement of which this prospectus forms a part).

The accompanying prospectus supplement will set forth the terms of the offering of the securities covered by this prospectus, including:

 

   

the name or names of any underwriters, dealers or agents and the amounts of securities underwritten or purchased by each of them;

 

   

the initial public offering price of the securities and the proceeds to us and any discounts, commissions or concessions allowed or reallowed or paid to dealers; and

 

   

any securities exchanges on which the securities may be listed.

Any initial public offering price and any discounts or concessions allowed or reallowed or paid to dealers may be changed from time to time.

Underwriters or the third parties described above may offer and sell the offered securities from time to time in one or more transactions, including negotiated transactions, at a fixed public offering price or at varying prices determined at the time of sale. If we use underwriters in the sale of any securities, the securities will be acquired by the underwriters for their own account and may be resold from time to time in one or more transactions described above. The securities may be either offered to the public through underwriting syndicates represented by managing underwriters, or directly by underwriters. Generally, the underwriters’ obligations to purchase the securities will be subject to customary conditions. The underwriters will be obligated to purchase all of the offered securities if they purchase any of the offered securities.

We may sell the securities through agents from time to time. The related prospectus supplement will name any agent involved in the offer or sale of the securities and any commissions we pay to them. Generally, any agent will be acting on a best efforts basis for the period of its appointment.

We may authorize underwriters, dealers or agents to solicit offers by certain purchasers to purchase the securities from us at the public offering price set forth in the prospectus supplement pursuant to delayed delivery contracts providing for payment and delivery on a specified date in the future. The contracts will be subject only to those conditions set forth in the related prospectus supplement, and the related prospectus supplement will set forth any commissions we pay for solicitation of these contracts.

Certain persons participating in this offering may engage in transactions that stabilize, maintain or otherwise affect the price of the securities. Specifically, in connection with underwritten offerings of the offered securities and in accordance with applicable law and industry practice, the underwriters may over-allot and may bid for, and purchase, the securities in the open market.

Agents, underwriters and other third parties described above that participate in the distribution of the offered securities may be underwriters as defined in the Securities Act of 1933, as amended (the “Securities Act”), and any discounts or commissions they receive from us and any profit on their resale of the securities may be treated as underwriting discounts and commissions under the Securities Act. In compliance with the guidelines of the Financial Industry Regulatory Authority, Inc. (“FINRA”), the maximum commission or discount to be received by any FINRA member or independent broker dealer may not exceed 8% of the aggregate amount of the securities offered pursuant to this prospectus and any applicable prospectus supplement; however, it is anticipated that the maximum commission or discount to be received in any particular offering of securities will be significantly less than this amount. We may have agreements with the agents, underwriters and those other

 

26


Table of Contents

third parties to indemnify them against specified civil liabilities, including liabilities under the Securities Act or to contribute to payments they may be required to make in respect of those liabilities. Agents, underwriters and those other third parties may engage in transactions with or perform services for us in the ordinary course of their businesses.

CERTAIN U.S. FEDERAL INCOME TAX CONSIDERATIONS

The following is a summary of certain United States federal income tax considerations that may be relevant to persons considering the purchase of certain debt securities covered by this prospectus. For a discussion of certain United States federal income tax considerations that may be relevant to persons considering the purchase of indexed debt securities, floating rate notes, dual currency notes or notes providing for contingent payments, please refer to the related prospectus supplement. Persons considering the purchase of common stock, preferred stock, warrants, purchase contracts, units, or depositary shares should also refer to the related prospectus supplement. You should consult your own tax advisors regarding the tax consequences of the purchase, ownership and disposition of any securities described in this prospectus in light of your particular facts and circumstances and any consequences arising under the laws of any state, local, foreign or other taxing jurisdiction.

This summary, which does not represent tax advice, is based on laws, regulations, rulings and decisions now in effect, all of which are subject to change (including changes in effective dates) or possible differing interpretations. This summary deals only with debt securities that will be held as capital assets and, except where otherwise specifically stated, is addressed only to persons who purchase debt securities in the initial offering. It does not address tax considerations applicable to investors that may be subject to special tax rules, such as banks, tax-exempt entities, insurance companies, dealers in securities or currencies, traders in securities electing to mark to market, persons that will hold debt securities as a position in a “straddle” or conversion transaction, or as part of a “synthetic security” or other integrated financial transaction or persons that have a “functional currency” other than the U.S. dollar. Prospective purchasers of debt securities should review the related prospectus supplements for summaries of special United States federal income tax considerations that may be relevant to a particular issue of debt securities. In addition, prospective purchasers should note that this summary does not address other U.S. federal tax consequences (such as estate, gift and net investment income tax consequences) or any state, local or foreign tax consequences.

As used herein, the term “United States Holder” means a beneficial owner of a debt security that is (i) a citizen or resident of the United States; (ii) a corporation (or an entity taxable as a corporation for United States federal income tax purposes) that was established under the laws of the United States, any state thereof, or the District of Columbia; or (iii) an estate or trust whose world-wide income is subject to United States federal income tax. If a partnership holds debt securities, the tax treatment of partners will generally depend upon the status of the partner and the activities of the partnership. Partners of a partnership holding debt securities should accordingly consult their own tax advisors. As used herein, the term “Non-United States Holder” means a beneficial owner of a debt security that is not a United States Holder.

United States Holders

Payments of Interest

Payments of qualified stated interest, as defined below under “Original Issue Discount,” on a debt security will be taxable to a United States Holder as ordinary interest income at the time that such payments are accrued or are received, in accordance with the United States Holder’s method of tax accounting.

If such payments of interest are made in foreign currency with respect to a debt security that is denominated in such foreign currency, the amount of interest income realized by a United States Holder that uses the cash method of tax accounting will be the U.S. dollar value of the specified currency payment based on the spot rate

 

27


Table of Contents

of exchange on the date of receipt regardless of whether the payment is in fact converted into U.S. dollars. No exchange gain or loss will be recognized with respect to the receipt of such payment (other than exchange gain or loss realized on the disposition of the foreign currency so received, see “Transactions in Foreign Currency” below). A United States Holder of debt securities that uses the cash method of tax accounting and receives a payment of interest in U.S. dollars should include in income the amount of U.S. dollars received. A United States Holder that uses the accrual method of tax accounting will accrue interest income on the foreign currency debt security in the relevant foreign currency and translate the amount accrued into U.S. dollars based on:

 

   

the average exchange rate in effect during the interest accrual period, or portion thereof, within such holder’s taxable year; or

 

   

at such holder’s election, at the spot rate of exchange on (i) the last day of the accrual period, or the last day of the taxable year within such accrual period if the accrual period spans more than one taxable year, or (ii) the date of receipt, if such date is within five business days of the last day of the accrual period.

Such election must be applied consistently by the United States Holder to all debt instruments from year to year and can be changed only with the consent of the IRS. A United States Holder that uses the accrual method of tax accounting will recognize foreign currency gain or loss on the receipt of an interest payment made relating to a foreign currency debt security if the spot rate of exchange on the date the payment is received differs from the rate applicable to a previous accrual of that interest income. Such foreign currency gain or loss will be treated as ordinary income or loss, but generally will not be treated as an adjustment to interest income received on the debt securities.

Purchase, Sale and Retirement of Debt Securities

A United States Holder’s tax basis in a debt security generally will equal the cost of such debt security to such holder:

 

   

increased by any amounts includible in income by the holder as original issue discount (“OID”) and market discount (each as described below) and

 

   

reduced by any amortized premium and any payments other than payments of qualified stated interest (each as described below) made on such debt security.

In the case of a foreign currency debt security, the cost of such debt security to a United States Holder will generally be the U.S. dollar value of the foreign currency purchase price on the date of purchase calculated at the spot rate of exchange on that date. In the case of a foreign currency debt security that is traded on an established securities market, a United States Holder generally should determine the U.S. dollar value of the cost of such debt security by translating the amount paid in foreign currency into its U.S. dollar value at the spot rate of exchange (i) on the settlement date of the purchase in the case of a United States Holder using the cash method of tax accounting or (ii) on the trade date, in the case of a United States Holder using the accrual method of tax accounting, unless such holder elects to use the spot rate applicable to cash method United States Holders. The amount of any subsequent adjustments to a United States Holder’s tax basis in a foreign currency debt security in respect of OID, market discount and premium will be determined in the manner described under “Original Issue Discount,” “Market Discount” and “Debt Securities Purchased at a Premium” below. The conversion of U.S. dollars to another specified currency and the immediate use of such specified currency to purchase a foreign currency debt security generally will not result in any exchange gain or loss for a United States Holder.

Upon the sale, exchange, retirement or other taxable disposition (collectively, a “disposition”) of a debt security, a United States Holder generally will recognize gain or loss equal to the difference between (i) the amount realized on the disposition, less any accrued qualified stated interest, which will be taxable as ordinary income in the manner described above under “Payments of Interest,” and (ii) the United States Holder’s adjusted tax basis in such debt security. If a United States Holder receives a specified currency other than the U.S. dollar in respect of such disposition of a debt security, the amount realized will be the U.S. dollar value of the specified currency received calculated at the spot rate of exchange on the date of disposition of the debt security.

 

28


Table of Contents

In the case of a foreign currency debt security that is traded on an established securities market, a United States Holder that receives a specified currency other than the U.S. dollar in respect of such disposition generally should determine the amount realized (as determined on the trade date) by translating that specified currency into its U.S. dollar value at the spot rate of exchange (i) on the settlement date of the disposition in the case of a United States Holder using the cash method of tax accounting or (ii) on the trade date, in the case of a United States Holder using the accrual method of tax accounting, unless such holder elects to use the spot rate applicable to cash method United States Holders. The election available to accrual basis United States Holders in respect of the purchase and sale of foreign currency debt securities traded on an established securities market, discussed above, must be applied consistently by the United States Holder to all debt instruments from year to year and can be changed only with the consent of the IRS.

Except as discussed below in connection with foreign currency gain or loss, market discount and short-term debt securities, gain or loss recognized by a United States Holder on the disposition of a debt security will generally be long term capital gain or loss if the United States Holder’s holding period for the debt security exceeds one year at the time of such disposition.

Gain or loss recognized by a United States Holder on the disposition of a foreign currency debt security generally will be treated as ordinary income or loss to the extent that the gain or loss is attributable to changes in exchange rates during the period in which the holder held such debt security.

Transactions in Foreign Currency

Foreign currency received as interest on, or on a disposition of, a debt security will have a tax basis equal to its U.S. dollar value at the time such interest is received or at the time such proceeds are received. The amount of gain or loss recognized on a sale or other disposition of such foreign currency will be equal to the difference between (i) the amount of U.S. dollars, or the fair market value in U.S. dollars of the other property received in such sale or other disposition, and (ii) the United States Holder’s tax basis in such foreign currency.

A United States Holder that purchases a debt security with previously owned foreign currency will generally recognize gain or loss in an amount equal to the difference, if any, between such holder’s tax basis in such foreign currency and the U.S. dollar fair market value of such debt security on the date of purchase. Any such gain or loss generally will be ordinary income or loss and will not be treated as interest income or expense. The conversion of U.S. dollars to foreign currency and the immediate use of such currency to purchase a debt security generally will not result in any exchange gain or loss for a United States Holder.

Original Issue Discount

In General. Debt securities with a term greater than one year may be issued with OID for United States federal income tax purposes. Such debt securities are called OID debt securities in this prospectus. United States Holders generally must accrue OID in gross income over the term of the OID debt securities on a constant yield basis, regardless of their regular method of tax accounting. As a result, United States Holders generally will recognize taxable income in respect of an OID debt security in advance of the receipt of cash attributable to such income.

OID generally will arise if the stated redemption price at maturity of the debt security exceeds its issue price by at least a de minimis amount of 0.25% of the debt security’s stated redemption price at maturity multiplied by the number of complete years to maturity. OID may also arise if a debt security has particular interest payment characteristics, such as interest holidays, interest payable in additional securities or stepped interest. For this purpose, the issue price of a debt security is the first price at which a substantial amount of debt securities is sold for cash, other than to bond houses, brokers or similar persons or organizations acting in the capacity of underwriters, placement agents or wholesalers. The stated redemption price at maturity of a debt security is the sum of all payments due under the debt security, other than payments of qualified stated interest. The term

 

29


Table of Contents

qualified stated interest generally means stated interest that is unconditionally payable in cash or property, other than debt instruments of the issuer, at least annually during the entire term of the OID debt security at a single fixed rate of interest or, under particular conditions, based on one or more interest indices.

For each taxable year of a United States Holder, the amount of OID that must be included in gross income in respect of an OID debt security will be the sum of the daily portions of OID for each day during such taxable year or any portion of such taxable year in which such a United States Holder held the OID debt security. Such daily portions are determined by allocating to each day in an accrual period a pro rata portion of the OID allocable to that accrual period. Accrual periods may be of any length and may vary in length over the term of an OID debt security. However, accrual periods may not be longer than one year and each scheduled payment of principal or interest must occur on the first day or the final day of a period.

The amount of OID allocable to any accrual period generally will equal (i) the product of the OID debt security’s adjusted issue price at the beginning of such accrual period multiplied by its yield to maturity (as adjusted to take into account the length of such accrual period), less (ii) the amount, if any, of qualified stated interest allocable to that accrual period. The adjusted issue price of an OID debt security at the beginning of any accrual period will equal the issue price of the OID debt security, as defined above, (i) increased by previously accrued OID from prior accrual periods, and (ii) reduced by any payment made on such debt security, other than payments of qualified stated interest, on or before the first day of the accrual period. The yield to maturity of an OID debt security is the discount rate (appropriately adjusted to reflect the length of accrual periods) that causes the present value on the issue date of all payments on the OID debt security to equal the issue price. In the case of an OID debt security that is a floating rate debt security, both the yield to maturity and the qualified stated interest will be determined for these purposes as though the OID debt security will bear interest in all periods at a fixed rate generally equal to the value, as of the issue date, of the floating interest rate on the OID debt security or, in the case of some floating rate debt securities, the rate that reflects the yield that is reasonably expected for the OID debt security. (Additional rules may apply if interest on a floating rate debt security is based on more than one interest index.)

Foreign Currency Debt Securities. In the case of an OID debt security that is also a foreign currency debt security, a United States Holder should determine the U.S. dollar amount includible in income as OID for each accrual period by

 

   

calculating the amount of OID allocable to each accrual period in the specified currency using the constant-yield method described above and

 

   

translating the amount of the specified currency so derived at the average exchange rate in effect during that accrual period, or portion of such accrual period within a United States Holder’s taxable year, or, at the United States Holder’s election (as described above under “Payments of Interest”), at the spot rate of exchange on (i) the last day of the accrual period, or the last day of the taxable year within such accrual period if the accrual period spans more than one taxable year, or (ii) on the date of receipt, if such date is within five business days of the last day of the accrual period.

All payments on an OID debt security, other than payments of qualified stated interest, will generally be viewed first as payments of previously accrued OID, to the extent thereof, with payments attributed first to the earliest accrued OID, and then as payments of principal. Upon the receipt of an amount attributable to OID, whether in connection with a payment of an amount that is not qualified stated interest or the disposition of the OID debt security, a United States Holder will recognize ordinary income or loss measured by the difference between (i) the amount received and (ii) the amount accrued. The amount received will be translated into U.S. dollars at the spot rate of exchange on the date of receipt or on the date of disposition of the OID debt security. The amount accrued will be determined by using the spot rate of exchange applicable to such previous accrual.

Acquisition Premium. A United States Holder that purchases an OID debt security for an amount less than or equal to the remaining redemption amount, but in excess of the OID debt security’s adjusted issue price,

 

30


Table of Contents

generally is permitted to reduce the daily portions of OID by a fraction. The numerator of such fraction is the excess of the United States Holder’s adjusted tax basis in the OID debt security immediately after its purchase over the OID debt security’s adjusted issue price. The denominator of such fraction is the excess of the remaining redemption amount over the OID debt security’s adjusted issue price. For purposes of this prospectus,

 

   

“remaining redemption amount” means the sum of all amounts payable on an OID debt security after the purchase date other than payments of qualified stated interest.

The debt securities may have special redemption, repayment or interest rate reset features, as indicated in the related prospectus supplement. Debt securities containing such features, in particular OID debt securities, may be subject to special rules that differ from the general rules discussed above. Accordingly, purchasers of debt securities with such features should carefully examine the applicable supplement, and should consult their tax advisors relating to such debt securities.

Market Discount

If a United States Holder purchases a debt security, other than a short-term debt security (as defined below), for an amount that is less than the debt security’s stated redemption price at maturity or, in the case of an OID debt security, for an amount that is less than the debt security’s revised issue price, i.e., the debt security’s issue price increased by the amount of accrued OID, the debt security will be considered to have market discount. The market discount rules are subject to a de minimis rule similar to the rule relating to de minimis OID, described above (in the second paragraph under “Original Issue Discount”). Any gain recognized by the United States Holder on the disposition of debt securities having market discount generally will be treated as ordinary income to the extent of the market discount that accrued on the debt security while held by such United States Holder.

Alternatively, the United States Holder may elect to include market discount in income currently over the life of the debt security. Such an election will apply to market discount debt securities acquired by the United States Holder on or after the first day of the first taxable year to which such election applies and is revocable only with the consent of the IRS. Market discount will accrue on a straight-line basis unless the United States Holder elects to accrue the market discount on a constant-yield method. Such an election will apply to the debt security to which it is made and is irrevocable. Unless the United States Holder elects to include market discount in income on a current basis, as described above, the United States Holder could be required to defer the deduction of a portion of the interest paid on any indebtedness incurred or maintained to purchase or carry the debt security.

Market discount on a foreign currency debt security will be accrued by a United States Holder in the specified currency. The amount includible in income by a United States Holder in respect of such accrued market discount will be the U.S. dollar value of the amount accrued. This is generally calculated at the spot rate of exchange on the date that the debt security is disposed of by the United States Holder. Any accrued market discount on a foreign currency debt security that is currently includible in income will be translated into U.S. dollars at the average exchange rate for the accrual period or portion of such accrual period within the United States Holder’s taxable year.

Short-Term Debt Securities

The rules set forth above also will generally apply to debt securities having maturities of not more than one year from the date of issuance. Those debt securities are called short-term debt securities in this prospectus. Modifications apply to the general rules discussed above.

First, none of the interest on a short-term debt security is treated as qualified stated interest but instead is treated as part of the short-term debt security’s stated redemption price at maturity, thereby giving rise to OID. Thus, all short-term debt securities will be OID debt securities. OID will be treated as accruing on a short-term debt security ratably, or at the election of a United States Holder, under a constant yield method.

 

31


Table of Contents

Second, a United States Holder of a short-term debt security that uses the cash method of tax accounting will generally not be required to include OID in respect of the short-term debt security in income on a current basis. Such a United States Holder may not be allowed to deduct all of the interest paid or accrued on any indebtedness incurred or maintained to purchase or carry such debt security until the maturity of the debt security or its earlier disposition in a taxable transaction. In addition, such a United States Holder will be required to treat any gain realized on a disposition of the debt security as ordinary income to the extent of the holder’s accrued OID on the debt security, and short-term capital gain to the extent the gain exceeds accrued OID. A United States Holder of a short-term debt security using the cash method of tax accounting may, however, elect to accrue OID into income on a current basis. In such case, the limitation on the deductibility of interest described above will not apply. A United States Holder using the accrual method of tax accounting and some cash method holders generally will be required to include OID on a short-term debt security in income on a current basis.

Third, any United States Holder of a short-term debt security, whether using the cash or accrual method of tax accounting, can elect to accrue the acquisition discount, if any, on the debt security on a current basis. If such an election is made, the OID rules will not apply to the debt security. Acquisition discount is the excess of the debt security’s stated redemption price at maturity over the holder’s purchase price for the debt security. Acquisition discount will be treated as accruing ratably or, at the election of the United States Holder, under a constant-yield method based on daily compounding.

As described above, the debt securities may have special redemption features. These features may affect the determination of whether a debt security has a maturity of not more than one year and thus is a short-term debt security. Purchasers of debt securities with such features should carefully examine the applicable supplement, and should consult their tax advisors in relation to such features.

Debt Securities Purchased at a Premium

A United States Holder that purchases a debt security for an amount in excess of the remaining redemption amount will be considered to have purchased the debt security at a premium and the OID rules will not apply to such holder. Such holder may elect to amortize such premium, as an offset to interest income, using a constant-yield method, over the remaining term of the debt security. Such election, once made, generally applies to all debt instruments held by the United States Holder at the beginning of the first taxable year to which the election applies and to all debt instruments subsequently acquired by the United States Holder. Such election may be revoked only with the consent of the IRS. A United States Holder that elects to amortize such premium must reduce its tax basis in a debt security by the amount of the premium amortized during its holding period. For a United States Holder that does not elect to amortize bond premium, the amount of such premium will be included in the United States Holder’s tax basis when the debt security matures or is disposed of by the United States Holder. Therefore, a United States Holder that does not elect to amortize premium and holds the debt security to maturity will generally be required to treat the premium as capital loss when the debt security matures.

Amortizable bond premium in respect of a foreign currency debt security will be computed in the specified currency and will reduce interest income in the specified currency. At the time amortized bond premium offsets interest income, exchange gain or loss, which will be taxable as ordinary income or loss, will be realized on the amortized bond premium on such debt security based on the difference between (i) the spot rate of exchange on the date or dates such premium is recovered through interest payments on the debt security and (ii) the spot rate of exchange on the date on which the United States Holder acquired the debt security. See “Original Issue Discount—Acquisition Premium” above for a discussion of the treatment of a debt security purchased for an amount less than or equal to the remaining redemption amount but in excess of the debt security’s adjusted issue price.

Information Reporting and Backup Withholding

Information returns may be required to be filed with the IRS relating to payments made to particular United States Holders of debt securities. In addition, United States Holders may be subject to a backup

 

32


Table of Contents

withholding tax on such payments if they do not provide their taxpayer identification numbers to the trustee in the manner required, fail to certify that they are not subject to backup withholding tax, or otherwise fail to comply with applicable backup withholding tax rules. United States Holders may also be subject to information reporting and backup withholding tax with respect to the proceeds from a disposition of the debt securities. Any amounts withheld under the backup withholding rules will be allowed as a credit against the United States Holder’s United States federal income tax liability provided the required information is timely furnished to the IRS.

Non-United States Holders

Under current United States federal income tax law:

 

   

withholding of United States federal income tax will not apply to a payment on a debt security to a non-United States Holder, provided that,

 

  (1) the holder does not actually or constructively own 10% or more of the total combined voting power of all classes of our stock entitled to vote and is not a controlled foreign corporation related to us (actually or constructively) through stock ownership;

 

  (2) the beneficial owner provides a statement signed under penalties of perjury that includes its name and address and certifies that it is a non-United States Holder in compliance with applicable requirements; and

 

  (3) neither we nor our paying agent has actual knowledge or reason to know that the beneficial owner of the debt security is a United States Holder.

 

   

withholding of United States federal income tax will generally not apply to any gain realized on the disposition of a debt security.

Despite the above, if a non-United States Holder is engaged in a trade or business in the United States (and, if certain tax treaties apply, the non-United States Holder maintains a permanent establishment within the United States) and the interest on the debt securities is effectively connected with the conduct of that trade or business (and, if certain tax treaties apply, attributable to that permanent establishment), such non-United States Holder will be subject to United States federal income tax on the interest on a net income basis in the same manner as if such non-United States Holder were a United States Holder. In addition, a non-United States Holder that is a foreign corporation engaged in a trade or business in the United States may be subject to a 30% (or, such lower rates if certain tax treaties apply) branch profits tax.

Any gain realized on the disposition of a debt security generally will not be subject to United States federal income tax unless:

 

   

that gain is effectively connected with the non-United States Holder’s conduct of a trade or business in the United States (and, if certain tax treaties apply, is attributable to a permanent establishment maintained by the non-United States Holder within the United States); or

 

   

the non-United States Holder is an individual who is present in the United States for 183 days or more in the taxable year of the disposition and certain other conditions are met.

In general, backup withholding and information reporting will not apply to a payment of interest on a debt security to a non-United States Holder, or to proceeds from the disposition of a debt security by a non-United States Holder, in each case, if the holder certifies under penalties of perjury that it is a non-United States Holder and neither we nor our paying agent has actual knowledge, or reason to know, to the contrary. Any amounts withheld under the backup withholding rules will be refunded or credited against the non-United States Holder’s United States federal income tax liability provided the required information is timely furnished to the IRS. In certain circumstances, if a debt security is not held through a qualified intermediary, the amount of payments made on such debt security, the name and address of the beneficial owner and the amount, if any, of tax withheld may be reported to the IRS.

 

33


Table of Contents

Additional Withholding Requirements

Under certain circumstances, the Foreign Account Tax Compliance provisions of the United States Hiring Incentives to Restore Employment Act (“FATCA”) will impose a withholding tax of 30% on payments of U.S. source interest on, and the gross proceeds from a disposition of, debt securities made to certain foreign entities unless various information reporting requirements are satisfied.

The U.S. Treasury has issued Treasury Regulations providing that FATCA withholding requirements with respect to interest will be delayed until January 1, 2014 and the withholding requirements with respect to gross proceeds will be delayed until January 1, 2017. The Treasury Regulations also provide that FATCA generally will not apply to debt securities issued before (and not materially modified on or after) January 1, 2014; however, there can be no assurance that FATCA withholding will not apply to any debt security covered by this prospectus. Investors are encouraged to consult with their own tax advisors regarding FATCA and the Treasury Regulations as they apply to their investment in debt securities.

LEGAL MATTERS

In connection with particular offerings of the securities in the future, and unless otherwise indicated in the applicable prospectus supplement, the validity of those securities will be passed upon for us by Cleary Gottlieb Steen & Hamilton LLP, New York, New York.

EXPERTS—INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRMS

The consolidated financial statements of Alpha Natural Resources, Inc. and subsidiaries, as of December 31, 2012 and 2011, and for each of the years in the three-year period ended December 31, 2012, and management’s assessment of the effectiveness of internal control over financial reporting as of December 31, 2012, have been incorporated by reference herein and in the registration statement in reliance on the reports of KPMG LLP, an independent registered public accounting firm, incorporated by reference herein, and upon the authority of said firm as experts in accounting and auditing.

The consolidated financial statements of Massey Energy Company as of December 31, 2010 and 2009, and for each of the years in the three-year period ended December 31, 2010 (including the schedule appearing therein), and the effectiveness of Massey Energy Company’s internal control over financial reporting as of December 31, 2010, included in Exhibit 99.1 of Alpha’s Current Report on Form 8-K filed on March 28, 2011, have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their report thereon, included therein, have been incorporated by reference herein and in the registration statement in reliance upon such reports given on the authority of such firm as experts in accounting and auditing.

 

34


Table of Contents

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 

Item 14. OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION.

The expenses relating to the registration of the securities will be borne by the registrant. Such expenses are estimated to be as follows:

 

Securities and Exchange Commission Registration Fee

   $ [1

Legal Fees and Expenses

     [2

Accounting Fees and Expenses

     [2

Printing Expenses

     [2

Blue Sky Fees and Expenses

     [2

Trustee, Transfer Agent, and Registrar Fees and Expenses

     [2

Rating Agency Fees and Expenses

     [2

Miscellaneous

     [2

Total

   $ [2

 

[1] Deferred in reliance on Rules 456(b) and 457(r).
[2] An estimate of the aggregate amount of these expenses will be reflected in the applicable prospectus supplement.

 

Item 15. INDEMNIFICATION OF DIRECTORS AND OFFICERS.

Delaware Corporations

Alpha Natural Resources, Inc., Alpha Appalachia Holdings, Inc., Alpha Coal West, Inc., Alpha Midwest Holding Company, Barbara Holdings Inc., Castle Gate Holding Company, Delta Mine Holding Company, DRIH Corporation, Dry Systems Technologies, Inc., Foundation Royalty Company, Laurel Creek Co, Inc., Maple Meadow Mining Company, Pennsylvania Services Corporation, Plateau Mining Corporation, River Processing Corporation, Riverton Coal Production Inc., Rockspring Development, Inc., SC Coal Corporation, Wabash Mine Holding Company, and Warrick Holding Company (the “Delaware Corporation Registrants”) are incorporated under the laws of the state of Delaware.

As permitted by Section 102(b)(7) of the Delaware General Corporation Law, or the DGCL, the certificate of incorporation in effect as of the date of this registration statement of each of Alpha Natural Resources, Inc. and Riverton Coal Production Inc., includes a provision eliminating the personal liability of the corporation’s directors to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability: (i) for any breach of a director’s duty of loyalty to the corporation or its stockholders, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the DGCL (certain illegal distributions) or (iv) for transactions from which the director derives an improper personal benefit.

Pursuant to Section 145(a) of the DGCL, Delaware corporations may indemnify any person who was or is a party or is threatened to be made a party to any action, suit or proceeding (other than an action by or in the right of the corporation) by reason of the fact that the person is or was a director or officer of the corporation against expenses, including attorneys’ fees, judgment, fines and amounts paid in settlement actually and reasonably incurred by the person in connection with the action, suit or proceeding, if the person acted in good faith and in a manner he or she reasonably believed to be in the best interest, or not opposed to the best interest, of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. A similar standard is applicable pursuant to Section 145(b) of the DGCL in the case of actions brought by or in the right of the corporation, except that indemnification only extends to expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such actions, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has

 

II-1


Table of Contents

been found liable to the corporation. Additionally, the corporation must indemnify current or former officers or directors of the corporation if they are successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 145(a) or (b) of the DGCL.

Pursuant to the certificate of incorporation and/or the bylaws in effect as of the date of this registration statement of each Delaware Corporation Registrant other than DRIH Corporation and Plateau Mining Corporation, the corporation must indemnify its directors and officers to the fullest extent permitted by Delaware law. Additionally, the certificate of incorporation and/or the bylaws in effect as of the date of this registration statement of each of Alpha Natural Resources, Inc., Alpha Appalachia Holdings, Inc., Maple Meadow Mining Company and Riverton Coal Production Inc., provides that the corporation must advance expenses, as incurred, to its directors and officers in connection with a legal proceeding to the fullest extent permitted by Delaware Law.

The bylaws of Plateau Mining Corporation in effect as of the date of this registration statement require the corporation to indemnify its directors and officers against costs and expenses reasonably incurred by, or imposed upon them in connection with, or arising out of, any action, suit or proceeding in which they may be involved or to which they may be made a party by reason of their being or having been a director or officer of the corporation, such expenses to include the cost of reasonable settlements (other than amounts paid to the corporation) made with a view to curtailment of costs of litigation, except that that the corporation shall not indemnify its directors or officers for liability to the corporation or its stockholders by reason of willful misfeasance, bad faith, gross negligence or reckless disregard of duty, or with respect to matters in which they are finally adjudged to have been derelict in the performance of their duties.

The certificate of incorporation and the bylaws of DRIH Corporation do not provide for indemnification of its directors or officers; however, the bylaws of Alpha Natural Resources, Inc. require Alpha Natural Resources, Inc. to indemnify persons serving as officers or directors of other entities at the request of Alpha Natural Resources, Inc., to the same extent as Alpha Natural Resources, Inc. indemnifies persons serving as officers or directors of Alpha Natural Resources, Inc.

The indemnification provided by Sections 145(a) and (b) of the DGCL is not exclusive of other indemnification that may be granted by a corporation’s by-laws, agreement, vote of stockholders or disinterested directors or otherwise, and the certificate of incorporation and/or the bylaws in effect as of the date of this registration statement of each of the Delaware Corporation Registrants other than DRIH Corporation, Laurel Creek Co., Inc. and Rockspring Development, Inc., provides that the indemnification provisions in those governing documents are not exclusive of any other rights to which a person may be entitled by law, agreement, vote of stockholders or disinterested directors or otherwise.

Alpha Natural Resources, Inc. has entered into indemnification agreements with each of its directors and executive officers. The indemnification agreements generally provide for Alpha Natural Resources, Inc. to indemnify its directors and executive officers for expenses, judgments, fines and amounts paid in settlement in connection with threatened, pending or completed proceedings in which the person was involved by reason of the fact that he or she is or was an officer or director of the corporation or is or was serving at the request of the corporation as a director, officer or trustee of another entity, subject to certain terms, conditions and limitations set forth therein. In addition, we maintain insurance on behalf of the directors and officers of the Delaware Corporation Registrants insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Delaware Limited Liability Companies

The following registrants are limited liability companies, or LLCs, organized under the laws of the state of Delaware:

 

   

Alpha Australia, LLC, Alpha Australia Services, LLC, Alpha Coal Resources Company, LLC, Alpha Energy Sales, LLC, Alpha India, LLC, Alpha Natural Resources, LLC, Alpha Natural Resources

 

II-2


Table of Contents
 

International, LLC, Alpha Shipping and Chartering, LLC, Alpha Sub One, LLC, Alpha Sub Two, LLC, Alpha Sub Three, LLC, Alpha Sub Four, LLC, Alpha Sub Five, LLC, Alpha Wyoming Land Company, LLC, AMFIRE Holdings, LLC, AMFIRE Mining Company, LLC, Axiom Excavating and Grading Services, LLC, Callaway Land and Reserves, LLC, Cobra Natural Resources, LLC, Coral Energy Services, LLC, Corral Creek Holding, LLC, Dickenson-Russell Land and Reserves, LLC, Enterprise Land and Reserves, LLC, Freeport Resources Company, LLC, Palladian Lime, LLC, Pennsylvania Land Holdings Company, LLC, Premium Energy, LLC and Virginia Energy Company, LLC (the “Class I Delaware LLC Registrants”);

 

   

Alpha Coal Sales Co., LLC, Alpha Land and Reserves, LLC, Alpha Natural Resources Services, LLC, Alpha Terminal Company, LLC, AMFIRE, LLC, Brooks Run Mining Company, LLC, Dickenson-Russell Coal Company, LLC, Enterprise Mining Company, LLC, Esperanza Coal Co., LLC, Kingwood Mining Company, LLC, Maxxim Rebuild Co., LLC, Maxxim Shared Services, LLC, Maxxum Carbon Resources, LLC, McDowell-Wyoming Coal Company, LLC and Paramont Coal Company Virginia, LLC (the “Class II Delaware LLC Registrants”);

 

   

Alpha American Coal Company, LLC, Alpha American Coal Holding, LLC, Alpha PA Coal Terminal, LLC, and Foundation PA Coal Company, LLC (the “Class III Delaware LLC Registrants”); and

 

   

Coal Gas Recovery, LLC, Foundation Mining, LLC and Freeport Mining, LLC (the “Class IV Delaware LLC Registrants”).

Section 18-108 of the Delaware Limited Liability Company Act, or the DLLCA, provides that an LLC may indemnify and hold harmless any member or manager or other person from and against any and all claims and demands whatsoever, subject to any standards or restrictions set forth in the LLC’s limited liability company agreement, or LLC Agreement. Section 18-1101 of the DLLCA further provides that:

 

   

except for the implied contractual covenant of good faith and fair dealing, a member or manager or other person’s duties to the LLC or to another member or manager or to another person that is a party to or is otherwise bound by the LLC Agreement, may be expanded, restricted or eliminated by the LLC Agreement;

 

   

the LLC Agreement may limit or eliminate liabilities of a member, manager or other person to the LLC or to another member or manager or to another person that is a party to or is otherwise bound by the LLC Agreement for breach of contract and breach of duties, except for acts or omissions that constitute a bad faith violation of the implied contractual covenant of good faith and fair dealing; and

 

   

unless otherwise provided in the LLC Agreement, a member or manager or other person shall not be liable to the LLC or to another member or manager or to another person that is a party to or is otherwise bound by the LLC Agreement for breach of fiduciary duty for the member’s or manager’s or other person’s good faith reliance on the provisions of the LLC Agreement.

The LLC Agreements of each of the Class I and Class II Delaware LLC Registrants in effect as of the date of this registration statement provide that:

 

   

the LLC must indemnify to the fullest extent permitted by the DLLCA each of its managers and officers made or threatened to be made a party to any action, suit or proceeding, against any personal loss, liability or damage incurred as a result of any act or omission that the person believes in good faith to be within the scope of authority conferred by the LLC Agreement, except for willful misconduct or gross negligence;

 

   

the LLC Agreements for the Class I Delaware LLC Registrants, but not the Class II Delaware LLC Registrants, also require the LLC to pay in advance legal and other expenses and attorneys’ fees reasonably incurred by its managers and officers in connection with any claim or liability indemnified by the LLC; and

 

   

the liability of the LLC’s managers and officers for monetary damages or losses sustained or liabilities incurred as a result of any act or omission constituting a breach of such person’s fiduciary

 

II-3


Table of Contents
 

duty is eliminated, except for: (i) a breach of such person’s duty of loyalty to the LLC or its members; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; or (iii) any transaction from which the person derived an improper personal benefit.

The LLC Agreements of each of the Class III Delaware LLC Registrants in effect as of the date of this registration statement provide that:

 

   

The directors and officers of the LLC shall not be liable to the LLC or its members for any act performed by them in their official capacity with respect to LLC matters, except in cases of fraud or an intentional breach of the LLC Agreement; and

 

   

The LLC shall indemnify its officers and directors to the fullest extent permitted by law against any cost, expense, judgment or liability incurred by or imposed upon them in connection with any claim, demand, action suit or proceeding to which they are made or threatened to be made a party by reason of being or having been a director or officer of the LLC, except in case of fraud or an intentional breach of the LLC Agreement, and the LLC shall pay the officer or director’s expenses in advance upon receipt of an undertaking to repay those amounts if it is determined they are not entitled to indemnification.

The LLC Agreements of each of the Class IV Delaware LLC Registrants in effect as of the date of this registration statement provide that:

 

   

The directors, officers and the member serving as the “Tax Matters Member” of the LLC shall not be liable to the LLC or its members for any loss or damage sustained by the LLC or its members, except to the extent the loss or damage results from fraud, deceit, or an intentional and material breach of the LLC Agreement; and

 

   

The LLC shall indemnify its officers and directors and the member serving as the “Tax Matters Member” of the LLC to the fullest extent permitted by law against any cost, expense, judgment or liability incurred by or imposed upon them in connection with any claim, demand, action suit or proceeding to which they are made or threatened to be made a party by reason of being or having been a director, officer or the member serving as the “Tax Matters Member” of the LLC, except in case of fraud, deceit, or an intentional and material breach of the LLC Agreement, and the LLC shall pay the expenses of such indemnified persons in advance upon receipt of an undertaking to repay those amounts if it is determined they are not entitled to indemnification.

We maintain insurance on behalf of the managers, directors and officers of the Class I-IV Delaware LLC Registrants insuring them against claims asserted against them in their capacities as managers, directors or officers or arising out of such status.

Delaware Limited Partnerships

AMFIRE WV, L.P., Cumberland Coal Resources, LP and Emerald Coal Resources, LP are limited partnerships, or LPs, organized under the laws of the state of Delaware. Section 17-108 of the Delaware Revised Uniform Limited Partnership Act, or the DRULPA, provides that an LP may indemnify and hold harmless any partner or other person from and against any and all claims and demands whatsoever, subject to any standards or restrictions set forth in the LP’s partnership agreement, or LP Agreement. Section 17-1101 of the DRULPA further provides that:

 

   

except for the implied contractual covenant of good faith and fair dealing, a partner or other person’s duties to the LP or to another partner or to another person that is a party to or is otherwise bound by the LP Agreement, may be expanded, restricted or eliminated by the LP Agreement;

 

   

the LP Agreement may limit or eliminate liabilities of a partner or other person to the LP or to another partner or to another person that is a party to or is otherwise bound by the LP Agreement for breach of contract and breach of duties, except for acts or omissions that constitute a bad faith violation of the implied contractual covenant of good faith and fair dealing; and

 

II-4


Table of Contents
   

unless otherwise provided in the LP Agreement, a partner or other person shall not be liable to the LP or to another partner or to another person that is a party to or is otherwise bound by the LP Agreement for breach of fiduciary duty for the partner’s or other person’s good faith reliance on the provisions of the LP Agreement.

We maintain insurance on behalf of the managers, directors and officers of the general partners of each of AMFIRE WV, L.P., Cumberland Coal Resources, LP, and Emerald Coal Resources, LP, insuring them against claims asserted against them in their capacities as managers, directors or officers of the general partner acting on behalf of AMFIRE WV, L.P., Cumberland Coal Resources, LP, or Emerald Coal Resources, LP, as applicable, or arising out of such status.

Florida Corporation

Raven Resources, Inc. is incorporated under the laws of the state of Florida.

Under Section 607.0830 of the Florida Business Corporation Act, or the FBCA, a director of a Florida corporation is not liable for any action taken as a director, or any failure to take any action, if he or she performed the duties of his or her office in good faith, with the care an ordinarily prudent person in a like position would exercise under similar circumstances, and in a manner he or she reasonably believes to be in the best interests of the corporation. In addition, Section 607.0831 of the FBCA provides that a director is not personally liable for monetary damages to the corporation or any other person for any statement, vote, decision, or failure to act regarding corporate management or policy unless the director breached or failed to perform his or her duties as a director and the director’s breach of, or failure to perform, those duties constitutes: (i) a violation of the criminal law, unless the director had reasonable cause to believe his or her conduct was lawful or had no reasonable cause to believe his or her conduct was unlawful, (ii) a transaction from which the director derived an improper personal benefit, either directly or indirectly, (iii) a circumstance under which the liability provisions of Section 607.0834 (regarding unlawful distributions) are applicable, (iv) in a proceeding by or in the right of the corporation to procure a judgment in its favor or by or in the right of a shareholder, conscious disregard for the best interest of the corporation, or willful misconduct, or (v) in a proceeding by or in the right of someone other than the corporation or a shareholder, recklessness or an act or omission which was committed in bad faith or with malicious purpose or in a manner exhibiting wanton and willful disregard of human rights, safety, or property. A judgment or other final adjudication against a director in any criminal proceeding for a violation of the criminal law estops that director from contesting the fact that his or her breach, or failure to perform, constitutes a violation of the criminal law; but does not estop the director from establishing that he or she had reasonable cause to believe that his or her conduct was lawful or had no reasonable cause to believe that his or her conduct was unlawful.

Under Section 607.0850(1) of the FBCA, a corporation has power to indemnify any person who was or is a party to any proceeding (other than an action by, or in the right of the corporation), by reason of the fact that he or she is or was a director or officer of the corporation against liability incurred in connection with the proceeding, if he or she acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful. A similar standard is applicable pursuant to 607.0850(2) of the FBCA in the case of actions brought by or in the right of the corporation, except that indemnification only extends to expenses and amounts paid in settlement not exceeding, in the judgment of the board of directors, the estimated expense of litigating the proceeding to conclusion, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. Additionally, the corporation must indemnify any director or officer of the corporation if they are successful on the merits or otherwise in defense of any action, suit or proceeding referred to in Sections 607.0850(1) or (2) of the FBCA.

Under Section 607.0850 of the FBCA, the indemnification provided pursuant to Section 607.0850 of the FBCA is not exclusive of any other or further indemnification of any of its directors or officers under any bylaw,

 

II-5


Table of Contents

agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in their official capacity and as to action in another capacity while holding such office.

The bylaws of Raven Resources, Inc. in effect as of the date of this registration statement provide that the corporation must indemnify its directors, officers, employee or agents, or those serving as a director, officer, employee or agent of another entity at the request of the corporation, including in criminal proceedings, so long as the persons have acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, and with respect to criminal proceedings, those persons had no reasonable cause to believe the conduct was unlawful. Raven Resources, Inc. may not indemnify against a person’s gross negligence or willful misconduct and may not indemnify a person who a court has found liable for negligence or misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnity. Raven Resources, Inc. may also not indemnify any such person unless ordered by a court or one of the following determines that indemnification is proper because the person met the applicable standard of conduct: (i) the board of directors by majority vote of a quorum of directors who were not parties to the action, suit or proceeding; (ii) independent legal counsel in a written opinion if a quorum is not obtainable or a quorum of disinterested directors so directs; or (iii) by the shareholders. The corporation must also advance expenses incurred by such person prior to final disposition of any legal proceeding upon receipt of a legally valid promise or pledge to repay all amounts advanced by the corporation if it is determined that the director or officer was not entitled to indemnification.

We maintain insurance on behalf of the directors and officers of Raven Resources, Inc. insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Kentucky Corporations

Greyeagle Coal Company, Hopkins Creek Coal Company, Joboner Coal Company, Kingston Resources, Inc., Lauren Land Company, Long Fork Coal Company, Martin County Coal Corporation, New Ridge Mining Company, Peter Cave Mining Company, Pilgrim Mining Company, Inc., Road Fork Development Company, Inc., Sidney Coal Company, Inc., Stone Mining Company, T. C. H. Coal Co., Vantage Mining Company and West Kentucky Energy Company (the “Kentucky Corporation Registrants”) are incorporated under the laws of the commonwealth of Kentucky.

As permitted by Section 271B.2-020 of the Kentucky Business Corporation Act, or the KBCA, the articles of incorporation of Greyeagle Coal Company, Kingston Resources, Inc., Lauren Land Company, Long Fork Coal Company, New Ridge Mining Company, Peter Cave Mining Company, Pilgrim Mining Company, Inc. and Stone Mining Company in effect as of the date of this registration statement include a provision eliminating the personal liability of a director to the corporation or its shareholders for monetary damages for breach of his duties as a director, other than liability for (i) any transaction in which the director’s personal financial interest is in conflict with the financial interests of the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or are known to the director to be a violation of law, (iii) any vote for or assent to an unlawful distribution to shareholders as prohibited under Section 271B.8-330 of the KBCA; or (iv) for any transaction from which the director derived an improper personal benefit. In addition, Sections 271B.8-300 and 271B.8-420 of the KBCA provide that any action taken as a director or officer, or any failure to take any action as a director or officer, shall not be the basis for monetary damages or injunctive relief unless the director or officer has failed to discharge his or her duties in good faith, on an informed basis, and in a manner the director or officer honestly believes to be in the best interests of the corporation, and in the case of an action for monetary damages, the failure to discharge those duties constitutes willful misconduct or wanton or reckless disregard for the best interests of the corporation and its shareholders.

Section 271B.8-510 of the KBCA permits a corporation to indemnify an individual who is made a party to a proceeding (other than an action by or in the right of the corporation) because the individual is or was a director against the obligation to pay a judgment, settlement, penalty, fine or reasonable expenses (including counsel fees)

 

II-6


Table of Contents

incurred with respect to the proceeding, as long as the individual (i) conducted himself or herself in good faith, (ii) reasonably believed, in the case of conduct in his or her official capacity with the corporation, that the conduct was in the best interests of the corporation or, in all other cases, was at least not opposed to its best interests, and (iii) in a criminal proceeding, had no reasonable cause to believe that the conduct was unlawful. A similar standard is applicable in the case of actions brought by or in the right of the corporation, except that indemnification only extends to reasonable expenses. No indemnification is permitted in a proceeding by or in the right of the corporation in which the director is adjudged liable to the corporation, or in connection with any other proceeding charging improper personal benefit to the director, whether or not involving action in the director’s official capacity, where the director is adjudged liable on the basis of having received an improper personal benefit.

The articles of incorporation of Greyeagle Coal Company, Kingston Resources, Inc., Lauren Land Company, Long Fork Coal Company, Martin County Coal Corporation, New Ridge Mining Company, Peter Cave Mining Company, Pilgrim Mining Company, Inc. and Stone Mining Company provide for indemnification of directors, officers, employees or agents, or individuals serving as an agent of another entity at the request of the corporation. The articles of incorporation of each of Road Fork Development Company, Inc. and Sidney Coal Company, Inc. provide for indemnification under these circumstances of directors and officers of the corporation or individuals serving at the request of the corporation as directors or officers of another entity, and further provide that the termination of an action, suit or proceeding by judgment or settlement shall not of itself be determinative that the person did not act in good faith and in accordance with the requisite standard of conduct. The articles of incorporation of T.C.H. Coal Co. provide that the corporation has the power to indemnify a director, officer, employee or agent of the corporation or an individual serving at the request of the corporation as a director officer, employee or agent of another corporation, and further provide that the termination of an action, suit or proceeding by judgment, order, settlement, conviction or upon a plea of nolo contendere or its equivalent, shall not of itself create a presumption that the person did not act in accordance with the applicable standard of conduct.

In addition, Section 271B.8-520 of the KBCA provides that, unless limited by the articles of incorporation, a corporation shall indemnify against reasonable expenses incurred in connection with a proceeding any director who entirely prevails in the defense of any proceeding to which the individual was a party because he or she is or was a director of the corporation.

The articles of incorporation of Greyeagle Coal Company, Kingston Resources, Inc., Lauren Land Company, Long Fork Coal Company, Martin County Coal Corporation, New Ridge Mining Company, Peter Cave Mining Company, Pilgrim Mining Company, Inc., Stone Mining Company provide for indemnification of expenses actually and reasonably incurred in connection with an applicable action, suit, proceeding, claim, issue or matter if the director or officer has been successful on the merits or otherwise in defense of such action, suit, proceeding, claim, issue or matter. The articles of incorporation for these corporations also provide for indemnification of expenses if the indemnified person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, except that the corporation may not indemnify a person who a court has found liable for negligence or misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification for certain expenses. For these entities, the corporation may not indemnify any director or officer unless ordered by a court or either of the following determines that indemnification of the director or officer is proper because the person met the applicable standard of conduct: (i) the board of directors by majority vote of a quorum of directors who were not parties to the action; or (ii) by the shareholders. In addition, each of the corporations discussed in this paragraph may also advance expenses incurred by a director or officer prior to final disposition of any legal proceeding upon receipt of an undertaking by or on behalf of the director, officer employee or agent to repay all amounts advanced by the corporation if it is determined that the director or officer was not entitled to indemnification.

The articles of incorporation of Road Fork Development Company, Inc. and Sidney Coal Company, Inc. provide for indemnification of expenses actually and reasonably incurred in connection with an applicable action,

 

II-7


Table of Contents

suit or proceeding if the director or officer has been successful on the merits or otherwise in defense of such action, suit or proceeding. The articles of incorporation for these corporations also provide for indemnification of expenses if the indemnified person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, and with respect to criminal proceedings, those persons had no reasonable cause to believe the conduct was unlawful. The articles of incorporation of each of Road Fork Development Company, Inc. and Sidney Coal Company, Inc. provide that the corporation may not indemnify any person in an action or suit by or in the right of the corporation as to which a court has found the person liable to the corporation unless, and only to the extent that, the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification. The articles of incorporation of each of Road Fork Development Company, Inc. and Sidney Coal Company, Inc. further provide that the corporation may not indemnify any person in any proceeding charging improper person benefit, whether or not involving action in an official capacity, in which a court has found such person liable on the basis that he improperly received a personal benefit unless, and only to the extent that, the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification. For these entities, the corporation may not indemnify any director or officer unless ordered by a court or any of the following determines that indemnification of the director or officer is proper because the person met the applicable standard of conduct: (i) the board of directors by majority vote of a quorum of directors who were not parties to the action, suit or proceeding; (ii) independent legal counsel in a written opinion if a quorum is not obtainable or a quorum of disinterested directors so directs; or (iii) by the shareholders. If such a determination is made by the directors, they may rely as to questions of law on the advice of independent counsel. In addition, both of the corporations discussed in this paragraph may also advance expenses incurred by a director or officer prior to final disposition of any legal proceeding upon receipt of (i) an undertaking by or on behalf of the director, officer, employee or agent to repay all amounts advanced by the corporation if it is determined that the director or officer was not entitled to indemnification and (ii) a written affirmation by the person of his good faith belief that he has met the standard of conduct necessary for indemnification by the Corporation. Furthermore, the articles of incorporation of both of these corporations provide that the board of directors may indemnify or contract in advance to indemnify any person not specified in the articles of incorporation who was or is a party or is threatened to be made a party to any proceeding, by reason of the fact that he is or was an employee or agent of the corporation, or is or was serving at the request of the corporation as an employee or agent of another entity. For both of these corporations, any indemnification or advance of expenses to a director arising out of a proceeding by or in the right of the corporation must be reported in writing to shareholders with or before the notice of the next shareholders’ meeting.

The articles of incorporation of T.C.H. Coal Co. provide for indemnification of expenses actually and reasonably incurred in connection with an applicable action, suit or proceeding if the director, officer, employee or agent has been successful on the merits or otherwise in defense of such action, suit or proceeding, or in defense of any claim, issuer or matter therein. The articles of incorporation for T.C.H. Coal Co. also provide for indemnification of expenses if the indemnified person acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the corporation, and with respect to criminal proceedings, those persons had no reasonable cause to believe the conduct was unlawful. T.C.H. Coal Co. may not indemnify any director, officer, employee or agent unless ordered by a court or any of the following determines that indemnification is proper because the person to be indemnified met the applicable standard of conduct: (i) the board of directors by majority vote of a quorum of directors who were not parties to the action, suit or proceeding; (ii) independent legal counsel in a written opinion if a quorum is not obtainable or a quorum of disinterested directors so directs; or (iii) by the shareholders. Directors, officers, employees or agents may be entitled to indemnification under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in an official capacity and in another capacity while holding such office.

Although Sections 271B.8-510 and 271B.8-520 of the KBCA are specific to directors, Section 271B.8-560 also permits a Kentucky corporation to indemnify its officers to the same extent as a director and gives an officer who is not a director the same statutory right to mandatory indemnification and to apply for court-ordered indemnification as afforded a director.

 

II-8


Table of Contents

Pursuant to the articles of incorporation of Kingston Resources, Inc. in effect as of the date of this registration statement, the corporation must indemnify its directors and officers to the fullest extent permitted by the KBCA, and must also pay or reimburse expenses incurred by its directors and officers in advance of the final disposition of any legal proceedings to the fullest extent permitted by the KBCA.

The indemnification provided by the KBCA is not exclusive of any other rights to which those seeking indemnification or advancement of expenses may otherwise be entitled under any bylaw, agreement, vote of shareholders or disinterested directors, or otherwise. The articles of incorporation of Greyeagle Coal Company, Kingston Resources, Inc., Lauren Land Company, Long Fork Coal Company, Martin County Coal Corporation, New Ridge Mining Company, Peter Cave Mining Company, Pilgrim Mining Company, Inc. and Stone Mining Company in effect as of the date of this registration statement provide that the indemnification provisions therein are not exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, action of shareholders or disinterested directors, or otherwise.

The articles of incorporation and the bylaws of Hopkins Creek Coal Company, Joboner Coal Company, Vantage Mining Company and West Kentucky Energy Company do not provide for indemnification of their directors or officers; however, the bylaws of Alpha Natural Resources, Inc. require Alpha Natural Resources, Inc. to indemnify persons serving as officers or directors of other entities at the request of Alpha Natural Resources, Inc., to the same extent as Alpha Natural Resources, Inc. indemnifies persons serving as officers or directors of Alpha Natural Resources, Inc.

We maintain insurance on behalf of the directors and officers of each of the Kentucky Corporation Registrants insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Kentucky Limited Liability Company

Hanna Land Company, LLC is an LLC organized under the laws of the state of Kentucky.

Section 275.180 of the Kentucky Revised Statutes provides that a written operating agreement of a Kentucky limited liability corporation may eliminate or limit the personal liability of a member or manager for monetary damages for breach of any duty provided for in Section 275.170 of the Kentucky Revised Statutes and provide for indemnification of a member or manager for judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager of the company.

The operating agreement of Hanna Land Company, LLC provides that the LLC must indemnify and hold harmless each manager and member for any loss, expense, damage or injury due to acts, omissions or alleged acts or omissions arising out of such person’s activities on the company’s behalf or in furtherance of the LLC’s interests, including any judgment, award, settlement, reasonable attorneys’ fees and other costs or expenses incurred in connection with the defense of any actual or threatened action, proceeding or claim. This indemnification duty applies if the acts, omissions or alleged acts or omissions on which the action, proceeding or claim is based were for a purpose reasonably believed to be in the best interests of the LLC and were not performed or omitted fraudulently or in bad faith or as a result of gross negligence by such person, and were not in violation of the person’s fiduciary obligation to the LLC. Any such indemnification shall only be from the LLC’s assets.

We maintain insurance on behalf of the managers, directors and officers of Hanna Land Company, LLC insuring them against claims asserted against them in their capacities as managers, directors or officers or arising out of such status.

Louisiana Corporation

Alpha Gas and Oil Company is incorporated under the laws of the state of Louisiana.

 

II-9


Table of Contents

In general, §12.83 of the Louisiana Business Corporation Law, or the LBCL, allows corporations to indemnify their present and former directors and officers and those of affiliated corporations against expenses incurred in the defense of any lawsuit to which they are made parties by reason of being or having been such directors or officers if such person acted in good faith and in a manner reasonably believed to be in, or not opposed to, the best interests of the corporation, and with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. Under the LBCL, a termination of the action by judgment, settlement, conviction or plea of nolo contendere, will not of itself create a presumption that the person did not act in good faith. To the extent that such person is successful on the merits or otherwise in defense of any claim, issue or matter therein, he or she must be indemnified by the corporation. Expenses may be paid in advance of the final outcome if authorized by the board of directors without regard to whether or not a voting director is a party to the action.

If the action is by or in the right of the corporation, the indemnity is limited to expenses not exceeding, in the judgment of the board of directors, the estimated expense of litigating the action to conclusion. No indemnification can be made if a court of competent jurisdiction, after exhaustion of appeals, finds the director liable for willful or intentional misconduct, unless the court determines that, given the circumstances of the case, the director is fairly and reasonably entitled to indemnification for certain expenses.

The LBCL allows a corporation to procure or maintain insurance against liability on behalf of a director or any such person.

The articles of incorporation of Alpha Gas and Oil Company in effect as of the date of this registration statement require the corporation to indemnify its directors generally to the fullest extent authorized by the LBCL. The corporation may indemnify each of its directors against any expenses or costs, including attorneys’ fees, actually or reasonably incurred in connection with any threatened, pending or completed claim, action, suit or proceeding, whether criminal, civil, administrative or investigative against such person or to which he is involved solely as a witness or person required to give evidence. These provisions are subject to any limitations determined by the board of directors, provided that no change may adversely affect any claim to indemnification that arises prior to such a change.

We maintain insurance on behalf of the directors and officers of Alpha Gas and Oil Company insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Pennsylvania Corporation

Central Penn Energy Company, Inc., Rostraver Energy Company, Scarlet Development Company and Trace Creek Coal Company (the “Pennsylvania Corporation Registrants”) are incorporated under the laws of the state of Pennsylvania.

Pursuant to Sections 1741-1743 of the Pennsylvania Business Corporation Law, or the PABCL, a corporation may indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation) by reason of the fact that he or she is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding (i) if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation and (ii) with respect to any criminal action or proceeding, if he or she had no reasonable cause to believe such conduct was unlawful. In actions brought by or in the right of the corporation, a corporation may indemnify such person against expenses (including attorneys’ fees) actually and reasonably incurred by such person in connection with the defense or settlement of such action or suit if such person acted in good faith and in a manner that person reasonably believed to be in or not opposed to the best interests of the corporation,

 

II-10


Table of Contents

except that no indemnification may be made in respect of any claim, issue or matter as to which that person shall have been adjudged to be liable for negligence or misconduct in performance of his duty to the corporation unless, and only to the extent that, the court of common pleas or the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person in fairly and reasonably entitled to indemnification for such expenses which the court of common pleas or such other court shall deem proper. A Pennsylvania corporation is required to indemnify a director or officer against expenses actually and reasonably incurred to the extent that the director or officer is successful in defending a lawsuit brought against him or her by reason of the fact that the director or officer is or was a director or officer of the corporation.

The certificate of incorporation and/or the bylaws in effect as of the date of this registration statement of each of the Pennsylvania Corporation Registrants provide that each corporation must indemnify its directors, officers, employee or agents, or those serving as a director, officer, employee or agent of another entity at the request of the corporation. The certificate of incorporation and/or the bylaws further provide that the termination of an action, suit or proceeding by judgment or settlement shall not of itself be determinative that the person did not act in good faith and in accordance with the requisite standard of conduct. None of the Pennsylvania Corporation Registrants may indemnify a person finally adjudged to be liable for gross negligence or willful misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification.

The bylaws of the Pennsylvania Corporation Registrants in effect as of the date of this registration statement provide that any indemnification pursuant to Sections 1741-1743 of the PABCL (unless ordered by a court) shall be made by the corporation only as authorized in the specific case or upon a determination that indemnification of any such person is proper in the circumstances as set forth under the PABCL. Such determination shall be made (i) by the corporation’s Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit or proceeding; (ii) by independent legal counsel in a written opinion if such a quorum is not obtainable or a quorum of disinterested directors so directs; or (iii) by the shareholders. If such a determination is made by the directors, they may rely as to questions of law on the advice of independent counsel.

The bylaws of the Pennsylvania Corporation Registrants in effect as of the date of this registration statement provide that the payment of expenses pursuant to Sections 1741-1743 of the PABCL (including attorneys’ fees) incurred in defending an action, suit or proceeding, whether civil, criminal, administrative, arbitrative or investigative, may be paid, but shall not be required to be paid, by the corporation in advance of the final disposition of such action, suit or proceeding as authorized in the manner provided under Sections 1741-1743 of the PABCL, upon receipt of an undertaking by or on behalf of such person to repay such amount.

Section 1746 of the PABCL provides that the other applicable provisions of the PABCL shall not be deemed exclusive of any other rights to which a person seeking indemnification may be entitled under, among other things, any by-law provision, provided that no indemnification may be made in any case where the act or failure to act giving rise to the claim for indemnification is determined by a court to have constituted willful misconduct or recklessness. The certificate of incorporation and/or the bylaws in effect as of the date of this registration statement of each of the Pennsylvania Corporation Registrants provides that the indemnification provisions in those governing documents are not exclusive of any other rights to which a person may be entitled, including any right under policies of insurance that may be purchased and maintained by each Pennsylvania Corporation Registrant or others.

We maintain insurance on behalf of the directors and officers of the Pennsylvania Corporation Registrants insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Tennessee Corporations

Tennessee Consolidated Coal Company and Tennessee Energy Corp. are incorporated under the laws of the state of Tennessee.

 

II-11


Table of Contents

In general, §48-18-501 et seq. of the Tennessee Business Corporation Act, or the TBCA, permits a corporation to indemnify its present and former directors, officers, employees and agents against judgments, settlements, penalties, fines or reasonable expenses (which includes counsel fees) incurred with respect to a proceeding to which they may be made a party if such individual (i) conducted himself or herself in good faith and (ii) reasonably believed (a) while acting in his or her official capacity, that his or her conduct was in the best interests of the corporation, or (b) while acting any other capacity, that his or her conduct was at least not opposed to the best interests of the corporation, or (iii) with respect to any criminal proceeding, had no reasonable cause to believe his or her conduct was unlawful. A termination of the proceeding by judgment, order, settlement, conviction or upon the entry of a plea of nolo contendere is not, of itself, determinative that the person did not meet the standard of conduct set forth in §48-18-502(a) of the TBCA. Unless limited by its charter, a corporation must indemnify a director’s reasonable expenses if the director is wholly successful on the merits or otherwise in the defense of any proceeding against him or her as director.

The TBCA prohibits a corporation from indemnifying a director in connection with a proceeding by or in the right of the corporation in which the director was found liable to the corporation or where the director, whether or not acting in his or her official capacity as a director of the corporation, is charged with, and found liable for, improperly receiving a personal benefit.

Under the TBCA, a corporation may indemnify and advance expenses to an officer, employee or agent to the same extent as a director. A corporation may purchase and maintain insurance on behalf of an individual who is or was a director, officer, employee or agent of the corporation against liability asserted against or incurred by such individual while acting in his or her official capacity or arising from his or her status as a director, officer, employee or agent of the corporation, whether or not the corporation would have the power to indemnify such individual for any such liability.

The articles of incorporation and the bylaws of Tennessee Consolidated Coal Company and Tennessee Energy Corp. do not provide for indemnification of their directors or officers.

We maintain insurance on behalf of the directors and officers of Tennessee Consolidated Coal Company and Tennessee Energy Corp. insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Texas Corporation

Majestic Mining, Inc. is incorporated under the laws of the state of Texas.

Chapter 8 of the Texas Business Organizations Code, or the TBOC, requires a Texas corporation to indemnify a director, former director or delegate thereof against reasonable expenses actually incurred by such person in connection with a proceeding in which such person is a respondent because such person is or was a director or delegate thereof if such person is wholly successful, on the merits or otherwise, in the defense of the proceeding. Further, Chapter 8 of the TBOC permits a Texas corporation to indemnify a director, former director or delegate thereof who was, is, or is threatened to be made a respondent in a proceeding against judgments and expenses that are reasonable and actually incurred by such person in connection with such proceeding if it is determined that: (i) such person (a) acted in good faith, (b) reasonably believed, in the case of conduct in such person’s official capacity, that such person’s conduct was in the corporation’s best interest and, in any other case, that such person’s conduct was not opposed to the corporation’s best interests, and (c) in the case of a criminal proceeding, did not have a reasonable cause to believe such person’s conduct was unlawful and (ii) with respect to expenses, the amount of such expenses is reasonable.

Under Chapter 8 of the TBOC, indemnification of a person that is found liable to a Texas corporation or found liable because such person improperly received a personal benefit (i) is limited to reasonable expenses actually incurred, (ii) does not include a judgment, a penalty, a fine, or an excise or similar tax and (iii) may not be made if such person has been found liable for (a) willful or intentional misconduct in the performance of any

 

II-12


Table of Contents

duties to the corporation, (b) breach of any duty of loyalty owed to the corporation or (c) an act or omission not committed in good faith that constitutes a breach of any duty owed by such person to the corporation.

Chapter 8 of the TBOC permits a Texas corporation to pay or reimburse reasonable expenses incurred by a present director or delegate thereof who was, is, or is threatened to be made a respondent in a proceeding in advance of the final disposition of the proceeding without making the required determinations after the corporation receives (i) a written affirmation by such person of such person’s good faith belief that the person has met the standard of conduct necessary for indemnification and (ii) a written undertaking by or on behalf of such person to repay the amount paid or reimbursed if the final determination is that the person has not met that standard or that indemnification is prohibited by Chapter 8 of the TBOC.

Chapter 8 of the TBOC permits a Texas corporation to indemnify and advance expenses to persons other than present or former directors, including officers, employees or agents, as provided by the corporation’s governing documents or contract, among other means, and requires that a corporation indemnify an officer to the same extent that indemnification is required under the TBOC.

Chapter 8 of the TBOC provides that a Texas corporation has the power to purchase and maintain insurance on behalf of its directors, officers, employees or agents against liabilities (i) asserted against such person in his or her capacity or (ii) arising out of his or her status as a director, officer, employee or agent of the company. A Texas corporation has this power whether or not the corporation has the power to indemnify such person against the liability under Chapter 8 of the TBOC.

Section 7.001 of the TBOC provides that a certificate of formation or other governing document may provide that a director of a Texas corporation in not liable, or is liable only to the extent provided by the certificate of formation or other governing document, to the corporation or its shareholders for monetary damages for an act or omission by such person in such person’s capacity as a director of the corporation. However, a Texas corporation may not eliminate or limit the liability of a director to the extent such director is found liable under applicable law for:

 

   

a breach of the director’s duty of loyalty to the corporation or its shareholders;

 

   

an act or omission not in good faith that constitutes a breach of duty of the director to the corporation or which involves intentional misconduct or a knowing violation of law;

 

   

a transaction from which the director received an improper personal benefit, regardless of whether the benefit resulted from an action taken within the scope of the director’s duties; or

 

   

an act or omission for which the liability of a director is expressly provided by an applicable statute.

The articles of incorporation of Majestic Mining, Inc. in effect as of the date of this registration statement require the corporation to indemnify its directors and officers against all expenses and liabilities reasonably incurred by or imposed on them in connection with any proceeding in which they are made parties or become involved because they are directors or officers of the corporation, except where found guilty of willful misfeasance or malfeasance in the performance of duties. In the event of a settlement, indemnification shall apply only when the board of directors of Majestic Mining, Inc. approves such settlement and reimbursement as being for the best interests of the corporation. The articles of incorporation of Majestic Mining, Inc. further provide that the right of indemnification is in addition to and not exclusive of all other rights to which a director or officer may be entitled.

We maintain insurance on behalf of the directors and officers of Majestic Mining, Inc. insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Virginia Corporations

The following registrants (collectively, the “Virginia Corporation Registrants”) are incorporated under the laws of the commonwealth of Virginia

 

   

Alpha European Sales, Inc., Appalachia Coal Sales Company, Inc., Appalachia Holding Company, Haden Farms, Inc., Knox Creek Coal Corporation and Neweagle Industries, Inc.;

 

II-13


Table of Contents
   

Neweagle Coal Sales Corp., Neweagle Development Corp., Neweagle Mining Corp. and Rivereagle Corp. (the “Class I Virginia Corporation Registrants”); and

 

   

Alliance Coal Corporation, Bull Mountain Mining Corporation, Cumberland Equipment Corporation, Cumberland Resources Corporation, JST Land Company, JST Mining Company, Mill Branch Coal Corporation, Mountain Management, Incorporated, North Fork Coal Corporation, Pigeon Creek Processing Corporation, Powell River Resources Corporation and Winifrede Coal Corporation (the “Class II Virginia Corporation Registrants”).

Article 692.1 of the Virginia Stock Corporation Act, or the VSCA, provides that, other than in cases of willful misconduct or a knowing violation of the criminal law or of any federal or state securities law, in any proceeding brought by or in the right of a corporation or brought by or on behalf of shareholders of the corporation, the damages assessed against an officer or director arising out of a single transaction, occurrence or course of conduct shall not exceed the lesser of (i) the monetary amount, including the elimination of liability, specified in the articles of incorporation or, if approved by the shareholders, in the bylaws as a limitation on or elimination of the liability of the officer or director; or (ii) the greater of $100,000 or the amount of cash compensation received by the officer or director from the corporation during the twelve months immediately preceding the act or omission for which liability was imposed. In addition, Article 690 of the VSCA provides that a director shall not be liable for any action taken as a director, or any failure to take any action, if he discharges his duties in accordance with his good faith business judgment of the best interests of the corporation.

Articles 697 and 702 of the VSCA permit a corporation to indemnify a current or former director or officer against liability incurred as a party to a proceeding arising from his role as an officer or director of the corporation if the director or officer conducted himself in good faith and believed that his conduct was in the best interests, or not opposed to the best interests, of the corporation, and, in the case of criminal proceedings, if he had no reasonable cause to believe his conduct was unlawful. Absent a court order, a corporation may not (i) indemnify a director or officer in connection with a proceeding by or in the right of the corporation except for reasonable expenses incurred in connection with the proceeding, or (ii) indemnify any director or officer found liable for receiving an improper personal benefit. A termination of the proceeding by judgment, order, settlement, conviction or upon the entry of a plea of nolo contendere is not, of itself, determinative that the person did not meet the relevant standard of conduct in Article 697. Article 701 of the VSCA provides that a corporation may not indemnify a director unless authorized in the specific case after a determination has been made that indemnification of the director is permissible because he has met the relevant standard of conduct set forth in Article 697. That determination is made: (i) if there are two or more disinterested directors, by a majority vote of all the disinterested directors or by a majority of the members of a committee of two or more disinterested directors appointed by such a vote; (ii) by special legal counsel selected either in the manner prescribed in the previous clause, or if there are fewer than two disinterested directors, selected by the board of directors, in which selection directors who do not qualify as disinterested directors may participate; or (iii) by the shareholders, but shares owned by or voted under the control of a director who at the time does not qualify as a disinterested director may not be voted on the determination. In addition, pursuant to Articles 698 and 702 of the VSCA, a corporation must indemnify against reasonable expenses any current or former director or officer who entirely prevails in the defense of any proceeding arising from his role as an officer or director of the company to which he was a party. Article 699 of the VSCA permits a Virginia corporation to pay or reimburse reasonable expenses incurred by a director in a proceeding in advance of the final disposition of the proceeding if the corporation receives (i) a signed written statement from the director of such person’s good faith belief that the person has met the standard of conduct necessary for indemnification and (ii) a signed written undertaking by or on behalf of such person to repay the amount paid or reimbursed if the final determination is that the person has not met the relevant standard of conduct under the VSCA.

The articles of incorporation and the bylaws of Alpha European Sales, Inc. do not provide for indemnification of its directors or officers; however, the bylaws of Alpha Natural Resources, Inc. require Alpha Natural Resources, Inc. to indemnify persons serving as officers or directors of other entities at the request of Alpha Natural Resources, Inc., to the same extent as Alpha Natural Resources, Inc. indemnifies persons serving as officers or directors of Alpha Natural Resources, Inc.

 

II-14


Table of Contents

The articles of incorporation of each of Appalachia Coal Sales Company, Inc. and Appalachia Holding Company in effect as of the date of this registration statement require the corporation to indemnify its directors, officers, employees or agents, or those serving as a director, officer, employee or agent of another entity at the request of the corporation, against judgments, fines, amounts paid in settlement and expenses (including attorneys’ fees) actually and reasonably incurred in connection with serving in that capacity, and to advance expenses incurred prior to final disposition of any legal proceeding upon receipt of an undertaking to repay all amounts advanced by the corporation if it is determined that the director, officer or other person was not entitled to indemnification. None of Appalachia Coal Sales Company, Inc. and Appalachia Holding Company may indemnify a person finally adjudged to be liable for gross negligence or willful misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification. The rights of indemnification provided under the articles of incorporation of each of Appalachia Coal Sales Company, Inc. and Appalachia Holding Company in effect as of the date of this registration statement are not exclusive of any other right to which any person may be entitled, including any right under policies of insurance.

The bylaws of Haden Farms, Inc. in effect as of the date of this registration statement require the corporation to indemnify its directors, officers, employees or agents, or those serving as a director, officer, employee or agent of another entity at the request of the corporation, against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with serving in that capacity, and to advance expenses incurred prior to final disposition of any legal proceeding upon receipt of an undertaking to repay all amounts advanced by the corporation if it is determined that the director, officer or other person was not entitled to indemnification. Haden Farms, Inc. may not indemnify a person adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is reasonably entitled to indemnification. The rights of indemnification provided under the bylaws of Haden Farms, Inc. in effect as of the date of this registration statement are not exclusive of any other right under any bylaw, agreement, vote of shareholders or disinterested directors, statute, court decision or otherwise.

The bylaws of Knox Creek Coal Corporation, in effect as of the date of this registration statement, permit, but do not require, the corporation to indemnify its directors and officers generally to the fullest extent authorized by the VSCA. The rights of indemnification provided under the bylaws of Knox Creek Coal Corporation, in effect as of the date of this registration statement, are not exclusive of any other right under any law, bylaw, agreement, vote of stockholders or disinterested directors or otherwise.

The articles of incorporation of New Eagle Industries, Inc. in effect as of the date of this registration statement require the corporation to indemnify its directors, officers, employees or agents, or those serving as a director, officer, employee or agent of another entity at the request of the corporation, generally to the fullest extent authorized by the VSCA against all expense, liability and loss reasonably incurred in connection with serving in that capacity, and to advance expenses incurred prior to final disposition of any legal proceeding upon receipt of an undertaking to repay all amounts advanced by the corporation if it is determined that the director, officer or other person was not entitled to indemnification. The rights of indemnification provided under the articles of incorporation of Neweagle Industries, Inc. in effect as of the date of this registration statement are not exclusive of any other right under any law, bylaw, agreement, vote of stockholders or disinterested directors or otherwise.

The articles of incorporation in effect as of the date of this registration statement of the Class I Virginia Corporation Registrants require the corporation to indemnify its officers and directors against claims, liabilities, judgments, settlements, costs and expenses incurred in connection with an action, suit, proceeding or claim to which he or she is or may be made a party by reason of being or having been a director or officer of the corporation, except if he or she is found liable for gross negligence or willful misconduct in the performance of his or her duties. This right of indemnification is not exclusive of any other right under any bylaw, agreement, vote of stockholders or otherwise.

 

II-15


Table of Contents

The articles of incorporation in effect as of the date of this registration statement of the Class II Virginia Corporation Registrants require the corporation to indemnify its officers and directors against claims, liabilities, judgments, settlements, costs and expenses incurred in connection with an action, suit, proceeding or claim to which he or she is or may be made a party by reason of being or having been a director or officer of the corporation, except that the corporation will not indemnify against willful misconduct or a knowing violation of the criminal law or against any liability incurred in any proceeding charging improper personal benefit to the officer or director where a court of competent jurisdiction adjudged that officer or director liable on the basis of improperly receiving a personal benefit. In addition, the Class II Virginia Corporation Registrants are required to advance expenses incurred prior to final disposition of any legal proceeding subject to the requirements of Article 699 of the VSCA and to a determination that the facts then known to those making the determination would not preclude indemnification. The articles of incorporation in effect as of the date of this registration statement of the Class II Virginia Corporation Registrants also provide that, in any proceeding brought by or in the right of any of the Class II Virginia Corporation Registrants or by or on behalf of their shareholders, directors or officers of Class II Virginia Corporation Registrants are not liable in any monetary amount for damages arising out of or resulting from a single transaction, occurrence or course of conduct, unless (i) the officer or director engaged in willful misconduct or a knowing violation of the criminal law or of any federal or state securities law, or (ii) a court of competent jurisdiction adjudged that officer or director liable on the basis of improperly receiving a personal benefit. The rights of indemnification provided under the articles of incorporation of the Class II Virginia Corporation Registrants in effect as of the date of this registration statement are not exclusive of any other right to which any person may be entitled, including any right under policies of insurance.

We maintain insurance on behalf of the directors and officers of the Virginia Corporation Registrants insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

Virginia Limited Liability Companies

Black Dog Coal, LLC, Black Mountain Resources LLC, Buchanan Energy Company, LLC, Cloverlick Management LLC, Dorchester Associates LLC, En Route LLC, Harlan Reclamation Services LLC, JST Resources LLC, Maggard Branch Coal LLC, Meadow Branch Coal LLC, Nine Mile Spur LLC, Resource Development LLC, Resource Land Company LLC, Roda Resources LLC and Stillhouse Mining LLC (the “Virginia LLC Registrants”) are LLCs organized under the laws of the commonwealth of Virginia.

Section 13.1-1025 of the Virginia Limited Liability Company Act, or the VLLCA, provides that in any proceeding brought by or in the right of a Virginia LLC or brought by or on behalf of members of the LLC, the damages assessed against a manager or member arising out of a single transaction, occurrence or course of conduct shall not exceed the lesser of: (i) the monetary amount, including the elimination of liability, specified in writing in the articles of organization or LLC Agreement as a limitation on or elimination of the liability of the manager or member; or (ii) the greater of (a) $100,000 or (b) the amount of cash compensation received by the manager or member from the LLC during the twelve months immediately preceding the act or omission for which liability was imposed.

Pursuant to the LLC Agreements of Black Dog Coal, LLC and Buchanan Energy Company, LLC in effect as of the date of this registration statement:

 

   

the LLC must indemnify to the fullest extent permitted by the VLLCA each of its managers and officers made or threatened to be made a party to any action, suit or proceeding, against any personal loss, liability or damage incurred as a result of any act or omission that the person believes in good faith to be within the scope of authority conferred by the LLC Agreement, except for willful misconduct or gross negligence; and

 

   

the liability of the LLC’s managers and officers to the LLC or its members for monetary damages or losses sustained or liabilities incurred as a result of any act or omission constituting a breach of such

 

II-16


Table of Contents
 

person’s fiduciary duty is eliminated, in the case of Buchanan Energy Company, LLC, to the fullest extent permitted by the VLLCA, and, in the case of Black Dog Coal, LLC, in all cases other than: (i) a breach of such person’s duty of loyalty to the LLC or its members; (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; or (iii) any transaction from which the person derived an improper personal benefit.

The LLC Agreement for Black Dog Coal, LLC also requires Black Dog Coal, LLC to pay in advance legal and other expenses and attorneys’ fees reasonably incurred by its managers and officers in connection with any claim or liability indemnified by the LLC.

Pursuant to the LLC Agreements of Black Mountain Resources LLC, Cloverlick Management LLC, Dorchester Associates LLC, En Route LLC, Harlan Reclamation Services LLC, JST Resources LLC, Maggard Branch Coal LLC, Meadow Branch Coal LLC, Nine Mile Spur LLC, Resource Development LLC, Resource Land Company LLC, Roda Resources LLC and Stillhouse Mining LLC in effect as of the date of this registration statement:

 

   

the LLC must indemnify reasonable expenses of its members, managers and officers made or threatened to be made a party to any action, suit or proceeding, incurred in connection with such proceeding, except for willful misconduct, knowing violation of the criminal law or knowingly exceeding the authority granted in the LLC Agreement;

 

   

subject to receiving a written undertaking from its managers and officers to repay any amounts advanced if it is ultimately determined that they are not entitled to indemnification, the LLC must pay in advance or reimburse reasonable expenses (including attorneys’ fees) incurred by its managers and officers in connection with any claim or liability indemnified by the LLC, unless the member determines that the manager or officer is not entitled to be indemnified under the terms of the LLC Agreement; and

 

   

managers and officers will not be entitled to indemnification to the extent such managers and officers are entitled to indemnification by another person or entity, including an insurer.

We maintain insurance on behalf of the managers and officers of each of the Virginia LLC Registrants insuring them against claims asserted against them in their capacities as managers or officers or arising out of such status.

West Virginia Corporations

A.T. Massey Coal Company, Inc., Alex Energy, Inc., Alpha Appalachia Services, Inc., Aracoma Coal Company, Inc., Bandmill Coal Corporation, Bandytown Coal Company, Barnabus Land Company, Belfry Coal Corporation, Ben Creek Coal Company, Big Bear Mining Company, Black King Mine Development Co., Boone East Development Co., Boone Energy Company, Boone West Development Co., Central West Virginia Energy Company, Ceres Land Company, Clear Fork Coal Company, Crystal Fuels Company, Dehue Coal Company, Delbarton Mining Company, Demeter Land Company, Douglas Pocahontas Coal Corporation, Duchess Coal Company, Eagle Energy, Inc., Elk Run Coal Company, Inc., Energy Development Corporation, Foglesong Energy Company, Goals Coal Company, Green Valley Coal Company, Hazy Ridge Coal Company, Highland Mining Company, Independence Coal Company, Inc., Jacks Branch Coal Company, Kanawha Energy Company, Kingston Mining, Inc., Kingston Processing, Inc., Laxare, Inc., Logan County Mine Services, Inc., Lynn Branch Coal Company, Inc., Marfork Coal Company, Inc., New Market Land Company, New River Energy Corporation, Nicco Corporation, Nicewonder Contracting, Inc., Nicholas Energy Company, Odell Processing Inc., Omar Mining Company, Paynter Branch Mining, Inc., Peerless Eagle Coal Co., Performance Coal Company, Pioneer Fuel Corporation, Pioneer Mining, Inc., Power Mountain Coal Company, Rawl Sales & Processing Co., Red Ash Sales Company, Inc., Riverton Coal Sales, Inc., Robinson-Phillips Coal Company, Ruhrkohle Trading Corporation, Rum Creek Coal Sales, Inc., Russell Fork Coal Company, Shannon-Pocahontas Coal Corporation, Shenandoah Capital Management Corp., Simmons Fork Mining, Inc., Solomons Mining Company, Spartan

 

II-17


Table of Contents

Mining Company, Stirrat Coal Company, Support Mining Company, Sycamore Fuels, Inc., Talon Loadout Company, Town Creek Coal Company, Twin Star Mining, Inc., White Buck Coal Company, White Flame Energy, Inc., Williams Mountain Coal Company and Wyomac Coal Company, Inc. (the “West Virginia Corporation Registrants”) are incorporated under the laws of the state of West Virginia.

Section 2-202 of the West Virginia Business Corporation Act, or the WVBCA, permits a West Virginia corporation to include in its articles of incorporation a provision eliminating or limiting the personal liability of a director to the corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, other than (i) for any breach of the director’s duty of loyalty to the corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under section eight hundred thirty-three, article eight of this chapter for unlawful distributions; or (iv) for any transaction from which the director derived an improper personal benefit

Section 8-831 of the WVBCA provides that a director is not liable to the corporation or its shareholders for any decision to take or not to take action, or any failure to take any action, as a director, unless the party asserting liability in a proceeding establishes that the challenged conduct consisted or was the result of: (i) action not in good faith, (ii) a decision which the director did not reasonably believe to be in the best interests of the corporation or as to which the director was not informed to an extent the director reasonably believed appropriate in the circumstances, (iii) lack of objectivity due to the director’s familial, financial or business relationship with, or a lack of independence due to the director’s domination or control by, another person having a material interest in the challenged conduct: (a) which relationship or which domination or control could reasonably be expected to have affected the director’s judgment respecting the challenged conduct in a manner adverse to the corporation; and (b) after a reasonable expectation has been established, the director does not establish that the challenged conduct was reasonably believed by the director to be in the best interests of the corporation, (iv) a sustained failure of the director to devote attention to ongoing oversight of the business and affairs of the corporation, or a failure to devote timely attention, by making or causing to be made appropriate inquiry when particular facts and circumstances of significant concern materialize that would alert a reasonably attentive director to the need for inquiry, or (v) receipt of a financial benefit to which the director was not entitled or any other breach of the director’s duties to deal fairly with the corporation and its shareholders that is actionable under applicable law.

Sections 8-851 and 8-856 of the WVBCA provide that a corporation may indemnify any director or officer against liability in an action arising from his role as a director or officer of the company (other than in an action by or in the right of the corporation) if he acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation, or, in the case of any criminal proceeding, he had no reasonable cause to believe his conduct was unlawful. A corporation may not indemnify a director or officer in connection with a proceeding by or in the right of the corporation except for reasonable expenses incurred in connection with the proceeding if the director or officer has met the aforementioned standards of conduct. Absent a court order, a director or officer may not be indemnified if they are found to have received a financial benefit to which they were not entitled or, with respect to officers only, if they are found liable based on conduct constituting an intentional infliction of harm on the corporation or the shareholders or an intentional violation of criminal law. Under Sections 8-852 and 8-856 of the WVBCA, a corporation must indemnify its directors and officers who are wholly successful on the merits in an action arising from their role as an officer or director of the company against reasonable expenses incurred in such action.

The bylaws of Nicewonder Contracting, Inc., Pioneer Fuel Corporation, Twin Star Mining, Inc. and White Flame Energy, Inc. in effect as of the date of this registration statement generally require the corporation to indemnify its directors and officers to the fullest extent authorized by the WVBCA.

The bylaws of Red Ash Sales Company, Inc. and Ruhrkohle Trading Corporation in effect as of the date of this registration statement generally require the corporation to indemnify its directors and officers to the fullest extent authorized by the WVBCA, and provide that the rights of indemnification thereunder are not exclusive of other rights.

 

II-18


Table of Contents

The bylaws of Energy Development Corporation in effect as of the date of this registration statement: (i) generally require the corporation to indemnify its directors and officers to the fullest extent authorized by the WVBCA, (ii) require the corporation to advance expenses incurred by its directors and officers prior to final disposition of any legal proceeding upon receipt of an undertaking to repay all amounts advanced by the corporation if it is determined that the director or officer was not entitled to indemnification and (iii) provide that the rights of indemnification thereunder are not exclusive of other rights under any law, agreement, vote of stockholders or disinterested directors or otherwise.

The articles of incorporation of A.T. Massey Coal Company, Inc., Alex Energy, Inc., Alpha Appalachia Services, Inc., Aracoma Coal Company, Inc., Bandmill Coal Corporation, Bandytown Coal Company, Barnabus Land Company, Boone East Development Co., Boone Energy Company, Boone West Development Co., Central West Virginia Energy Company, Ceres Land Company, Clear Fork Coal Company, Crystal Fuels Company, Dehue Coal Company, Delbarton Mining Company, Demeter Land Company, Duchess Coal Company, Eagle Energy, Inc., Goals Coal Company, Green Valley Coal Company, Hazy Ridge Coal Company, Highland Mining Company, Jacks Branch Coal Company, Kanawha Energy Company, Logan County Mine Services, Inc., Lynn Branch Coal Company, Inc., Marfork Coal Company, Inc., New Market Land Company, New River Energy Corporation, Nicholas Energy Company, Performance Coal Company, Power Mountain Coal Company, Rum Creek Coal Sales, Inc., Shenandoah Capital Management Corp., Simmons Fork Mining, Inc., Spartan Mining Company, Stirrat Coal Company, Support Mining Company, Sycamore Fuels, Inc., Twin Star Mining, Inc., White Buck Coal Company, White Flame Energy, Inc. and Williams Mountain Coal Company in effect as of the date of this registration statement: (i) require the corporation to indemnify its directors and officers against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with any action, suit or proceeding, by reason of being or having been a director or officer of the corporation, provided they acted in good faith in a manner reasonably believed to in, or not opposed to, the best interests of the corporation and, in any criminal action, that they had no reasonable cause to believe their conduct was unlawful and (ii) provide that the rights of indemnification thereunder are not exclusive of other rights provided by law. None of the corporations listed in the previous sentence may indemnify a person finally adjudged to be liable for gross negligence or willful misconduct in the performance of his duty to the corporation unless the court in which the action or suit is brought determines that the person is fairly and reasonably entitled to indemnification.

The bylaws of Solomons Mining Company in effect as of the date of this registration statement: (i) permit the corporation’s board of directors to indemnify its directors and officers against liability and reasonable expense incurred in connection with any claim, action, suit or proceeding, by reason of being or having been a director or officer of the corporation, provided they acted in good faith in what they reasonably believed to in the best interests of the corporation and, in any criminal action, had not reasonable cause to believe their conduct was unlawful, (ii) require the corporation to indemnify its directors and officers in case they are wholly successful on the merits or otherwise in connection with any indemnifiable claim, (iii) permit the corporation to advance expenses to its directors and officers upon receipt of an undertaking to repay amounts paid by the corporation if it is determined they were not entitled to indemnification and (iv) provide that the rights of indemnification thereunder are not exclusive of other rights under any contract, vote of disinterested stockholders or directors or otherwise or as a matter of law.

The bylaws of Laxare, Inc. in effect as of the date of this registration statement generally require the corporation to indemnify its directors and officers to the fullest extent authorized by the WVBCA. Laxare, Inc.’s bylaws: (i) permit the corporation’s board of directors to indemnify its directors and officers against liability and reasonable expense incurred in connection with any claim, action, suit or proceeding, by reason of being or having been a director or officer of the corporation, provided they did not breach the duty of loyalty to the corporation or its stockholders, perform acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, engage in any transaction from which they derived an improper personal benefit or as otherwise provided by the WVBCA, (ii) permit the corporation to advance expenses to its directors and officers upon receipt of an undertaking to repay amounts paid by the corporation if it is determined they were not entitled to indemnification, (iii) provide that, if an indemnification claim is not paid in full by the

 

II-19


Table of Contents

corporation within thirty days after the claim was received, the claimant may bring suit against the corporation to recover the unpaid amount of the claim and also the expense of prosecuting such claim and (iv) provide that the rights of indemnification thereunder are not exclusive of other rights under any contract, vote of disinterested stockholders or directors or otherwise or as a matter of law.

The bylaws of Town Creek Coal Company in effect as of the date of this registration statement require the corporation to indemnify any person who is a director, officer or employee of Town Creek Coal Company or any other corporation at the request of Town Creek Coal Company against the reasonable expenses, including attorneys’ fees, actually and necessarily incurred in connection with the defense of an action, suit or proceeding, or in connection with any appeal, brought against that person because he or she holds or held that position. Town Creek Coal Company is not obligated to indemnify persons judged liable for negligence or misconduct in the performance of his duties. In the case of a criminal action, suit or proceeding, a conviction or judgment will not be deemed an adjudication that the director, officer or employee is liable for negligence or misconduct in the performance of his duties, if that director, officer or employee was acting in good faith in what he considered to be the, best interests of Town Creek Coal Company and with no reasonable cause to believe that the action was illegal.

The articles of incorporation and the bylaws of Belfry Coal Corporation, Ben Creek Coal Company, Big Bear Mining Company, Black King Mine Development Co., Douglas Pocahontas Coal Corporation, Elk Run Coal Company, Inc., Fogelsong Energy Company, Independence Coal Company, Inc., Kingston Mining, Inc., Kingston Processing, Inc., Nicco Corporation, Odell Processing Inc., Omar Mining Company, Paynter Branch Mining, Inc., Peerless Eagle Coal Co., Pioneer Mining, Inc., Rawl Sales & Processing Co., Riverton Coal Sales, Inc., Robinson-Phillips Coal Company, Russell Fork Coal Company, Shannon-Pocahontas Coal Corporation, Talon Loadout Company and Wyomac Coal Company, Inc. in effect as of the date of this registration statement do not provide for indemnification of their directors or officers.

The WVBCA provides that the indemnification provided thereunder is not exclusive of indemnification provided pursuant to the corporation’s articles of incorporation or bylaws or in a resolution adopted or a contract approved by its board of directors or shareholders.

We maintain insurance on behalf of the directors and officers of the West Virginia Corporation Registrants insuring them against claims asserted against them in their capacities as directors or officers or arising out of such status.

West Virginia Limited Liability Companies

Herndon Processing Company, LLC, Kepler Processing Company, LLC, Litwar Processing Company, LLC, Riverside Energy Company, LLC and Tucson Limited Liability Company (the “West Virginia LLC Registrants”), are LLCs organized under the laws of the state of West Virginia.

Pursuant to Section 4-409 of the West Virginia Uniform Limited Liability Company Act, or the WVLLCA, managers of West Virginia LLCs, including members of member-managed West Virginia LLCs, owe the following fiduciary duties to the LLC and its members:

 

   

the duty of loyalty: (i) to account to the LLC and to hold as trustee for it any property, profit or benefit derived by the manager (or member in a member-managed LLC) in the conduct or winding up of the LLC’s business or derived from a use by the manager (or member in a member-managed LLC) of the LLC’s property, including the appropriation of the LLC’s opportunity, (ii) to refrain from dealing with the LLC in the conduct or winding up of the LLC’s business as or on behalf of a party having an interest adverse to the LLC and (iii) to refrain from competing with the LLC in the conduct of the LLC’s business before the dissolution of the LLC; and

 

   

the duty of care in the conduct of and winding up of the LLC’s business to refrain from engaging in grossly negligent or reckless conduct, intentional misconduct or a knowing violation of law.

 

II-20


Table of Contents

In addition, managers of West Virginia LLCs, including members of member-managed West Virginia LLCs, are required to discharge the above-described fiduciary duties to the LLC and its members as well as any duties under the operating agreement and to exercise any rights consistently with the obligation of good faith and fair dealing.

Pursuant to Section 1-103 of the WVLLCA, the LLC Agreement of a West Virginia LLC may not:

 

   

eliminate the duty of loyalty prescribed under the WVLLCA, although the LLC Agreement may (i) identify specific types or categories of activities that do not violate the duty of loyalty, if not manifestly unreasonable, and (ii) specify the number or percentage of members or disinterested managers that may authorize or ratify, after full disclosure of all material facts, a specific act or transaction that otherwise would violate the duty of loyalty;

 

   

unreasonably reduce the duty of care prescribed under the WVLLCA; or

 

   

eliminate the obligation of good faith and fair dealing prescribed under the WVLLCA, although the LLC Agreement may determine the standards by which the performance of the obligation is to be measured, if the standards are not manifestly unreasonable.

The LLC Agreements of each of the West Virginia LLC Registrants, other than Tucson Limited Liability Company, in effect as of the date of this registration statement provide that:

 

   

the LLC must indemnify to the fullest extent permitted by the WVLLCA each of its managers and officers made or threatened to be made a party to any action, suit or proceeding, against any personal loss, liability or damage incurred as a result of any act or omission that the person believes in good faith to be within the scope of authority conferred by the LLC Agreement, except for willful misconduct or gross negligence; and

 

   

the liability of the LLC’s managers and officers for monetary damages or losses sustained or liabilities incurred as a result of any act or omission constituting a breach of such person’s fiduciary duty is eliminated, except for: (i) a breach of such person’s duty of loyalty or duty of care to the LLC or its members; (ii) acts or omissions not consistent with the person’s obligation of good faith and fair dealing and which involve intentional misconduct or a knowing violation of law; or (iii) any transaction from which the person derived an improper personal benefit.

The LLC Agreement of Tucson Limited Liability Company in effect as of the date of this registration statement provides that:

 

   

Tucson Limited Liability Company must indemnify each of its managers and officers from any loss or damage incurred by reason of any act or omission performed or omitted in good faith on behalf of Tucson Limited Liability Company and in a manner reasonably believed by him to be within the scope of authority conferred by the LLC Agreement, except for willful misconduct, gross negligence or breach of fiduciary duty; and

 

   

any act or omission performed or omitted in good faith on advice of counsel to Tucson Limited Liability Company shall be conclusively deemed to have been performed or omitted in good faith.

We maintain insurance on behalf of the managers and officers of the West Virginia LLC Registrants insuring them against claims asserted against them in their capacities as managers or officers or arising out of such status.

West Virginia General Partnership

Shannon-Pocahontas Mining Company is a general partnership under the laws of the state of West Virginia. Section 47B-4-1(c) of the West Virginia Uniform Partnership Act, or the WVUPA, provides that a partnership

 

II-21


Table of Contents

shall reimburse a partner for payments made and indemnify a partner for liabilities incurred by the partner in the ordinary course of the business of the partnership or for the preservation of its business or property.

Section 47B-4-4 of the WVUPA limits the statutory duties that partners owe to the partnership and the other partners to the following:

 

   

the duty of loyalty: (1) to account to the partnership and hold as trustee for it any property, profit or benefit derived by the partner in the conduct and winding up of the partnership business or derived from a use by the partner of partnership property, including the appropriation of a partnership opportunity; (2) to refrain from dealing with the partnership in the conduct or winding up of the partnership business as or on behalf of a party having an interest adverse to the partnership; and (3) to refrain from competing with the partnership in the conduct of the partnership business before the dissolution of the partnership; and

 

   

the duty of care to the partnership and the other partners in the conduct and winding up of the partnership business, which is limited to a duty to refrain from engaging in grossly negligent or reckless conduct, intentional misconduct, or a knowing violation of law.

Section 47B-7-1(d) provides that a partnership shall indemnify a dissociated partner whose interest is being purchased against all partnership liabilities, whether incurred before or after the dissociation, except certain liabilities incurred by an act of the dissociated partner following disassociation.

The partnership agreement of Shannon-Pocahontas Mining Company provides that each partner shall indemnify and save harmless the partnership and the other partners from all liabilities, claims, damages and expenses (including attorneys’ fees) resulting from a breach by the indemnifying partner of the provisions of the agreement and from negligence or willful misconduct of the indemnifying partner in connection with the transactions contemplated by the agreement. The agreement does not provide for indemnification for officers or members of the management committee of Shannon-Pocahontas Mining Company; however, the bylaws of Alpha Natural Resources, Inc. require Alpha Natural Resources, Inc. to indemnify persons serving as officers or directors of other entities at the request of Alpha Natural Resources, Inc., to the same extent as Alpha Natural Resources, Inc. indemnifies persons serving as officers or directors of Alpha Natural Resources, Inc.

We maintain insurance on behalf of the members of the management committee and officers of Shannon-Pocahontas Mining Company insuring them against claims asserted against them in those capacities or arising out of such status.

Indemnification Policies

The management of each registrant other than Alpha Natural Resources, Inc. has adopted a Policy Regarding Indemnification of Employees, pursuant to which the applicable registrant (i) shall indemnify all current and former employees of the registrant, which in the case of certain registrants may include some or all of its managers, directors and officers, who was or is a party or is threatened to be made a party to an action, suit or proceeding (other than an action by or in the right of the registrant) with respect to his or her employment by or services rendered to the registrant, against expenses, judgments, fines and amounts paid in settlement actually and reasonably incurred by the employee in connection with the action, suit or proceeding, if the employee acted in good faith and in a manner that the employee reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action or proceeding, had no reasonable cause to believe that his or her conduct was unlawful, and (ii) may advance to its employees expenses actually and reasonably incurred in defending any indemnifiable action, suit or proceeding upon such terms and conditions as the President of the applicable registrant deems appropriate. Indemnification and advancement of expenses under this policy for employees of registrants who first became direct or indirect subsidiaries of Alpha Natural Resources, Inc. as a result of the Massey Acquisition is limited to claims and legal proceedings arising from actions taken or not taken by such employees after the effective time of the Massey Acquisition.

 

II-22


Table of Contents
Item 16. EXHIBITS.

A list of exhibits filed with the registration statement on Form S-3 is set forth in the Exhibit Index and is incorporated into this Item 16 by reference.

 

Item 17. UNDERTAKINGS.

The undersigned registrant hereby undertakes:

(1) to file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:

(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 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

(iii) to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

provided, however, that the undertakings set forth in paragraphs (i), (ii) and (iii) above do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to section 13 or section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is part of the registration statement.

(2) 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.

(3) to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

(4) that, for the purpose of determining liability under the Securities Act of 1933 to any purchaser:

(i) each prospectus filed by the registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

(ii) each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5), or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii), or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act of 1933 shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made

 

II-23


Table of Contents

in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.

(5) that, for the purpose of determining liability of the registrant under the Securities Act of 1933 to any purchaser in the initial distribution of the securities: the undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:

(i) any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;

(ii) any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;

(iii) the portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and

(iv) any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.

(6) that, for purposes of determining any liability under the Securities Act 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.

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 foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue.

 

II-24


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA NATURAL RESOURCES, INC.
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
 

Title:    Executive Vice President,

   General Counsel and Secretary

We, the undersigned officers and directors of Alpha Natural Resources, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

   Chairman & Chief Executive Officer
(Principal Executive Officer and Director)

/s/ Frank J. Wood

Frank J. Wood

  

Executive Vice President & Chief Financial Officer and
Assistant Secretary

(Principal Financial Officer)

/s/ Angelo C. Brisimitzakis

Angelo C. Brisimitzakis

   Director

/s/ William J. Crowley, Jr.

William J. Crowley, Jr.

   Director

/s/ E. Linn Draper, Jr.

E. Linn Draper, Jr.

   Director

/s/ Glenn A. Eisenberg

Glenn A. Eisenberg

   Director

/s/ Deborah M. Fretz

Deborah M. Fretz

   Director

 

II-25


Table of Contents

Signature

  

Title

/s/ P. Michael Giftos

P. Michael Giftos

   Director

/s/ L. Patrick Hassey

L. Patrick Hassey

   Director

/s/ Joel Richards, III

Joel Richards, III

   Director

/s/ James F. Roberts

James F. Roberts

   Director

/s/ Ted G. Wood

Ted G. Wood

   Director

 

II-26


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

A.T. MASSEY COAL COMPANY, INC.

ELK RUN COAL COMPANY, INC.

JOBONER COAL COMPANY

PERFORMANCE COAL COMPANY

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and director of each of A.T. Massey Coal Company, Inc., Elk Run Coal Company, Inc., Joboner Coal Company, and Performance Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Charles I. Bearse, III

  

President and Director

(Principal Executive Officer)

Charles I. Bearse, III

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-27


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALEX ENERGY, INC.

GREEN VALLEY COAL COMPANY

WHITE BUCK COAL COMPANY

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and director of each of Alex Energy, Inc., Green Valley Coal Company, and White Buck Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Jon C. Brown

  

President and Director

(Principal Executive Officer)

Jon C. Brown

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-28


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALLIANCE COAL CORPORATION

ALPHA EUROPEAN SALES, INC.

APPALACHIA COAL SALES COMPANY, INC.

CENTRAL PENN ENERGY COMPANY, INC.

CENTRAL WEST VIRGINIA ENERGY

COMPANY

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and directors of each of Alliance Coal Corporation, Alpha European Sales, Inc., Appalachia Coal Sales Company, Inc., Central Penn Energy Company, Inc. and Central West Virginia Energy Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Brian D. Sullivan

  

President and Director

(Principal Executive Officer)

Brian D. Sullivan

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-29


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA AMERICAN COAL COMPANY, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of Alpha American Coal Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

  

President and Manager

(Principal Executive Officer)

Kevin S. Crutchfield

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-30


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA AMERICAN COAL HOLDING, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of Alpha American Coal Holding, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

  

President and Manager

(Principal Executive Officer)

Kevin S. Crutchfield

  

/s/ Frank J. Wood

  

Senior Vice President and Chief Financial Officer

(Principal Financial and Accounting Officer)

Frank J. Wood

  

 

II-31


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA APPALACHIA HOLDINGS, INC.

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Executive Vice President, General                 Counsel and Secretary

We, the undersigned officers and director of Alpha Appalachia Holdings, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

  

Chief Executive Officer

(Principal Executive Officer)

Kevin S. Crutchfield

  

/s/ Frank J. Wood

  

Executive Vice President, Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

Frank J. Wood

  

 

II-32


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA APPALACHIA SERVICES, INC.

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and director of Alpha Appalachia Services, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Paul H. Vining

  

President and Director

(Principal Executive Officer)

Paul H. Vining

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-33


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA AUSTRALIA, LLC

ALPHA AUSTRALIA SERVICES, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President

We, the undersigned officers and manager of each of Alpha Australia, LLC and Alpha Australia Services, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Brian D. Sullivan

  

President and Manager

(Principal Executive Officer)

Brian D. Sullivan

  

/s/ Peter Zachert

  

Chief Financial Officer and Secretary

(Principal Financial and Accounting Officer)

Peter Zachert

  

 

II-34


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA COAL RESOURCES COMPANY, LLC

ALPHA LAND AND RESERVES, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of each of Alpha Coal Resources Company, LLC and Alpha Land and Reserves, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

  

President and Manager

(Principal Executive Officer)

J. Scott Kreutzer

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-35


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA COAL SALES CO., LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of Alpha Coal Sales Co., LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Brian D. Sullivan

  

Chief Commercial Officer, President and Manager

(Principal Executive Officer)

Brian D. Sullivan

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-36


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA COAL WEST, INC.

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and directors of Alpha Coal West, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Shane D. Durgin

  

President

(Principal Executive Officer)

Shane D. Durgin

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Frank J. Wood

   Vice President and Director

Frank J. Wood

  

/s/ Kevin S. Crutchfield

   Director

Kevin S. Crutchfield

  

 

II-37


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA ENERGY SALES, LLC

ALPHA SHIPPING AND CHARTERING, LLC

ALPHA TERMINAL COMPANY, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of each of Alpha Energy Sales, LLC, Alpha Shipping and Chartering, LLC and Alpha Terminal Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Brian D. Sullivan

  

President and Manager

(Principal Executive Officer)

Brian D. Sullivan

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-38


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA GAS AND OIL COMPANY

NEW RIVER ENERGY CORPORATION

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and director of Alpha Gas and Oil Company and New River Energy Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James A. Cappucci

  

President and Director

(Principal Executive Officer)

James A. Cappucci

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-39


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA INDIA, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and manager of Alpha India, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Suresh S. Iyer

  

President and Manager

(Principal Executive Officer)

Suresh S. Iyer

  

/s/ G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-40


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA MIDWEST HOLDING COMPANY

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Vice President and Secretary

We, the undersigned officers and directors of Alpha Midwest Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

J. Scott Kreutzer

  

/s/ G. Scott Cole

  

Vice President & Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Frank J. Wood

   Director

Frank J. Wood

  

 

II-41


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA NATURAL RESOURCES, LLC

By:                   /s/ Vaughn R. Groves
  Name:     Vaughn R. Groves
  Title:       Executive Vice President, General                 Counsel and Secretary

We, the undersigned officers and manager of Alpha Natural Resources, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

  

Chief Executive Officer

(Principal Executive Officer)

Kevin S. Crutchfield

  

/s/ Frank J. Wood

  

Executive Vice President, Chief Financial Officer & Manager

(Principal Financial and Accounting Officer)

Frank J. Wood

  

 

II-42


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA NATURAL RESOURCES         INTERNATIONAL, LLC

ALPHA SUB ONE, LLC

ALPHA SUB TWO, LLC

ALPHA SUB THREE, LLC

ALPHA SUB FOUR, LLC

ALPHA SUB FIVE, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    President, Manager and Secretary

We, the undersigned officers and manager of each of Alpha Natural Resources International, LLC, Alpha Sub One, LLC, Alpha Sub Two, LLC, Alpha Sub Three, LLC, Alpha Sub Four, LLC, and Alpha Sub Five, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Vaughn R. Groves

Vaughn R. Groves

  

President, Manager and Secretary

(Principal Executive Officer)

/s/ Frank J. Wood

Frank J. Wood

  

Chief Financial Officer

(Principal Financial and Accounting Officer)

 

II-43


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA NATURAL RESOURCES SERVICES, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
 

Title:    Executive Vice President, General

Counsel and Secretary

We, the undersigned officers and manager of Alpha Natural Resources Services, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Chief Executive Office and Manager

(Principal Executive Officer)

/s/ Frank J. Wood

Frank J. Wood

  

Executive Vice President and Chief Financial Officer

(Principal Financial and Accounting Officer)

 

II-44


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA PA COAL TERMINAL, LLC
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of Alpha PA Coal Terminal, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William D. Clay

William D. Clay

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-45


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ALPHA WYOMING LAND COMPANY, LLC
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and managers of Alpha Wyoming Land Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

/s/ Frank J. Wood

Frank J. Wood

   Vice President and Manager

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

   Manager

 

II-46


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

AMFIRE, LLC

AMFIRE HOLDINGS, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of each of AMFIRE, LLC and AMFIRE Holdings, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Frank J. Wood

Frank J. Wood

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-47


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

AMFIRE MINING COMPANY, LLC
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of AMFIRE Mining Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Peter V. Merritts

Peter V. Merritts

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-48


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

AMFIRE WV, L.P.

By: AMFIRE Holdings, LLC,

its General Partner

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of AMFIRE Holdings, LLC, the general partner of AMFIRE WV, L.P., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Frank J. Wood

Frank J. Wood

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-49


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

APPALACHIA HOLDING COMPANY

SC COAL CORPORATION

SHENANDOAH CAPITAL MANAGEMENT
CORP.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Appalachia Holding Company, SC Coal Corporation, Shenandoah Capital Management Corp., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Frank J. Wood

Frank J. Wood

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-50


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ARACOMA COAL COMPANY, INC.
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Aracoma Coal Company, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Steven R. Poe

Steven R. Poe

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-51


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

AXIOM EXCAVATING AND GRADING
SERVICES, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and managers of Axiom Excavating and Grading Services, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Gregory S. Blankenship

Gregory S. Blankenship

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

/s/ Jackie W. Ball

Jackie W. Ball

   Manager

 

II-52


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BANDMILL COAL CORPORATION
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Bandmill Coal Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael S. Damous

Michael S. Damous

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Jeffery A. Ellis

Jeffery A. Ellis

   Director

 

II-53


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BANDYTOWN COAL COMPANY
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Bandytown Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kermit E. Fincham, Jr.

Kermit E. Fincham, Jr.

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Eric D. Salyer

Eric D. Salyer

   Director

 

II-54


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BARBARA HOLDINGS INC.
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and directors of Barbara Holdings Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

Ronald B. Hall

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ J. Scott Kreutzer

J. Scott Kreutzer

   Director

 

II-55


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BARNABUS LAND COMPANY

BELFRY COAL CORPORATION

DEMETER LAND COMPANY

DUCHESS COAL COMPANY

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Barnabus Land Company, Belfry Coal Corporation, Demeter Land Company, and Duchess Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Victor K. Hainer

Victor K. Hainer

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-56


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BEN CREEK COAL COMPANY

DELBARTON MINING COMPANY

HIGHLAND MINING COMPANY

TRACE CREEK COAL COMPANY

TWIN STAR MINING, INC.

WHITE FLAME ENERGY, INC.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Ben Creek Coal Company, Delbarton Mining Company, Highland Mining Company, Trace Creek Coal Company, Twin Star Mining, Inc., and White Flame Energy, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Steven R. Poe

Steven R. Poe

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-57


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BIG BEAR MINING COMPANY

BOONE ENERGY COMPANY

HAZY RIDGE COAL COMPANY

NEW RIDGE MINING COMPANY

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Big Bear Mining Company d/b/a Lynco Mining Company, Boone Energy Company, Hazy Ridge Coal Company, and New Ridge Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

Ronald B. Hall

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-58


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BLACK DOG COAL, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Black Dog Coal, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael W. Clark

Michael W. Clark

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-59


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BLACK KING MINE DEVELOPMENT CO.

BOONE EAST DEVELOPMENT CO.

BOONE WEST DEVELOPMENT CO.

CERES LAND COMPANY

DOUGLAS POCAHONTAS COAL

CORPORATION

HADEN FARMS, INC.

LAUREN LAND COMPANY

LAXARE, INC.

NEW MARKET LAND COMPANY

NICCO CORPORATION

POWELL RIVER RESOURCES

CORPORATION

RAVEN RESOURCES, INC.

ROSTRAVER ENERGY COMPANY

SCARLET DEVELOPMENT COMPANY

TENNESEE CONSOLIDATED COAL

COMPANY

WEST KENTUCKY ENERGY COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Black King Mine Development Co., Boone East Development Co., Boone West Development Co., Ceres Land Company, Douglas Pocahontas Coal Corporation, Haden Farms, Inc., Lauren Land Company, Laxare, Inc., New Market Land Company, Nicco Corporation, Powell River Resources Corporation, Raven Resources, Inc., Rostraver Energy Company, Scarlet Development Company, Tennessee Consolidated Coal Company, and West Kentucky Energy Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-60


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BLACK MOUNTAIN RESOURCES LLC

CLOVERLICK MANAGEMENT LLC

DORCHESTER ASSOCIATES LLC

ENTERPRISE LAND AND RESERVES, LLC

ENTERPRISE MINING COMPANY, LLC

HARLAN RECLAMATION SERVICES LLC

MAGGARD BRANCH COAL LLC

MEADOW BRANCH COAL LLC

NINE MILE SPUR LLC

RESOURCE LAND COMPANY LLC

RODA RESOURCES LLC

STILLHOUSE MINING LLC

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Black Mountain Resources LLC, Cloverlick Management LLC, Dorchester Associates LLC, Enterprise Land and Reserves, LLC, Enterprise Mining Company, LLC, Harlan Reclamation Services LLC, Maggard Branch Coal LLC, Meadow Branch Coal LLC, Nine Mile Spur LLC, Resource Land Company LLC, Roda Resources LLC, and Stillhouse Mining LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Thomas M. Keith

Thomas M. Keith

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-61


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BROOKS RUN MINING COMPANY, LLC

COBRA NATURAL RESOURCES, LLC

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Brook Run Mining Company, LLC and Cobra Natural Resources, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ David H. Decker

David H. Decker

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-62


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BUCHANAN ENERGY COMPANY, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Buchanan Energy Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Frank J. Matras

Frank J. Matras

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

 

II-63


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

BULL MOUNTAIN MINING CORPORATION

CUMBERLAND EQUIPMENT CORPORATION

CUMBERLAND RESOURCES CORPORATION

JST LAND COMPANY

JST MINING COMPANY

NEWEAGLE DEVELOPMENT CORP.

NEWEAGLE INDUSTRIES, INC.

NEWEAGLE MINING CORP.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Bull Mountain Mining Corporation, Cumberland Equipment Corporation, Cumberland Resources Corporation, JST Land Company, JST Mining Company, Neweagle Development Corp., Neweagle Industries, Inc., and Neweagle Mining Corp., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Stanley E. Bateman, Jr.

Stanley E. Bateman, Jr.

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-64


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CALLAWAY LAND AND RESERVES, LLC

KINGWOOD MINING COMPANY, LLC

VIRGINIA ENERGY COMPANY, LLC

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Callaway Land and Reserves, LLC, Kingwood Mining Company, LLC, and Virginia Energy Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Frank J. Matras

Frank J. Matras

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-65


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CASTLE GATE HOLDING COMPANY

DELTA MINE HOLDING COMPANY

MAPLE MEADOW MINING COMPANY

WARRICK HOLDING COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of each of Castle Gate Holding Company, Delta Mine Holding Company, Maple Meadow Mining Company, and Warrick Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ O. Eugene Kitts

O. Eugene Kitts

  

Director

/s/ Ronald B. Hall

Ronald B. Hall

  

Director

 

II-66


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CLEAR FORK COAL COMPANY

MARFORK COAL COMPANY, INC.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Clear Fork Coal Company and Marfork Coal Company, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Billy R. McCoy

Billy R. McCoy

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-67


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

COAL GAS RECOVERY, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Coal Gas Recovery, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James A. Cappucci

James A. Cappucci

  

President and Controller

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

 

II-68


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CORAL ENERGY SERVICES, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Coral Energy Services, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ David Brett

David Brett

  

President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-69


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CRYSTAL FUELS COMPANY

HOPKINS CREEK COAL COMPANY

LYNN BRANCH COAL COMPANY, INC.

ROAD FORK DEVELOPMENT COMPANY,

INC.

ROBINSON-PHILLIPS COAL COMPANY

RUSSELL FORK COAL COMPANY

SHANNON-POCAHONTAS COAL

CORPORATION

SIDNEY COAL COMPANY, INC.

SOLOMONS MINING COMPANY

STONE MINING COMPANY

SYCAMORE FUELS, INC.

T. C. H. COAL CO.

TOWN CREEK COAL COMPANY

WYOMAC COAL COMPANY, INC.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Crystal Fuels Company, Hopkins Creek Coal Company, Lynn Breach Coal Company, Inc., Road Fork Development Company, Inc., Robinson-Phillips Coal Company, Russel Fork Coal Company, Shannon-Pocahontas Coal Corporation, Sidney Coal Company, Inc., Solomons Miming Company, Stone Mining Company, Sycamore Fuels, Inc., T. C. H. Coal Co., Town Creek Coal Company, and Wyomac Coal Company, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin T. Varney

Kevin T. Varney

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-70


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

CUMBERLAND COAL RESOURCES, LP

EMERALD COAL RESOURCES, LP

By: Pennsylvania Services Corporation,

its General Partner

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Pennsylvania Services Corporation, general partner of each of Cumberland Coal Resources, LP and Emerald Coal Resources, LP, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Douglas R. Conklin

Douglas R. Conklin

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

 

II-71


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

DEHUE COAL COMPANY

TENNESSEE ENERGY CORP.

WILLIAMS MOUNTAIN COAL COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Dehue Coal Company, Tennessee Energy Corp. and Williams Mountain Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Victor K. Hainer

Victor K. Hainer

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin T. Varney

Kevin T. Varney

  

Director

 

II-72


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

DICKENSON-RUSSELL COAL COMPANY, LLC

DICKENSON-RUSSELL LAND AND RESERVES, LLC

By:   /s/ Vaughn R. Groves        
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Dickenson-Russell Coal Company, LLC and Dickenson-Russell Land and Reserves, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael E.Ohlson

Michael E.Ohlson

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-73


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

DRIH CORPORATION
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of DRIH Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin T. Varney

Kevin T. Varney

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Carl E. Golt

Carl E. Golt

  

Director

 

II-74


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

DRY SYSTEMS TECHNOLOGIES, INC.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Dry Systems Technologies, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald D. Eberhart

Ronald D. Eberhart

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

/s/ Paul H. Vining

Paul H. Vining

  

Director

 

II-75


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

EAGLE ENERGY, INC.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Eagle Energy, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kermit E. Fincham, Jr.

Kermit E. Fincham, Jr.

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Toby P. Edwards

Toby P. Edwards

  

Director

 

II-76


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

EN ROUTE LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of En Route LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Patrick S. Ference

Patrick S. Ference

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-77


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ENERGY DEVELOPMENT CORPORATION
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Energy Development Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

Ronald B. Hall

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

Director

 

II-78


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

ESPERANZA COAL CO., LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Esperanza Coal Co., LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronny W. Patrick

Ronny W. Patrick

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-79


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FOGLESONG ENERGY COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Foglesong Energy Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael K. Snelling

Michael K. Snelling

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-80


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FOUNDATION MINING, LLC

RIVERTON COAL PRODUCTION INC.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of each of Foundation Mining, LLC and Riverton Coal Production Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael K. Snelling

Michael K. Snelling

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

 

II-81


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FOUNDATION PA COAL COMPANY, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Foundation PA Coal Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Douglas R. Conklin

Douglas R. Conklin

  

President and Manager

(Principal Executive Officer)

/s/ Frank J. Wood

Frank J. Wood

  

Chief Financial Officer and Vice President

(Principal Financial and Accounting Officer)

 

II-82


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FOUNDATION ROYALTY COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Foundation Royalty Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Frank B. Harrington

Frank B. Harrington

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

 

II-83


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FREEPORT MINING, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Freeport Mining, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Douglas R. Conklin

Douglas R. Conklin

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Frank J. Wood

Frank J. Wood

  

Director

 

II-84


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

FREEPORT RESOURCES COMPANY, LLC

HANNA LAND COMPANY, LLC

JST RESOURCES LLC

PENNSYLVANIA LAND HOLDINGS

COMPANY, LLC

RESOURCE DEVELOPMENT LLC

TUSCON LIMITED LIABILITY COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Freeport Resources Company, LLC, Hanna Land Company, LLC, JST Resources LLC, Pennsylvania Land Holdings Company, LLC, Resource Development LLC, and Tuscon Limited Liability Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-85


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

GOALS COAL COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Goals Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Pete Landy, Jr.

Pete Landy, Jr.

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Mark A. White

Mark A. White

  

Director

 

II-86


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

GREYEAGLE COAL COMPANY

MARTIN COUNTY COAL CORPORATION

PETER CAVE MINING COMPANY

PILGRIM MINING COMPANY, INC.

VANTAGE MINING COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Greayeagle Coal Company, Martin County Coal Corporation, Peter Cave Mining Company, Pilgrim Mining Company, Inc. and Vantage Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

Ronald B. Hall

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-87


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

HERNDON PROCESSING COMPANY, LLC

KEPLER PROCESSING COMPANY, LLC

MCDOWELL-WYOMING COAL COMPANY,

LLC

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of each of Herndon Processing Company, LLC, Kepler Processing Company, LLC and McDowell-Wyoming Coal Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Thomas M. Haynes, Jr.

Thomas M. Haynes, Jr.

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-88


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

INDEPENDENCE COAL COMPANY, INC.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Independence Coal Company, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ L. David Asbury

L. David Asbury

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Steven R. Poe

Steven R. Poe

  

Director

 

II-89


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

JACKS BRANCH COAL COMPANY

TALON LOADOUT COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Jacks Branch Coal Company and Talon Loadout Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Toby P. Edwards

Toby P. Edwards

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-90


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

JAY CREEK HOLDING, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Jay Creek Holding, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Shane D. Durgin

Shane D. Durgin

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-91


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

KANAWHA ENERGY COMPANY

MAJESTIC MINING, INC.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of each of Kanawha Energy Company and Majestic Mining, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ S. Craig Boggs

S. Craig Boggs

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-92


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

KINGSTON MINING, INC.

KINGSTON PROCESSING, INC.

KINGSTON RESOURCES, INC.

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of each of Kingston Mining, Inc., Kingston Processing, Inc. and Kingston Resources, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Robert C. Gordon

Robert C. Gordon

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Michael K. Snelling

Michael K. Snelling

  

Director

 

II-93


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

KNOX CREEK COAL CORPORATION
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Knox Creek Coal Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronny W. Patrick

Ronny W. Patrick

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-94


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

LAUREL CREEK CO., INC.

ODELL PROCESSING INC.

ROCKSPRING DEVELOPMENT, INC.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Laurel Creek Co., Inc., Odell Processing Inc., and Rockspring Development, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Gary Meade

Gary Meade

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-95


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

LITWAR PROCESSING COMPANY, LLC
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and manager of Litwar Processing Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William Todd Bowman

William Todd Bowman

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-96


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

LOGAN COUNTY MINE SERVICES, INC.
By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Logan County Mine Services, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Jeffery A. Ellis

Jeffery A. Ellis

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-97


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

LONG FORK COAL COMPANY

RAWL SALES & PROCESSING CO.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Long Fork Coal Company and Rawl Sales & Processing Co., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ John L. Cline, Jr.

John L. Cline, Jr.

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin T. Varney

Kevin T. Varney

   Director

 

II-98


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

MAXXIM REBUILD CO., LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of Maxxim Rebuild Co., LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Anthony W. Keaton

Anthony W. Keaton

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President & Treasurer

(Principal Financial and Accounting Officer)

/s/ Victor K. Hainer

Victor K. Hainer

   Manager

 

II-99


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

MAXXIM SHARED SERVICES, LLC

MAXXUM CARBON RESOURCES, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of each of Maxxim Shared Services, LLC and Maxxum Carbon Resources, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Paul H. Vining

Paul H. Vining

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-100


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

MILL BRANCH COAL CORPORATION

MOUNTAIN MANAGEMENT, INCORPORATED

NORTH FORK COAL CORPORATION

PIGEON CREEK PROCESSING CORPORATION

WINIFREDE COAL CORPORATION

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Mill Branch Coal Corporation, Mountain Management, Incorporated, North Fork Coal Corporation, Pigeon Creek Processing Corporation and Winifrede Coal Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Thomas M. Keith

Thomas M. Keith

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-101


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

NEWEAGLE COAL SALES CORP.

RIVERTON COAL SALES, INC.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Neweagle Coal Sales Corp. and Riverton Coal Sales, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William F. Davison

William F. Davison

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-102


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

NICEWONDER CONTRACTING, INC.

SPARTAN MINING COMPANY

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Nicewonder Contracting, Inc. and Spartan Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ David H. Decker

David H. Decker

   President and Director
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-103


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

NICHOLAS ENERGY COMPANY

PEERLESS EAGLE COAL CO.

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of each of Nicholas Energy Company and Peerless Eagle Coal Co., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ S. Craig Boggs

S. Craig Boggs

   President and Director
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-104


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

OMAR MINING COMPANY

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and director of Omar Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Gary W. Bryant

Gary W. Bryant

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Toby P. Edwards

Toby P. Edwards

   Director

 

II-105


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PALLADIAN LIME, LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of Palladian Lime, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Philip J. Cavatoni

Philip J. Cavatoni

   President and Manager
(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-106


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PARAMONT COAL COMPANY VIRGINIA,

LLC

By:   /s/ Vaughn R. Groves
  Name:  Vaughn R. Groves
  Title:    Vice President and Secretary

We, the undersigned officers and manager of Paramont Coal Company Virginia, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Michael W. Clark

Michael W. Clark

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-107


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PAYNTER BRANCH MINING, INC.

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Paynter Branch Mining, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

  

President and Director

(Principal Executive Officer)

Ronald B. Hall

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ J. Scott Kreutzer

   Director

J. Scott Kreutzer

  

/s/ James V. Wood, III

   Director

James V. Wood, III

  

 

II-108


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PENNSYLVANIA SERVICES CORPORATION

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Pennsylvania Services Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Douglas R. Conklin

  

President

(Principal Executive Officer)

Douglas R. Conklin

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Kevin S. Crutchfield

   Director

Kevin S. Crutchfield

  

/s/ Frank J. Wood

   Director

Frank J. Wood

  

 

II-109


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PIONEER FUEL CORPORATION

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Pioneer Fuel Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James V. Wood, III

  

President and Director

(Principal Executive Officer)

James V. Wood, III

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Michael K. Snelling

   Director

Michael K. Snelling

  

/s/ Mark A. White

   Director

Mark A. White

  

 

II-110


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PIONEER MINING, INC.

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Pioneer Mining, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James V. Wood, III

  

President and Director

(Principal Executive Officer)

James V. Wood, III

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Michael K. Snelling

   Director

Michael K. Snelling

  

/s/ J. Scott Kreutzer

   Director

J. Scott Kreutzer

  

 

II-111


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PLATEAU MINING CORPORATION

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Plateau Mining Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

J. Scott Kreutzer

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ O. Eugene Kitts

   Director

O. Eugene Kitts

  

/s/ Frank J. Wood

   Director

Frank J. Wood

  

 

II-112


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

POWER MOUNTAIN COAL COMPANY

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and director of Power Mountain Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Darrell S. Williams

  

President

(Principal Executive Officer)

Darrell S. Williams

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ S. Craig Boggs

   Director

S. Craig Boggs

  

 

II-113


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

PREMIUM ENERGY, LLC

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and manager of Premium Energy, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Steven R. Poe

  

President and Manager

(Principal Executive Officer)

Steven R. Poe

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

 

II-114


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RED ASH SALES COMPANY, INC.

By:                   /s/ Vaughn R. Groves
  Name:   Vaughn R. Groves
  Title:     Vice President and Secretary

We, the undersigned officers and directors of Red Ash Sales Company, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William F. Davison

  

President and Director

(Principal Executive Officer)

William F. Davison

  

/s/ G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

G. Scott Cole

  

/s/ Bruce A. Hartshorn

   Director

Bruce A. Hartshorn

  

 

II-115


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RIVER PROCESSING CORPORATION
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of River Processing Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James A. Cappucci

James A. Cappucci

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Ronald B. Hall

Ronald B. Hall

  

Director

 

II-116


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RIVEREAGLE CORP.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Rivereagle Corp., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William D. Clay

William D. Clay

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

 

II-117


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RIVERSIDE ENERGY COMPANY, LLC
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and manager of Riverside Energy Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ David H. Decker

David H. Decker

  

President and Manager

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-118


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RUHRKOHLE TRADING CORPORATION
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Ruhrkohle Trading Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ William F. Davison

William F. Davison

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President, Treasurer, and Director

(Principal Financial and Accounting Officer)

 

II-119


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

RUM CREEK COAL SALES, INC.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Rum Creek Coal Sales, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Steven R. Poe

Steven R. Poe

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Jeffery A. Ellis

Jeffery A. Ellis

  

Director

 

II-120


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

SHANNON-POCAHONTAS MINING

COMPANY

By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and members of the Management Committee of Shannon-Pocahontas Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Kevin T. Varney

Kevin T. Varney

  

President and Member of the Management Committee

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-121


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

SIMMONS FORK MINING, INC.
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Simmons Fork Mining, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ James V. Wood, III

James V. Wood, III

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Mark A. White

Mark A. White

  

Director

 

II-122


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

STIRRAT COAL COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Stirrat Coal Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ Ronald B. Hall

Ronald B. Hall

  

President

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Frank J. Matras

Frank J. Matras

  

Director

 

II-123


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

SUPPORT MINING COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and director of Support Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ L. David Asbury

L. David Asbury

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

 

II-124


Table of Contents

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Bristol, State of Virginia, on March 1, 2013.

 

WABASH MINE HOLDING COMPANY
By:   /s/ Vaughn R. Groves
 

Name:

Title:

 

Vaughn R. Groves

Vice President and Secretary

We, the undersigned officers and directors of Wabash Mine Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, our true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for him and in his name, place and stead, and in any and all capacities, to sign any and all amendments (including post-effective amendments) to this registration statement (or any other registration statement for the same offering that is to be effective upon filing pursuant to Rule 462(b) under the Securities Act of 1933) and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission and any applicable securities exchange or securities self-regulatory body, granting unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite or necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents or any of them or their or his substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities indicated on March 1, 2013.

 

Signature

  

Title

/s/ J. Scott Kreutzer

J. Scott Kreutzer

  

President and Director

(Principal Executive Officer)

/s/ G. Scott Cole

G. Scott Cole

  

Vice President and Treasurer

(Principal Financial and Accounting Officer)

/s/ Kevin S. Crutchfield

Kevin S. Crutchfield

  

Director

/s/ Ronald B. Hall

Ronald B. Hall

  

Director

 

II-125


Table of Contents

INDEX TO EXHIBITS

Pursuant to the rules and regulations of the Securities and Exchange Commission, the Company has filed certain agreements as exhibits to this Registration Statement on Form S-3. These agreements may contain representations and warranties by the parties. These representations and warranties were made solely for the benefit of the other party or parties to such agreements and (i) may have been qualified by disclosure made to such other party or parties, (ii) were made only as of the date of such agreements or such other date(s) as may be specified in such agreements and are subject to more recent developments, which may not be fully reflected in such Company’s public disclosure, (iii) may reflect the allocation of risk among the parties to such agreements and (iv) may apply different materiality standards from those that may be viewed as material to investors. Accordingly, these representations and warranties may not describe the Company’s actual state of affairs at the date hereof and should not be relied upon.

 

Exhibit No.

 

Description of Exhibit

1.1**   Underwriting Agreement
2.1   Acquisition Agreement dated as of September 23, 2005 among Alpha Natural Resources, LLC, Mate Creek Energy of W. Va., Inc., Virginia Energy Company, the unit holders of Powers Shop, LLC, and the shareholders of White Flame Energy, Inc., Twin Star Mining, Inc. and Nicewonder Contracting, Inc. (the “Acquisition Agreement”) (Incorporated by reference to Exhibit 2.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc./Old (“Old Alpha”) (File No. 1-32423) filed on September 26, 2005.)
2.2   Agreement and Plan of Merger, dated as of May 11, 2009, by and among Alpha Natural Resources, Inc. and Foundation Coal Holdings, Inc. (Incorporated by reference to Exhibit 2.1 of the Current Report on Form 8-K of Alpha Natural Resources Inc. (File No. 1-32331) filed on May 12, 2009.)
2.3   Agreement and Plan of Merger, dated as of January 28, 2011, among Mountain Merger Sub, Inc., Alpha Natural Resources, Inc. and Massey Energy Company (Incorporated by reference to Exhibit 2.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on January 31, 2011.)
2.4   Membership Unit Purchase Agreement dated as of September 23, 2005 among Premium Energy, LLC and the unit holders of Buchanan Energy Company, LLC (the “Membership Unit Purchase Agreement”) (Incorporated by reference to Exhibit 2.2 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on September 26, 2005.)
2.5   Agreement and Plan of Merger dated as of September 23, 2005 among Alpha Natural Resources, Inc., Alpha Natural Resources, LLC, Premium Energy, LLC, Premium Energy, Inc. and the shareholders of Premium Energy, Inc. (the “Premium Energy Shareholders”) (the “Merger Agreement”) (Incorporated by reference to Exhibit 2.3 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on September 26, 2005.)
2.6   Indemnification Agreement dated as of September 23, 2005 among Alpha Natural Resources, Inc., Alpha Natural Resources, LLC, Premium Energy, LLC, the other parties to the Acquisition Agreement, the Premium Energy Shareholders, and certain of the unit holders of Buchanan Energy Company, LLC (Incorporated by reference to Exhibit 2.4 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on September 26, 2005.)
2.7   Letter Agreement dated of as September 23, 2005 among Alpha Natural Resources, Inc., Alpha Natural Resources, LLC, Premium Energy, LLC and the other parties to the Acquisition Agreement, the Membership Unit Purchase Agreement and the Merger Agreement (Incorporated by reference to Exhibit 2.5 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on September 26, 2005.)


Table of Contents

Exhibit No.

 

Description of Exhibit

2.8   Letter Agreement dated October 26, 2005 (the “Letter Agreement”) among Alpha Natural Resources, Inc., Alpha Natural Resources, LLC, Premium Energy, LLC, Premium Energy, Inc. and the Sellers Representative named therein amending certain provisions of (i) the Acquisition Agreement dated September 23, 2005, among certain parties to the Letter Agreement and certain other parties named therein, (ii) the Agreement and Plan of Merger dated September 23, 2005, among the parties to the Letter Agreement and certain other parties named therein and (iii) the Indemnification Agreement dated September 23, 2005, among the parties to the Letter Agreement and certain other parties named therein. (Incorporated by reference to Exhibit 2.1 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on October 31, 2005.)
2.9   Assignment of Rights Under Certain Agreements executed as of October 26, 2005 among Alpha Natural Resources, LLC, Mate Creek Energy, LLC, Callaway Natural Resources, Inc., Premium Energy, LLC and Virginia Energy Company, LLC (Incorporated by reference to Exhibit 2.2 to the Current Report on Form 8-K of Old Alpha (File No. 1-32423) filed on October 31, 2005.)
4.1   Amended and Restated Certificate of Incorporation of Alpha Natural Resources, Inc. (Incorporated by reference to Exhibit 3.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on August 5, 2009.)
4.2   Certificate of Amendment of the Restated Certificate of Incorporation of Alpha Natural Resources, Inc. (Incorporated by reference to Exhibit 3.2 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed June 1, 2011.)
4.3   Amended and Restated Bylaws of Alpha Natural Resources, Inc. (Incorporated by reference to Exhibit 3.4 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on December 27, 2011.)
4.4   Form of certificate of Alpha Natural Resources, Inc. common stock (Incorporated by reference to Amendment No. 3 to the Registration Statement on Form S-1 of Old Alpha (File No. 333-121002) filed on February 10, 2005.)
4.5**   Form of Certificate of Designation of Preferred Stock
4.6**   Form of Certificate of Alpha Natural Resources, Inc. Preferred Stock
4.7**   Form of Depositary Share Agreement
4.8**   Form of Depositary Certificate
4.9   Indenture, dated as of June 1, 2011, among Alpha Natural Resources, Inc., certain of its subsidiaries, as guarantors, and Union Bank, N.A., as trustee (Incorporated by reference to Exhibit 4.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on June 1, 2011.)
4.10   First Supplemental Indenture, dated as of June 1, 2011, among Alpha Natural Resources, Inc., the guarantors named therein and Union Bank, N.A., as trustee (Incorporated by reference to Exhibit 4.2 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on June 1, 2011.)
4.11   Second Supplemental Indenture, dated as of June 1, 2011, among Alpha Natural Resources, Inc., the guarantors named therein and Union Bank, N.A., as trustee (Incorporated by reference to Exhibit 4.5 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on June 1, 2011.)
4.12   Third Supplemental Indenture, dated as of October 11, 2012, among Alpha Natural Resources, Inc., the guarantors named therein and Union Bank, N.A., as trustee (Incorporated by reference to Exhibit 4.2 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on October 11, 2012).


Table of Contents

Exhibit No.

 

Description of Exhibit

4.13*   Form of Subordinated Indenture, between Alpha Natural Resources, Inc., certain of its subsidiaries, as guarantors, and Union Bank, N.A., as Trustee
4.14**   Form of Debt Security
4.15**   Form of Warrant Agreement
4.16**   Form of Warrant Certificate
4.17**   Form of Purchase Contract Agreement
4.18**   Form of Purchase Certificate
4.19**   Form of Unit Agreement
4.10**   Form of Unit Certificate
4.21   Third Amended and Restated Credit Agreement, dated as of May 19, 2011, by and among Alpha, the lenders party thereto, the issuing banks party thereto, Citicorp North America, Inc. as administrative and collateral agent and Citigroup Global Markets Inc. and Morgan Stanley Senior Funding, Inc. as joint lead arrangers and joint book managers (Incorporated by reference to Exhibit 10.1 of the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on May 20, 2011.)
4.22   Amendment No. 1 to Third Amended and Restated Credit Agreement, dated as of June 26, 2012, among Alpha Natural Resources, Inc., the guarantors party thereto, the lenders party thereto and Citicorp North America, Inc., as administrative agent and collateral agent. (Incorporated by reference to Exhibit 10.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 001-32331) filed on June 27, 2012).
5.1*   Opinion of Cleary Gottlieb Steen & Hamilton LLP
12.1   Computation of Ratios of Earnings to Fixed Charges for the years ended December 31, 2012, 2011, 2010, 2009 and 2008 (Incorporated by reference to Exhibit 12.1 to the Annual Report on Form 10-K of Alpha Natural Resources, Inc. (File No. 1-32331) filed on March 1, 2013.)
23.1*   Consent of Cleary Gottlieb Steen & Hamilton LLP (Included as part of its opinion filed as Exhibit 5.1 hereto)
23.2*   Consent of Independent Registered Public Accounting Firm
23.3*   Consent of Independent Registered Public Accounting Firm
24.1*   Powers of Attorney (Included in signature pages of this Registration Statement)
25.1*   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Union Bank, N.A. as Trustee under the Indenture among Alpha Natural Resources, Inc., certain of its subsidiaries, as guarantors, and Union Bank, N.A., as Trustee
25.2*   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939, as amended, of Union Bank, N.A. as Trustee under the Subordinated Indenture among Alpha Natural Resources, Inc., certain of its subsidiaries, as guarantors, and Union Bank, N.A., as Trustee

 

* Filed herewith.
** To be filed by post-effective amendment or as an exhibit to a Current Report on Form 8-K and incorporated herein by reference.
EX-4.13 2 d491457dex413.htm EX-4.13 EX-4.13

Exhibit 4.13

ALPHA NATURAL RESOURCES, INC.

 

 

SUBORDINATED INDENTURE

Dated as of [            ], 20[    ]

Union Bank, N.A.

Trustee

 

 


TABLE OF CONTENTS

 

         Page  

ARTICLE 1

 

DEFINITIONS

  

Section 1.01.

 

Certain Terms Defined

     1   

Section 1.02.

 

Other Definitions

     7   

ARTICLE 2

 

SECURITY FORMS

  

Section 2.01.

 

Forms Generally

     7   

Section 2.02.

 

Guarantees by Guarantor; Form of Guarantee; Release of Guarantee

     7   

Section 2.03.

 

Form of Trustee’s Certificate of Authentication

     10   

ARTICLE 3

 

ISSUE, EXECUTION, FORM AND REGISTRATION OF SECURITIES

  

Section 3.01.

 

Amount Unlimited; Issuable in Series

     10   

Section 3.02.

 

Authentication and Delivery of Securities

     13   

Section 3.03.

 

Execution of Securities

     13   

Section 3.04.

 

Certificate of Authentication

     14   

Section 3.05.

 

Denomination and Date of Securities; Payments of Interest

     14   

Section 3.06.

 

Global Security Legend

     15   

Section 3.07.

 

Registration, Transfer and Exchange

     15   

Section 3.08.

 

Book-Entry Provisions for Global Securities

     17   

Section 3.09.

 

Mutilated, Defaced, Destroyed, Lost and Stolen Securities

     18   

Section 3.10.

 

Cancellation of Securities

     19   

Section 3.11.

 

Temporary Securities

     19   

Section 3.12.

 

CUSIP and ISIN Numbers

     20   

ARTICLE 4

 

CERTAIN COVENANTS

  

Section 4.01.

 

Payment of Principal, Premium and Interest on Securities

     20   

Section 4.02.

 

Maintenance of Office or Agency

     20   

Section 4.03.

 

Money for Securities Payments to be Held in Trust

     21   

Section 4.04.

 

Existence

     22   

Section 4.05.

 

Statement by Officers as to Default

     22   

Section 4.06.

 

Waiver of Certain Covenants

     22   

ARTICLE 5

 

REMEDIES OF THE TRUSTEE AND HOLDERS ON EVENT OF DEFAULT

  

Section 5.01.

 

Events of Default

     23   

Section 5.02.

 

Acceleration

     24   

Section 5.03.

 

Other Remedies

     25   

Section 5.04.

 

Waiver of Past Defaults

     25   

Section 5.05.

 

Control by Majority

     25   

Section 5.06.

 

Limitation on Suits

     26   

Section 5.07.

 

Rights of Holders to Receive Payment

     26   

Section 5.08.

 

Collection Suit by Trustee

     26   

 

i


TABLE OF CONTENTS

(continued)

 

         Page  

Section 5.09.

 

Trustee May File Proofs of Claim

     27   

Section 5.10.

 

Priorities

     27   

Section 5.11.

 

Undertaking for Costs

     27   

Section 5.12.

 

Restoration of Rights and Remedies

     28   

Section 5.13.

 

Rights and Remedies Cumulative

     28   

Section 5.14.

 

Delay or Omission Not Waiver

     28   

ARTICLE 6

 

THE TRUSTEE

  

Section 6.01.

 

Duties and Responsibilities of the Trustee; During Default; Prior to Default

     28   

Section 6.02.

 

Certain Rights of the Trustee

     29   

Section 6.03.

 

Trustee Not Responsible for Recitals, Disposition of Securities or Application of Proceeds Thereof

     31   

Section 6.04.

 

Trustee and Agents May Hold Securities; Collections, Etc

     31   

Section 6.05.

 

Moneys Held by Trustee

     31   

Section 6.06.

 

Notice of Default

     32   

Section 6.07.

 

Compensation and Indemnification of Trustee and Its Prior Claim

     32   

Section 6.08.

 

Right of Trustee to Rely on Officers’ Certificate, Etc

     33   

Section 6.09.

 

Persons Eligible for Appointment as Trustee

     33   

Section 6.10.

 

Resignation and Removal; Appointment of Successor Trustee

     33   

Section 6.11.

 

Acceptance of Appointment by Successor

     35   

Section 6.12.

 

Merger, Conversion, Consolidation or Succession to Business of Trustee

     36   

Section 6.13.

 

Preferential Collection of Claims

     36   

Section 6.14.

 

Communications with the Trustee

     36   

Section 6.15.

 

Conflict of Interest

     37   

Section 6.16.

 

Paying Agent/Registrar

     37   

ARTICLE 7

 

CONCERNING THE HOLDERS

  

Section 7.01.

 

Evidence of Action Taken by Holders

     37   

Section 7.02.

 

Proof of Execution of Instruments and of Holding of Securities; Record Date

     37   

Section 7.03.

 

Who May Be Deemed Owners of Securities

     38   

Section 7.04.

 

Securities Owned by Company Deemed Not Outstanding

     38   

Section 7.05.

 

Record Date for Action by Securityholders

     38   

Section 7.06.

 

Right of Revocation of Action Taken

     39   

ARTICLE 8

 

SECURITYHOLDERS’ MEETINGS

  

Section 8.01.

 

Purposes for Which Meeting May Be Called

     39   

Section 8.02.

 

Manner of Calling Meetings; Record Date

     40   

Section 8.03.

 

Call of Meeting by Company or Securityholders

     40   

Section 8.04.

 

Who May Attend and Vote at Meeting

     40   

 

ii


TABLE OF CONTENTS

(continued)

 

         Page  

Section 8.05.

 

Regulations

     41   

Section 8.06.

 

Manner of Voting at Meetings and Record to be Kept

     41   

Section 8.07.

 

Exercise of Rights of Trustee and Securityholders Not to be Hindered or Delayed

     42   

ARTICLE 9

 

SUPPLEMENTAL INDENTURES

  

Section 9.01.

 

Supplemental Indentures Without Consent of Holders

     42   

Section 9.02.

 

With Consent of Holders

     43   

Section 9.03.

 

Effect of Supplemental Indenture

     45   

Section 9.04.

 

Documents to Be Given to Trustee; Compliance with TIA

     45   

Section 9.05.

 

Notation on Securities in Respect of Supplemental Indentures

     45   

ARTICLE 10

 

CONSOLIDATION, MERGER OR SALE OF ASSETS

  

Section 10.01.

 

When the Company May Merge, Etc

     45   

Section 10.02.

 

Successor Person Substituted

     46   

Section 10.03.

 

Opinion of Counsel to Trustee

     46   

ARTICLE 11

 

REDEMPTION OF SECURITIES

  

Section 11.01.

 

Applicability of Article

     47   

Section 11.02.

 

Notice of Redemption; Partial Redemptions

     47   

Section 11.03.

 

Payment of Securities Called for Redemption

     48   

ARTICLE 12

 

SUBORDINATION

  

Section 12.01.

 

Agreement to Subordinate

     48   

Section 12.02.

 

Liquidation; Dissolution; Bankruptcy

     49   

Section 12.03.

 

Default on Designated Senior Debt

     49   

Section 12.04.

 

Acceleration of Securities

     50   

Section 12.05.

 

When Distribution Must Be Paid Over

     50   

Section 12.06.

 

Subrogation

     50   

Section 12.07.

 

Relative Rights

     50   

Section 12.08.

 

Subordination May Not Be Impaired by the Company

     51   

Section 12.09.

 

Distribution or Notice to Representative

     51   

Section 12.10.

 

Rights of Trustee and Paying Agent

     51   

Section 12.11.

 

Trustee Entitled To Rely

     51   

Section 12.12.

 

Authorization to Effect Subordination

     52   

Section 12.13.

 

Trust Moneys Not Subordinated

     52   

Section 12.14.

 

Trustee Not Fiduciary for Holders of Senior Debt

     52   

Section 12.15.

 

Reliance by Holders of Senior Debt on Subordination Provisions

     52   

ARTICLE 13

 

DEFEASANCE AND COVENANT DEFEASANCE

  

Section 13.01.

 

Applicability of the Article; Company’s Option to Effect Defeasance or Covenant Defeasance

     53   

Section 13.02.

 

Legal Defeasance and Discharge

     53   

 

iii


TABLE OF CONTENTS

(continued)

 

         Page  

Section 13.03.

 

Covenant Defeasance

     53   

Section 13.04.

 

Conditions to Legal or Covenant Defeasance

     54   

Section 13.05.

 

Deposited Money and Government Securities to be Held in Trust; Other Miscellaneous Provisions

     55   

Section 13.06.

 

Repayment to the Company or Guarantor

     56   

Section 13.07.

 

Reinstatement

     56   

ARTICLE 14

 

SATISFACTION AND DISCHARGE

  

Section 14.01.

 

Satisfaction and Discharge of Indenture

     57   

Section 14.02.

 

Application of Trust Money

     58   

ARTICLE 15

 

HOLDERS’ LISTS AND REPORTS BY TRUSTEE, COMPANY AND GUARANTORS

  

Section 15.01.

 

Company to Furnish Trustee Names and Addresses of Holders

     58   

Section 15.02.

 

Preservation of Information; Communications to Holders

     58   

Section 15.03.

 

Reports by the Trustee

     59   

Section 15.04.

 

Reports by the Company and Guarantors

     60   

ARTICLE 16

 

MISCELLANEOUS PROVISIONS

  

Section 16.01.

 

Incorporators, Stockholders, Members, Partners, Officers, Managers and Directors of Company or any Guarantor Exempt from Individual Liability

     60   

Section 16.02.

 

Provisions of Indenture for the Sole Benefit of Parties and Holders

     60   

Section 16.03.

 

Successors and Assigns of Company or Guarantor Bound by Indenture

     61   

Section 16.04.

 

Notices, Etc., to Trustee, the Company and Guarantors

     61   

Section 16.05.

 

Notices to Holders

     61   

Section 16.06.

 

Officers’ Certificates and Opinions of Counsel; Statements to Be Contained Therein

     62   

Section 16.07.

 

Payments Due on Saturdays, Sundays and Holidays

     63   

Section 16.08.

 

Conflict of Any Provision of Indenture with Trust Indenture Act

     63   

Section 16.09.

 

New York Law to Govern

     63   

Section 16.10.

 

Third Party Beneficiaries

     63   

Section 16.11.

 

Counterparts

     63   

Section 16.12.

 

Effect of Headings

     63   

Section 16.13.

 

Severability

     63   

Section 16.14.

 

Patriot Act Compliance

     63   

 

iv


ALPHA NATURAL RESOURCES, INC.

Reconciliation and tie between Trust Indenture Act of 1939

and this Indenture

 

Trust Indenture Act
Section

       

Indenture Section

  §310(a)(1)      6.09
          (a)(2)      6.09
          (a)(3)      Not Applicable
          (a)(4)      Not Applicable
          (a)(5)      6.09
      (b)      6.10
§311(a)         6.13
      (b)      6.13
          (b)(2)      15.03(a), 15.03(b)
§312(a)         15.01, 15.02(a)
      (b)      15.02(b)
      (c)      15.02(c)
§313(a)         15.03(a)
      (b)      15.03(a)
      (c)      15.03(a), 15.03(b)
      (d)      15.03(b)
§314(a)         15.04
      (b)      Not Applicable
          (c)(1)      16.05
          (c)(2)      16.05
          (c)(3)      Not Applicable
      (d)      Not Applicable
      (e)      16.05
§315(a)         6.01
      (b)      6.06, 15.03(a)
      (c)      6.01
      (d)      6.01
          (d)(1)      6.01
          (d)(2)      6.01
          (d)(3)      6.01
      (e)      5.11
       §316(a)(1)(A)      5.05
                (a)(1)(B)      5.02, 5.04
          (a)(2)      Not Applicable
      (b)      5.07
      (c)      7.02
   §317(a)(1)      5.08
           (a)(2)      5.09
       (b)      4.03
  318(a)       16.07

 

* This cross-reference table shall not, for any purpose, be deemed to be part of this Indenture.

 

v


SUBORDINATED INDENTURE dated as of [            ], 20[    ] between Alpha Natural Resources, Inc., a Delaware company (the “Company”), the Guarantors (as defined herein) and Union Bank, N.A., as trustee (the “Trustee”).

W I T N E S S E T H:

WHEREAS, the Company and the Guarantors have duly authorized the execution and delivery of this Indenture to provide for the issuance from time to time of its unsecured debentures, notes or other evidences of indebtedness (herein called the “Securities”), to be issued in one or more series as in this Indenture provided; and

WHEREAS, all things necessary to make the Indenture a valid indenture and agreement according to its terms, have been done.

NOW, THEREFORE:

In consideration of the premises and the purchases of the Securities by the Holders thereof, the Company, the Guarantors and the Trustee mutually covenant and agree for the equal and proportionate benefit of the respective Holders from time to time of the Securities as follows:

ARTICLE 1

DEFINITIONS

SECTION 1.01. Certain Terms Defined. The following terms (except as otherwise expressly provided or unless the context otherwise clearly requires) for all purposes of this Indenture and of any indenture supplemental hereto shall have the respective meanings specified in this Section. All other terms used in this Indenture which are defined in the Trust Indenture Act or the definitions of which in the Securities Act are referred to in the Trust Indenture Act (except as herein otherwise expressly provided or unless the context otherwise clearly requires), shall have the meanings assigned to such terms in the Trust Indenture Act and in the Securities Act as in force at the date of this Indenture. All accounting terms used herein and not expressly defined shall have the meanings given to them in accordance with generally accepted accounting principles in the United States (whether or not such is indicated herein). The words “herein,” “hereof” and “hereunder” and other words of similar import refer to this Indenture as a whole and not to any particular Article, Section or other subdivision. The terms defined in this Article include the plural as well as the singular.

“Affiliate” means, with respect to any specified Person, any other Person who directly or indirectly through one or more intermediaries controls, or is controlled by, or is under common control with, such specified Person. The term “control” means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of a Person, whether through the ownership of voting securities, by contract or otherwise; and the terms “controlling” and “controlled” have meanings correlative of the foregoing.

“Agent Members” has the meaning provided in Section 3.08(a).

 

1


“Board of Directors” means, with respect to any Person, the board of directors or board of managers of such Person, or any authorized committee of the board of directors or board of managers of such Person or any officer of such Person duly authorized by the board of directors or board of managers of such Person to take a specific action.

“Board Resolution” means a copy of a resolution certified by the Secretary or an Assistant Secretary of the Company or a Guarantor, as the case may be, to have been duly adopted by the Board of Directors of the Company or such Guarantor, respectively, and to be in full force and effect on the date of such certification, and delivered to the Trustee.

“Business Day” means any day except a Saturday, Sunday or other day on which commercial banks in the City of New York or the Corporate Trust Office is authorized or obligated by law or executive order to close.

“Commission” means the Securities and Exchange Commission, as from time to time constituted, created under the Exchange Act, or, if at any time after the execution of this instrument such Commission is not existing and performing the duties now assigned to it under the Trust Indenture Act, then the body performing such duties at such time.

“Company” means the Person named as the “Company” in the first paragraph of this Indenture until a successor shall have become such pursuant to the applicable provisions of this Indenture, and thereafter “Company” shall mean such successor.

“Company Request” or “Company Order” means a written request or order signed in the name of the Company by its Chairman of the Board, its President, its Chief Executive Officer, its Chief Operating Officer or a Vice President, and by its Chief Financial Officer, its Treasurer, an Assistant Treasurer, its Controller, an Assistant Controller, its Secretary or an Assistant Secretary, and delivered to the Trustee.

“Corporate Trust Office” means the corporate trust office of the Trustee at which the corporate trust business of the Trustee shall, at any particular time, be principally administered, which office is, at the date as of which this Indenture is dated, located at 350 California Street, Corporate Trust -11th Floor, San Francisco, California 94104, Attention: Corporate Trust Administration.

“Default” means any event that is or with the passage of time or the giving of notice or both would be an Event of Default.

“Depositary” means The Depository Trust Company, its nominees, and their respective successors.

“Designated Senior Debt” shall have, with respect to any series of Securities, the meaning set forth in the supplemental indenture establishing the terms of such Securities.

“Event of Default” means any event or condition specified as such in Section 5.01 which shall have continued for the period of time, if any, therein designated.

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

 

2


“Global Security” means a Security evidencing all or part of a series of Securities, issued to the Depositary for that series in accordance with Section 3.05 and bearing the appropriate legend prescribed in Section 3.06.

“Government Securities” means direct obligations of, or obligations guaranteed by, the United States of America, and the payment for which the United States pledges its full faith and credit.

“Guarantee” means with respect to the Securities of any series, the Guarantee with respect to the Securities of such series by the applicable Guarantor or Guarantors pursuant to Section 2.02 hereof and a supplemental indenture.

“Guarantor” means, with respect to Securities of any series, any of the Company’s direct and indirect Subsidiaries (other than ANR Receivables Funding LLC), but only if such entity has guaranteed the Company’s obligations under this Indenture and with respect to such series of Securities pursuant to Section 2.01 hereof; provided that upon the release and discharge of any Person from its Guarantee in accordance with this Indenture or the applicable supplemental indenture, such Person shall cease to be a Guarantor.

“Holder,” “Holder of Securities,” “Securityholder” or other similar terms mean the registered holder of any Security.

“Indenture” means this indenture as originally executed or as it may from time to time be supplemented or amended by one or more indentures supplemental hereto entered into pursuant to the applicable provisions hereof and shall include the terms of particular series of Securities established as contemplated hereunder.

“Interest Payment Date,” when used with respect to any Security, means the Stated Maturity of an installment of interest on such Security.

“Maturity,” when used with respect to any Security, means the date on which the principal of such Security or an installment of principal becomes due and payable as therein or herein provided, whether at the Stated Maturity or by declaration of acceleration, call for redemption or otherwise.

“Notice of Default” has the meaning provided in Section 6.06.

“Officers’ Certificate” means a certificate signed on behalf of the Company by two officers of the Company (or on behalf of a Guarantor by two officers of such Guarantor, as the case may be), one of whom must be the principal executive officer, the principal financial officer, the treasurer or the principal accounting officer of the Company (or such Guarantor), that meets the requirements of Section 16.06 hereof.

“Opinion of Counsel” means an opinion in writing signed by legal counsel who may be an employee of or counsel to the Company or a Guarantor or who may be other counsel satisfactory to the Trustee.

 

3


“outstanding”, when used with reference to Securities, subject to the provisions of Article 7 means, as of any particular time, all Securities authenticated and delivered by the Trustee under this Indenture, except

(a) Securities theretofore canceled by the Trustee or delivered to the Trustee for cancellation;

(b) Securities, or portions thereof, for the payment or redemption of which moneys in the necessary amount shall have been deposited in trust with the Trustee or with any Paying Agent (other than the Company or a Guarantor) or shall have been set aside, segregated and held in trust by the Company or a Guarantor (if the Company or a Guarantor shall act as Paying Agent); provided that if such Securities are to be redeemed prior to the maturity thereof, notice of such redemption shall have been given as herein provided, or provision satisfactory to a Responsible Officer of the Trustee shall have been made for giving such notice;

(c) Securities in substitution for which other Securities shall have been authenticated and delivered, or which shall have been paid, pursuant to the terms of Section 3.09 (unless proof satisfactory to the Trustee and the Company is presented that any of such Securities is held by a person in whose hands such Security is a legal, valid and binding obligation of the Company); and

(d) Securities that have been defeased pursuant to Section 12.01.

“Paying Agent” means any Person authorized by the Company to pay the principal of (and premium, if any) and interest, if any, on any Securities on behalf of the Company. The Company or a Guarantor may act as Paying Agent with respect to any Securities issued hereunder.

“Payment Blockage Notice” has the meaning assigned to it in Section 12.03.

“Payment Office,” when used with respect to the Securities of or within any series, means the place or places where the principal of (and premium, if any) and interest on such Securities are payable as specified as contemplated by Sections 3.01 and 4.01.

“Permitted Junior Securities” means, with respect to the Securities of any series, capital stock of the Company or securities of the Company that are subordinated to all Senior Debt of the Company and any debt securities issued in exchange for Senior Debt of the Company to substantially the same extent as, or to a greater extent than, the Securities of such series are subordinated to Senior Debt pursuant to this Indenture.

“Person” means any individual, corporation, partnership, joint stock company, business trust, trust, unincorporated association, joint venture or other entity or organization, including a government or political subdivision or an agency or instrumentality thereof.

“Physical Securities” means Securities issued pursuant to Section 3.02 in exchange for interest in the Global Security or pursuant to Section 3.08(b) in registered form substantially in the form hereinabove recited.

 

4


“Principal Amount” means, when used with respect to any Security, the amount of principal of such Security that could then be declared due and payable pursuant to Section 5.02.

“Registrar” has the meaning provided in Section 3.07.

“Regular Record Date” for the interest payable on any Interest Payment Date on the Securities of any series means the date specified for that purpose as contemplated by Section 3.01.

“Representative” means the indenture trustee or other trustee, agent or representative for any Senior Debt.

“Responsible Officer” when used with respect to the Trustee means any officer within the Corporate Trust Office of the Trustee including any vice president, any trust officer, any assistant vice president, any assistant secretary, any assistant treasurer, or any other officer of the Trustee customarily performing functions similar to those performed by the persons who at the time shall be such officers, respectively, or to whom any corporate trust matter is referred because of his or her knowledge of and familiarity with the particular subject and who shall have direct responsibility for the administration of this Indenture.

“Securities Act” means the Securities Act of 1933, as amended.

“Security” or “Securities” means any Security or Securities, as the case may be, authenticated and delivered under this Indenture.

“Security Register” has the meaning provided in Section 3.07.

“Senior Debt” means, with respect to any Person, the principal of (and premium, if any) and interest in respect of:

 

  (i) indebtedness for money borrowed by such Person;

 

  (ii) securities, notes, debentures, bonds or other similar instruments issued by such Person;

 

  (iii) all obligations issued or assumed by such Person evidencing the purchase price of property by such Person or a Subsidiary of such Person, all conditional sale obligations of such Person and all obligations of such Person under any conditional sale or title retention agreement (but excluding trade accounts payable in the ordinary course of business);

 

  (iv) all obligations, contingent or otherwise, of such Person in respect of any letters of credit, banker’s acceptances, security purchase facilities or similar credit transactions;

 

  (v) all obligations in respect of interest rate swap, cap or other agreements, interest rate future or option contracts, currency swap agreements, currency future or option contracts and other similar agreements;

 

5


  (vi) all obligations in respect of any factoring, securitization, sale of receivables or similar transaction;

 

  (vii) all obligations of the type referred to in clauses (i) through (vi) of other Persons for the payment of which such Person is responsible or liable as obligor, guarantor or otherwise;

 

  (viii) all obligations of such Person under performance guarantees, support agreements and other agreements in the nature thereof;

 

  (ix) all renewals, extensions, refundings, amendments and modifications of indebtedness or obligations referred to in clauses (i) through (viii) (unless the instrument creating or evidencing any such indebtedness or obligation or its renewal, extension, refund, amendment or modification specifically provides that such indebtedness or obligation is not senior in right of payment to the Securities of the relevant series); and

 

  (x) all obligations of the type referred to in clauses (i) through (ix) of other Persons secured by any lien on any property or asset of such Person (whether or not such obligation is assumed by such obligor). Notwithstanding the foregoing, Senior Debt does not include (1) any such indebtedness or obligation that is by its terms subordinated to or pari passu with the Securities of the relevant series, and (2) any indebtedness or obligation between or among such Person and its Affiliates.

“Stated Maturity,” when used with respect to any Security or any installment of principal thereof or interest thereon, means the date specified in such Security or a coupon representing such installment of interest as the fixed date on which the principal of such Security or such installment of principal or interest is due and payable.

“Subsidiary” means, as applied, with respect to any Person, any corporation, partnership or other legal entity of which, in the case of a corporation, more than 50% of the issued and outstanding capital stock having ordinary voting power to elect a majority of the board of directors of such corporation (irrespective of whether at the time capital stock of any other class or classes of such corporation has or might have voting power upon the occurrence of any contingency), or, in the case of any partnership or other legal entity, more than 50% of the ordinary equity capital interests, is at the time directly or indirectly owned or controlled by such Person, by such Person and one or more of its other Subsidiaries or by one or more of such Person’s other Subsidiaries.

“Trust Indenture Act” means the Trust Indenture Act of 1939, as amended, as in force at the date as of which this Indenture was originally executed, and “TIA”, when used in respect of an indenture supplemental hereto, means such Act as in force at the time such indenture supplemental hereto becomes effective.

“Trustee” means the Person named as the “Trustee” in the first paragraph of this Indenture until a successor Trustee shall have become such pursuant to the applicable provisions

 

6


of this Indenture, and thereafter “Trustee” shall mean or include each Person who is then a Trustee hereunder; provided, however, that if at any time there is more than one such Person, “Trustee” as used with respect to the Securities of any series shall mean only the Trustee with respect to Securities of that series.

SECTION 1.02. Other Definitions.

 

Term    Defined in Section
“Covenant Defeasance”    13.03
“Legal Defeasance”    13.02

ARTICLE 2

SECURITY FORMS

SECTION 2.01. Forms Generally. The Securities of each series, and all Guarantees, if any, shall be in substantially the forms as shall be established by or pursuant to a Board Resolution or in one or more indentures supplemental hereto, in each case with such appropriate insertions, omissions, substitutions and other variations as are required or permitted by this Indenture, and may have such letters, numbers or other marks of identification and such legends or endorsements placed thereon as may be required to comply with the rules of any securities exchange or as may, consistently herewith, be determined by the officers executing such Securities and Guarantees, if any, as evidenced by their execution of the Securities and Guarantees. If the form of Securities of any series is established by action taken pursuant to a Board Resolution, a copy of an appropriate record of such action shall be certified by the Secretary or an Assistant Secretary of the Company and the Guarantors, if any, and delivered to the Trustee at or prior to the delivery of the Company Order contemplated by Section 3.02 for the authentication and delivery of such Securities.

The Trustee’s certificate of authentication on all Securities shall be in substantially the form set forth in this Article.

The definitive Securities of any series shall be printed, lithographed or engraved on steel-engraved borders or may be produced in any other manner, all as determined by the officers executing such Securities, as evidenced by their execution of such Securities.

SECTION 2.02. Guarantees by Guarantor; Form of Guarantee; Release of Guarantee.

(a) Except as otherwise specified in or pursuant to the Officers’ Certificate or supplemental indenture contemplated by Section 3.01(b), the provisions of this Section 2.02 will be applicable to any series of Securities that is to be guaranteed by one or more Guarantors.

(b) Each Guarantor by its execution of this Indenture hereby agrees with each Holder of a Security of each series that is guaranteed by such Guarantor and authenticated and delivered by the Trustee and with the Trustee on behalf of each such Holder, to be unconditionally bound by the terms and provisions of the Guarantee set forth below and authorizes the Trustee to confirm such Guarantee to the Holder of each such Security by its execution and delivery of each such Security, with such Guarantee endorsed thereon, authenticated and delivered by the Trustee.

 

7


Guarantees to be endorsed on the Securities shall, subject to this Section 2.02, be in substantially the form set forth below:

GUARANTEE

OF

[GUARANTOR]

For value received, [Guarantor] (the “Guarantor”) hereby unconditionally and irrevocably guarantees, jointly and severally, to the Holder of the Security upon which this Guarantee is endorsed and to the Trustee on behalf of each such Holder the due and punctual payment of the principal of, premium, if any, interest and additional amounts, if any, on such Security and the due and punctual payment of any sinking fund or analogous payments referred to therein, if any, when and as the same shall become due and payable, whether on the Stated Maturity, by declaration of acceleration, call for redemption or otherwise, according to the terms thereof and of the indenture dated as of [            ], 20[    ] among Alpha Natural Resources, Inc. (hereinafter called the “Company,” which term includes any successor Person thereto under the Indenture), the Guarantors (as defined therein) and Union Bank, N.A., as trustee (the “Indenture” and as supplemented by [any applicable supplemental indenture], the “Indenture”). In case of the failure of the Company punctually to make any such payment of principal, premium, if any, or interest, and additional amounts, if any, or any sinking fund or analogous payment, the Guarantor, for so long as this Guarantee shall be in effect, hereby agrees to cause any such payment to be made to or to the order of the Trustee punctually when and as the same shall become due and payable, whether on the Stated Maturity or by declaration of acceleration, call for redemption or otherwise, and as if such payment were made by the Company.

The Guarantor hereby agrees, to the extent permitted by law, that its obligations hereunder shall be as if it were the principal debtor and not merely surety, and shall be absolute and unconditional, irrespective of, and shall be unaffected by, any invalidity, irregularity or unenforceability of such Security or the Indenture, any failure to enforce the provisions of such Security or the Indenture, or any waiver, modification or indulgence granted to the Company with respect thereto, by the Holder of such Security or the Trustee or any other circumstance which may otherwise constitute a legal or equitable discharge of a surety or guarantor. The Guarantor hereby waives, to the extent permitted by law, diligence, presentment, demand of payment, filing of claims with a court in the event of merger or bankruptcy of the Company, any right to require a proceeding first against the Company, protest or notice with respect to such Security or the indebtedness evidenced thereby or with respect to any sinking fund or analogous payment required under such Security and all demands whatsoever, and covenants that this Guarantee will not be discharged except by payment in full of the principal of, premium, if any, and interest on such Security or as otherwise described in Section 2.02 of the Indenture.

This Guarantee shall be automatically and unconditionally released on the terms set forth in Section 2.02(c) of the Indenture [and Section [            ] of the supplemental indenture].

 

8


The Guarantor shall be subrogated to all rights of the Holder of such Security and the Trustee against the Company in respect of any amounts paid to such Holder by the Guarantor pursuant to the provisions of this Guarantee; provided that the Guarantor shall not be entitled to enforce, or to receive any payments arising out of or based upon such right of subrogation until the principal of, premium, if any, and interest on all Securities of the same series issued under the Indenture shall have been paid in full.

The Guarantor hereby agrees that its obligations hereunder shall be direct, unconditioned and unsubordinated and will rank equally and ratably without preference and at least equally with other senior unsecured and unsubordinated obligations of the Guarantor, except to the extent prescribed by law. The Holder of a guaranteed Security will be entitled to payment under the Guarantee without taking any action whatsoever against the Company.

No reference herein to the Indenture and no provision of this Guarantee or of the Indenture shall alter or impair the guarantee of the Guarantor, which is absolute and unconditional, of the due and punctual payment of the principal of, premium, if any, and interest on, any additional amounts, and any sinking fund or analogous payments with respect to, the Security upon which this Guarantee is endorsed.

This Guarantee shall not be valid or obligatory for any purpose until the certificate of authentication of such Security shall have been manually executed by or on behalf of the Trustee under the Indenture.

All terms used in this Guarantee that are defined in the Indenture shall have the meanings assigned to them in the Indenture.

This Guarantee shall be governed by and construed in accordance with the laws of the State of New York, but without giving effect to applicable principles of conflicts of law to the extent that the application of the law of another jurisdiction would be required thereby.

Executed and dated the date on the face hereof.

 

[GUARANTOR]

By  
Name:  
Title:  

(c) Release of Guarantee.

 

  (i) The Guarantee of a Guarantor relating to a series of Securities shall be released automatically and unconditionally, and such Guarantor shall be relieved of all of its obligations under its Guarantee of such Securities, (A) upon defeasance or discharge of such series of Securities as provided in Article Twelve or Article Thirteen of this Indenture, and (B) if for any reason, such Guarantor ceases to be a Subsidiary of the Company.

 

9


  (ii) The Guarantee of a Guarantor relating to a series of Securities shall be released automatically and unconditionally, and such Guarantor shall be relieved of all of its obligations under its Guarantee of such Securities, in any additional circumstances provided in the terms of the Securities of such series established pursuant to Section 3.01 of this Indenture and any relevant supplemental indenture.

 

  (iii) At such time as a Guarantor’s Guarantee is released with respect to any series of Securities, such Guarantor will no longer be considered a “Guarantor” of such series of Securities.

 

  (iv) The Trustee shall promptly execute any documents reasonably requested by the applicable Company or a Guarantor relating to a series of Securities in order to evidence the release of such Guarantor from its obligations under its Guarantee of the Securities of such series; provided that the Trustee shall not be obligated to execute or deliver any document evidencing the release of a Guarantee pursuant to this Section 2.02(c) unless the Company has delivered an Officers’ Certificate or an Opinion of Counsel to the effect that such release is in accordance with the provisions of this Indenture.

SECTION 2.03. Form of Trustee’s Certificate of Authentication. The Trustee’s certificate of authentication shall be substantially in the following form:

This is one of the Securities of the series designated therein referred to in the within-mentioned Indenture.

 

Union Bank, N.A., as Trustee
By  

 

  Authorized Signatory

ARTICLE 3

ISSUE, EXECUTION, FORM AND REGISTRATION OF SECURITIES

SECTION 3.01. Amount Unlimited; Issuable in Series.

(a) The aggregate principal amount of Securities which may be authenticated and delivered under this Indenture is unlimited.

(b) The Securities may be issued from time to time in one or more series. Prior to the issuance of Securities of any series, there shall be established in or pursuant to (i) a Board Resolution of the Company and each Guarantor, if any, of the Securities of such series,

 

10


(ii) action taken pursuant to a Board Resolution and (subject to Sections 3.03 and 3.04) set forth, or determined in the manner provided, in an Officers’ Certificate of the Company and each Guarantor, if any, of the Securities of such series, or (iii) one or more indentures supplemental hereto:

(1) the title of the Securities of the series (which shall distinguish the Securities of the series from all other Securities);

(2) whether or not such Securities are to be guaranteed and, if so, the Guarantor or Guarantors thereof;

(3) the purchase price, denomination and any limit upon the aggregate principal amount of the Securities of the series which may be authenticated and delivered under this Indenture (except for Securities authenticated and delivered upon registration of transfer of, or in exchange for, or in lieu of, other Securities of the series pursuant to Sections 3.03, 3.08, 3.10, 9.05 or 11.02);

(4) the date or dates on which the principal of and premium, if any, on the Securities of the series is payable or the method of determination thereof;

(5) the rate or rates at which the Securities of the series shall bear interest, if any, or the method of calculating such rate or rates of interest, the date or dates from which such interest shall accrue or the method by which such date or dates shall be determined, the Interest Payment Dates on which any such interest shall be payable and the Regular Record Date, if any, for the interest payable on any Interest Payment Date;

(6) the place or places where the principal of (and premium, if any) and interest, if any, on Securities of the series shall be payable;

(7) the place or places where the Securities may be exchanged or transferred;

(8) the period or periods within which, the price or prices at which, the currency or currencies (including currency unit or units) in which, and the other terms and conditions upon which Securities of the series may be redeemed, in whole or in part, at the option of the Company, if the Company is to have that option, and, if other than as provided in Section 11.02, the manner in which the particular Securities of such series (if less than all Securities of such series are to be redeemed) are to be selected for redemption;

(9) the obligation, if any, of the Company to redeem or purchase Securities of the series in whole or in part pursuant to any sinking fund or analogous provisions or upon the happening of a specified event or at the option of a Holder thereof and the period or periods within which, the price or prices at which, and the other terms and conditions upon which Securities of the series shall be redeemed or purchased, in whole or in part, pursuant to such obligation;

(10) if other than denominations of $1,000 and any integral multiple thereof, the denominations in which Securities of the series shall be issuable;

 

11


(11) if other than U.S. dollars, the currency or currencies (including currency unit or units) in which payments of principal of (and premium, if any) and interest, if any, on the Securities of the series shall or may by payable, or in which the Securities of the series shall be denominated, and the particular provisions applicable thereto;

(12) if the payments of principal of (and premium, if any) and interest, if any, on the Securities of the series are to be made, at the election of the Company or a Securityholder, in a currency or currencies (including currency unit or units) other than that in which such Securities are denominated or designated to be payable, the currency or currencies (including currency unit or units) in which such payments are to be made, the terms and conditions of such payments and the manner in which the exchange rate with respect to such payments shall be determined, and the particular provisions applicable thereto;

(13) if the amount of payments of principal of (and premium, if any) and interest, if any, on the Securities of the series shall be determined with reference to an index, formula or other method (which index, formula or method may be based, without limitation, on a currency or currencies (including currency unit or units) other than that in which the Securities of the series are denominated or designated to be payable), the index, formula or other method by which such amounts shall be determined;

(14) if other than the principal amount thereof, the portion of the principal amount of Securities of the series which shall be payable upon declaration of acceleration of the Maturity thereof pursuant to Section 5.02 or the method by which such portion shall be determined;

(15) any modifications of or additions to the subordination provisions, the Events of Default or the covenants of the Company set forth herein with respect to Securities of the series;

(16) if either or both of Section 13.02 and Section 13.03 shall be inapplicable to the Securities of the series (provided that if no such inapplicability shall be specified, then both Section 13.02 and Section 13.03 shall be applicable to the Securities of the series) and any other terms upon which the Securities of such series will be defeasible;

(17) if other than the Trustee, the identity of the Registrar and any Paying Agent;

(18) if the Securities of the series shall be issued in whole or in part in global form, (i) the Depositary for such global Securities, (ii) the form of any legend in addition to or in lieu of that in Section 3.07 which shall be borne by such global Security, (iii) whether beneficial owners of interests in any Securities of the series in global form may exchange such interests for certificated Securities of such series and of like tenor of any authorized form and denomination, and (iv) if other than as provided in Section 3.08, the circumstances under which any such exchange may occur;

 

12


(19) if, and the terms and conditions upon which, the Securities of such series may or must be converted into securities of the Company or exchanged for securities of the Company or another enterprise; and

(20) any other terms of the series (which terms shall not be inconsistent with the provisions of this Indenture, except as permitted by Section 9.01, but which may modify or delete any provision of this Indenture insofar as it applies to such series), including any terms which may be required by or advisable under the laws of the United States of America or regulations thereunder or advisable (as determined by the Company) in connection with the marketing of Securities of the series.

All Securities of any one series shall be substantially identical except as to denomination and except as may otherwise be provided (i) by a Board Resolution, (ii) by action taken pursuant to a Board Resolution and (subject to Sections 3.02-3.05) set forth, or determined in the manner provided, in an Officers’ Certificate or (iii) in any such indenture supplemental hereto. All Securities of any one series need not be issued at the same time and, unless otherwise provided, a series may be reopened, without the consent of the Holders, for issuances of additional Securities of such series.

If any of the terms of the Securities of any series are established by action taken pursuant to a Board Resolution, a copy of an appropriate record of such action shall be certified by the Secretary or an Assistant Secretary of the Company and the Guarantors, if any, and delivered to the Trustee at or prior to the delivery of the Officers’ Certificate setting forth, or providing the manner for determining, the terms of the Securities of such series, and an appropriate record of any action taken pursuant thereto in connection with the issuance of any Securities of such series shall be delivered to the Trustee prior to the authentication and delivery thereof.

SECTION 3.02. Authentication and Delivery of Securities. Upon the execution and delivery of this Indenture, or from time to time thereafter, Securities of any series and the related Guarantees, if any, may be executed by the Company and the Guarantors, if any, and delivered by the Company to the Trustee for authentication, together with a Company Order, and upon delivery to the Trustee of all documents and certificates as required by this Indenture, the Trustee shall thereupon, in accordance with such Company Order, authenticate and make available for delivery said Securities.

SECTION 3.03. Execution of Securities. The Securities of each series shall be executed on behalf of the Company, and each of the Guarantees, if any, shall be executed on behalf of the applicable Guarantor, by the Chairman of the Board of Directors, the Chief Executive Officer, the Chief Operating Officer, the Chief Financial Officer, the Treasurer, an Assistant Treasurer, the Controller, the Secretary or any Vice President (whether or not designated by a number or numbers or a word or words added before or after the title “Vice President”) of the Company or of such Guarantor, as the case may be. The signatures of any of such officers on the Securities or the Guarantees may be the manual or facsimile signatures of the present or any future such officers. In case any officer of the Company or of each Guarantor, if any, who shall have signed any of the Securities and Guarantees, if any, shall cease to be such officer before the Security so signed or to which the Guarantee relates shall be authenticated and delivered by the Trustee or disposed of by the Company, such Security nevertheless may be

 

13


authenticated and delivered or disposed of as though the person who signed such Security or Guarantee had not ceased to be such officer of the Company or of such Guarantor, as the case may be; and any Security or Guarantee may be signed on behalf of the Company or of a Guarantor, if any, by such persons as, at the actual date of the execution of such Security or Guarantee shall be the proper officers of the Company or of such Guarantor, as the case may be, although at the date of the execution and delivery of this Indenture any such person was not such officer.

SECTION 3.04. Certificate of Authentication. Only such Securities or Guarantees endorsed thereon, if any, as shall bear thereon a certificate of authentication substantially in the form hereinabove recited, executed by the Trustee by manual signature of one of its authorized signatories, shall be entitled to the benefits of this Indenture or be valid or obligatory for any purpose. Such certificate by the Trustee upon any Security executed by the Company shall be conclusive evidence that the Security so authenticated has been duly authenticated and delivered hereunder and that the Holder is entitled to the benefits of this Indenture.

SECTION 3.05. Denomination and Date of Securities; Payments of Interest. (a) The Securities shall be issuable in such denominations as shall be specified as contemplated by Section 3.01 but in any event not less than $1,000 and any integral multiple thereof. In the absence of any such provisions with respect to the Securities, the Securities shall be issuable in denominations of $1,000 and any integral multiple thereof. The Securities shall be numbered, lettered, or otherwise distinguished in such manner or in accordance with such plans as the officers of the Company executing the same may determine with the approval of the Trustee.

Any of the Securities and Guarantees, if any, may be issued with appropriate insertions, omissions, substitutions and variations, and may have imprinted or otherwise reproduced thereon such legend or legends, not inconsistent with the provisions of this Indenture, as may be required to comply with any law or with any rules or regulations pursuant thereto, including those required by Section 3.06, or with the rules of any securities market in which the Securities are admitted to trading, or to conform to general usage.

Each Security shall be dated the date of its authentication, shall bear interest from the applicable date and shall be payable on the dates specified on the face of the form of Security above. Except as otherwise specified as contemplated by Section 3.01 for Securities of any series, interest on the Securities of each series shall be computed on the basis of a 360-day year of twelve 30-day months.

(a) Global Securities. If Securities of or within a series are issuable in whole or in part in global form, then any such Security of such series shall be deposited with the Trustee as custodian for the Depositary and registered in the name of Cede & Co., as nominee for the Depositary. The Global Security shall be deposited on behalf of the purchasers of the Securities represented thereby with the Trustee, as custodian for the Depositary (or with such other custodian as the Depositary may direct), and registered in the name of the Depositary or a nominee of the Depositary, duly executed by the Company and each Guarantor, if any, and authenticated by the Trustee as hereinafter provided. The aggregate principal amount of the Global Securities may from time to time be increased or decreased by adjustments made on the records of the Trustee and the Depositary or its nominee as hereinafter provided.

 

14


(b) The person in whose name any Security is registered at the close of business on any Regular Record Date with respect to any Interest Payment Date shall be entitled to receive the interest, if any, payable on such Interest Payment Date notwithstanding any transfer or exchange of such Security subsequent to the Regular Record Date and prior to such Interest Payment Date, except if and to the extent the Company or a Guarantor, if any, shall default in the payment of the interest due on such Interest Payment Date, in which case such defaulted interest, plus (to the extent lawful) any interest payable on the defaulted interest, shall be paid to the persons in whose names outstanding Securities are registered at the close of business on a subsequent record date (which shall be not less than five Business Days prior to the date of such payment) established by notice given by mail by or on behalf of the Company or such Guarantor to the Holders of Securities not less than 15 days preceding such subsequent record date.

SECTION 3.06. Global Security Legend. Any Security in global form authenticated and delivered hereunder shall bear a legend in substantially the following form, or in such other form as may be necessary or appropriate to reflect the arrangements with or to comply with the requirements of any Depositary:

THIS SECURITY IS A GLOBAL SECURITY WITHIN THE MEANING OF THE INDENTURE HEREINAFTER REFERRED TO AND IS REGISTERED IN THE NAME OF THE DEPOSITARY OR A NOMINEE OF THE DEPOSITARY, WHICH MAY BE TREATED BY THE COMPANY, THE TRUSTEE AND ANY AGENT THEREOF AS OWNER AND HOLDER OF THIS SECURITY FOR ALL PURPOSES.

UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, TO THE COMPANY OR ITS AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR IN SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY (AND ANY PAYMENT HEREON IS MADE TO CEDE & CO. OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL SINCE THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.

TRANSFERS OF THIS GLOBAL SECURITY SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO NOMINEES OF THE DEPOSITORY TRUST COMPANY OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE.

SECTION 3.07. Registration, Transfer and Exchange. The Securities are issuable only in registered form. The Company will keep at each office or agency (the “Registrar”) for each series of Securities a register or registers (the “Security Register(s)”) in which, subject to such reasonable regulations as it may prescribe, it will register, and will register the transfer of

 

15


Securities as provided in this Article. Such Security Register or Security Registers shall be in written form in the English language or in any other form capable of being converted into such form within a reasonable time. At all reasonable times such Security Register or Security Registers shall be open for inspection by the Trustee. The initial Registrar shall be the Trustee.

Upon due presentation for registration of transfer of any Security of any series at each such office or agency, the Company shall execute a new Security or Securities of the same series, in each case, of any authorized denominations and of a like aggregate Principal Amount in the name of the designated transferee or transferees, the applicable Guarantors, if any, shall execute the Guarantees endorsed thereon and, upon receipt of a Company Order, the Trustee shall authenticate and make available for delivery such Securities.

At the option of the Holder, Securities of any series (except a Security in global form) may be exchanged for other Securities of the same series, of any authorized denominations and of a like aggregate Principal Amount and Stated Maturity, upon surrender of the Securities to be exchanged at such office or agency. Whenever any Securities are so surrendered for exchange, the Company shall execute the Securities which the Holder making the exchange is entitled to receive, the applicable Guarantors, if any, shall execute the Guarantees endorsed thereon and, upon receipt of a Company Order, the Trustee shall authenticate and make available for delivery such Securities.

A Holder may transfer a Security only by written application to the Registrar stating the name of the proposed transferee and otherwise complying with the terms of this Indenture. No such transfer shall be effected until, and such transferee shall succeed to the rights of a Holder only upon, final acceptance and registration of the transfer by the Registrar in the Security Register. Prior to the registration of any transfer by a Holder as provided herein, the Company, the Guarantors, if any, and the Trustee or any of their respective agents shall treat the person in whose name the Security is registered as the owner thereof for all purposes whether or not the Security shall be overdue, and neither the Company, the Guarantors, if any, the Trustee, nor any such agent shall be affected by notice to the contrary. Furthermore, any Holder of a Global Security shall, by acceptance of such Global Security, agree that transfers of beneficial interests in such Global Security may be effected only through a book entry system maintained by the Depository (or its nominee) and that ownership of a beneficial interest in the Security shall be required to be reflected in a book entry. When Securities are presented to the Registrar or a co-Registrar with a request to register the transfer or to exchange them for an equal Principal Amount of Securities of other authorized denominations, the Registrar shall register the transfer or make the exchange as requested if the requirements for such transactions set forth herein are met. To permit registrations of transfers and exchanges, the Company shall execute the Securities, the applicable Guarantors, if any, shall execute the Guarantees endorsed thereon and the Trustee shall authenticate Securities at the Registrar’s request.

The Company may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in connection with any exchange or registration of transfer of Securities (other than any such transfer taxes or other similar governmental charge payable upon exchanges pursuant to Section 3.11, 9.05 or 11.03). No service charge to any Holder shall be made for any such transaction.

 

16


The Company shall not be required to exchange or register a transfer of (a) any Securities of any series for a period of 15 days next preceding the first mailing of notice of redemption of Securities of that series to be redeemed, or (b) any Securities of any series selected, called or being called for redemption except, in the case of any Security of any series where public notice has been given that such Security is to be redeemed in part, the portion thereof not so to be redeemed.

All Securities issued upon any transfer or exchange of Securities shall be valid obligations of the Company, evidencing the same debt, and entitled to the same benefits under this Indenture, as the Securities surrendered upon such transfer or exchange.

SECTION 3.08. Book-Entry Provisions for Global Securities. (a) Each Global Security initially shall (i) be registered in the name of the Depositary for such Global Securities or the nominee of such Depositary, (ii) be delivered to the Trustee as custodian for such Depositary and (iii) bear legends as set forth in Section 3.06.

Members of, or participants in, the Depositary (“Agent Members”) shall have no rights under this Indenture with respect to any Global Security held on their behalf by the Depositary, or the Trustee as its custodian, or under the Global Security, and the Depositary may be treated by the Company, each Guarantor, if any, the Trustee and any of their respective agents as the absolute owner of such Global Security for all purposes whatsoever. Notwithstanding the foregoing, nothing herein shall prevent the Company, each such Guarantor, the Trustee or any of such agents from giving effect to any written certification, proxy or other authorization furnished by the Depositary or impair, as between the Depositary and its Agent Members, the operation of customary practices governing the exercise of the rights of a holder of any Security.

(b) Transfers of a Global Security shall be limited to transfers of such Global Security in whole, but not in part, to the Depositary for such series, its successors or their respective nominees. The Company may at any time and in its sole discretion determine that the Securities of a series issued in the form of one or more Global Securities shall no longer be represented by such Global Securities. In such event, the Company will execute Securities of such series of like tenor and terms in definitive form in an aggregate Principal Amount equal to the Principal Amount of the Global Security or Securities of such series, the applicable Guarantors, if any, shall execute the Guarantees endorsed thereon and the Trustee, upon receipt of a Company Order, will authenticate and deliver such definitive Securities in exchange for such Global Security or Securities. Interests of beneficial owners in a Global Security may be transferred in accordance with the rules and procedures of the Depositary.

In addition, Physical Securities shall be transferred to all beneficial owners identified by the Depositary in exchange for their beneficial interests in a Global Security, if (i) the Depositary (A) notifies the Company that it is unwilling or unable to continue as Depositary for such Global Security, and a successor depositary is not appointed by the Company within 90 days of such notice, or (B) ceases to be qualified to serve as Depositary and a successor depositary is not appointed by the Company within 90 days of such notice, (ii) the Company executes and delivers to the Trustee a Company Order that such Global Security shall be so transferable, registrable and exchangeable, and such transfers shall be registrable, or (iii) an Event of Default of which the Trustee has actual notice has occurred and is continuing and the Registrar has received a

 

17


request from a beneficial owner to issue such Physical Securities, and if the Trustee is the Registrar, a Company Order or written confirmation from the Depositary identifying the beneficial owner.

(c) Any beneficial interest in one of the Global Securities that is transferred to a person who takes delivery in the form of an interest in the other Global Security will, upon transfer, cease to be an interest in such Global Security and become an interest in the other Global Security and, accordingly, will thereafter be subject to all transfer restrictions, if any, and other procedures applicable to beneficial interests in such other Global Security for as long as it remains such an interest.

(d) In connection with any transfer of a portion of the beneficial interests in a Global Security to beneficial owners pursuant to paragraph (b) of this Section 3.08, the Registrar shall reflect on its books and records the date and a decrease in the Principal Amount of such Global Security in an amount equal to the Principal Amount of the beneficial interest in such Global Security to be transferred, and the Company shall execute, and the Trustee shall authenticate and make available for delivery, one or more Physical Securities of like tenor and amount.

(e) In connection with the transfer of an entire Global Security to beneficial owners pursuant to paragraph (b) of this Section, such Global Security shall be deemed to be surrendered to the Trustee for cancellation, and the Company shall execute, and upon receipt of a Company Order the Trustee shall authenticate and deliver, to each beneficial owner identified by the Depositary in exchange for its beneficial interest in such Global Security, an equal Principal Amount of Physical Securities of authorized denominations.

(f) The registered holder of a Global Security may grant proxies and otherwise authorize any person, including Agent Members and persons that may hold interests through Agent Members, to take any action which a Holder is entitled to take under this Indenture or the Securities of such series.

SECTION 3.09. Mutilated, Defaced, Destroyed, Lost and Stolen Securities. In case any temporary or definitive Security shall become mutilated, defaced or be apparently destroyed, lost or stolen, the Company in its discretion may execute a new Security of the same series bearing a number not contemporaneously outstanding, the applicable Guarantors, if any, shall execute the Guarantees endorsed thereon and, upon the written request of any officer of the Company and delivery to the Trustee of all documents and certificates as required by this Indenture, the Trustee shall authenticate and make available for delivery such Security, in exchange and substitution for the mutilated or defaced Security, or in lieu of and substitution for the Security so apparently destroyed, lost or stolen. In every case the applicant for a substitute Security shall furnish to the Company, each Guarantor, if any, the Trustee and any of their respective agents, such security or indemnity as may be required by each of them to indemnify and defend and to save each of them harmless and, in every case of destruction, loss or theft evidence to their satisfaction of the apparent destruction, loss or theft of such Security and of the ownership thereof.

Upon the issuance of any substitute Security, the Company may require the payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation

 

18


thereto and any other expenses (including the fees and expenses of the Trustee) connected therewith. In case any Security which has matured or is about to mature, or has been called for redemption in full, shall become mutilated or defaced or be apparently destroyed, lost or stolen, the Company may, instead of issuing a substitute Security of the same series, pay or authorize the payment of the same (without surrender thereof except in the case of a mutilated or defaced Security), if the applicant for such payment shall furnish to the Company, each Guarantor, if any, the Trustee and any of their respective agents such Security or indemnity as any of them may require to save each of them harmless from all risks, however remote, and, in every case of apparent destruction, loss or theft, the applicant shall also furnish to the Company, each such Guarantor, the Trustee and any of such agents evidence to their satisfaction of the apparent destruction, loss or theft of such Security and of the ownership thereof.

Every substitute Security and the Guarantee endorsed thereon, if any, issued pursuant to the provisions of this Section by virtue of the fact that any Security is apparently destroyed, lost or stolen shall constitute an additional contractual obligation of the Company and any Guarantor, as applicable, whether or not the apparently destroyed, lost or stolen Security shall be at any time enforceable by anyone and shall be entitled to all the benefits of (but shall be subject to all the limitations of rights set forth in) this Indenture equally and proportionately with any and all other Securities and the Guarantees endorsed thereon, if any, duly authenticated and delivered hereunder. All Securities shall be held and owned upon the express condition that, to the extent permitted by law, with respect to the holder of a substitute Security, the foregoing provisions are exclusive with respect to the replacement or payment of mutilated, defaced, or apparently destroyed, lost or stolen Securities and shall preclude any and all other rights or remedies notwithstanding any law or statute existing or hereafter enacted to the contrary with respect to the replacement or payment of negotiable instruments or other securities without their surrender.

SECTION 3.10. Cancellation of Securities. All Securities surrendered for payment, redemption, registration of transfer or exchange, if surrendered to the Company, any Guarantor, the Trustee or any of their respective agents, shall be delivered to the Trustee for cancellation or, if surrendered to the Trustee, shall be cancelled by it; and no Securities shall be issued in lieu thereof except as expressly permitted by any of the provisions of this Indenture. The Trustee shall dispose of cancelled Securities in accordance with its customary procedures. If the Company or any Guarantor shall acquire any of the Securities, such acquisition shall not operate as a redemption or satisfaction of the indebtedness represented by such Securities unless and until the same are delivered to the Trustee for cancellation.

SECTION 3.11. Temporary Securities. Pending the preparation of definitive Securities of any series, the Company may execute and the Trustee shall authenticate and make available for delivery temporary Securities of such series (printed, lithographed, typewritten or otherwise reproduced, in each case in form satisfactory to the Trustee). Temporary Securities shall be issuable as registered Securities of such series without coupons, of any authorized denomination, and substantially in the form of the definitive Securities of such series, and if the Securities are to be guaranteed, having endorsed thereon the Guarantees executed by each Guarantor, but in all cases with such appropriate omissions, insertions and variations as may be appropriate for temporary Securities, all as may be determined by the Company and the Guarantors, if any, with the concurrence of the Trustee. Temporary Securities may contain such reference to any provisions of this Indenture as may be appropriate. Every temporary Security

 

19


shall be executed by the Company and endorsed by each Guarantor, if any, and be authenticated by the Trustee upon the same conditions and in substantially the same manner, and with like effect, as the definitive Securities of such series. Without unreasonable delay the Company shall execute and shall furnish definitive Securities of such series and thereupon temporary Securities of such series may be surrendered in exchange therefor without charge at each office or agency to be maintained by the Company for the purpose pursuant to Section 4.02, and upon delivery to the Trustee of all documents and certificates as required by this Indenture, the Trustee shall authenticate and make available for delivery in exchange for such temporary Securities a like aggregate principal amount of definitive Securities of such series of authorized denominations, and if the Securities are guaranteed, having endorsed thereon the Guarantees executed by each Guarantor. Until so exchanged the temporary Securities of such series shall be entitled to the same benefits under this Indenture as definitive Securities of such series.

SECTION 3.12. CUSIP and ISIN Numbers. The Company in issuing the Securities of any series may use a “CUSIP” and “ISIN” number (if then generally in use), and, if so, the Trustee shall use the CUSIP numbers or ISIN numbers, as the case may be, in notices of redemption or exchange as a convenience to Holders of such series; provided that any such notice shall state that no representation is made as to the correctness of such numbers either as printed on the Securities or as contained in any notice of redemption or exchange and that reliance may be placed only on the other identification numbers printed on the Securities and any such redemption shall not be affected by any defect in or omission of such numbers. The Company shall promptly notify the Trustee of any change in the CUSIP numbers or ISIN numbers.

ARTICLE 4

CERTAIN COVENANTS

SECTION 4.01. Payment of Principal, Premium and Interest on Securities. The Company, for the benefit of each series of the Securities, will duly and punctually pay or cause to be paid the principal of and any premium and interest on the Securities of that series in accordance with the terms of such Securities and this Indenture.

SECTION 4.02. Maintenance of Office or Agency. The Company will maintain a Payment Office where Securities may be presented or surrendered for payment, where Securities may be surrendered for registration of transfer or exchange, and where notices and demands to or upon the Company in respect of the Securities and this Indenture may be served. The Company will give prompt written notice to the Trustee of the location, and any change in the location of, such office or agency. If at any time the Company shall fail to maintain any such required office or agency or shall fail to furnish the Trustee with the address thereof, such presentations, surrenders, notices and demands may be made or served at the Corporate Trust Office of the Trustee, and the Company hereby initially appoints the Trustee at its office or agency as its agent to receive all such presentations, surrenders, notices and demands.

The Company may also from time to time designate one or more other offices or agencies where the Securities of one or more series may be presented or surrendered for any or all such purposes and may from time to time rescind such designations; provided, however, that no such

 

20


designation or rescission shall in any manner relieve the Company of its obligation to maintain an office or agency in accordance with the requirements set forth above for Securities of any series for such purposes. The Company will give prompt written notice to the Trustee of any such designation or rescission and of any change in the location of any such other office or agency.

SECTION 4.03. Money for Securities Payments to be Held in Trust. (a) If the Company shall at any time act as its own Paying Agent with respect to any series of Securities, it will, on or before each due date of the principal of or any premium or interest on any of the Securities of that series, segregate and hold in trust for the benefit of the Persons entitled thereto a sum sufficient to pay the principal and any premium and interest so becoming due until such sums shall be paid to such Persons or otherwise disposed of as herein provided and will promptly notify the Trustee of its action or failure so to act.

(b) Whenever the Company shall have one or more Paying Agents for any series of Securities, it will, prior to each due date of the principal of or any premium or interest on any Securities of that series, deposit with a Paying Agent a sum sufficient to pay such amount, such sum to be held as provided by the Trust Indenture Act, and (unless such Paying Agent is the Trustee) the Company will promptly notify the Trustee of its action or failure so to act.

(c) The Company will cause each Paying Agent for any series of Securities (other than the Trustee) to execute and deliver to the Trustee an instrument in which such Paying Agent will agree with the Trustee, subject to the provisions of this Section 4.03, that such Paying Agent will (i) comply with the provisions of the Trust Indenture Act applicable to it as a Paying Agent; (ii) hold all sums held by it for the payment of the principal of (and premium, if any) or interest, if any, on the Securities of that series in trust for the benefit of the Holders until such sums shall be paid to such Holders or otherwise disposed of as herein provided; (iii) give the Trustee notice of any Default by the Company or any Guarantor (or any other obligor upon the Securities) in the making of any payment of principal (and premium, if any) or interest, if any, on the Securities of that series; and (iv) during the continuance of any Default by the Company (or any other obligor upon the Securities of that series) in the making of any payment in respect of the Securities of that series, and upon the written request of that Trustee, forthwith pay to the Trustee all sums held in trust by such Paying Agent for payment in respect of the Securities of that series.

(d) The Company may at any time, for the purpose of obtaining the satisfaction and discharge of this Indenture or for any other purpose, pay, or by Company Order direct any Paying Agent to pay, to the Trustee all sums held in trust by the Company or such Paying Agent, such sums to be held by the Trustee upon the same trusts as those upon which such sums were held by the Company or such Paying Agent; and, upon such payment by any Paying Agent to the Trustee, such Paying Agent will be released from all further liability with respect to such money.

(e) Any money deposited with the Trustee or any Paying Agent, or then held by the Company, in trust for the payment of the principal of or any premium or interest on any Security of any series and remaining unclaimed for two years after such principal, premium, or interest has become due and payable and was deposited with the Paying Agent will be paid to the Company upon a Company Request (or, if then held by the Company, will be discharged from such trust); and the Holder of such Security will thereafter, as an unsecured general creditor, look

 

21


only to the Company for payment thereof, and all liability of the Trustee or such Paying Agent with respect to such trust money will thereupon cease; provided, however, that the Trustee or such Paying Agent, before being required to make any such repayment, may at the expense of the Company cause to be published once, in a newspaper published in the English language, customarily published on each Business Day and of general circulation in the Borough of Manhattan, The City of New York, notice that such money remains unclaimed and that, after a date specified therein, which will not be less than 30 calendar days from the date of such publication, any unclaimed balance of such money then remaining will be repaid to the Company.

SECTION 4.04. Existence. Subject to Article 10, the Company will do or cause to be done all things necessary to preserve and keep in full force and effect its existence and rights (charter and statutory); provided, however, that the Company will not be required to preserve any such right or franchise if the Board of Directors determines that the preservation thereof is no longer desirable in the conduct of the business of the Company and that the loss thereof will not be disadvantageous in any material respect to the Holders.

SECTION 4.05. Statement by Officers as to Default. The Company and, to the extent required by the TIA, each Guarantor, if any, will deliver to the Trustee, within 120 calendar days after the end of each fiscal year of the Company ending after the first date any series of Securities issued under this Indenture is outstanding, a certificate signed by the principal executive officer, principal financial officer, principal accounting officer or treasurer of the Company or such Guarantor stating whether or not to the knowledge of such person after due inquiry the Company or such Guarantor is in default in the performance and observance of any of the terms, provisions, and conditions of this Indenture (without regard to any period of grace or requirement of notice provided hereunder) and, if the Company or such Guarantor is in default, specifying all such defaults and the nature and status thereof of which such person may have such knowledge. The Company or such Guarantor shall deliver to the Trustee, as soon as possible and in any event within five days after the Company or such Guarantor becomes aware of the occurrence of any Event of Default or an event which, with notice or the lapse of time or both, would constitute an Event of Default, an Officers’ Certificate setting forth the details of such Event of Default or default and the action which the Company or such Guarantor proposes to take with respect thereto.

SECTION 4.06. Waiver of Certain Covenants. The Company and each Guarantor, if any, may omit in any particular instance to comply with any term, provision, or condition set forth in this Indenture or any applicable supplemental indenture, with respect to the Securities of any series, if the Holders of a majority in Principal Amount of all outstanding Securities of such series shall, by act of such Holders in accordance with Section 7.01, either waive such compliance in such instance or generally waive compliance with such term, provision, or condition in accordance with Article 9 and Section 5.07, but no such waiver will extend to or affect such term, provision or condition except to the extent so expressly waived, and, until such waiver shall become effective, the obligations of the Company and such Guarantor and the duties of the Trustee in respect of any such term, provision, or condition will remain in full force and effect.

 

22


ARTICLE 5

REMEDIES OF THE TRUSTEE AND HOLDERS ON EVENT OF DEFAULT

SECTION 5.01. Events of Default. Each of the following events constitutes an “Event of Default” wherever used herein with respect to Securities of any series:

(a) default for 30 days in the payment when due of interest on the Securities of that series;

(b) default in payment when due of the principal (whether at Stated Maturity, upon redemption (if applicable), upon any required repurchase by the Company (if applicable) or otherwise) of or premium, if any, on the Securities of that series;

(c) default by the Company or any Guarantor of such series of Securities in the observance or performance of any other covenant or agreement contained in this Indenture which default continues for a period of 60 days after the Company or such Guarantor receives written notice specifying the default (and demanding that such default be remedied) from the Trustee or the Holders of at least 25% of the Principal Amount of Securities of that series then outstanding (with a copy to the Trustee if given by Holders) (except in the case of a default with respect to Section 10.01 of this Indenture, which will constitute an Event of Default with such notice requirement but without such passage of time requirement).

(d) the entry by a court having jurisdiction in the premises of (i) a decree or order for relief in respect of the Company or a Guarantor of such series of Securities in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization, or other similar law or (ii) a decree or order adjudging the Company or such Guarantor bankrupt or insolvent, or approving as properly filed a petition seeking reorganization, arrangement, adjustment, or composition of or in respect of the Company or such Guarantor under any applicable federal or state law, or appointing a custodian, receiver, liquidator, assignee, trustee, sequestrator, or other similar official of the Company or such Guarantor or of any substantial part of its property, or ordering the winding up or liquidation of its affairs, and the continuance of any such decree or order for relief or any such other decree or order unstayed and in effect for a period of 60 consecutive calendar days;

(e) the commencement by the Company or a Guarantor of such series of Securities of a voluntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization, or other similar law or of any other case or proceeding to be adjudicated bankrupt or insolvent, or the consent by it to the entry of a decree or order for relief in respect of the Company or such Guarantor in an involuntary case or proceeding under any applicable federal or state bankruptcy, insolvency, reorganization, or other similar law or to the commencement of any bankruptcy or insolvency case or proceeding against it, or the filing by it of a petition or answer or consent seeking reorganization or relief with respect to the Company or such Guarantor under any applicable federal or state bankruptcy, insolvency, reorganization, or other similar law, or the consent by it to the filing of such petition or to the appointment of or taking possession by a custodian, receiver, liquidator, assignee, trustee, sequestrator, or other similar official of the Company or such Guarantor or of any substantial part of its property pursuant to any such law, or

 

23


the making by it of an assignment for the benefit of creditors, or the admission by it in writing of its inability to pay its debts generally as they become due, or the taking of corporate action by the Company or such Guarantor in furtherance of any such action;

(f) any Guarantee relating to such series Securities shall cease to be in full force and effect (other than in accordance with the terms of this Indenture) or any Guarantor denies or disaffirms its obligations under its Guarantee; or

(g) any other Event of Default with respect to Securities of that series as provided in the applicable supplemental indenture.

Notwithstanding the foregoing, for the first 150 days immediately following the occurrence of an Event of Default resulting from the Company’s failure to comply with any obligations the Company may be deemed to have pursuant to section 314(a)(1) of the Trust Indenture Act (which relates to the requirement that the Company furnish to the Trustee its annual reports and other information presently filed by the Company under the Exchange Act) or as set forth Section 15.04, the sole remedy for any such Event of Default shall be the accrual of additional interest on the Securities then outstanding at a rate per year equal to 0.50% of the outstanding Principal Amount of the Securities, payable semi-annually at the same time and in the same manner as regular interest on the Securities. In no event shall additional interest accrue at a rate per year in excess of 0.50% pursuant to the Indenture, regardless of the number of events or circumstances giving rise to the requirement to pay such additional interest. In addition to the accrual of such additional interest, on and after the 150th day immediately following the occurrence of an Event of Default resulting from the Company’s failure to comply with any obligations the Company may be deemed to have pursuant to section 314(a)(1) of the Trust Indenture Act or as set forth in Section 15.04, the Securities will be subject to acceleration as provided in Section 5.02.

SECTION 5.02. Acceleration. (a) If any Event of Default (other than an Event of Default specified in clause (d) or (e) of Section 5.01 hereof) occurs and is continuing with respect to Securities of any series, the Trustee by written notice to the Company or the Holders of at least 25% in aggregate Principal Amount of the then outstanding Securities of that series by written notice to the Company and the Trustee, may declare the unpaid principal of, premium, if any, and any accrued and unpaid interest on all the Securities of the affected series to be due and payable immediately. Except as set forth above, upon such declaration the principal of, premium, if any, and interest shall be due and payable immediately. If an Event of Default specified in clause (d) or (e) of Section 5.01 hereof occurs with respect to the Company or any Guarantor, the unpaid principal of, premium, if any, and any accrued and unpaid interest on all the Securities shall ipso facto become and be immediately due and payable without further action or notice on the part of the Trustee or any Holder.

(b) At any time after such a declaration of acceleration with respect to the Securities of any series has been made and before a judgment or decree for payment of the money due has been obtained by the Trustee as hereinafter in this Article 5 provided, the Holders of a majority in Principal Amount of the outstanding Securities of such series, by written notice to the Company and the Trustee, may rescind and annul such declaration and its consequences if (i) the Company or a Guarantor has paid or deposited with the Trustee a sum sufficient to pay (A) all

 

24


overdue interest on all of the Securities of that series, (B) the principal of (and premium, if any, on) Securities of that series which has become due otherwise than by such declaration of acceleration and any interest thereon at the rate or rates prescribed therefor in the Securities of that series, (C) to the extent that payment of such interest is lawful, interest upon overdue interest at the rate or rates prescribed therefor in the Securities of that series, and (D) all sums paid or advanced by the Trustee hereunder and the reasonable compensation, expenses, disbursements and advances of the Trustee and its agents and counsel and (ii) all Events of Default with respect to the Securities of that series, other than the non-payment of the principal of the Securities of that series which have become due solely by such declaration of acceleration, have been cured or waived as provided in Section 5.04. No such rescission will affect any subsequent default or impair any right consequent thereon.

SECTION 5.03. Other Remedies. If an Event of Default with respect to Securities of any series occurs and is continuing, the Trustee may pursue any available remedy to collect the payment of principal or interest on the Securities of such series or to enforce the performance of any provision of the Securities of such series or this Indenture.

The Trustee may maintain a proceeding even if it does not possess any of the Securities of such series or does not produce any of them in the proceeding and any such proceeding instituted by the Trustee shall be brought in its own name as trustee of an express trust, and any recovery of judgment shall, after provision for the payment of the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel, be for the ratable benefit of the Holders of the Securities in respect of which such judgment has been recovered. A delay or omission by the Trustee or any Holder in exercising any right or remedy accruing upon an Event of Default shall not impair the right or remedy or constitute a waiver of or acquiescence in the Event of Default. All remedies are cumulative to the extent permitted by law.

SECTION 5.04. Waiver of Past Defaults. The Holders of not less than a majority in aggregate Principal Amount of the Securities of any series then outstanding by written notice to the Trustee may on behalf of the Holders of all of the Securities of such series waive any existing Default or Event of Default and its consequences under this Indenture except a continuing Default or Event of Default in the payment of the principal (whether at Stated Maturity, upon redemption (if applicable), upon any required repurchase by the Company (if applicable) or otherwise) of (and premium, if any) or interest, if any, on any Security of such series or, in the case of the Securities of any series that are convertible or exchangeable, in the payment or delivery of any consideration due upon conversion or exchange of the Securities of that series (if applicable). The Company may, but shall not be obligated to, fix a record date for the purpose of determining the Persons entitled to waive any past Default hereunder. If a record date is fixed, the Holders on such record date, or their duly designated proxies, and only such Persons, shall be entitled to waive any Default hereunder, whether or not such Holders remain Holders after such record date. Upon any such waiver, such Default shall cease to exist, and any Event of Default arising therefrom shall be deemed to have been cured for every purpose of this Indenture; but no such waiver shall extend to any subsequent or other Default or impair any right consequent thereon.

SECTION 5.05. Control by Majority. With respect to the Securities of any series, the Holders of a majority in aggregate Principal Amount of the then outstanding Securities of

 

25


that series may direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or exercising any trust or power conferred on it. However, the Trustee may refuse to follow any direction that conflicts with law or this Indenture, that the Trustee in good faith determines may be unduly prejudicial to the rights of other Holders of that series or that may involve or cause the Trustee any potential liability. The Trustee may take any other action which it deems proper which is not inconsistent with any such direction.

SECTION 5.06. Limitation on Suits. A Holder of any Security of any series may pursue a remedy with respect to this Indenture or the Securities of the applicable series only if:

(a) the Holder gives to the Trustee written notice of a continuing Event of Default;

(b) the Holders of at least 25% in aggregate Principal Amount of the then outstanding Securities of that series make a written request to the Trustee to pursue the remedy;

(c) such Holder or Holders provide to the Trustee indemnity satisfactory to the Trustee against any loss, liability or expense in connection with the pursuance of such remedy;

(d) during the 60-day period specified in (e) below, the Holders of a majority in aggregate Principal Amount of the then outstanding Securities of such series do not give the Trustee a direction inconsistent with the request; and

(e) the Trustee does not comply with the request within 60 days after receipt of the notice, request and the offer of indemnity.

Holders shall not have any right in any manner whatever by virtue of, or by availing of, any provision of this Indenture or any Security to affect, disturb or prejudice the rights of any other such Holders or Holders of Securities of any other series, or to obtain or to seek to obtain priority or preference over any other Holders or to enforce any right under this Indenture, except in the manner herein provided and for the equal and ratable benefit of all such Holders.

SECTION 5.07. Rights of Holders to Receive Payment. Notwithstanding any other provision of this Indenture, the right of any Holder to receive payment of principal (whether at Stated Maturity, upon redemption (if applicable), upon any required repurchase by the Company (if applicable) or otherwise) of (and premium, if any) and interest, if any, on any Security or, if applicable, payment or delivery of any consideration due upon conversion or exchange of any Security, in each case, on or after the respective due dates expressed in such Security, or to bring suit for the enforcement of any such payment or delivery on or after such respective dates, shall not be impaired or affected without the consent of the Holder.

SECTION 5.08. Collection Suit by Trustee. If an Event of Default specified in Section 5.01 hereof occurs and is continuing, the Trustee is authorized to recover judgment in its own name and as trustee of an express trust against the Company, any Guarantor or any other obligor for the whole amount of principal (and premium, if any) and interest, if any, remaining unpaid on any Securities of such series and interest on overdue principal and, to the extent lawful, interest and such further amount as shall be sufficient to cover amounts due the Trustee under Section 6.07 hereof, including the costs and expenses of collection, including the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel.

 

26


SECTION 5.09. Trustee May File Proofs of Claim. The Trustee is authorized to file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee (including any claim for the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel) and the Holders allowed in any judicial proceedings relative to the Company or any Guarantor (or any other obligor upon the Securities), its creditors or its property and shall be entitled and empowered to collect, receive and distribute any money or other property payable or deliverable on any such claims and any custodian in any such judicial proceeding is hereby authorized by each Holder to make such payments to the Trustee, and in the event that the Trustee shall consent to the making of such payments directly to the Holders, to pay to the Trustee any amount due to it for the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel, and any other amounts due the Trustee under Section 6.07 hereof. To the extent that the payment of any such compensation, expenses, disbursements and advances of the Trustee, its agents and counsel, and any other amounts due the Trustee under Section 6.07 hereof out of the estate in any such proceeding, shall be denied for any reason, payment of the same shall be secured by a lien on, and shall be paid out of, any and all distributions, dividends, money, securities and other properties which the Holders may be entitled to receive in such proceeding whether in liquidation or under any plan of reorganization or arrangement or otherwise. Nothing herein contained shall be deemed to authorize the Trustee to authorize or consent to or accept or adopt on behalf of any Holder any plan of reorganization, arrangement, adjustment or composition affecting the Securities of any series or the rights of any Holder thereof, or to authorize the Trustee to vote in respect of the claim of any Holder in any such proceeding.

SECTION 5.10. Priorities. If the Trustee collects any money pursuant to this Article, it shall pay out the money in the following order:

First: to the Trustee, its agents and attorneys for amounts due under Section 6.07, including payment of all compensation, expense and liabilities incurred, and all advances made, by the Trustee and the costs and expenses of collection;

Second: to Holders for amounts due and unpaid on the Securities of any series for principal (and premium, if any) and interest, if any, ratably, without preference or priority of any kind, according to the amounts due and payable on the Securities of such series for principal (and premium, if any) and interest, if any, respectively; and

Third: to the Company or, to the extent the Trustee collects any amount pursuant to Section 2.02 hereof from a Guarantor, to such Guarantor, or to such party as a court of competent jurisdiction shall direct.

The Trustee may fix a record date and payment date for any payment to Holders pursuant to this Section 5.10 upon five Business Days prior notice to the Company.

SECTION 5.11. Undertaking for Costs. In any suit for the enforcement of any right or remedy under this Indenture or in any suit against the Trustee for any action taken or omitted

 

27


by it as a Trustee, a court in its discretion may require the filing by any party litigant in the suit of an undertaking to pay the costs of the suit, and the court in its discretion may assess reasonable costs, including reasonable attorneys’ fees and expenses, against any party litigant in the suit, having due regard to the merits and good faith of the claims or defenses made by the party litigant. This Section does not apply to a suit by the Trustee, a suit by a Holder of Securities of the affected series pursuant to Section 5.07 hereof, a suit by Holders of more than 10% in aggregate Principal Amount of the then outstanding Securities of any series in the case of any suit relating to or arising under clause (a), (b), (c) or (f) of Section 5.01, or a suit by Holders of more than 10% in aggregate Principal Amount of the then all outstanding Securities in the case of any suit relating to or arising under clause (d) or (e) of Section 5.01.

SECTION 5.12. Restoration of Rights and Remedies. If the Trustee or any Holder has instituted any proceeding to enforce any right or remedy under this Indenture and such proceeding has been discontinued or abandoned for any reason, or has been determined adversely to the Trustee or to such Holder, then and in every such case, subject to any determination in such proceeding, the Company, any Guarantor, the Trustee and the Holders shall be restored severally and respectively to their former positions hereunder and thereafter all rights and remedies of the Trustee and the Holders shall continue as though no such proceeding has been instituted.

SECTION 5.13. Rights and Remedies Cumulative. Except as otherwise provided with respect to the replacement or payment of mutilated, destroyed, lost or stolen Securities in the last paragraph of Section 3.09, no right or remedy herein conferred upon or reserved to the Trustee or to the Holders is intended to be exclusive of any other right or remedy, and every right and remedy shall, to the extent permitted by law, be cumulative and in addition to every other right and remedy given hereunder or now or hereafter existing at law or in equity or otherwise. The assertion or employment of any right or remedy hereunder, or otherwise, shall not prevent the concurrent assertion or employment of any other appropriate right or remedy.

SECTION 5.14. Delay or Omission Not Waiver. No delay or omission of the Trustee or of any Holder of Securities of any series to exercise any right or remedy accruing upon any Event of Default shall impair any such right or remedy or constitute a waiver of any such Event of Default or an acquiescence therein. Every right and remedy given by this Article or by law to the Trustee or to the Holders may be exercised from time to time, and as often as may be deemed expedient, by the Trustee or by the Holders, as the case may be.

ARTICLE 6

THE TRUSTEE

SECTION 6.01. Duties and Responsibilities of the Trustee; During Default; Prior to Default. The Trustee, with respect to the Securities of any series, prior to the occurrence of an Event of Default with respect to the Securities of such series and after the curing or waiving of all Events of Default with respect to the Securities of such series which may have occurred, undertakes to perform such duties and only such duties with respect to such series as are specifically set forth in this Indenture. In case an Event of Default with respect to the Securities of a series has occurred (and is continuing which has not been cured or waived) the Trustee shall

 

28


exercise such of the rights and powers vested in it by this Indenture with respect to such series, and use the same degree of care and skill in their exercise, as a prudent person would exercise or use under the circumstances in the conduct of such person’s own affairs.

No provision of this Indenture shall be construed to relieve the Trustee from liability for its own negligent action, its own negligent failure to act or its own willful misconduct, provided that:

(a) the duties and obligations of the Trustee shall be determined solely by the express provisions of this Indenture, and the Trustee shall not be liable except for the performance of such duties and obligations as are specifically set forth in this Indenture, and no implied covenants or obligations shall be read into this Indenture against the Trustee;

(b) in the absence of bad faith on the part of the Trustee, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon any statements, certificates or opinions furnished to the Trustee and conforming to the requirements of this Indenture; but in the case of any such statements, certificates or opinions which by any provision hereof are specifically required to be furnished to the Trustee, the Trustee shall be under a duty to examine the same to determine whether or not they conform to the requirements of this Indenture (but need not confirm or investigate the accuracy of any calculation or facts stated therein);

(c) the Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer or Responsible Officers of the Trustee, unless it shall be conclusively determined by a court of competent jurisdiction or by such other means as may be agreed by the Company and the Trustee at the time of determination that the Trustee was negligent in ascertaining the pertinent facts; and

(d) the Trustee shall not be liable with respect to any action taken or omitted to be taken by it in good faith in accordance with a Company Order or the direction of the Holders given as provided in Section 5.05 or otherwise exercising any trust or power conferred upon the Trustee, under this Indenture.

None of the provisions contained in this Indenture shall require the Trustee to expend or risk its own funds or otherwise incur any potential or actual liability (financial or otherwise) in the performance of any of its duties or in the exercise of any of its rights or powers, if there shall be reasonable ground for believing that the repayment of such funds or adequate indemnity against such liability is not assured to it. This Section 6.01 is in furtherance of and subject to Sections 315 and 316 of the Trust Indenture Act.

Whether or not therein expressly so provided, every provision of this Indenture relating to the conduct or affecting the liability of or affording protection to the Trustee shall be subject to the provisions of this Article 6.

SECTION 6.02. Certain Rights of the Trustee. In furtherance of and subject to the Trust Indenture Act, and subject to Section 6.01:

(a) the Trustee may conclusively rely and shall be protected in acting or refraining from acting upon any resolution, Officers’ Certificate, Opinion of Counsel or any other certificate, statement, instrument, opinion, report, notice, request, consent, order, bond, debenture, note, coupon, security or other paper or document believed by it to be genuine and to have been signed or presented by the proper party or parties;

 

29


(b) any request, direction, order or demand of the Company mentioned herein shall be sufficiently evidenced by an Officers’ Certificate (unless other evidence in respect thereof be herein specifically prescribed) and the Trustee may request and be entitled to receive an Officers’ Certificate before acting or refraining from acting with respect to such request, direction, order or demand; and any resolution of the Board of Directors may be evidenced to the Trustee by a copy thereof certified by the Secretary or an Assistant Secretary of the Company;

(c) the Trustee may consult with counsel of its selection and any advice or Opinion of Counsel shall be full and complete authorization and protection in respect of any action taken, suffered or omitted to be taken by it hereunder in good faith and in accordance with such advice or Opinion of Counsel;

(d) the Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Indenture at the request, order or direction of any of the Holders of the Securities of any series pursuant to the provisions of this Indenture, unless such Holders shall have offered and provided to the Trustee security or indemnity satisfactory to it against the costs, expenses and liabilities which might be incurred therein or thereby;

(e) the Trustee shall not be liable for any action taken or omitted by it in good faith and believed by it to be authorized or within the discretion, rights or powers conferred upon it by this Indenture;

(f) the Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate, statement, instrument, opinion, report, notice, request, consent, order, approval, appraisal, bond, debenture, note, coupon, security, or other paper or document unless requested in writing so to do by the Holders of not less than a majority in aggregate Principal Amount of the Securities of any series then outstanding; provided that, if the payment within a reasonable time to the Trustee of the costs, expenses or liabilities likely to be incurred by it in the making of such investigation is, in the opinion of the Trustee, not assured to the Trustee by the security afforded to it by the terms of this Indenture, the Trustee may require (and shall not be required to make such investigation unless it receives) indemnity satisfactory to it against such expenses or liabilities as a condition to proceeding; the reasonable expenses of every such examination shall be paid by the Company;

(g) the Trustee may execute any of the trusts or powers hereunder or perform any duties hereunder either directly or by or through agents or attorneys not regularly in its employ and the Trustee shall not be responsible for any misconduct or negligence on the part of any such agent or attorney appointed with due care by it hereunder;

(h) the rights, privileges, protections, immunities and benefits given to the Trustee under this Indenture, including, without limitation, its right to be indemnified, are extended to,

 

30


and shall be enforceable by, the Trustee in each of its capacities hereunder, and to each agent, custodian and other Person employed to act hereunder and the employees, officers and directors of the Trustee;

(i) the Trustee shall not be deemed to have knowledge of any Default or Event of Default unless a Responsible Officer of the Trustee has received from a Holder, the Company or any Guarantor written notice of any event which is in fact such a Default or Event of Default, as the case may be, and such notice references the Securities, this Indenture, the circumstances giving rise to such a Default or Event of Default and that the same has occurred and is continuing; and

(j) The Trustee may request that the Company deliver an Officers’ Certificate setting forth the names of individuals and/or titles of officers authorized at such time to take specified actions pursuant to this Indenture, which Officers’ Certificate may be signed by any person authorized to sign an Officers’ Certificate, including any person specified as so authorized in any such certificate previously delivered and not superceded.

(k) The Trustee in its individual or any other capacity may become the owner or pledgee of Securities and may otherwise deal with the Company, any Guarantor or their respective affiliates with the same rights it would have if it were not Trustee. However, in the event that the Trustee acquires any conflicting interest it must eliminate such conflict within 90 days, apply to the Commission for permission to continue as trustee or resign.

SECTION 6.03. Trustee Not Responsible for Recitals, Disposition of Securities or Application of Proceeds Thereof. The recitals contained herein and in the Securities, except the Trustee’s certificates of authentication, shall be taken as the statements of the Company, and the Trustee assumes no responsibility for the correctness of the same. The Trustee makes no representation as to the validity or sufficiency of this Indenture or of the Securities, except that the Trustee represents, that it is duly authorized to execute and deliver this Indenture, authenticate the Securities and perform its obligations hereunder and that the statements made by it in a Statement of Eligibility on Form T-1 supplied to the Company, are true and accurate, subject to the qualifications set forth therein. The Trustee shall not be liable or accountable in any manner for the use or application by the Company of any of the Securities or of the proceeds thereof.

SECTION 6.04. Trustee and Agents May Hold Securities; Collections, Etc. The Trustee or any of its affiliates or any agent of the Company or the Trustee, in its individual or any other capacity, may become the owner or pledgee of Securities, subject to Sections 6.10 and 6.13 with the same rights it would have if it were not the Trustee or such agent and may otherwise deal with the Company or any Guarantor and receive, collect, hold and retain collections from the Company with the same rights it would have if it were not the Trustee or such agent.

SECTION 6.05. Moneys Held by Trustee. All moneys received by the Trustee shall, until used or applied as herein provided, be held in trust for the purposes for which they were received, but need not be segregated from other funds except to the extent required by mandatory provisions of law. Neither the Trustee nor any agent of the Company or the Trustee shall be under any liability for interest on any moneys received by it hereunder, except as otherwise agreed with the Company.

 

31


SECTION 6.06. Notice of Default. If any Default or any Event of Default occurs and is continuing with respect to the Securities of any series and if such Default or Event of Default is actually known to a Responsible Officer of the Trustee, the Trustee shall mail to each Holder of Securities of such series in the manner and to the extent provided in Trust Indenture Act Section 313(c) notice of the Default or Event of Default (“Notice of Default”) within 90 days after it occurs, unless such Default or Event of Default has been cured; provided, however, that, except in the case of a default in the payment of the principal (whether at Stated Maturity, upon redemption (if applicable), upon any required repurchase by the Company (if applicable) or otherwise) of, or interest or premium, if any, on any Security of such series, in the payment or delivery of any consideration due upon conversion or exchange of any Security of such series (if applicable) or in the payment of any sinking fund installment with respect to Securities of such series, the Trustee shall be protected in withholding such notice if and so long as the board of directors, the executive committee or a trust committee of directors and/or Responsible Officers of the Trustee in good faith determine that the withholding of such notice is in the interest of the Holders of Securities of such series.

SECTION 6.07. Compensation and Indemnification of Trustee and Its Prior Claim. The Company covenants and agrees to pay to the Trustee from time to time, and the Trustee shall be entitled to, such compensation as shall be agreed in writing between the Company and the Trustee (which shall not be limited by any provision of law in regard to the compensation of a trustee of an express trust) and the Company covenants and agrees to pay or reimburse the Trustee and each predecessor Trustee upon its request for all reasonable expenses, disbursements and advances incurred or made by or on behalf of it in accordance with any of the provisions of this Indenture (including the reasonable compensation and the expenses and disbursements of its counsel and of all agents and other persons not regularly in its employ) except any such expense, disbursement or advance as may arise from its negligence or bad faith (as determined by a court of competent jurisdiction in a final, non-appealable decision or by such other means as may be agreed by the Company and the Trustee at the time of determination). The Company also covenants to indemnify the Trustee and each predecessor Trustee for, and to hold it harmless against, any and all loss, liability, damage, claim or expense, including taxes (other than taxes based on the income of the Trustee) incurred without negligence or bad faith on its part (as determined by a court of competent jurisdiction in a final, non-appealable decision or by such other means as may be agreed by the Company and the Trustee at the time of determination), arising out of or in connection with the acceptance or administration of this Indenture or the trusts hereunder and its duties hereunder, including without limitation the costs and expenses of defending itself against or investigating any claim (whether asserted by the Company, a Holder or any other Person). The obligations of the Company under this Section to compensate and indemnify the Trustee and each predecessor Trustee and to pay or reimburse the Trustee and each predecessor Trustee for expenses, disbursements and advances shall constitute additional indebtedness hereunder and shall survive the satisfaction and discharge of this Indenture. Such financial obligations of the Company identified in this Section shall be a senior claim to that of the Securities of each series, and as security for such obligations, the Trustee shall have a lien prior to such Securities, upon all property and funds held or collected by the Trustee as such, except funds held in trust for the benefit of the Holders of particular Securities, and the Securities of each series are hereby subordinated to such senior claim. Such lien shall survive the discharge and satisfaction of this Indenture.

 

32


When the Trustee incurs expenses or renders services in connection with an Event of Default specified in Section 5.01(d) or Section 5.01(e), the expenses (including the reasonable charges and expenses of its counsel) and the compensation for the services are intended to constitute expenses of administration under any applicable federal or state bankruptcy, insolvency or other similar law.

SECTION 6.08. Right of Trustee to Rely on Officers’ Certificate, Etc. Subject to Sections 6.01 and 6.02, whenever in the administration of the trusts of this Indenture the Trustee shall deem it necessary or desirable that a matter be proved or established prior to taking or suffering or omitting any action hereunder, such matter (unless other evidence in respect thereof be herein specifically prescribed) may, in the absence of negligence or bad faith on the part of the Trustee, be deemed to be conclusively proved and established by an Officers’ Certificate delivered to the Trustee, and such certificate, in the absence of negligence or bad faith on the part of the Trustee, shall be full warrant to the Trustee for any action taken, suffered or omitted by it under the provisions of this Indenture upon the faith thereof.

SECTION 6.09. Persons Eligible for Appointment as Trustee. The Trustee hereunder shall at all times be a corporation, national association or other appropriate entity having a combined capital and surplus of at least $100,000,000, and which is eligible in accordance with the provisions of Section 310(a) of the Trust Indenture Act. If such corporation publishes reports of condition at least annually, pursuant to law or to the requirements of a federal, state or District of Columbia supervising or examining authority, then for the purposes of this Section, the combined capital and surplus of such corporation shall be deemed to be its combined capital and surplus as set forth in its most recent report of condition so published.

SECTION 6.10. Resignation and Removal; Appointment of Successor Trustee. (a) The Trustee may at any time resign with respect to the Securities of one or more series by giving written notice of resignation to the Company and to the Holders of Securities of such series, such notice to the Holders to be given by mailing (by first class mail) the same within 30 days after such notice is given to the Company. Upon receiving such notice of resignation, the Company shall promptly appoint a successor trustee by written instrument in duplicate, executed by authority of the Board of Directors of the Company, one copy of which instrument shall be delivered to the resigning Trustee and one copy to the successor trustee. If no successor trustee shall have been so appointed and have accepted appointment within 30 days after the mailing of such notice of resignation, the resigning trustee may petition, at the expense of the Company, any court of competent jurisdiction for the appointment of a successor trustee, or any Securityholder of the affected series who has been a bona fide holder of a Security or Securities of the affected series for at least six months (or since the first date of the issuance for such Security or Securities, if the holding period is less than six months) may, on behalf of himself and all others similarly situated, petition any such court for the appointment of a successor trustee. Such court may thereupon, after such notice, if any, as it may deem proper and prescribe, appoint a successor trustee.

(b) In case at any time any of the following shall occur:

 

  (i) the Trustee shall fail to comply with the provisions of Section 310(b) of the Trust Indenture Act, after written request therefor by the Company or by any Securityholder who has been a bona fide holder of a Security or Securities for at least six months; or

 

33


  (ii) the Trustee shall cease to be eligible in accordance with the provisions of Section 6.09 and shall fail to resign after written request therefor by the Company or by any such Securityholder; or

 

  (iii) the Trustee shall become incapable of acting, or shall be adjudged as bankrupt or insolvent, or a receiver or liquidator of the Trustee or of its property shall be appointed, or any public officer shall take charge or control of the Trustee or of its property or affairs for the purpose of rehabilitation, conservation or liquidation;

then, in any such case, the Company may remove the Trustee and appoint a successor trustee by written instrument, in duplicate, executed by authority of the Board of Directors of the Company, one copy of which instrument shall be delivered to the Trustee so removed and one copy to the successor trustee, or, subject to Section 315(e) of the Trust Indenture Act, any Securityholder who has been a bona fide holder of a Security or Securities for at least six months may on behalf of himself and all others similarly situated, petition any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor trustee. Such court may thereupon, after such notice, if any, as it may deem proper and prescribe, remove the Trustee and appoint a successor trustee.

(c) The Holders of a majority in aggregate Principal Amount of the Securities of any series at the time outstanding may at any time remove the Trustee for that series and appoint a successor trustee by delivering to the Trustee so removed, to the successor trustee so appointed and to the Company and any Guarantor the evidence provided for in Section 7.01 of the action in that regard taken by the Securityholders.

If no successor trustee shall have been so appointed and have accepted appointment 30 days after the mailing of such notice of removal, the Trustee being removed may petition, at the expense of the Company, any court of competent jurisdiction for the appointment of a successor trustee. Such court may thereupon, after such notice, if any, as it may deem proper and prescribe, appoint a successor trustee.

(d) Any resignation or removal of the Trustee and any appointment of a successor trustee pursuant to any of the provisions of this Section 6.10 shall become effective upon acceptance of appointment by the successor trustee as provided in Section 6.11.

(e) The Company shall give notice of each resignation and each removal of the Trustee with respect to the Securities of any series and each appointment of a successor Trustee with respect to the Securities of any series by mailing written notice of such event by first-class mail, postage prepaid, to all Holders of Securities of such series as their names and addresses appear in the Security Register. Each notice shall include the name of the successor Trustee with respect to the Securities of such series and the address of its Corporate Trust Office.

 

34


SECTION 6.11. Acceptance of Appointment by Successor. (a) In case of the appointment hereunder of a successor Trustee with respect to all Securities, every such successor Trustee so appointed shall execute, acknowledge and deliver to the Company and to the retiring Trustee an instrument accepting such appointment, and thereupon the resignation or removal of the retiring Trustee shall become effective and such successor Trustee, without any further act, deed or conveyance, shall become vested with all the rights, powers, trusts and duties of the retiring Trustee; but, on the request of the Company or the successor Trustee, such retiring Trustee shall, upon payment of its fees, costs, expenses and other charges, execute and deliver an instrument transferring to such successor Trustee all the rights, powers and trusts of the retiring Trustee and shall duly assign, transfer and deliver to such successor Trustee all property and money held by such retiring Trustee hereunder.

(b) In case of the appointment hereunder of a successor Trustee with respect to the Securities of one or more (but not all) series, the Company, any applicable Guarantor, the retiring Trustee and each successor Trustee with respect to the Securities of one or more series shall execute and deliver an indenture supplemental hereto wherein each successor Trustee shall accept such appointment and which (1) shall contain such provisions as shall be necessary or desirable to transfer and confirm to, and to vest in, each successor Trustee all the rights, powers, trusts and duties of the retiring Trustee with respect to the Securities of that or those series to which the appointment of such successor Trustee relates, (2) if the retiring Trustee is not retiring with respect to all Securities, shall contain such provisions as shall be deemed necessary or desirable to confirm that all the rights, powers, trusts and duties of the retiring Trustee with respect to the Securities of that or those series as to which the retiring Trustee is not retiring shall continue to be vested in the retiring Trustee, and (3) shall add to or change any of the provisions of this Indenture as shall be necessary to provide for or facilitate the administration of the trusts hereunder by more than one Trustee, it being understood that nothing herein or in such supplemental indenture shall constitute such Trustees co-trustees of the same trust and that each such Trustee shall be trustee of a trust or trusts hereunder separate and apart from any trust or trusts hereunder administered by any other such Trustee; and upon the execution and delivery of such supplemental indenture the resignation or removal of the retiring Trustee shall become effective to the extent provided therein and each such successor Trustee, without any further act, deed or conveyance, shall become vested with all the rights, powers, trusts and duties of the retiring Trustee with respect to the Securities of that or those series to which the appointment of such successor Trustee relates; but, on request of the Company or any successor Trustee, such retiring Trustee shall upon payment of its fees, costs, expenses and other charges duly assign, transfer and deliver to such successor Trustee all property and money held by such retiring Trustee hereunder with respect to the Securities of that or those series to which the appointment of such successor Trustee relates.

(c) Upon request of any such successor Trustee, the Company and any applicable Guarantor shall execute any and all instruments for more fully and certainly vesting in and confirming to such successor Trustee all such rights, powers and trusts referred to in paragraph (a) or (b) of this Section, as the case may be.

(d) No successor Trustee shall accept its appointment unless at the time of such acceptance such successor Trustee shall be qualified and eligible under the Trust Indenture Act.

 

35


SECTION 6.12. Merger, Conversion, Consolidation or Succession to Business of Trustee. Any corporation or national association into which the Trustee may be merged or converted or with which it may be consolidated, or to which the Trustee’s assets may be sold, or any corporation or national association resulting from any merger, conversion, consolidation or sale to which the Trustee shall be a party or by which the Trustee’s property may be bound, or any corporation or national association succeeding to all or substantially all the corporate trust business of the Trustee, shall be the successor of the Trustee hereunder, provided that such entity shall be eligible under the provisions of Section 6.09, without the execution or filing of any paper or any further act on the part of any of the parties hereto, anything herein to the contrary notwithstanding.

In case at the time such successor to the Trustee shall succeed to the trusts created by this Indenture any of the Securities shall have been authenticated but not delivered, any such successor to the Trustee may adopt the certificate of authentication of any predecessor Trustee and deliver such Securities so authenticated; and, in case at that time any of the Securities shall not have been authenticated, any successor to the Trustee may authenticate such Securities either in the name of any predecessor hereunder or in the name of the successor Trustee; and in all such cases such certificate shall have the full force that it is anywhere in the Securities or in this Indenture provided that the certificate of the Trustee shall have; provided that the right to adopt the certificate of authentication of any predecessor Trustee or to authenticate Securities in the name of any predecessor Trustee shall apply only to its successor or successors by merger, conversion or consolidation.

SECTION 6.13. Preferential Collection of Claims. If the Trustee shall be or shall become a creditor, directly or indirectly, secured or unsecured, of the Company (or any other obligor on the Securities), the Trustee shall be subject to the provisions of Section 311 of the Trust Indenture Act regarding the collection of claims against the Company (or any such other obligor). For purposes of Section 311(b) (4) and (6) of such Act, the following terms shall mean:

(a) “cash transaction” means any transaction in which full payment for goods or securities sold is made within seven days after delivery of the goods or securities in currency or in checks or other orders drawn upon banks or bankers and payable upon demand; and

(b) “self-liquidating paper” means any draft, bill of exchange, acceptance or obligation which is made, drawn, negotiated or incurred by the Company for the purpose of financing the purchase, processing, manufacturing, shipment, storage or sale of goods, wares or merchandise and which is secured by documents evidencing title to, possession of, or a lien upon, the goods, wares or merchandise or the receivables or proceeds arising from the sale of the goods, wares or merchandise previously constituting the security, provided the security is received by the Trustee simultaneously with the creation of the creditor relationship with the Company arising from the making, drawing, negotiating or incurring of the draft, bill of exchange, acceptance or obligation.

SECTION 6.14. Communications with the Trustee. Any and all notices, certificates, opinions or filings with the Commission required or permitted to be provided by the Company to the Trustee under this Indenture shall be in writing and shall be personally delivered, sent via an internationally recognized overnight delivery service or sent by facsimile or electronic transmission to the address or telecopy number of the Corporate Trust Office.

 

36


SECTION 6.15. Conflict of Interest. Notwithstanding anything in this Indenture to the contrary, the Company and the Trustee acknowledge that Union Bank, N.A. is acting as trustee both under this Indenture and under the Company’s Indenture dated as of [            ], 20[  ] with respect to Senior Debt and upon a Default or an Event of Default under either or both indentures, a conflict of interest may arise which would require the Trustee to resign as Trustee from either or both indentures.

SECTION 6.16. Paying Agent/Registrar. If the Trustee is acting as Paying Agent and/or Registrar hereunder, the rights and protections afforded to the Trustee under this Article 6 will also be afforded to the Paying Agent and/or the Registrar.

ARTICLE 7

CONCERNING THE HOLDERS

SECTION 7.01. Evidence of Action Taken by Holders. Any request, demand, authorization, direction, notice, consent, waiver or other action provided by this Indenture to be given or taken by Securityholders of any series may be embodied in and evidenced (a) by one or more instruments of substantially similar tenor signed by such Securityholders in person or by agent duly appointed in writing, (b) by the record of the Holders of Securities of such series voting in favor thereof at any meeting of Securityholders duly called and held in accordance with the provisions of Article 8, or (c) by a combination of such instrument or instruments and any such record of such a meeting of Securityholders; and, except as herein otherwise expressly provided, such action shall become effective when such instrument or instruments are delivered to the Trustee and, where it is hereby expressly required, to the Company and each Guarantor, if any. Proof of execution of any instrument or of a writing appointing any such agent shall be sufficient for any purpose of this Indenture and (subject to Sections 6.01 and 6.02) conclusive in favor of the Trustee, the Company and each Guarantor, if any, if made in the manner provided in this Article.

SECTION 7.02. Proof of Execution of Instruments and of Holding of Securities; Record Date. Subject to Sections 6.01 and 6.02, the execution of any instrument by a Securityholder or his agent or proxy may be proved in accordance with such reasonable rules and regulations as may be prescribed by the Trustee or in such manner as shall be satisfactory to the Trustee. The holding of Securities shall be proved by the Security Register or by a certificate of the Registrar thereof. The Company may set a record date for purposes of determining the identity of Holders of Securities entitled to vote or consent to any action referred to in Section 7.01, which record date may be set at any time or from time to time by notice to the Trustee, for any date or dates (in the case of any adjournment or resolicitation) not more than 90 days nor less than 20 days prior to the proposed date of such vote or consent, and thereafter, notwithstanding any other provisions hereof, only Holders of Securities of record on such record date shall be entitled to so vote or give such consent or to withdraw such vote or consent.

 

37


SECTION 7.03. Who May Be Deemed Owners of Securities. The Company, each Guarantor, if any, the Trustee, any Paying Agent and any Registrar may deem and treat the person in whose name any Security of any series shall be registered in the Security Register on the applicable record date as the absolute owner of such Security (whether or not such Security shall be overdue and notwithstanding any notation of ownership or other writing thereon) for the purpose of receiving payment of or on account of the principal of (and premium, if any) and interest, if any, on such Security and for all other purposes; and none of the Company, any Guarantor, the Trustee, any Paying Agent or any Registrar shall be affected by any notice to the contrary. All such payments so made to, or upon the order of, any Holders shall be valid, and, to the extent of the sum or sums so paid, effectual to satisfy and discharge the liability of moneys payable upon any such Security.

SECTION 7.04. Securities Owned by Company Deemed Not Outstanding. In determining whether the Holders of the requisite aggregate Principal Amount of Securities of any series have concurred in any direction, consent or waiver under this Indenture, Securities of such series which are owned by the Company, any Guarantor with respect to such series or any other obligor on the Securities of such series or by any person directly or indirectly controlling or controlled by or under direct or indirect common control with the Company, any such Guarantor or any other obligor on the Securities of such series shall be disregarded and deemed not to be outstanding for the purpose of any such determination, except that for the purpose of determining whether the Trustee shall be protected in relying on any such direction, consent or waiver only Securities which a Responsible Officer of the Trustee actually knows are so owned shall be so disregarded. Securities so owned which have been pledged in good faith may be regarded as outstanding if the pledgee establishes to the satisfaction of the Trustee the pledgee’s right so to act with respect to such Securities and that the pledgee is not the Company, any Guarantor or any other obligor upon the Securities or any person directly or indirectly controlling or controlled by or under direct or indirect common control with the Company, any Guarantor or any other obligor on the Securities. In case of a dispute as to such right, the advice of counsel shall be full protection in respect of any decision made by the Trustee in accordance with such advice. Upon request of the Trustee, the Company shall furnish to the Trustee promptly an Officers’ Certificate listing and identifying all Securities of any series, if any, known by the Company to be owned or held by or for the account of any of the above-described persons; and, subject to Sections 6.01 and 6.02, the Trustee shall be entitled to accept such Officers’ Certificate as conclusive evidence of the facts therein set forth and of the fact that all Securities of such series not listed therein are outstanding for the purpose of any such determination.

SECTION 7.05. Record Date for Action by Securityholders. Whenever in this Indenture it is provided that Holders of a specified percentage in aggregate principal amount of the Securities of any series may take any action (including the making of any demand or request, the giving of any direction, notice, consent or waiver or the taking of any other action), other than any action taken at a meeting of Securityholders of such series called pursuant to Article 8, the Company, pursuant to a resolution of its Board of Directors, or the Holders of at least ten percent in aggregate principal amount of the Securities of such series then outstanding, may request the Trustee to fix a record date for determining Securityholders entitled to notice of and to take any such action. In case the Company or the Holders of Securities of such series in the amount above specified shall desire to request Securityholders of such series to take any action and shall request the Trustee to fix a record date with respect thereto by written notice setting

 

38


forth in reasonable detail the Securityholder action to be requested, the Trustee shall promptly (but in any event within five Business Days of receipt of such request) fix a record date that shall be a Business Day not less than 15 nor more than 20 days after the date on which the Trustee receives such request. If the Trustee shall fail to fix a record date as hereinabove provided, then the Company or the Holders of Securities of such series in the amount above specified may fix the same by mailing written notice thereof (the record date so fixed to be a Business Day not less than 15 nor more than 20 days after the date on which such written notice shall be given) to the Trustee. If a record date is fixed according to this Section 7.05, only persons shown as Securityholders of such series on the registration books for the Company at the close of business on the record date so fixed shall be entitled to take the requested action and the taking of such action by the Holders of Securities of such series on the record date of the required percentage of the aggregate Principal Amount of the Securities shall be binding on all Securityholders of such series, provided that the taking of the requested action by the Holders of Securities of such series on the record date of the percentage in aggregate Principal Amount of the Securities in connection with such action shall have been evidenced to the Trustee, as provided in Section 7.01, not later than 180 days after such record date.

SECTION 7.06. Right of Revocation of Action Taken. At any time prior to (but not after) the evidencing to the Trustee, as provided in Section 7.01, of the taking of any action by the Holders of the percentage in aggregate Principal Amount of the Securities of any series specified in this Indenture in connection with such action, any Holder of a Security the serial number of which is shown by the evidence to be included among the serial numbers of the Securities of the series the Holders of which have consented to such action may, by filing written notice at the Corporate Trust Office and upon proof of holding as provided in this Article, revoke such action so far as concerns such Security. Except as aforesaid any such action taken by the Holder of any Security shall be conclusive and binding upon such Holder and upon all future holders and owners of such Security and of any Securities issued in exchange or substitution therefor, irrespective of whether or not any notation in regard thereto is made upon any such Security. Any action taken by the Holders of the percentage in aggregate Principal Amount of the Securities of any series specified in this Indenture in connection with such action shall be conclusively binding upon the Company, each Guarantor with respect to such series, if any, the Trustee and the Holders of all the Securities of such series.

ARTICLE 8

SECURITYHOLDERS’ MEETINGS

SECTION 8.01. Purposes for Which Meeting May Be Called. A meeting of Holders of Securities of any series may be called at any time and from time to time pursuant to the provisions of this Article 8 for any of the following purposes:

(a) to give any notice to the Company, any Guarantor or to the Trustee, or to give any directions to the Trustee, or to consent to the waiving of any Default or Event of Default with respect to the Securities of such series hereunder and its consequences, or take any other action authorized to be taken by Securityholders of such series pursuant to any of the provisions of Article 5;

 

39


(b) to remove the Trustee and appoint a successor trustee with respect to the Securities of such series pursuant to the provisions of Article 6;

(c) to consent to the execution of an indenture or indentures supplemental hereto pursuant to the provisions of Section 9.02; or

(d) to take any other action authorized to be taken by or on behalf of the Holders of the percentage in aggregate Principal Amount of the Securities of such series under any other provisions of this Indenture or under applicable law.

SECTION 8.02. Manner of Calling Meetings; Record Date. The Trustee may at any time call a meeting of Securityholders of any series to take any action specified in Section 8.01, to be held at such time and at such place in The City of New York, New York, or as the Trustee shall determine. Notice of every meeting of Securityholders of any series setting forth the time and the place of such meeting and in general terms the action proposed to be taken at such meeting, shall be mailed not less than 30 nor more than 60 days prior to the date fixed for the meeting to such Securityholders at their registered addresses. For the purpose of determining Securityholders entitled to notice of any meeting of Securityholders, the Trustee shall fix in advance a date as the record date for such determination, such date to be a business day not more than 10 days prior to the date of the mailing of such notice as hereinabove provided. Only persons in whose name a Security of such series is registered upon the books of the Company on a record date fixed by the Trustee as aforesaid, or by the Company or the Securityholders as in Section 8.03 provided, shall be entitled to notice of the meeting of Securityholders with respect to which such record date was so fixed.

SECTION 8.03. Call of Meeting by Company or Securityholders. In case at any time the Company or a Guarantor, if any, pursuant to a resolution of its Board of Directors, or the Holders of at least 10 percent in aggregate principal amount of the Securities of any series then outstanding, shall have requested the Trustee to call a meeting of the Securityholders of such series to take any action authorized in Section 8.01 by written request setting forth in reasonable detail the action proposed to be taken at the meeting, and the Trustee shall not have mailed notice of such meeting within 20 days after receipt of such request, then the Company, any such Guarantor or the Holders of Securities of such series in the amount above specified may fix the record date with respect to, and determine the time and the place for, such meeting and may call such meeting to take any action authorized in Section 8.01, by mailing notice thereof as provided in Section 8.02. The record date fixed as provided in the preceding sentence shall be set forth in a written notice to the Trustee and shall be a business day not less than 15 nor more than 20 days after the date on which such notice is sent to the Trustee.

SECTION 8.04. Who May Attend and Vote at Meeting. To be entitled to vote at any meeting of Securityholders of any series, a person shall be a Holder of one or more Securities of such series. The only persons who shall be entitled to be present or to speak at any meeting of Securityholders of any series shall be the persons entitled to vote at such meeting and their counsel, any representatives of the Trustee and its counsel, any representatives of the Company and its counsel, and any representatives of any Guarantor of such Securities and its counsel. When a determination of Securityholders entitled to vote at any meeting of Securityholders has been made as provided in this Section 8.04, such determination shall apply to any adjournment thereof.

 

40


SECTION 8.05. Regulations. Notwithstanding any other provisions of this Indenture, the Trustee may make such reasonable regulations as it may deem advisable for any meeting of Securityholders of any series, in regard to proof of the holding of the Securities of such series and of the appointment of proxies, and in regard to the appointment and duties of inspectors of votes, the submission and examination of proxies, certificates and other evidence of the right to vote, and such other matters concerning the conduct of the meeting as it shall think fit. Except as otherwise permitted or required by any such regulations, the holding of the Securities of such series shall be provided in the manner specified in Section 8.06.

The Trustee shall, by an instrument in writing, appoint a temporary chairman of the meeting, unless the meeting shall have been called by the Company or by Securityholders as provided in Section 8.03, in which case the Company or the Securityholders calling the meeting, as the case may be, shall in like manner appoint a temporary chairman. A permanent chairman and a permanent secretary of the meeting shall be elected by a vote of the Holders of a majority in Principal Amount of the Securities represented at the meeting and entitled to vote.

Subject to the provisions of Section 7.04, at any meeting each Securityholder or proxy entitled to vote thereat shall be entitled to one vote for each $1,000 principal amount of Securities of such series held or represented by him; provided, however, that no vote shall be cast or counted at any meeting in respect of any Security challenged as not outstanding and ruled by the chairman of the meeting to be not outstanding. The chairman of the meeting shall have no right to vote other than by virtue of Securities held by him or instruments in writing as aforesaid duly designating him as the person to vote on behalf of other Securityholders. Any meeting of Securityholders duly called pursuant to the provisions of Section 8.02 or 8.03 may be adjourned from time to time, and the meeting may be held as so adjourned without further notice.

At any meeting of Securityholders of any series, the presence of persons who held, or who are acting as proxy for persons who held, an aggregate Principal Amount of Securities of such series on the record date for such meeting sufficient to take action on the business for the transaction of which such meeting was called shall constitute a quorum, but, if less than a quorum is present, the persons holding or representing a majority in aggregate Principal Amount of the Securities of such series represented at the meeting may adjourn such meeting with the same effect, for all intents and purposes, as though a quorum had been present.

SECTION 8.06. Manner of Voting at Meetings and Record to be Kept. The vote upon any resolution submitted to any meeting of Securityholders of any series shall be by written ballots on each of which shall be subscribed the signature of the Securityholder or proxy casting such ballot and the identifying number or numbers of the Securities of such series held or represented in respect of which such ballot is cast. The permanent chairman of the meeting shall appoint two inspectors of votes who shall count all votes cast at the meeting for or against any resolution and who shall make and file with the secretary of the meeting their verified written reports in duplicate of all votes cast at the meeting. A record in duplicate of the proceedings of each meeting of Securityholders shall be prepared by the secretary of the meeting and there shall be attached to said record the original reports of the inspectors of votes on any vote by ballot

 

41


taken thereat and affidavits by one or more persons having knowledge of the facts setting forth a copy of the notice of the meeting and showing that said notice was mailed as provided in Section 8.02. The record shall show the identifying numbers of the Securities of such series voting in favor of or against any resolution. Each counterpart of such record shall be signed and verified by the affidavits of the permanent chairman and secretary of the meeting and one of the counterparts shall be delivered to the Company and the other to the Trustee to be preserved by the Trustee.

Any counterpart record so signed and verified shall be conclusive evidence of the matters therein stated and shall be the record referred to in clause (b) of Section 8.01.

SECTION 8.07. Exercise of Rights of Trustee and Securityholders Not to be Hindered or Delayed. Nothing in this Article 8 contained shall be deemed or construed to authorize or permit, by reason of any call of a meeting of Securityholders or any rights expressly or impliedly conferred hereunder to make such call, any hindrance or delay in the exercise of any right or rights conferred upon or reserved to the Trustee or to the Securityholders of any series under any of the provisions of this Indenture or of the Securities of such series.

ARTICLE 9

SUPPLEMENTAL INDENTURES

SECTION 9.01. Supplemental Indentures Without Consent of Holders. The Company, the Guarantors, if any, and the Trustee may amend or supplement this Indenture or the Securities of any series without the consent of any Holder:

(a) to cure any ambiguity, defect or inconsistency in a manner that does not, individually or in the aggregate with all other changes, adversely affect the rights of any Holder of the Securities of any series in any material respect;

(b) to provide for uncertificated Securities in addition to or in place of certificated Securities;

(c) to evidence the assumption of the obligations of the Company or a Guarantor to the Holders of the Securities in the case of any transaction pursuant to Article 10 hereof;

(d) to evidence and provide for the acceptance of appointment hereunder by a successor trustee and to add to or change any of the provisions of the Indenture as shall be necessary to provide for or facilitate the administration of the trusts hereunder by more than one trustee;

(e) to make any change that would provide any additional rights or benefits to the Holders of all or any series of Securities or that does not adversely affect the legal rights hereunder of any such Holder;

(f) to comply with requirements of the Commission in order to effect or maintain the qualification of this Indenture under the Trust Indenture Act;

 

42


(g) to establish the form or terms of Securities of any series as permitted by Sections 2.01 and 3.01;

(h) to secure the Company’s obligations in respect of the Securities of any series;

(i) to add an additional Guarantor in respect of the Securities of any series.

(j) in the case of convertible or exchangeable Securities of any series, subject to the provisions of the supplemental indenture for such series of Securities, to provide for conversion rights, exchange rights and/or repurchase rights of Holders of such series of Securities in connection with any reclassification or change of the Company’s common stock or in the event of any amalgamation, consolidation, merger or sale of all or substantially all of the assets of the Company or its Subsidiaries substantially as an entirety occurs;

(k) in the case of convertible or exchangeable Securities of any series, to reduce the conversion price or exchange price applicable to such series of Securities;

(l) in the case of convertible or exchangeable Securities of any series, to increase the conversion rate or exchange ratio in the manner described in the supplemental indenture for such series of Securities, provided that the increase will not adversely affect the interests of the Holders of the Securities of such series in any material respect; or

(m) any other action to amend or supplement the Indenture or the Securities of any series as set forth in the supplemental indenture establishing the terms of the Securities of that series as provided in Section 3.01(b).

Upon the request of the Company accompanied by a resolution of its Board of Directors authorizing the execution of any such supplemental indenture, and upon receipt by the Trustee of the documents described in Section 9.04 hereof, the Trustee shall join with the Company and the Guarantors, if any, in the execution of any supplemental indenture authorized or permitted by the terms of this Indenture and to make any further appropriate agreements and stipulations which may be therein contained, but the Trustee shall not be obligated to enter into such supplemental indenture which affects its own rights, duties or immunities under this Indenture or otherwise.

SECTION 9.02. With Consent of Holders. Except as provided in the next succeeding paragraphs, this Indenture or the Securities may be amended or supplemented with the consent of the Holders of at least a majority in aggregate Principal Amount of all the Securities then outstanding affected by such supplemental indenture.

Upon the request of the Company accompanied by a resolution of its Board of Directors authorizing the execution of any such supplemental indenture, and upon the filing with the Trustee of evidence satisfactory to the Trustee of the consent of the Holders as aforesaid, and upon receipt by the Trustee of the documents described in Section 9.04 hereof, the Trustee shall join with the Company and the Guarantors, if any, in the execution of such supplemental indenture unless such supplemental indenture affects the Trustee’s own rights, duties or immunities under this Indenture or otherwise, in which case the Trustee may in its discretion, but shall not be obligated to, enter into such supplemental indenture.

 

43


It shall not be necessary for the consent of the Holders under this Section 9.02 to approve the particular form of any proposed amendment or waiver, but it shall be sufficient if such consent approves the substance thereof.

After an amendment, supplement or waiver under this Section becomes effective, the Company shall mail to the Holders affected thereby a notice briefly describing the amendment, supplement or waiver. Any failure of the Company to mail such notice, or any defect therein, shall not, however, in any way impair or affect the validity of any such supplemental indenture or waiver. Subject to Sections 5.02(b), 5.04 and 5.07 hereof, the application of or compliance with, either generally or in a particular instance, of any provision of this Indenture or the Securities may be waived as to each series of Securities by the Holders of a majority in aggregate principal amount of the outstanding Securities of that series. Without the consent of each Holder affected hereby, however, an amendment or waiver may not:

(a) reduce the percentage in Principal Amount of Securities of any series whose Holders must consent to an amendment, supplement or waiver;

(b) change the Stated Maturity of the principal of, or any installment of principal of or interest on, or time for payment of interest on, any Security, or reduce the Principal Amount thereof or the rate of interest thereon or any premium payable upon the redemption thereof, or change any Payment Office where, or the coin or currency in which, any Security or any premium or interest thereon is payable, or impair the right to institute suit for the enforcement of any such payment on or after the Stated Maturity thereof (or, in the case of redemption, on or after the redemption date);

(c) modify any of the provisions of this Section 9.02, Section 5.04 or Section 4.06, except to increase the percentage in Principal Amount of Holders required under any such Section or to provide that certain other provisions of this Indenture cannot be modified or waived without the consent of the Holder of each outstanding Security affected thereby, provided, however, that this clause (c) will not be deemed to require the consent of any Holder with respect to changes in the references to “the Trustee” and concomitant changes in this Section 9.02, Section 5.02(b), Section 5.04 and Section 4.06, or the deletion of this proviso, in accordance with the requirements of Section 6.11;

(d) make any change to the rights of the Holders under Article 12 which adversely affects the Holders in any material respect, except as otherwise provided for in this Indenture;

(e) impair the rights of Holders of the Securities of any series that are exchangeable or convertible to receive payment or delivery of any consideration due upon the conversion or exchange of the Securities of that series;

(f) change in any manner adverse to the interests of the Holders of any outstanding Securities the terms and conditions of the obligations of the Guarantors, if applicable, in respect of the due and punctual payment of the principal thereof (and premium, if any, thereon) and interest thereon or any additional amounts or any sinking fund or analogous payments provided in respect thereof;

 

44


(g) make any change in this sentence of this Section 9.02; or

(h) modify or amend any of the provisions of the Indenture or Securities of any series as may be set forth in the supplemental indenture with respect to the Securities of that series as requiring the consent of each Holder affected thereby.

An amendment, supplement or waiver under this Section 9.02 may not make any change that adversely affects the rights under Article 12 of any holder of Senior Debt then outstanding unless the holders of such Senior Debt (or any Representative thereof authorized to give a consent) consent to such change.

SECTION 9.03. Effect of Supplemental Indenture. Upon the execution of any supplemental indenture pursuant to the provisions hereof, this Indenture shall be and be deemed to be modified and amended in accordance therewith and the respective rights, limitations of rights, obligations, duties and immunities under this Indenture of the Trustee, the Company, each Guarantor, if any, and the Holders shall thereafter be determined, exercised and enforced hereunder subject in all respects to such modifications and amendments, and all the terms and conditions of any such supplemental indenture shall be and be deemed to be part of the terms and conditions of this Indenture for any and all purposes.

SECTION 9.04. Documents to Be Given to Trustee; Compliance with TIA. The Trustee, subject to the provisions of Sections 6.01 and 6.02, shall be entitled to receive and conclusively rely upon an Officers’ Certificate and an Opinion of Counsel as conclusive evidence that any such supplemental indenture is permitted or authorized under and otherwise complies with the applicable provisions of this Indenture. Every such supplemental indenture shall comply with the TIA.

SECTION 9.05. Notation on Securities in Respect of Supplemental Indentures. Securities authenticated and delivered after the execution of any supplemental indenture pursuant to the provisions of this Article may bear a notation approved by the Trustee as to form (but not as to substance) as to any matter provided for by such supplemental indenture or as to any action taken at any such meeting. If the Company, any applicable Guarantor or the Trustee shall so determine, new Securities of any series so modified as to conform, in the opinion of the Trustee and the Board of Directors of the Company, to any modification of this Indenture contained in any such supplemental indenture may be prepared by the Company, endorsed by any such Guarantor, authenticated by the Trustee and delivered in exchange for the Securities of such series then outstanding.

ARTICLE 10

CONSOLIDATION, MERGER OR SALE OF ASSETS

SECTION 10.01. When the Company May Merge, Etc. The Company shall not consolidate with or merge with or into, or sell, transfer, lease, convey or otherwise dispose of all or substantially all of its property or assets to, another Person (including pursuant to a statutory arrangement), whether in a single transaction or series of related transactions, unless:

(a) the Company is the surviving entity or the Person formed by or surviving any such consolidation or merger or to which such sale, transfer, lease, conveyance or other disposition is made shall be a Person organized and existing under the laws of the United States of America or any State or the District of Columbia, and shall expressly assume, by an indenture supplemental hereto, executed and delivered to the Trustee, the due and punctual payment of the principal of (and premium, if any) and interest, if any, on all the Securities and the performance or observance of every covenant of this Indenture of the part of the Company to be performed or observed;

 

45


(b) immediately after giving effect to such transaction, no Event of Default, and no event which, after notice or lapse of time, or both, would become an Event of Default, shall have happened and be continuing; and

(c) the Company has delivered to the Trustee an Officers’ Certificate and an Opinion of Counsel each stating that such consolidation, merger, conveyance or transfer and, if a supplemental indenture is required in connection with such transaction, such supplemental indenture comply with this Article and that all conditions precedent herein provided for relating to such transaction have been complied with.

SECTION 10.02. Successor Person Substituted. Upon any consolidation or merger, or any sale, transfer, lease, conveyance or other disposition of all or substantially all of the assets of the Company in accordance with Section 10.01 hereof, the successor Person formed by such consolidation or into or with which the Company is merged or to which such sale, transfer, lease, conveyance or other disposition is made shall succeed to, and, except in the case of a lease, be substituted for (so that from and after the date of such consolidation, merger, sale, transfer, conveyance or other disposition, the provisions of this Indenture referring to the “Company” shall refer instead to the successor Person), and may exercise every right and power of, the Company under this Indenture with the same effect as if such successor Person had been named as the Company herein.

In case of any such consolidation, merger, sale, transfer, lease, conveyance or other disposition such changes in phraseology and form (but not in substance) may be made in the Securities thereafter to be issued as may be appropriate. Notwithstanding the foregoing, (i) a consolidation or merger by the Company with or into, or (ii) the sale, transfer, lease, conveyance or other disposition by the Company of all or substantially all of its property or assets to, one or more of its Subsidiaries shall not relieve the Company from its obligations under this Indenture and the Securities.

SECTION 10.03. Opinion of Counsel to Trustee. The Trustee, subject to the provisions of Sections 6.01 and 6.02, may receive an Opinion of Counsel as conclusive evidence that any such consolidation, merger, sale, transfer, lease, conveyance or other disposition complies with the applicable provisions of this Indenture.

 

46


ARTICLE 11

REDEMPTION OF SECURITIES

SECTION 11.01. Applicability of Article. Securities of any series which are redeemable before their Stated Maturity shall be redeemable in accordance with their terms and (except as otherwise specified as contemplated by Section 3.01 for Securities of any series) in accordance with this Article.

SECTION 11.02. Notice of Redemption; Partial Redemptions. Notice of redemption to the Holders of Securities of any series to be redeemed as a whole or in part shall be given by mailing notice of such redemption by first class mail, postage prepaid, at least 30 days and not more than 60 days prior to the date fixed for redemption to such Holders of Securities at their last addresses as they shall appear upon the registry books. Any notice which is mailed in the manner herein provided shall be conclusively presumed to have been duly given, whether or not the Holder receives the notice. Failure to give notice by mail, or any defect in the notice to the Holder of any Security designated for redemption as a whole or in part shall not affect the validity of the proceedings for the redemption of any other Security.

The notice of redemption to each such Holder shall identify the Securities to be redeemed (including CUSIP numbers) and shall specify the Principal Amount of each Security held by such Holder to be redeemed, the date fixed for redemption, the redemption price, the place or places of payment, that payment will be made upon presentation and surrender of such Securities, that interest accrued to the date fixed for redemption will be paid as specified in said notice and that on and after said date interest thereon or on the portions thereof to be redeemed will cease to accrue. In case any Security is to be redeemed in part only the notice of redemption shall state the portion of the Principal Amount thereof to be redeemed and shall state that on and after the date fixed for redemption, upon surrender of such Security, a new Security or Securities in Principal Amount equal to the unredeemed portion thereof will be issued.

The notice of redemption of Securities of any series to be redeemed at the option of the Company shall be given by the Company or, at the Company’s request, by the Trustee in the name and at the expense of the Company.

No later than 10:00 a.m. New York City time on the redemption date specified in the notice of redemption given as provided in this Section, the Company will deposit with the Trustee or with one or more Paying Agents (or, if the Company is acting as its own Paying Agent, set aside, segregate and hold in trust) an amount of money sufficient to redeem on the redemption date all the Securities of a series so called for redemption at the appropriate redemption price, together with accrued interest to the date fixed for redemption. The Company will deliver to the Trustee at least 70 days prior to the date fixed for redemption an Officers’ Certificate stating the aggregate Principal Amount of Securities of such series to be redeemed.

If less than all the Securities of a series are to be redeemed, the Trustee shall select, either pro rata, by lot or by any other method it shall deem fair and reasonable, Securities to be redeemed in whole or in part. Securities may be redeemed in part only in denominations equal to the minimum authorized denomination for Securities of that series or any integral multiple

 

47


thereof. The Trustee shall promptly notify the Company in writing of the Securities selected for redemption and, in the case of any Securities selected for partial redemption, the Principal Amount thereof to be redeemed. For all purposes of this Indenture, unless the context otherwise requires, all provisions relating to the redemption of Securities shall relate, in the case of any Security redeemed or to be redeemed only in part, to the portion of the Principal Amount of such Security which has been or is to be redeemed.

SECTION 11.03. Payment of Securities Called for Redemption. If notice of redemption has been given as above provided, the Securities or portions of Securities specified in such notice shall become due and payable on the date and at the place stated in such notice at the applicable redemption price, together with interest accrued to the date fixed for redemption, and on and after said date (unless the Company and any Guarantors shall default in the payment of such Securities at the redemption price, together with interest accrued to said date) interest on the Securities or portions of Securities so called for redemption shall cease to accrue and, except as provided in Sections 6.05 and 13.06, such Securities shall cease from and after the date fixed for redemption to be entitled to any benefit or security under this Indenture, and the Holders thereof shall have no right in respect of such Securities except the right to receive the redemption price thereof and unpaid interest to the date fixed for redemption. On presentation and surrender of such Securities at a Payment Office specified in said notice, said Securities or the specified portions thereof shall be paid and redeemed by the Company at the applicable redemption price, together with interest accrued thereon to the date fixed for redemption; provided that any payment of interest becoming due on the date fixed for redemption shall be payable to the Holders of such Securities registered as such on the relevant Regular Record Date subject to the terms and provisions of Section 3.05 hereof.

If any Security called for redemption shall not be so paid upon surrender thereof for redemption, the principal shall, until paid or duly provided for, bear interest from the date fixed for redemption at the rate borne by the Security.

Upon presentation of any Security redeemed in part only, the Company shall execute, the Guarantors, if any, shall, execute the Guarantees endorsed thereon and the Trustee shall authenticate and make available for delivery to or on the order of the Holder thereof, at the expense of the Company, a new Security or Securities of authorized denominations, in Principal Amount equal to the unredeemed portion of the Security so presented.

ARTICLE 12

SUBORDINATION

SECTION 12.01. Agreement to Subordinate. The Company agrees, and each Holder by accepting such Security agrees, that, unless otherwise specified as contemplated by Section 3.01 hereof, the indebtedness evidenced by such Security is subordinated in right of payment, to the extent and in the manner provided in this Article 12, to the prior payment in full, in cash or cash equivalents, of all Senior Debt of the Company (whether outstanding on the date hereof or hereafter created, incurred, assumed or guaranteed), and that the subordination is for the benefit of and enforceable by the holders of such Senior Debt. Only Senior Debt of the Company shall rank senior to the Securities issued by the Company in accordance with the provisions set forth herein. The Securities of the Company shall in all respects rank pari passu with, or be senior to, all other indebtedness of the Company.

 

48


SECTION 12.02. Liquidation; Dissolution; Bankruptcy. Unless otherwise specified in a supplemental indenture with respect to a series of Securities, upon any payment or distribution of the assets of the Company to creditors upon a total or partial liquidation or dissolution of the Company or in a bankruptcy, winding up, reorganization, insolvency, receivership or similar proceeding relating to the Company or its property, an assignment by the Company for the benefit of its creditors or any marshaling of the assets and liabilities of the Company:

(a) holders of Senior Debt of the Company shall be entitled to receive payment in full of all principal, premium (if any) and interest due in respect of such Senior Debt (including interest after the commencement of any such proceeding at the rate specified in the applicable Senior Debt, whether or not allowable as a claim in such proceeding) before Holders of the Securities of any series issued by the Company shall be entitled to receive any payment with respect to such Securities; and

(b) until all obligations with respect to Senior Debt (as provided in clause (a) above) are paid in full in cash or cash equivalents, any distribution to which Holders of Securities of such series would be entitled but for this Article 12 shall be made to holders of Senior Debt as their interests may appear; except that Holders may receive and retain (A) Permitted Junior Securities and (B) payments and other distributions made from any defeasance trust created pursuant to Article 13 hereof.

SECTION 12.03. Default on Designated Senior Debt. (a) The Company may not make any payment or distribution in respect of the Securities of any series or make any deposit pursuant to Section 13.05 and may not repurchase, redeem or otherwise retire any Securities of such series (collectively, “pay such Securities”), other than (A) payments and distributions in the form of Permitted Junior Securities and (B) payments and other distributions made from any defeasance trust created pursuant to Section 13.04 hereof) if:

 

  (i) a default in the payment of any principal or other obligations with respect to Designated Senior Debt occurs and is continuing beyond any applicable grace period in the agreement, indenture or other document governing such Designated Senior Debt (a “payment default”); or

 

  (ii)

a default, other than a payment default, on Designated Senior Debt occurs and is continuing that then permits holders of the Designated Senior Debt to accelerate its maturity and the Trustee receives a notice of the default (a “Payment Blockage Notice”) from the Company or the holders of such Designated Senior Debt. If the Trustee receives any such Payment Blockage Notice with respect to a series of Securities, no subsequent Payment Blockage Notice relating to such series of Securities shall be effective for purposes of this Section 12.03 unless and until (A) at least 360 days shall have elapsed since the delivery of the immediately prior Payment Blockage Notice and (B) all scheduled payments of principal,

 

49


  premium, if any, and interest, if any, on the Securities of such series that have come due have been paid in full in cash. No nonpayment default that existed or was continuing on the date of delivery of any Payment Blockage Notice to the Trustee shall be, or be made, the basis for a subsequent Payment Blockage Notice unless such default shall have been cured or waived for a period of not less than 180 days.

(b) The Company may and shall resume payments on and distributions in respect of the Securities of such series:

 

  (i) in the case of a payment default, on the date on which the payment default is cured or waived or such Designated Senior Debt is discharged or paid in full, and

 

  (ii) in the case of a default referred to in clause (a)(ii) of this Section 12.03, on the earlier of (A) the date on which such default is cured or waived and (B) 179 days after the date on which such Payment Blockage Notice is received, provided that the maturity of such Designated Senior Debt has not been accelerated.

SECTION 12.04. Acceleration of Securities. If payment of the Securities of any series is accelerated because of an Event of Default, the Company shall promptly notify holders of Designated Senior Debt (or their Representative) of the acceleration.

SECTION 12.05. When Distribution Must Be Paid Over. In the event that the Trustee or any Holder receives any payment of any obligations with respect to the Securities of a series at a time when such payment is prohibited by Section 12.03 hereof, such payment shall be held by the Trustee or such Holder, in trust for the benefit of, and shall be paid forthwith over and delivered, upon written request, to, the holders of Senior Debt of the Company (or their Representative), for application to the payment of all obligations with respect to such Senior Debt remaining unpaid to the extent necessary to pay such obligations in full in accordance with their terms, after giving effect to any concurrent payment or distribution to or for the holders of such Senior Debt.

SECTION 12.06. Subrogation. After all Senior Debt of the Company is paid in full in cash or cash equivalents and until the Securities of a series issued by the Company are paid in full in cash or cash equivalents, the Holders of Securities of such series shall be subrogated (equally and ratably with all other indebtedness ranking pari passu with the Securities of such series) to the rights of holders of Senior Debt of the Company to receive distributions applicable to such Senior Debt. A distribution made under this Article 12 to holders of Senior Debt that otherwise would have been made to Holders of Securities is not, as between the Company and Holders, a payment by the Company on such Securities.

SECTION 12.07. Relative Rights. This Article 12 defines the relative rights of Holders of Securities and holders of Senior Debt of the Company. Nothing in this Indenture shall:

(a) impair, as between the Company and the Holders of Securities, the obligation of the Company, which is absolute and unconditional, to pay principal of, premium, if any, and interest on the Securities in accordance with their terms; or

 

50


(b) prevent the Trustee or any Holder of Securities from exercising its available remedies upon a Default or Event of Default, subject to the rights of holders and owners of Senior Debt to receive distributions and payments otherwise payable to Holders of Securities.

If the Company fails because of this Article 12 to pay principal of, premium, if any, or interest on a Security on the due date, the failure is still a Default or Event of Default.

SECTION 12.08. Subordination May Not Be Impaired by the Company. No right of any holder of any Senior Debt of the Company to enforce the subordination of the indebtedness evidenced by the Securities of the Company shall be impaired by any act or failure to act by the Company or by the failure of the Company to comply with this Indenture.

SECTION 12.09. Distribution or Notice to Representative. Whenever a distribution is to be made or a notice given to holders of Senior Debt, the distribution may be made and the notice given to their Representative, if any.

SECTION 12.10. Rights of Trustee and Paying Agent. (a) Notwithstanding the provisions of this Article 12 or any other provisions of this Indenture, neither the Trustee nor any Paying Agent shall be charged with knowledge of the existence of any facts that would prohibit the making of any payment or distribution by the Trustee or such Paying Agent, and the Trustee and any such Paying Agent may continue to make payments and distributions, on the Securities of any series, unless a Responsible Officer of the Trustee shall have received at its Corporate Trust Office at least five Business Days prior to the date of such payment written notice that the payment of any obligations with respect to the Securities would violate this Article 12. The Company, any holder of Senior Debt of the Company or a Representative of a holder of Senior Debt may give such notice; provided that if the holders of Senior Debt have a Representative, only the Representative may give such notice.

(b) The Trustee in its individual or any other capacity may hold Senior Debt with the same rights it would have if it were not Trustee. The Registrar and any Paying Agent may do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article 12 with respect to any Senior Debt of the Company which may at any time be held by it, to the same extent as any other holder of Senior Debt, and nothing in Article 12 shall deprive the Trustee of any of its rights as such holder. Nothing in this Article 12 shall apply to claims of, or payments to, the Trustee under or pursuant to Section 6.07.

SECTION 12.11. Trustee Entitled To Rely. Upon any payment or distribution of assets of the Company referred to in this Article 12, the Trustee and the Holders of the Securities of the relevant series shall be entitled to rely upon (i) any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section 12.02 are pending, (ii) a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to such Holders or (iii) the Representative for the holders of Senior Debt of the Company for the purpose of ascertaining the Persons entitled to participate in such payment or

 

51


distribution, the holders of such Senior Debt and other indebtedness of the Company, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article 12. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Senior Debt of the Company to participate in any payment or distribution pursuant to this Article 12, the Trustee may request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of Senior Debt of the Company held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article 12, and, if such evidence is not furnished, the Trustee may defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Section 6.01 and Section 6.02 shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article 12.

SECTION 12.12. Authorization to Effect Subordination. Each Holder of Securities, by such Holder’s acceptance thereof, authorizes and directs the Trustee on such Holder’s behalf to take such action as may be necessary or appropriate to acknowledge or effectuate the subordination as provided in this Article 12, and appoints the Trustee to act as such Holder’s attorney-in-fact for any and all such purposes. If the Trustee does not file a proper proof of claim or proof of debt in the form required in any proceeding referred to in Section 5.09 hereof at least 30 days before the expiration of the time to file such claim, the Representatives are hereby authorized to file an appropriate claim for and on behalf of the Holders of the Securities.

SECTION 12.13. Trust Moneys Not Subordinated. Notwithstanding anything contained herein to the contrary, payments from money or the proceeds of government obligations held in trust under Article 13 by the Trustee for the payment of principal of and premium, if any, and interest on the Securities of any series shall not be subordinated to the prior payment of any Senior Debt or subject to the restrictions set forth in this Article 12, and none of the Holders shall be obligated to pay over any such amount to the Company, any holder of Senior Debt of the Company or any other creditor of the Company.

SECTION 12.14. Trustee Not Fiduciary for Holders of Senior Debt. The Trustee shall not be deemed by virtue of this Indenture to owe any fiduciary duty to the holders of Senior Debt and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Holders or the Company or any other Person, money or assets to which any holders of Senior Debt of the Company shall be entitled by virtue of this Article 12 or otherwise.

SECTION 12.15. Reliance by Holders of Senior Debt on Subordination Provisions. Each Holder by accepting a Security acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Senior Debt of the Company, whether such Senior Debt was created or acquired before or after the issuance of the Securities, to acquire and continue to hold, or to continue to hold, such Senior Debt and such holder of such Senior Debt shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Senior Debt.

 

52


ARTICLE 13

DEFEASANCE AND COVENANT DEFEASANCE

SECTION 13.01. Applicability of the Article; Company’s Option to Effect Defeasance or Covenant Defeasance. Unless pursuant to Section 3.01 provision is made for the inapplicability of either or both of (a) defeasance of the Securities of a series under Section 13.02 or (b) covenant defeasance of the Securities of a series under Section 13.03, then the provisions of such Section or Sections, as the case may be, together with the other provisions of this Article, shall be applicable to the Securities of such series, and the Company may, at its option, by resolution of the Board of Directors, at any time, elect to have either Section 13.02 or Section 13.03 applied to the outstanding Securities of a series upon compliance with the conditions set forth below in this Article 13.

SECTION 13.02. Legal Defeasance and Discharge. Upon the Company’s exercise of the option provided under Section 13.01 hereof to defease the outstanding Securities of a particular series under this Section 13.02, the Company and any Guarantors shall be deemed to have been discharged from its obligations with respect to such outstanding Securities and related Guarantees on the date the conditions set forth below are satisfied (hereinafter, “Legal Defeasance”). For this purpose, such Legal Defeasance means that the Company shall be deemed to have paid and discharged the entire indebtedness represented by the outstanding Securities of such series, which shall thereafter be deemed to be “outstanding” only for the purposes of Section 13.05 hereof and the other Sections of this Indenture referred to in clauses (i) and (ii) of this Section 13.02, and to have satisfied all its other obligations under such Securities and this Indenture (and the Trustee, on demand of and at the expense of the Company shall execute proper instruments acknowledging the same), except for the following provisions which shall survive until otherwise terminated or discharged hereunder: (i) the rights of Holders of outstanding Securities of such series to receive solely from the trust fund described in Section 13.04 hereof, and as more fully set forth in such Section, payments in respect of the principal of (and premium, if any) and interest, if any, on such Securities when such payments are due, (ii) the obligations of the Company or any Guarantor with respect to such Securities under Sections 3.06, 3.07, 3.08(a), 3.09, 3.11, and 13.05 hereof, (iii) the rights, powers, trusts, duties and immunities of the Trustee hereunder, including, without limitation, the Trustee’s rights under Section 6.07 hereof, and the obligations of the Company or any Guarantor in connection therewith and with this Article 13. Subject to compliance with this Article 13, the Company may exercise its option under this Section 13.02 notwithstanding the prior exercise of its option under Section 13.03 hereof with respect to the Securities of such series.

SECTION 13.03. Covenant Defeasance. Upon the Company’s exercise of the option provided under Section 13.01 hereof to obtain a covenant defeasance with respect to the outstanding Securities of a particular series under this Section 13.03, the Company and any Guarantors shall be released from their obligations under the covenants contained in Article 4 and Section 10.01 hereof and the covenants contained in any supplemental indenture applicable to such series, with respect to the outstanding Securities of such series on and after the date the conditions set forth below are satisfied (hereinafter, “Covenant Defeasance”), and the Securities of such series shall thereafter be deemed not outstanding for the purposes of any direction, waiver, consent or declaration or act of Holders (and the consequences of any thereof) in

 

53


connection with such covenants, but shall continue to be deemed outstanding for all other purposes hereunder. For this purpose, such Covenant Defeasance means that, with respect to the outstanding Securities of such series, the Company or any Guarantors may omit to comply with and shall have no liability in respect of any term, condition or limitation set forth in any such covenant, whether directly or indirectly, by reason of any reference elsewhere herein to any such covenant or by reason of any reference in any such covenant to any other provision herein or in any other document and such omission to comply shall not constitute a Default or an Event of Default under Section 5.01(c) with respect to outstanding Securities of such series, but, except as specified above, the remainder of this Indenture and of the Securities of such series shall be unaffected thereby.

SECTION 13.04. Conditions to Legal or Covenant Defeasance. The following shall be the conditions to the application of either Section 13.02 or Section 13.03 hereof to the outstanding Securities of a particular series:

(a) The Company shall irrevocably have deposited or caused to be deposited with the Trustee (or another trustee satisfying the requirements of Section 6.10 who shall agree to comply with the provisions of this Article 13 applicable to it) as trust funds in trust for the purpose of making the following payments, specifically pledged as security for, and dedicated solely to, the benefit of the Holders of such Securities, (i) an amount (in such currency, currencies or currency unit in which such Securities and any related coupons are then specified as payable at Stated Maturity), or (ii) non-callable Government Securities that through the scheduled payment of principal and interest in respect thereof in accordance with their terms will provide, not later than one day before the due date of any payment, cash in U.S. Dollars in an amount, or (iii) a combination thereof, in such amounts as will be sufficient, in the opinion of a nationally recognized firm of independent public accountants expressed in a written certification thereof delivered to the Trustee, to pay and discharge and which shall be applied by the Trustee (or other qualifying trustee) to pay and discharge the principal of (and premium, if any) and interest, if any, on such outstanding Securities on the stated maturity date of such principal or installment of principal, or interest or premium, if any.

(b) In the case of an election under Section 13.02 hereof, the Company shall have delivered to the Trustee an Opinion of Counsel confirming that (i) the Company has received from, or there has been published by, the Internal Revenue Service a ruling or (ii) since the date hereof, there has been a change in the applicable federal income tax law, in either case to the effect that, and based thereon such Opinion of Counsel shall confirm that, the Holders of the outstanding Securities of such series will not recognize income, gain or loss for federal income tax purposes as a result of such Legal Defeasance and will be subject to 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.

(c) In the case of an election under Section 13.03 hereof, the Company shall have delivered to the Trustee an Opinion of Counsel confirming that the Holders of the outstanding Securities of such series will not recognize income, gain or loss for federal income tax purposes as a result of such Covenant Defeasance and will be subject to federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred.

 

54


(d) No Default or Event of Default (or event that, with the giving of notice or lapse of time or both would become an Event of Default) with respect to the Securities of such series shall have occurred and be continuing on the date of such deposit or, insofar as Section 5.01(d) or 5.01(e) hereof is concerned, at any time in the period ending on the 124th day after the date of such deposit (it being understood that this condition shall not be deemed satisfied until the expiration of such period).

(e) Such Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under any material agreement or instrument (other than this Indenture) to which the Company or any Guarantor is a party or by which the Company or such Guarantor is bound (other than a breach, violation or default resulting from the borrowing of funds to be applied to such deposit).

(f) The Company shall have delivered to the Trustee an Officers’ Certificate stating that the deposit made by the Company pursuant to its election under Section 13.02 or 13.03 hereof was not made by the Company with the intent of preferring the Holders of the affected Securities over the other creditors of the Company with the intent of defeating, hindering, delaying or defrauding creditors of the Company, or others.

(g) Such Legal Defeasance or Covenant Defeasance shall be effected in compliance with any additional terms, conditions or limitations which may be imposed on the Company in connection therewith pursuant to Section 3.01.

(h) The Company shall have delivered to the Trustee an Officers’ Certificate and an Opinion of Counsel, each stating that all conditions precedent provided for relating to either the Legal Defeasance under Section 13.02 hereof or the Covenant Defeasance under Section 13.03 hereof (as the case may be) have been complied with as contemplated by this Section 13.04.

SECTION 13.05. Deposited Money and Government Securities to be Held in Trust; Other Miscellaneous Provisions. Subject to Section 13.06 hereof, all money and non-callable Government Securities (including the proceeds thereof) deposited with the Trustee pursuant to Section 13.04 hereof in respect of the outstanding Securities of a particular series shall be held in trust and applied by the Trustee, in accordance with the provisions of such Securities, the Guarantees, if any, relating to such series of Securities and this Indenture, to the payment, either directly or through any Paying Agent (including the Company acting as Paying Agent) as the Trustee may determine, to the Holders of such Securities of all sums due and to become due thereon in respect of principal (and premium, if any) and interest, if any, but such money need not be segregated from other funds except to the extent required by law.

The Company shall pay and indemnify the Trustee against any tax, fee or other charge imposed on or assessed against the cash or non-callable Government Securities deposited pursuant to Section 13.04 hereof or the principal and interest received in respect thereof other than any such tax, fee or other charge that by law is for the account of the Holders of the outstanding Securities of such series.

Anything in this Article 13 to the contrary notwithstanding, the Trustee shall deliver or pay to the Company from time to time upon the Company’s request any money or non-callable

 

55


Government Securities held by it as provided in Section 13.04 hereof with respect to the Securities of any series which, in the opinion of a nationally recognized firm of independent public accountants expressed in a written certification thereof delivered to the Trustee (which may be the opinion delivered under Section 13.04(a) hereof), are in excess of the amount thereof which would then be required to be deposited to effect an equivalent Legal Defeasance or Covenant Defeasance.

SECTION 13.06. Repayment to the Company or Guarantor. Any money deposited with the Trustee or any Paying Agent, or then held by the Company or applicable Guarantor, in trust for the payment of the principal of (and premium, if any) and interest, if any, on any Security and remaining unclaimed for two years after such principal, or interest or premium, if any, has become due and payable and was deposited with the Paying Agent shall be paid to the Company or such Guarantor on its written request or (if then held by the Company or such Guarantor) shall be discharged from such trust; and the Holder of such Security shall thereafter, as an unsecured general creditor, look only to the Company or such Guarantor for payment thereof, and all liability of the Trustee or such Paying Agent with respect to such trust money, and all liability of the Company or such Guarantor as trustee thereof, shall thereupon cease; provided, however, that the Trustee or such Paying Agent, before being required to make any such repayment, may at the expense of the Company cause to be published once, in The New York Times and The Wall Street Journal (national edition), notice that such money remains unclaimed and that, after a date specified therein, which shall not be less than 30 days from the date of such notification or publication, any unclaimed balance of such money then remaining will be repaid to the Company or such Guarantor.

SECTION 13.07. Reinstatement. If the Trustee or Paying Agent is unable to apply any U.S. Dollars or non-callable Government Securities in accordance with Section 13.02 or 13.03 hereof, as the case may be, by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, then the obligations of the Company and the applicable Guarantors under this Indenture, the Securities and any Guarantees shall be revived and reinstated as though no deposit had occurred pursuant to Section 13.02 or 13.03 hereof until such time as the Trustee or Paying Agent is permitted to apply all such money in accordance with Section 13.02 or 13.03 hereof, as the case may be; provided, however, that, if the Company or any Guarantor makes any payment of principal of, or interest or premium, if any, on any Security following the reinstatement of its obligations, the Company or any Guarantor shall be subrogated to the rights of the Holders of such Security to receive such payment from the money held by the Trustee or Paying Agent.

 

56


ARTICLE 14

SATISFACTION AND DISCHARGE

SECTION 14.01. Satisfaction and Discharge of Indenture. This Indenture shall upon a Company Request cease to be of further effect with respect to any series of Securities (except, as to any surviving rights of registration of transfer, exchange or conversion of Securities of such series herein expressly provided for or in the form of Security for such series and any rights to receive payment of interest thereon), and the Trustee, on demand of and at the expense of the Company, shall execute proper instruments acknowledging satisfaction and discharge of this Indenture, when:

(a) either

 

  (i) all Securities of such series theretofore authenticated and delivered (other than (A) Securities which have been destroyed, lost or stolen and which have been replaced or paid as provided in Section 3.09, and (B) Securities for whose payment money has theretofore been (x) deposited in trust or segregated and held in trust by the Company and thereafter repaid to the Company or discharged from such trust, as provided in Section 4.03(c) or (y) paid to any State or the District of Columbia pursuant to its unclaimed property or similar laws) have been delivered to the Trustee for cancellation; or

 

  (ii) all such Securities not theretofore delivered to the Trustee for cancellation

 

  (A) have become due and payable (whether at Stated Maturity, upon redemption (if applicable), upon any required repurchase by the Company (if applicable) or otherwise), or

 

  (B) will become due and payable at their stated maturity within one year, or

 

  (C) are to be called for redemption within one year under arrangements satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Company, and the Company, in the case of (A), (B) or (C) above, has deposited or caused to be deposited with the Trustee, as trust funds in trust for the purpose, money in the amount in the currency or currency units in which the Securities of such series are payable, sufficient to pay and discharge the entire indebtedness on such Securities not theretofore delivered to the Trustee for cancellation, for principal (and premium, if any) and interest, if any, to the date of such deposit (in the case of Securities which have become due and payable), or to the Stated Maturity or redemption date, as the case may be;

(b) the Company or a Guarantor, if any, has paid or caused to be paid all other sums payable hereunder by the Company or the Guarantors, if any; and

(c) the Company has delivered to the Trustee an Officers’ Certificate and an Opinion of Counsel each stating that all conditions precedent herein provided for relating to the satisfaction and discharge of this Indenture have been complied with.

Notwithstanding the satisfaction and discharge of this Indenture, the obligations of the Company to the Trustee under Section 6.07 and, if money shall have been deposited with the Trustee pursuant to subclause (ii) of Clause (a) of this Section, the obligations of the Trustee under Section 14.02 and the last paragraph of Section 4.03 shall survive.

 

57


SECTION 14.02. Application of Trust Money. Subject to the provisions of the last paragraph of Section 4.03, all money deposited with the Trustee pursuant to Section 14.01 shall be held in trust and applied by it, in accordance with the provisions of the Securities, the Guarantees, if any, relating to such series of Securities and this Indenture, to the payment, either directly or through any Paying Agent (including the Company acting as its own Paying Agent), as the Trustee may determine, to the Persons entitled thereto, of the principal (and premium, if any) and interest, if any, for whose payment such money has been deposited with the Trustee.

ARTICLE 15

HOLDERS’ LISTS AND REPORTS BY TRUSTEE, COMPANY AND GUARANTORS

SECTION 15.01. Company to Furnish Trustee Names and Addresses of Holders. The Company will furnish or cause to be furnished to the Trustee:

(a) semi-annually, not later than 15 days after the Regular Record Date for each series of Securities, a list, in such form as the Trustee may reasonably require, of the names and addresses of the Holders of Securities as of such Regular Record Date (unless the Trustee has such information), or if there is no Regular Record Date for interest for such series of Securities, semi-annually, upon such dates as are set forth in the Board Resolution or indenture supplemental hereto authorizing such series, and

(b) at such other times as the Trustee may request in writing, within 30 days after the receipt by the Company of any such request, a list of similar form and content as of a date not more than 15 days prior to the time such list is furnished;

provided, however, that so long as the Trustee is the Registrar, no such list shall be required to be furnished.

SECTION 15.02. Preservation of Information; Communications to Holders.

(a) The Trustee shall preserve, in as current a form as is reasonably practicable, the names and addresses of Holders contained in the most recent list furnished to the Trustee as provided in Section 15.01 and the names and addresses of Holders received by the Trustee in its capacity as the Registrar. The Trustee may destroy any list furnished to it as provided in Section 15.01 upon receipt of a new list so furnished.

(b) If three or more Holders (herein referred to as “applicants”) apply in writing to the Trustee, and furnish to the Trustee reasonable proof that each such applicant has owned a Security for a period of at least six months preceding the date of such application (or since the first date of the issuance for such Security, if the holding period is less than six months), and such application states that the applicants desire to communicate with other Holders with respect to their rights under this Indenture or under the Securities and is accompanied by a copy of the form of proxy or other communication which such applicants propose to transmit, then the Trustee shall, within five Business Days after the receipt of such application, at its election, either

 

  (i) afford such applicants access to the information preserved at the time by the Trustee in accordance with Section 15.02(a); or

 

  (ii) inform such applicants as to the approximate number of Holders whose names and addresses appear in the information preserved at the time by the Trustee in accordance with Section 15.02(a), and as to the approximate cost of mailing to such Holders the form of proxy or other communication, if any, specified in such application.

 

58


If the Trustee shall elect not to afford such applicants access to such information, the Trustee shall, upon the written request of such applicants, mail to each Holder whose name and address appears in the information preserved at the time by the Trustee in accordance with Section 15.02(a) a copy of the form of proxy or other communication which is specified in such request, with reasonable promptness after a tender to the Trustee of the material to be mailed and of payment, or provision for the payment, of the reasonable expenses of mailing, unless within five days after such tender the Trustee shall mail to such applicants and file with the Commission, together with a copy of the material to be mailed, a written statement to the effect that, in the opinion of the Trustee, such mailing would be contrary to the best interest of the Holders or would be in violation of applicable law. Such written statement shall specify the basis of such opinion. If the Commission, after opportunity for a hearing upon the objections specified in the written statement so filed, shall enter an order refusing to sustain any of such objections or if, after the entry of an order sustaining one or more of such objections, the Commission shall find, after notice and opportunity for hearing, that all objections so sustained have been met and shall enter an order so declaring, the Trustee shall mail copies of such material to all such Holders with reasonable promptness after the entry of such order and the renewal of such tender; otherwise the Trustee shall be relieved of any obligation or duty to such applicants respecting their application.

(c) Every Holder of Securities, by receiving and holding the same, agrees with the Company, any applicable Guarantor and the Trustee that none of the Company, such Guarantors and the Trustee nor any of their respective agents shall be held accountable by reason of the disclosure of any such information as to the names and addresses of the Holders in accordance with Section 15.02(b), regardless of the source from which such information was derived, and that the Trustee shall not be held accountable by reason of mailing any material pursuant to a request made under Section 15.02(b).

SECTION 15.03. Reports by the Trustee.

(a) The Trustee shall transmit to Holders such reports concerning the Trustee and its actions under this Indenture as may be required pursuant to the Trust Indenture Act at the times and in the manner provided pursuant thereto. If required by Section 313(a) of the Trust Indenture Act, the Trustee shall, within 60 days after each May 15th following the date of this Indenture (commencing May 15, 20[ ]) deliver to Holders a brief report, dated as of such May 15th, which complies with the provisions of such Section 313(a).

(b) A copy of each such report shall, at the time of such transmission to Holders, be filed by the Trustee with each securities exchange upon which Securities of any series are listed, with the Commission and with the Company. The Company will promptly notify the Trustee when any Securities are listed on any securities exchange and of any delisting thereof.

 

59


SECTION 15.04. Reports by the Company and Guarantors. The Company shall furnish to the Trustee, within 15 days after it is required to file such annual and quarterly reports, information, documents and other reports with the Commission, copies of its annual report and of the information, documents and other reports (or copies of such portions of any of the foregoing the Commission may by rules and regulations prescribe) that the Company is required to file with the Commission pursuant to Section 13 or 15(d) of the Exchange Act; provided that any such annual and quarterly reports, information, documents and other reports and information filed with the Commission may be provided by the Company to the Trustee electronically. The Company and any Guarantor shall comply with the other provisions of TIA Section 314(a). Delivery of such information, documents and reports to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Company’s compliance with any of its covenants hereunder (as to which the Trustee is entitled to rely exclusively on Officers’ Certificates). At any time when the Company is not subject to Section 13 or 15(d) of the Exchange Act, upon request of Holders and prospective purchasers of Securities thereof, the Company shall file with the Trustee and the Commission, in accordance with rules and regulations prescribed from time to time by the Commission, such of the supplementary and periodic information, documents and reports which may be required pursuant to Section 13 of the Exchange Act in respect of a security listed and registered on a national securities exchange as may be prescribed from time to time in such rules and regulations.

ARTICLE 16

MISCELLANEOUS PROVISIONS

SECTION 16.01. Incorporators, Stockholders, Members, Partners, Officers, Managers and Directors of Company or any Guarantor Exempt from Individual Liability. No recourse under or upon any obligation, covenant or agreement contained in this Indenture, or in any Security of any series or any Guarantees, or because of any indebtedness evidenced thereby, shall be had against any incorporator, as such or against any past, present or future stockholder, member, partner, officer, manager or director, as such, of the Company, any Guarantor or any successor, either directly or through the Company, any Guarantor or any successor, under any rule of law, statute or constitutional provision or by the enforcement of any assessment or by any legal or equitable proceeding or otherwise, all such liability being expressly waived and released by the acceptance of the Securities of such series by the Holders thereof and as part of the consideration for the issue of the Securities of such series.

SECTION 16.02. Provisions of Indenture for the Sole Benefit of Parties and Holders. Except as set forth in Article 12 and Section 16.10, nothing in this Indenture or in the Securities of any series, expressed or implied, shall give or be construed to give to any person, firm or corporation, other than the parties hereto and their successors and the Holders of the Securities of such series, any legal or equitable right, remedy or claim under this Indenture or under any covenant or provision herein contained, all such covenants and provisions being for the sole benefit of the parties hereto and their successors and of the Holders of the Securities.

 

60


SECTION 16.03. Successors and Assigns of Company or Guarantor Bound by Indenture. All the covenants, stipulations, promises and agreements in this Indenture contained by or in behalf of the Company or any Guarantor shall bind their successors and assigns, whether so expressed or not.

SECTION 16.04. Notices, Etc., to Trustee, the Company and Guarantors. Any request, demand, authorization, direction, notice, consent, waiver or act of Holders or other document provided or permitted by this Indenture to be made upon, given or furnished to, or filed with:

 

  (1)

the Trustee by any Holder, or by the Company or a Guarantor, if any, shall be sufficient for every purpose hereunder if made, given, furnished or filed in writing to or with the Trustee at Union Bank, N.A., 350 California St., 11th Floor, San Francisco, CA 94104, Attention: Corporate Trust Dept. , facsimile 415-273-2492, or such other facsimile number as may be provided by the Trustee from time to time, and shall be deemed to have been made at the time of actual receipt of such written notice or facsimile transmission thereof; provided that any delivery made or facsimile sent on a day other than a Business Day shall be deemed to be received on the next following Business Day; or

 

  (2) the Company or a Guarantor, if any, by the Trustee or by any Holder shall be sufficient for every purpose hereunder (unless otherwise herein expressly provided) if in writing to the Company or such Guarantor, as the case may be, addressed to it at the address specified in Schedule I hereto or at any other address or facsimile number previously furnished in writing to the Trustee by the Company or such Guarantor, as the case may be, and shall be deemed to have been made at the time of delivery or facsimile transmission; provided that any delivery made or facsimile sent on a day other than a Business Day shall be deemed to be received on the next following Business Day.

SECTION 16.05. Notices to Holders. Where this Indenture provides for notice to Holders, such notice shall be sufficiently given (unless otherwise herein expressly provided) if in writing and mailed, first-class postage prepaid, to each Holder entitled thereto, at his last address as it appears in the Security Register. In any case where notice to Holders is given by mail, neither the failure to mail such notice, nor any defect in any notice so mailed, to any particular Holder shall affect the sufficiency of such notice with respect to other Holders. Where this Indenture provides for notice in any manner, such notice may be waived in writing by the person entitled to receive such notice, either before or after the event, and such waiver shall be the equivalent of such notice. The Trustee may waive notice to it of any provision herein, and such waiver shall be deemed to be for its convenience and discretion. Waivers of notice by Holders shall be filed with the Trustee, but such filing shall not be a condition precedent to the validity of any action taken in reliance upon such waiver.

 

61


In case, by reason of the suspension of or irregularities in regular mail service, it shall be impracticable to mail notice to the Company, any Guarantor and Securityholders when such notice is required to be given pursuant to any provision of this Indenture, then any manner of giving such notice as shall be satisfactory to the Trustee shall be deemed to be a sufficient giving of such notice.

SECTION 16.06. Officers’ Certificates and Opinions of Counsel; Statements to Be Contained Therein. Upon any application or demand by the Company or any Guarantor to the Trustee to take any action under any of the provisions of this Indenture, the Company or such Guarantor, as the case may be, shall furnish to the Trustee an Officers’ Certificate stating that all conditions precedent provided for in this Indenture relating to the proposed action have been complied with and an Opinion of Counsel stating that in the opinion of such counsel all such conditions precedent have been complied with, except that in the case of any such application or demand as to which the furnishing of such documents is specifically required by any provision of this Indenture relating to such particular application or demand, no additional certificate or opinion need be furnished.

Each certificate or opinion provided for in this Indenture and delivered to the Trustee with respect to compliance with a condition or covenant provided for in this Indenture shall include (a) a statement that the person making such certificate or opinion has read such covenant or condition, (b) a brief statement as to the nature and scope of the examination or investigation upon which the statements or opinions contained in such certificate or opinion are based, (c) a statement that, in the opinion of such person, he has made such examination or investigation as is necessary to enable him to express an informed opinion as to whether or not such covenant or condition has been complied with and (d) a statement as to whether or not, in the opinion of such person, such condition or covenant has been complied with.

Any certificate, statement or opinion of an officer of the Company or any Guarantor may be based, insofar as it relates to legal matters, upon a certificate or opinion of or representations by counsel, unless such officer knows that the certificate or opinion or representations with respect to the matters upon which his certificate, statement or opinion may be based as aforesaid are erroneous, or in the exercise of reasonable care should know that the same are erroneous. Any certificate, statement or Opinion of Counsel may be based, insofar as it relates to factual matters or information which is in the possession of the Company, upon the certificate, statement or opinion of or representations by an officer or officers of the Company or such Guarantor, as the case may be, unless such counsel knows that the certificate, statement or opinion or representations with respect to the matters upon which his certificate, statement or opinion may be based as aforesaid are erroneous, or in the exercise of reasonable care should know that the same are erroneous.

Any certificate, statement or opinion of an officer or counsel of the Company or any Guarantor may be based, insofar as it relates to accounting matters, upon a certificate or opinion of or representations by an accountant or firm of accountants in the employ of the Company or such Guarantor, as the case may be, unless such officer or counsel knows that the certificate or opinion or representations with respect to the accounting matters upon which his certificate, statement or opinion may be based as aforesaid are erroneous, or in the exercise of reasonable care should know that the same are erroneous.

 

62


Any certificate or opinion of any independent firm of public accountants filed with the Trustee shall contain a statement that such firm is independent within the meaning of the Securities Act and the rules and regulations promulgated thereunder.

SECTION 16.07. Payments Due on Saturdays, Sundays and Holidays. If the Stated Maturity of interest on or principal of the Securities of a particular series or the date fixed for redemption of any Security shall not be a Business Day, then payment of interest or principal with respect to such Securities need not be made on such date, but may be made on the next succeeding Business Day with the same force and effect as if made on the date of maturity or the date fixed for redemption, and no interest shall accrue for the period after such date.

SECTION 16.08. Conflict of Any Provision of Indenture with Trust Indenture Act. If and to the extent that any provision of this Indenture limits, qualifies or conflicts with another provision included in this Indenture by operation of Sections 310 to 317, inclusive, of the Trust Indenture Act (an “incorporated provision”), such incorporated provision shall control.

SECTION 16.09. New York Law to Govern. This Indenture, the Securities of any series and the Guarantees, if any, shall each be deemed to be a contract under the laws of the State of New York, and for all purposes shall be construed in accordance with the laws of the State of New York, but without giving effect to applicable principles of conflicts of law to the extent that the application of the law of another jurisdiction would be required thereby.

SECTION 16.10. Third Party Beneficiaries. Holders of Securities of the Company are third party beneficiaries of this Indenture, and any of them (or their representative) shall have the right to enforce the provisions of this Indenture that benefit such Holders.

SECTION 16.11. Counterparts. This Indenture may be executed in any number of counterparts, each of which shall be an original; but such counterparts shall together constitute but one and the same instrument.

SECTION 16.12. Effect of Headings. The Article and Section headings herein and the Table of Contents are for convenience only and shall not affect the construction hereof.

SECTION 16.13. Severability. If any provision hereof shall be held to be invalid, illegal or unenforceable under applicable law, then the remaining provisions hereof shall be construed as though such invalid, illegal or unenforceable provision were not contained herein.

SECTION 16.14. Patriot Act Compliance. The parties hereto acknowledge that in accordance with Section 326 of the USA Patriot Act the Trustee, like all financial institutions, is required to obtain, verify, and record information that identifies each person or legal entity that establishes a relationship or opens account with the Trustee. The parties to this Indenture agree that they will provide the Trustee with such information as it may request in order for the Trustee to satisfy the requirements of the USA Patriot Act.

 

63


SIGNATURES

IN WITNESS WHEREOF, the parties hereto have caused this Indenture to be duly executed, all as of [            ], 20[    ].

 

ALPHA NATURAL RESOURCES, INC., as Company
By:  

 

  Name:
  Title:
A.T. MASSEY COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
ALEX ENERGY, Inc., as Guarantor
By:  

 

  Name:
  Title:
ALLIANCE COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

64


ALPHA AMERICAN COAL COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA AMERICAN COAL HOLDING, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA APPALACHIA HOLDINGS, INC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA APPALACHIA SERVICES, INC., LLC, as Guarantor
By:  

 

  Name:
  Title:

 

65


ALPHA, AUSRTALIA, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA, AUSTRALIA SERVICES, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA COAL RESOURCES COMPANY, LLC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA COAL SALES CO., LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA COAL WEST, INC., as Guarantor
By:  

 

  Name:
  Title:

 

66


ALPHA ENERGY SALES, LLC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA EUROPEAN SALES, INC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA GAS AND OIL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
ALPHA INDIA, LLC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA LAND AND RESERVES, LLC., as Guarantor
By:  

 

  Name:
  Title:

 

67


ALPHA MIDWEST HOLDING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
ALPHA NATURAL RESOURCES, LLC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA NATURAL RESOURCES INTERNATIONAL, LLC., as Guarantor
By:  

 

  Name:
  Title:
ALPHA NATURAL RESOURCES SERVICES, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

68


ALPHA PA COAL TERMINAL, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA SHIPPING AND CHARTERING, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA SUB ONE, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA SUB TWO, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA SUB THREE, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

69


ALPHA SUB FOUR, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA SUB FIVE, LLC, as Guarantor
By:  

 

  Name:
  Title:
ALPHA TERMINAL COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

70


ALPHA WYOMING LAND COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
AMFIRE, LLC, as Guarantor
By:  

 

  Name:
  Title:
AMFIRE HOLDINGS, LLC., as Guarantor
By:  

 

  Name:
  Title:
AMFIRE MINING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
AMFIRE WV, L.P., as Guarantor
By:  

 

  Name:
  Title:

 

71


APPALACHIA COAL SALES COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
APPALACHIA HOLDING COMPANY as Guarantor
By:  

 

  Name:
  Title:
ARACOMA COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
AXIOM EXCAVATING AND GRADING SERVICES, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

72


BANDMILL COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
BANDYTOWN COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
BARBARA HOLDINGS INC., as Guarantor
By:  

 

  Name:
  Title:
BARNABUS LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:
BELFRY COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

73


BEN CREEK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
BIG BEAR MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
BLACK DOG COAL, LLC, as Guarantor
By:  

 

  Name:
  Title:
BLACK KING MINE DEVELOPMENT CO., as Guarantor
By:  

 

  Name:
  Title:
BLACK MOUNTAIN RESOURCES, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

74


BOONE EAST DEVELOPMENT CO., as Guarantor
By:  

 

  Name:
  Title:
BOONE ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
BOONE WEST DEVELOPMENT CO., as Guarantor
By:  

 

  Name:
  Title:
BROOKS RUN MINING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
BUCHANAN ENERGY COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

75


BULL MOUNTAIN MINING CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
CALLAWAY LAND AND RESERVES, LLC, as Guarantor
By:  

 

  Name:
  Title:
CASTLE GATE HOLDING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
CENTRAL PENN ENERGY COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:

 

76


CENTRAL WEST VIRGINIA ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
CERES LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:
CLEAR FORK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
CLOVERLICK MANAGEMENT, LLC, as Guarantor
By:  

 

  Name:
  Title:
COAL GAS RECOVERY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

77


COBRA NATURAL RESOURCES, LLC, as Guarantor
By:  

 

  Name:
  Title:
CORAL ENERGY SERVICES, LLC, as Guarantor
By:  

 

  Name:
  Title:
CRYSTAL FUELS COMPANY, as Guarantor
By:  

 

  Name:
  Title:
CUMBERLAND COAL RESOURCES, LP, as Guarantor
By:  

 

  Name:
  Title:
CUMBERLAND EQUIPMENT CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

78


CUMBERLAND RESOURCES CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
DEHUE COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
DELBARTON MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
DELTA MINE HOLDING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
DEMETER LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

79


DICKENSON-RUSSELL COAL COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
DICKENSON-RUSSELL LAND AND RESERVES, LLC, as Guarantor
By:  

 

  Name:
  Title:
DORCHESTER ASSOCIATES LLC, as Guarantor
By:  

 

  Name:
  Title:
DOUGLAS POCAHONTAS COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
DRIH CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

80


DRY SYSTEMS TECHNOLOGIES, INC., as Guarantor
By:  

 

  Name:
  Title:
DUCHESS COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
EAGLE ENERGY, INC., as Guarantor
By:  

 

  Name:
  Title:
ELK RUN COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
EMERALD COAL RESOURCES, LP, as Guarantor
By:  

 

  Name:
  Title:

 

81


EN ROUTE LLC, as Guarantor
By:  

 

  Name:
  Title:
ENERGY DEVELOPMENT CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
ENTERPRISE LAND AND RESERVES, INC., as Guarantor
By:  

 

  Name:
  Title:
ENTERPRISE MINING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
ESPERANZA COAL CO., LLC, as Guarantor
By:  

 

  Name:
  Title:

 

82


FOGLESONG ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
FOUNDATION MINING, LLC, as Guarantor
By:  

 

  Name:
  Title:
FOUNDATION PA COAL COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
FOUNDATION ROYALTY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
FREEPORT MINING, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

83


FREEPORT RESOURCES COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
GOALS COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
GREEN VALLEY COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
GREAYEAGLE COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
HADEN FARMS, INC, as Guarantor
By:  

 

  Name:
  Title:

 

84


HANNA LAND COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
HARLAN RECLAMATION SERVICES LLC, as Guarantor
By:  

 

  Name:
  Title:
HAZY RIDGE COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
HERNDON PROCESSING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

85


HIGHLAND MINIGN COMPANY, as Guarantor
By:  

 

  Name:
  Title:
HOPKINS CREEK COAL COMPANY as Guarantor
By:  

 

  Name:
  Title:
INDEPENDENCE COAL COMPANYN, INC., as Guarantor
By:  

 

  Name:
  Title:
JACKS BRANCH COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
JAY CREEL HOLDING, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

86


JOBONER COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
JST LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:
JST MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
JST RESOURCES LLC, as Guarantor
By:  

 

  Name:
  Title:
KANAWHA ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

87


KEPLER PROCESSING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
KINGSTON MINING, INC., as Guarantor
By:  

 

  Name:
  Title:
KINGSTON PROCESSING, INC., as Guarantor
By:  

 

  Name:
  Title:
KINGSTON RESOURCES, INC., as Guarantor
By:  

 

  Name:
  Title:
KINGWOOD MINING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

88


KNOX CREEK COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
LAUREL CREEK CO., INC., as Guarantor
By:  

 

  Name:
  Title:
LAUREN LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:
LAXARE, INC., as Guarantor
By:  

 

  Name:
  Title:
LITWAR PROCESSING COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

89


LOGAN COUNTY MINE SERVICES, INC., as Guarantor
By:  

 

  Name:
  Title:
LONG FORK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
LYNN BRANCH COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
MAGGARD BRANCH COAL LLC, as Guarantor
By:  

 

  Name:
  Title:
MAJESTIC MINING, INC., as Guarantor
By:  

 

  Name:
  Title:

 

90


MAPLE MEADOW MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
MARFORK COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
MARTIN COUNTY COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
MAXXIM REBUILD CO., LLC, as Guarantor
By:  

 

  Name:
  Title:
MAXXIM SHARED SERVICES, LLC, as Guarantor
By:  

 

  Name:
  Title:

 

91


MAXXUM CARBON RESOURCES, LLC, as Guarantor
By:  

 

  Name:
  Title:
MCDOWELL-WYOMING COAL COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
MEADOW BRANCH COAL LLC, as Guarantor
By:  

 

  Name:
  Title:
MILL BRANCH COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

92


MOUNTAIN MANAGEMENT, INCORPORATED, as Guarantor
By:  

 

  Name:
  Title:
NEW MARKET LAND COMPANY, as Guarantor
By:  

 

  Name:
  Title:
NEW RIDGE MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
NEW RIVER ENERGY CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

93


NEWEAGLE COAL SALES CORP., as Guarantor
By:  

 

  Name:
  Title:
NEWEAGLE DEVELOPMENT CORP., as Guarantor
By:  

 

  Name:
  Title:
NEWEAGLE INDUSTRIES, INC., as Guarantor
By:  

 

  Name:
  Title:
NEWEAGLE MINING CORP., as Guarantor
By:  

 

  Name:
  Title:
NICCO CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

94


NICEWONDER CONTRACTING, INC., as Guarantor
By:  

 

  Name:
  Title:
NICHOLAS ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
NINE MILE SPUR LLC, as Guarantor
By:  

 

  Name:
  Title:
NORTH FORK COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
ODELL PROCESSING INC., as Guarantor
By:  

 

  Name:
  Title:

 

95


OMAR MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
PALLADIAN LIME, LLC, as Guarantor
By:  

 

  Name:
  Title:
PARAMONT COAL COMPANY VIRGINIA, LLC, as Guarantor
By:  

 

  Name:
  Title:
PAYNTER BRANCH MINING, INC., as Guarantor
By:  

 

  Name:
  Title:
PEERLESS EAGLE COAL CO., as Guarantor
By:  

 

  Name:
  Title:

 

96


PENNSYLVANIA LAND HOLDINGS COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
PENNSYLVANIA SERVICES CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
PERFORMANCE COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
PETER CAVE MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

97


PIGEON CREEK PROCESSING CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
PILGRIM MINING COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
PIONEER FUEL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
PIONEER MINING, INC., as Guarantor
By:  

 

  Name:
  Title:
PLATEAU MINING CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

98


POWELL RIVER RESOURCES CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
POWER MOUNTAIN COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
PREMIUM ENERGY, LLC, as Guarantor
By:  

 

  Name:
  Title:
RAVEN RESOURCES, INC., as Guarantor
By:  

 

  Name:
  Title:
RAWL SALES & PROCESSING CO., as Guarantor
By:  

 

  Name:
  Title:

 

99


RED ASH SALES COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
RESOURCE DEVELOPMENT LLC, as Guarantor
By:  

 

  Name:
  Title:
RESOURCE LAND COMPANY LLC, as Guarantor
By:  

 

  Name:
  Title:
RIVER PROCESSING CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
RIVEREAGLE CORP., as Guarantor
By:  

 

  Name:
  Title:

 

100


RIVERSIDE ENERGY COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
RIVERTON COAL PRODUCTION INC., as Guarantor
By:  

 

  Name:
  Title:
RIVERTON COAL SALES, INC., as Guarantor
By:  

 

  Name:
  Title:
ROAD FORK DEVELOPMENT COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:

 

101


ROBINSON-PHILLIPS COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
ROCKSPRING DEVELOPMENT, INC., as Guarantor
By:  

 

  Name:
  Title:
RODA RESOURCES LLC, as Guarantor
By:  

 

  Name:
  Title:
ROSTRAVER ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
RUHRKOHLE TRADING CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

102


RUM CREEK COAL SALES, INC., as Guarantor
By:  

 

  Name:
  Title:
RUSSEL FORK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
SC COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:
SCARLET DEVELOPMENT COMPANY, as Guarantor
By:  

 

  Name:
  Title:
SHANNON-POCAHONTAS COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

103


SHANNON-POCAHONTAS MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
SHENANDOAH CAPITAL MANAGEMENT CORP., as Guarantor
By:  

 

  Name:
  Title:
SIDNEY COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:
SIMMONS FORK MINING, INC., as Guarantor
By:  

 

  Name:
  Title:

 

104


SOLOMONS MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
SPARTAN MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
STILLHOUSE MINING LLC, as Guarantor
By:  

 

  Name:
  Title:
STIRRAT COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
STONE MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

105


SUPPORT MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
SYCAMORE FUELS, INC., as Guarantor
By:  

 

  Name:
  Title:
T.C.H. COAL CO., as Guarantor
By:  

 

  Name:
  Title:
TALON LOADOUT COMPANY, as Guarantor
By:  

 

  Name:
  Title:
TENNESSEE CONSOLIDATED COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

106


TENNESSEE ENERGY CORP., as Guarantor
By:  

 

  Name:
  Title:
TOWN CREEK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
TRACE CREEK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
TUCSON LIMITED LIABILITY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
TWIN STAR MINING, INC., as Guarantor
By:  

 

  Name:
  Title:

 

107


VANTAGE MINING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
VIRGINIA ENERGY COMPANY, LLC, as Guarantor
By:  

 

  Name:
  Title:
WABASH MINE HOLDING COMPANY, as Guarantor
By:  

 

  Name:
  Title:
WARRICK HOLDING COMPANY, as Guarantor
By:  

 

  Name:
  Title:

 

108


WEST KENTUCKY ENERGY COMPANY, as Guarantor
By:  

 

  Name:
  Title:
WHITE BUCK COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
WHITE FLAME ENERGY, INC., as Guarantor
By:  

 

  Name:
  Title:
WILLIAMS MOUNTAIN COAL COMPANY, as Guarantor
By:  

 

  Name:
  Title:
WINIFREDE COAL CORPORATION, as Guarantor
By:  

 

  Name:
  Title:

 

109


WYOMAC COAL COMPANY, INC., as Guarantor
By:  

 

  Name:
  Title:

 

110


UNION BANK, N.A., as Trustee
By:  

 

  Name:
  Title:

 

111


Schedule I

 

Guarantor

  

Address and Telephone

Alpha Natural Resources, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

A.T. Massey Coal Company, Inc.   

P.O Box 457

Whitesville, WV 25209

(304) 854-1852

Alex Energy, Inc.   

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

Alliance Coal Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha American Coal Company, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha American Coal Holding, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Appalachia Holdings, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Appalachia Services, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Australia Services, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Australia LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Coal Resources Company, LLC   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

 

1


Guarantor

  

Address and Telephone

Alpha Coal Sales Co., LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Alpha Coal West, Inc.   

2273 Bishop Road

Gillette, WY 82718

(307) 687-3400

Alpha Energy Sales, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha European Sales, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Gas and Oil Company   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Alpha India, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Land and Reserves, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Midwest Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Natural Resources International, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Natural Resources, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Natural Resources Services, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

2


Guarantor

  

Address and Telephone

Alpha PA Coal Terminal, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Shipping and Chartering, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Sub One, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Sub Two, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Sub Three, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Sub Four, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Sub Five, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Terminal Company, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Alpha Wyoming Land Company, LLC   

2273 Bishop Road

Gillette, WY 82718

(307) 687-3400

AMFIRE, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

AMFIRE Holdings, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

AMFIRE Mining Company, LLC   

One Energy Place

Suite 2800

Latrobe, PA 15650

(724) 537-5731

 

3


Guarantor

  

Address and Telephone

AMFIRE WV, L.P.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Appalachia Coal Sales Company, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Appalachia Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Aracoma Coal Company, Inc.   

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Axiom Excavating and Grading Services, LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Bandmill Coal Corporation   

P. O. Box 1076

Holden, WV 25654

(304) 792-2166

Bandytown Coal Company   

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Barbara Holdings Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Barnabus Land Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Belfry Coal Corporation   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Ben Creek Coal Company   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Big Bear Mining Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

4


Guarantor

  

Address and Telephone

Black Dog Coal, LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Black King Mine Development Co.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Black Mountain Resources LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Boone East Development Co.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Boone Energy Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Boone West Development Co.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Brooks Run Mining Company, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Buchanan Energy Company, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Bull Mountain Mining Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Callaway Land and Reserves, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Castle Gate Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Central Penn Energy Company, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

5


Guarantor

  

Address and Telephone

Central West Virginia Energy Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Ceres Land Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Clear Fork Coal Company   

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Cloverlick Management LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Coal Gas Recovery, LLC   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Cobra Natural Resources, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Coral Energy Services, LLC   

2409 Power Plant Road

Homer City, PA 15748

(724) 479-1113

Crystal Fuels Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Cumberland Coal Resources, LP   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Cumberland Equipment Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Cumberland Resources Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Dehue Coal Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Delbarton Mining Company   

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

 

6


Guarantor

  

Address and Telephone

Delta Mine Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Demeter Land Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Dickenson-Russell Coal Company, LLC   

7546 Gravel Lick Road

Cleveland, VA 24225

(276) 889-6100

Dickenson-Russell Land and Reserves, LLC   

7546 Gravel Lick Road

Cleveland, VA 24225

(276) 889-6100

Dorchester Associates LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Douglas Pocahontas Coal Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

DRIH Corporation   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Dry Systems Technologies, Inc.   

8102 Lemont Road

Suite 700

Woodridge, IL 60516

(630) 427-2051

Duchess Coal Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Eagle Energy, Inc.   

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Elk Run Coal Company, Inc.   

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Emerald Coal Resources, LP   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

En Route LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

7


Guarantor

  

Address and Telephone

Energy Development Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Enterprise Land and Reserves, LLC.   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Enterprise Mining Company, LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Esperanza Coal Co., LLC   

7546 Gravel Lick Road

Cleveland, VA 24225

(276) 889-6100

Foglesong Energy Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Foundation Mining, LLC   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Foundation PA Coal Company, LLC   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Foundation Royalty Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Freeport Mining, LLC   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Freeport Resources Company, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Goals Coal Company   

P.O. Box 309

Naoma, WV 25140

(304) 752-7850

Green Valley Coal Company   

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

 

8


Guarantor

  

Address and Telephone

Greyeagle Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Haden Farms   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Hanna Land Company, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Harlan Reclamation Services LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Hazy Ridge Coal Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Herndon Processing Company, LLC   

P.O. Box 399

Bud, WV 24716

(304) 294-4565

Highland Mining Company   

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Hopkins Creek Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Independence Coal Company, Inc.   

782 Robinson Creek Rd.

Madison, WV 25130

(304) 369-7103

Jacks Branch Coal Company   

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Jay Creek Holding, LLC   

P.O. Box 3039

Gillette, WY 82717

(307) 689-3462

Joboner Coal Company   

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

JST Land Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

9


Guarantor

  

Address and Telephone

JST Mining Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

JST Resources LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Kanawha Energy Company   

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Kepler Processing Company, LLC   

Route 97-W

Pineville, WV 24874

(304) 732-6452

Kingston Mining, Inc.   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Kingston Processing, Inc.   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Kingston Resources, Inc.   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Kingwood Mining Company, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Knox Creek Coal Corporation   

7546 Gravel Lick Road

Cleveland, VA 24225

(276) 889-6100

Laurel Creek Co., Inc.   

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Lauren Land Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Laxare, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Litwar Processing Company, LLC   

P.O. Box 727

HCR 60, War Branch Road

Iaeger, WV 24844

(304) 938-3325

 

10


Guarantor

  

Address and Telephone

Logan County Mine Services, Inc.   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Long Fork Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Lynn Branch Coal Company, Inc.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Maggard Branch Coal LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Majestic Mining, Inc.   

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Maple Meadow Mining Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Marfork Coal Company, Inc.   

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Martin County Coal Corporation   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Maxxim Rebuild Co., LLC   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Maxxim Shared Services, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Maxxum Carbon Resources, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

McDowell-Wyoming Coal Company, LLC   

Route 97-W

P.O. Box 1530

Pineville, WV 24874

(304) 732-6452

 

11


Guarantor

  

Address and Telephone

Meadow Branch Coal LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Mill Branch Coal Corporation   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Mountain Management, Incorporated   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

New Market Land Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

New Ridge Mining Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

New River Energy Corporation   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Neweagle Coal Sales Corp.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Neweagle Development Corp.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Neweagle Industries, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Neweagle Mining Corp.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Nicco Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Nicewonder Contracting, Inc.   

208 Business Street

Beckley, WV 25801

(304) 256-1015

 

12


Guarantor

  

Address and Telephone

Nicholas Energy Company   

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Nine Mile Spur LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

North Fork Coal Corporation   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Odell Processing Inc.   

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Omar Mining Company   

782 Robinson Creek Rd.

Madison, WV 25130

(304) 369-7103

Palladian Lime, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Paramont Coal Company Virginia, LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Paynter Branch Mining, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Peerless Eagle Coal Co.   

315 70th Street, Suite 200

Charleston, WV 25304

(304) 854-1890

Pennsylvania Land Holdings Company, LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Pennsylvania Services Corporation   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Performance Coal Company   

P.O. Box 457

Whitesville, WV 25209

(304) 854-1852

Peter Cave Mining Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

 

13


Guarantor

  

Address and Telephone

Pigeon Creek Processing Corporation   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Pilgrim Mining Company, Inc.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Pioneer Fuel Corporation   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Pioneer Mining, Inc.   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Plateau Mining Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Powell River Resources Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Power Mountain Coal Company   

P.O. Box 707

Summersville, WV 26651

(304) 872-5065

Premium Energy, LLC   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Raven Resources, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Rawl Sales & Processing Co.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Red Ash Sales Company, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Resource Development LLC   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Resource Land Company LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

 

14


Guarantor

  

Address and Telephone

River Processing Corporation   

158 Portal Road

P.O. Box 1020

Waynesburg, PA 15370

(724) 627-7500

Rivereagle Corp.   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Riverside Energy Company, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Riverton Coal Production Inc.   

P. O. Box 261

Julian, WV 25529

(304) 369-8848

Riverton Coal Sales, Inc.   

One Alpha Place

P.O. Box 16429

Bristol, VA 24209

(276) 619-4410

Road Fork Development Company, Inc.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Robinson-Phillips Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Rockspring Development, Inc.   

Right Fork Camp Creek

P.O. Box 390

East Lynn, WV 25512

(304) 849-4557

Roda Resources LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7020

Rostraver Energy Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Ruhrkohle Trading Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Rum Creek Coal Sales, Inc.   

P.O. Box 1098

Holden, WV 25625

(304) 752-7850

Russell Fork Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

 

15


Guarantor

  

Address and Telephone

SC Coal Corporation   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Scarlet Development Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Shannon-Pocahontas Coal Corporation   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Shannon-Pocahontas Mining Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Shenandoah Capital Management Corp.   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Sidney Coal Company, Inc.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Simmons Fork Mining, Inc.   

600 Resource Drive

Scarbro, WV 25917

(606) 642-3920

Solomons Mining Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Spartan Mining Company   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Stillhouse Mining LLC   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Stirrat Coal Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Stone Mining Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Support Mining Company   

782 Robinson Creek Rd.

Madison, WV 25130

(304) 369-7103

Sycamore Fuels, Inc.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

 

16


Guarantor

  

Address and Telephone

T.C.H Coal Co.   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Talon Loadout Company   

P.O. Box 777

Uneeda, WV 25205

(304) 837-7009

Tennessee Consolidated Coal Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Tennessee Energy Corp.   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Town Creek Coal Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Trace Creek Coal Company   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Tucson Limited Liability Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Twin Star Mining, Inc.   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Vantage Mining Company   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

Virginia Energy Company, LLC   

208 Business Street

Beckley, WV 25801

(304) 256-1015

Wabash Mine Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

Warrick Holding Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

 

17


Guarantor

  

Address and Telephone

West Kentucky Energy Company   

One Alpha Place

P.O. Box 16429

Bristol, VA, 24209

(276) 619-4410

White Buck Coal Company   

5363 Leivasy Road

P.O. Box 190

Leivasy, WV 26676

(304) 846-6600

White Flame Energy, Inc.   

119 North, South 2 Road

P.O. Box 1098

Holden, WV 25625

(304) 239-2300

Williams Mountain Coal Company   

300 Running Right Way

P.O. Box 261

Julian, WV 25529

(304) 369-8846

Winifrede Coal Corporation   

5703 Crutchfield Drive

Norton, VA 24273

(276) 679-7062

Wyomac Coal Company, Inc   

484 Tollage Creek Road

Pikeville, KY 41501

(606) 218-9101

 

18

EX-5.1 3 d491457dex51.htm EX-5.1 EX-5.1

Exhibit 5.1

 

LOGO

Writer’s Direct Dial: +1 212 225 2494

E-Mail: sflow@cgsh.com

  

March 1, 2013        

Alpha Natural Resources, Inc.

Guarantors listed on Schedule I hereto

c/o Alpha Natural Resources, Inc.

One Alpha Place

P.O. Box 16429

Bristol, Virginia 24209

 

  Re: Registration Statement on Form S-3

Ladies and Gentlemen:

We have acted as special counsel to Alpha Natural Resources, Inc., a Delaware corporation (the “Company”), in connection with the preparation and filing with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Act of 1933, as amended (the “Securities Act”), of the registration statement on Form S-3 (the “Registration Statement”) of the Company and the guarantors listed on Schedule I hereto (the “Guarantors”), relating to the offering from time to time, together or separately in one or more series (if applicable), of (i) shares of the Company’s common stock, par value $0.01 per share (the “Common Stock”); (ii) shares of the Company’s preferred stock, par value $0.01 per share (the “Preferred Stock”); (iii) fractional interests in shares of Preferred Stock evidenced by depositary receipts (the “Depositary Shares”); (iv) senior or subordinated debt securities of the Company (which may be convertible into Common Stock) (the “Debt Securities”); (v) guarantees by the Guarantors of the Preferred Stock (the “Preferred Guarantees”) or the Debt Securities (the “Debt Guarantees” and, together with the Preferred Guarantees, the “Guarantees”); (vi) warrants to purchase debt or equity securities of the Company (the “Warrants”); (vii) contracts for the purchase or sale of Common Stock, Preferred Stock, Depositary Shares or Debt Securities (or any combination thereof), currencies or commodities (the “Purchase Contracts”); and (viii) units consisting of one or more Purchase Contracts, Warrants, Debt Securities, shares of Preferred Stock, shares of Common Stock or any combination thereof (the “Units”). The Common Stock, Preferred Stock, Depositary Shares, Debt Securities, Guarantees, Warrants, Purchase Contracts and Units are referred to herein collectively as the “Securities.”

 

LOGO


Alpha Natural Resources, Inc., et al., p. 2

 

The Securities being registered under the Registration Statement will have an indeterminate aggregate initial offering price and will be offered on a continuous or delayed basis pursuant to the provisions of Rule 415 under the Securities Act.

The Depositary Shares are to be issued from time to time under one or more deposit agreements (each such deposit agreement, a “Deposit Agreement”) to be entered into between the Company and the depositary to be named therein.

The Debt Securities may be either senior debt securities or subordinated debt securities and may be guaranteed by some or all of the Guarantors. Any senior debt securities and related Debt Guarantees, if any, may be issued pursuant to the indenture dated as of June 1, 2011 (the “June 2011 Senior Indenture”) entered into among the Company, the Guarantors and Union Bank, N.A., as Trustee (the “Trustee”), or another indenture that may be entered into among the Company, the Guarantors and the Trustee (together with the June 2011 Senior Indenture, the “Senior Indenture”). Any subordinated debt securities and related Debt Guarantees, if any may be issued pursuant to a subordinated indenture (as amended or supplemented, the “Subordinated Indenture” and together with the Senior Indenture, the “Indentures”) to be entered into among the Company, the Guarantors and the Trustee.

The Preferred Guarantees are to be issued under a guarantee agreement (the “Preferred Guarantee Agreement”) to be entered into between the Company and the guarantee trustee to be named therein.

The Warrants are to be issued from time to time under one or more warrant agreements (each such warrant agreement, a “Warrant Agreement”) to be entered into between the Company and the warrant agent to be named therein.

The Purchase Contracts are to be issued from time to time under (i) one or more purchase contract agreements (each such purchase contract agreement, a “Purchase Contract Agreement”) to be entered into between the Company and the purchase contract agent to be named therein or (ii) the Senior Indenture.

The Units are to be issued from time to time under one or more unit agreements (each such unit agreement, a “Unit Agreement”) to be entered into between the Company and the unit agent to be named therein.

In arriving at the opinions expressed below, we have reviewed the following documents:

 

  (a) the Registration Statement and the documents incorporated by reference therein;

 

  (b) the June 2011 Senior Indenture and the form of the Subordinated Indenture, each filed as exhibits to the Registration Statement, including the form of Debt Guarantee; and

 

  (c) copies of the Company’s Restated Certificate of Incorporation, as amended, and Amended and Restated By-Laws certified by the Secretary of State of the State of Delaware and the corporate secretary of the Company, respectively.


Alpha Natural Resources, Inc., et al., p. 3

 

In addition, we have reviewed the originals or copies certified or otherwise identified to our satisfaction of all such corporate records of the Company and such other documents, and we have made such investigations of law, as we have deemed appropriate as a basis for the opinions expressed below.

In rendering the opinions expressed below, we have assumed the authenticity of all documents submitted to us as originals and the conformity to the originals of all documents submitted to us as copies. In addition, we have assumed and have not verified the accuracy as to factual matters of each document we have reviewed.

Based on the foregoing, and subject to the further assumptions and qualifications set forth below, it is our opinion that:

1. The Common Stock, including Common Stock to be issued upon conversion, exchange or exercise of any other Security in accordance with its terms, will be validly issued by the Company, fully paid and nonassessable.

2. The Preferred Stock will be validly issued by the Company, fully paid and nonassessable.

3. The Depositary Shares to be sold by the Company, upon the due issuance by the Depositary of depositary receipts (including any master depositary receipt issued in connection therewith) evidencing such Depositary Shares against the deposit of the shares of Preferred Stock in respect thereof in accordance with the provisions of the Deposit Agreement, will be validly issued and the persons in whose names the depositary receipts are registered will be entitled to the rights specified therein and in the Deposit Agreement.

4. The Debt Securities will be the valid, binding and enforceable obligations of the Company, entitled to the benefits of the applicable Indenture.

5. The Guarantees will be the valid, binding and enforceable obligations of the applicable Guarantor, entitled to the benefits of the applicable Indenture or Preferred Guarantee Agreement, as the case may be.

6. The Warrants will be the valid, binding and enforceable obligations of the Company.

7. The Purchase Contracts will be the valid, binding and enforceable obligations of the Company.

8. The Units will be the valid, binding and enforceable obligations of the Company.


Alpha Natural Resources, Inc., et al., p. 4

 

Insofar as the foregoing opinions relate to the validity, binding effect or enforceability of any agreement or obligation of the Company or any Guarantor, (a) we have assumed that the Company or such Guarantor and each other party to such agreement or obligation has satisfied or, prior to the issuance of the Securities, will satisfy, those legal requirements that are applicable to it to the extent necessary to make such agreement or obligation enforceable against it and (b) such opinions are subject to applicable bankruptcy, insolvency and similar laws affecting creditors’ rights generally and to general principles of equity.

In rendering the opinions expressed above, we have further assumed that (i) prior to the issuance of the Securities, the Company (and each Guarantor, if applicable) will authorize the offering and issuance of the Securities and will duly authorize, approve and establish the final terms and conditions thereof, which terms will conform to the descriptions thereof in the Registration Statement and, in the case of the Debt Securities and the Debt Guarantees, to the terms of the applicable Indenture, and will not violate any applicable law, conflict with any matter of public policy, result in a default under or breach of any agreement or instrument binding upon the Company (or such Guarantor) or violate any requirement or restriction imposed by any court or governmental body having jurisdiction over the Company (or such Guarantor); (ii) prior to the issuance of the Securities, the Board of Directors of the Company will duly authorize, establish and approve the terms of the Preferred Stock as contemplated by the Company’s Restated Certificate of Incorporation, as amended, and the Company (and each Guarantor, if applicable) will duly authorize, execute and deliver the applicable Deposit Agreement, Indentures, Guarantees, Preferred Guarantee Agreement, Warrant Agreement, Purchase Contract Agreement and Unit Agreement and any other agreement necessary with respect to the Securities or contemplated by such Securities, any agreement governing those Securities or the Registration Statement and will take any other appropriate additional corporate action, the Senior Indenture will conform to the June 2011 Senior Indenture and the Subordinated Indenture and the Debt Guarantees will conform to the forms thereof filed as exhibits to the Registration Statement; (iii) any receipts evidencing Depositary Shares, Warrants, Purchase Contracts or Units and any agreement governing those Securities will be governed by New York law; (iv) the Securities will be offered, issued, sold and delivered in compliance with applicable law and any requirements therefor set forth in any corporate action authorizing such Securities and any agreement governing those Securities and in the manner contemplated by the Registration Statement; (v) the Securities will be offered, sold and delivered to, and paid for by, the purchasers thereof at the price specified in, and in accordance with the terms of, an agreement or agreements duly authorized, executed and delivered by the parties thereto, which price, in the case of Common Stock or Preferred Stock, shall not be less than the par value of such Common Stock or Preferred Stock; and (vi) if issued in certificated form, certificates representing the Securities will be duly executed and delivered and, to the extent required by any applicable agreement, duly authenticated and countersigned, and if issued in book-entry form, the Securities will be duly registered to the extent required by any applicable agreement.

In rendering the opinions expressed in paragraphs 4 and 5 above, we have assumed that each series of Debt Securities (and related Guarantees) will be issued with an original aggregate principal amount (or in the case of Debt Securities issued at original issue discount, an aggregate issue price) of $2,500,000 or more.


Alpha Natural Resources, Inc., et al., p. 5

 

In rendering the opinion expressed in paragraph 5, we express no opinion with respect to the enforceability of the first sentence of the second paragraph of the form of Debt Guarantee contained in Section 2.02 of the Indentures or any similar provision in the Preferred Guarantees or any Preferred Guarantee Agreement to the effect that the applicable Guarantor is liable as a primary rather than secondary obligor.

We note that any designation in the Securities or any applicable agreement governing those Securities of the U.S. federal courts sitting in New York City as the venue for actions or proceedings relating to such Securities is (notwithstanding any waiver thereof) subject to the power of such courts to transfer actions pursuant to 28 U.S.C. §1404(a) or to dismiss such actions or proceedings on the grounds that such a federal court is an inconvenient forum for such an action or proceeding.

We note that by statute New York provides that a judgment or decree rendered in a currency other than the currency of the United States shall be converted into U.S. dollars at the rate of exchange prevailing on the date of entry of the judgment or decree. There is no corresponding federal statute and no controlling Federal court decision on this issue. Accordingly, we express no opinion as to whether a Federal court would award a judgment in a currency other than U.S. dollars or, if it did so, whether it would order conversion of the judgment into U.S. dollars. In addition, to the extent that any Securities or applicable agreement governing those Securities includes a provision relating to indemnification against any loss in obtaining currency due from a court judgment in another currency, we express no opinion as to the enforceability of such provision.

The foregoing opinions are limited to the law of the State of New York and the General Corporation Law of the State of Delaware.

We hereby consent to the use of our name in the prospectus constituting a part of the Registration Statement under the heading “Legal Matters” and in any prospectus supplement related thereto as counsel for the Company that has passed on the validity of the Securities, and to the use of this opinion as a part (Exhibit 5.1) of the Registration Statement. In giving this consent, we do not thereby admit that we are within the category of persons whose consent is required under Section 7 of the Securities Act or the rules and regulations of the Commission thereunder. The opinions expressed herein are rendered on and as of the date hereof, and we assume no obligation to advise you or any other person, or to make any investigations, as to any legal developments or factual matters arising subsequent to the date hereof that might affect the opinions expressed herein.

 

Very truly yours,
CLEARY GOTTLIEB STEEN & HAMILTON LLP
By:  

/s/ Sandra L. Flow

  Sandra L. Flow, a Partner


SCHEDULE I

 

Guarantor

  

State of Incorporation or Organization

A. T. Massey Coal Company, Inc.    West Virginia
Alex Energy, Inc.    West Virginia
Alliance Coal Corporation    Virginia
Alpha American Coal Company, LLC    Delaware
Alpha American Coal Holding, LLC    Delaware
Alpha Appalachia Holdings, Inc.    Delaware
Alpha Appalachia Services, Inc.    West Virginia
Alpha Australia, LLC    Delaware
Alpha Australia Services, LLC    Delaware
Alpha Coal Resources Company, LLC    Delaware
Alpha Coal Sales Co., LLC    Delaware
Alpha Coal West, Inc.    Delaware
Alpha Energy Sales, LLC    Delaware
Alpha European Sales, Inc.    Virginia
Alpha Gas and Oil Company    Louisiana
Alpha India, LLC    Delaware
Alpha Land and Reserves, LLC    Delaware
Alpha Midwest Holding Company    Delaware
Alpha Natural Resources, LLC    Delaware
Alpha Natural Resources International, LLC    Delaware
Alpha Natural Resources Services, LLC    Delaware
Alpha PA Coal Terminal, LLC    Delaware
Alpha Shipping and Chartering, LLC    Delaware
Alpha Sub One, LLC    Delaware
Alpha Sub Two, LLC    Delaware
Alpha Sub Three, LLC    Delaware
Alpha Sub Four, LLC    Delaware
Alpha Sub Five, LLC    Delaware
Alpha Terminal Company, LLC    Delaware
Alpha Wyoming Land Company, LLC    Delaware
AMFIRE, LLC    Delaware
AMFIRE Holdings, LLC    Delaware
AMFIRE Mining Company, LLC    Delaware
AMFIRE WV, L.P.    Delaware
Appalachia Coal Sales Company, Inc.    Virginia
Appalachia Holding Company    Virginia
Aracoma Coal Company, Inc.    West Virginia
Axiom Excavating and Grading Services, LLC    Delaware
Bandmill Coal Corporation    West Virginia
Bandytown Coal Company    West Virginia
Barbara Holdings Inc.    Delaware
Barnabus Land Company    West Virginia
Belfry Coal Corporation    West Virginia
Ben Creek Coal Company    West Virginia
Big Bear Mining Company    West Virginia
Black Dog Coal, LLC    Virginia
Black King Mine Development Co.    West Virginia
Black Mountain Resources LLC    Virginia
Boone East Development Co.    West Virginia
Boone Energy Company    West Virginia
Boone West Development Co.    West Virginia
Brooks Run Mining Company, LLC    Delaware
Buchanan Energy Company, LLC    Virginia


Schedule I

 

Guarantor

  

State of Incorporation or Organization

Bull Mountain Mining Corporation    Virginia
Callaway Land and Reserves, LLC    Delaware
Castle Gate Holding Company    Delaware
Central Penn Energy Company, Inc.    Pennsylvania
Central West Virginia Energy Company    West Virginia
Ceres Land Company    West Virginia
Clear Fork Coal Company    West Virginia
Cloverlick Management LLC    Virginia
Coal Gas Recovery, LLC    Delaware
Cobra Natural Resources, LLC    Delaware
Coral Energy Services, LLC    Delaware
Crystal Fuels Company    West Virginia
Cumberland Coal Resources, LP    Delaware
Cumberland Equipment Corporation    Virginia
Cumberland Resources Corporation    Virginia
Dehue Coal Company    West Virginia
Delbarton Mining Company    West Virginia
Delta Mine Holding Company    Delaware
Demeter Land Company    West Virginia
Dickenson-Russell Coal Company, LLC    Delaware
Dickenson-Russell Land and Reserves, LLC    Delaware
Dorchester Associates LLC    Virginia
Douglas Pocahontas Coal Corporation    West Virginia
DRIH Corporation    Delaware
Dry Systems Technologies, Inc.    Delaware
Duchess Coal Company    West Virginia
Eagle Energy, Inc.    West Virginia
Elk Run Coal Company, Inc.    West Virginia
Emerald Coal Resources, LP    Delaware
En Route LLC    Virginia
Energy Development Corporation    West Virginia
Enterprise Land and Reserves, LLC    Delaware
Enterprise Mining Company, LLC    Delaware
Esperanza Coal Co., LLC    Delaware
Foglesong Energy Company    West Virginia
Foundation Mining, LLC    Delaware
Foundation PA Coal Company, LLC    Delaware
Foundation Royalty Company    Delaware
Freeport Mining, LLC    Delaware
Freeport Resources Company, LLC    Delaware
Goals Coal Company    West Virginia
Green Valley Coal Company    West Virginia
Greyeagle Coal Company    Kentucky
Haden Farms, Inc.    Virginia
Hanna Land Company, LLC    Kentucky
Harlan Reclamation Services LLC    Virginia
Hazy Ridge Coal Company    West Virginia
Herndon Processing Company, LLC    West Virginia
Highland Mining Company    West Virginia
Hopkins Creek Coal Company    Kentucky
Independence Coal Company, Inc.    West Virginia
Jacks Branch Coal Company    West Virginia
Jay Creek Holding, LLC    Delaware


Schedule I

 

Guarantor

  

State of Incorporation or Organization

Joboner Coal Company    Kentucky
JST Land Company    Virginia
JST Mining Company    Virginia
JST Resources LLC    Virginia
Kanawha Energy Company    West Virginia
Kepler Processing Company, LLC    West Virginia
Kingston Mining, Inc.    West Virginia
Kingston Processing, Inc.    West Virginia
Kingston Resources, Inc.    Kentucky
Kingwood Mining Company, LLC    Delaware
Knox Creek Coal Corporation    Virginia
Laurel Creek Co., Inc.    Delaware
Lauren Land Company    Kentucky
Laxare, Inc.    West Virginia
Litwar Processing Company, LLC    West Virginia
Logan County Mine Services, Inc.    West Virginia
Long Fork Coal Company    Kentucky
Lynn Branch Coal Company, Inc.    West Virginia
Maggard Branch Coal LLC    Virginia
Majestic Mining, Inc.    Texas
Maple Meadow Mining Company    Delaware
Marfork Coal Company, Inc.    West Virginia
Martin County Coal Corporation    Kentucky
Maxxim Rebuild Co., LLC    Delaware
Maxxim Shared Services, LLC    Delaware
Maxxum Carbon Resources, LLC    Delaware
McDowell-Wyoming Coal Company, LLC    Delaware
Meadow Branch Coal LLC    Virginia
Mill Branch Coal Corporation    Virginia
Mountain Management, Incorporated    Virginia
New Market Land Company    West Virginia
New Ridge Mining Company    Kentucky
New River Energy Corporation    West Virginia
Neweagle Coal Sales Corp.    Virginia
Neweagle Development Corp.    Virginia
Neweagle Industries, Inc.    Virginia
Neweagle Mining Corp.    Virginia
Nicco Corporation    West Virginia
Nicewonder Contracting, Inc.    West Virginia
Nicholas Energy Company    West Virginia
Nine Mile Spur LLC    Virginia
North Fork Coal Corporation    Virginia
Odell Processing Inc.    West Virginia
Omar Mining Company    West Virginia
Palladian Lime, LLC    Delaware
Paramont Coal Company Virginia, LLC    Delaware
Paynter Branch Mining, Inc.    West Virginia
Peerless Eagle Coal Co.    West Virginia
Pennsylvania Land Holdings Company, LLC    Delaware
Pennsylvania Services Corporation    Delaware
Performance Coal Company    West Virginia
Peter Cave Mining Company    Kentucky
Pigeon Creek Processing Corporation    Virginia


Schedule I

 

Guarantor

  

State of Incorporation or Organization

Pilgrim Mining Company, Inc.    Kentucky
Pioneer Fuel Corporation    West Virginia
Pioneer Mining, Inc.    West Virginia
Plateau Mining Corporation    Delaware
Powell River Resources Corporation    Virginia
Power Mountain Coal Company    West Virginia
Premium Energy, LLC    Delaware
Raven Resources, Inc.    Florida
Rawl Sales & Processing Co.    West Virginia
Red Ash Sales Company, Inc.    West Virginia
Resource Development LLC    Virginia
Resource Land Company LLC    Virginia
River Processing Corporation    Delaware
Rivereagle Corp.    Virginia
Riverside Energy Company, LLC    West Virginia
Riverton Coal Production Inc.    Delaware
Riverton Coal Sales, Inc.    West Virginia
Road Fork Development Company, Inc.    Kentucky
Robinson-Phillips Coal Company    West Virginia
Rockspring Development, Inc.    Delaware
Roda Resources LLC    Virginia
Rostraver Energy Company    Pennsylvania
Ruhrkohle Trading Corporation    West Virginia
Rum Creek Coal Sales, Inc.    West Virginia
Russell Fork Coal Company    West Virginia
SC Coal Corporation    Delaware
Scarlet Development Company    Pennsylvania
Shannon-Pocahontas Coal Corporation    West Virginia
Shannon-Pocahontas Mining Company    West Virginia
Shenandoah Capital Management Corp.    West Virginia
Sidney Coal Company, Inc.    Kentucky
Simmons Fork Mining, Inc.    West Virginia
Solomons Mining Company    West Virginia
Spartan Mining Company    West Virginia
Stillhouse Mining LLC    Virginia
Stirrat Coal Company    West Virginia
Stone Mining Company    Kentucky
Support Mining Company    West Virginia
Sycamore Fuels, Inc.    West Virginia
T. C. H. Coal Co.    Kentucky
Talon Loadout Company    West Virginia
Tennessee Consolidated Coal Company    Tennessee
Tennessee Energy Corp.    Tennessee
Town Creek Coal Company    West Virginia
Trace Creek Coal Company    Pennsylvania
Tucson Limited Liability Company    West Virginia
Twin Star Mining, Inc.    West Virginia
Vantage Mining Company    Kentucky
Virginia Energy Company, LLC    Delaware
Wabash Mine Holding Company    Delaware
Warrick Holding Company    Delaware
West Kentucky Energy Company    Kentucky
White Buck Coal Company    West Virginia


Schedule I

 

Guarantor

  

State of Incorporation or Organization

White Flame Energy, Inc.    West Virginia
Williams Mountain Coal Company    West Virginia
Winifrede Coal Corporation    Virginia
Wyomac Coal Company, Inc.    West Virginia
EX-23.2 4 d491457dex232.htm EX-23.2 EX-23.2

Exhibit 23.2

Consent of Independent Registered Public Accounting Firm

The Board of Directors and Stockholders

Alpha Natural Resources, Inc.:

We consent to the incorporation by reference in this registration statement on Form S-3 of Alpha Natural Resources, Inc. of our reports dated March 1, 2013, with respect to the consolidated balance sheets of Alpha Natural Resources, Inc. and subsidiaries (the Company) as of December 31, 2012 and 2011, and the related consolidated statements of operations, comprehensive income (loss), stockholders’ equity, and cash flows for each of the years in the three-year period ended December 31, 2012, and the effectiveness of internal control over financial reporting as of December 31, 2012, which reports appear in the December 31, 2012 annual report on Form 10-K of Alpha Natural Resources, Inc. and to the reference to our firm under the heading “Experts” in the prospectus.

 

/s/ KPMG LLP

Roanoke, Virginia

March 1, 2013

 

EX-23.3 5 d491457dex233.htm EX-23.3 EX-23.3

Exhibit 23.3

Consent of Independent Registered Public Accounting Firm

We consent to the reference to our firm under the caption “Experts” in this Registration Statement (Form S-3) and related Prospectus of Alpha Natural Resources, Inc. for the registration of common stock, preferred stock, depository shares, debt securities, warrants, purchase contracts, and units and to the incorporation by reference therein of our report dated March 1, 2011, with respect to the consolidated financial statements and schedule of Massey Energy Company included in Alpha Natural Resources, Inc,’s Current Report on Form 8-K dated March 28, 2011, filed with the Securities and Exchange Commission.

 

/s/ Ernst & Young LLP
Richmond, Virginia
March 1, 2013

 

EX-25.1 6 d491457dex251.htm EX-25.1 EX-25.1

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)

 

 

UNION BANK, N. A.

(Exact name of Trustee as specified in its charter)

 

 

94-0304228

I.R.S. Employer Identification No.

 

350 California Street, 11th Floor

San Francisco, California

  94104
(Address of principal executive offices)   (Zip Code)

Sonia N. Flores

Union Bank, N.A.

350 California Street

Corporate Trust - 11th Floor

San Francisco, CA 94104

(415) 273-2519

(Name, address and telephone number of agent for service)

 

 

Alpha Natural Resources, Inc.

(Issuer with respect to the Securities)

 

 

 

(STATE OF DOMICILE)   (TAXPAYER ID)
Delaware   42-1638663

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

(ADDRESS)   (ZIP CODE)
One Alpha Place, P.O. Box 16429, Bristol, VA   24209

 

 

Senior Debt Securities

(Title of the indenture securities)

 

 

 


FORM T-1

 

Item 1. GENERAL INFORMATION. Furnish the following information as to the Trustee.

 

  a) Name and address of each examining or supervising authority to which it is subject.

Comptroller of the Currency

Washington, D.C.

 

  b) Whether it is authorized to exercise corporate trust powers.

Trustee is authorized to exercise corporate trust powers.

 

Item 2. AFFILIATIONS WITH OBLIGOR. If the obligor is an affiliate of the Trustee, describe each such affiliation.

Not Applicable.

In answering this item, the trustee has relied, in part, upon information furnished by the obligor and the underwriters, and the trustee disclaims responsibility for the accuracy or completeness of such information. The trustee has also examined its own books and records for the purpose of answering this item.

 

Items 3-15 Items 3-15 are not applicable because to the best of the Trustee’s knowledge, the obligor is not in default under any Indenture for which the Trustee acts as Trustee.

 

Item 16. LIST OF EXHIBITS: List below all exhibits filed as a part of this statement of eligibility and qualification.

 

  1. A copy of the Articles of Association of the Trustee now in effect.*

 

  2. A copy of the certificate of authority of the Trustee to commence business.*

 

  3. A copy of the certificate of authority of the Trustee to exercise corporate trust powers.*

 

  4. A copy of the existing By-Laws of the Trustee.*

 

  5. A copy of each Indenture referred to in Item 4. Not applicable.

 

  6. The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939. Attached as Exhibit 6.

 

  7. A copy of the latest report of condition of the trustee published pursuant to law or the requirements of its supervising or examining authority. Attached as Exhibit 7.

 

* Exhibits 1 through 4 are incorporated herein by reference to Form T-1 as presented on Form S-4 Registration No. 333-103873 filed with the SEC.


NOTE

The answers to this statement insofar as such answers relate to what persons have been underwriters for any securities of the obligors within three years prior to the date of filing this statement, or what persons are owners of 10% or more of the voting securities of the obligors, or affiliates, are based upon information furnished to the Trustee by the obligors. While the Trustee has no reason to doubt the accuracy of any such information, it cannot accept any responsibility therefor.

SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the Trustee, Union Bank, N. A., a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of San Francisco, State of California on the 1st day of March, 2013.

 

Union Bank, N.A.
By:  

/s/ Sonia N. Flores

  Vice President

 

2


EXHIBIT 6

CONSENT OF THE TRUSTEE

REQUIRED BY SECTION 321(b) OF THE ACT

March 1, 2013

Securities and Exchange Commission

Washington, D.C. 20549

Ladies and Gentlemen:

In connection with the qualification of an indenture for senior indebtedness between Alpha Natural Resources, Inc. (the “Company”) and Union Bank, N.A. (the “Trustee”), the undersigned, in accordance with Section 321(b) of the Trust Indenture Act of 1939, as amended, hereby consents that reports of examinations of the undersigned by federal, state, territorial, or district authorities authorized to make such examinations may be furnished by such authorities to the Securities and Exchange Commission upon request therefor.

 

Sincerely,
Union Bank, N.A.
By:  

/s/ Sonia N. Flores

  Corporate Trust Vice President


EXHIBIT 7

CONSOLIDATED REPORT OF CONDITION OF

Union Bank, N.A

of Los Angeles in the State of California, at the close of business December 31, 2012 published in response to call made by the Comptroller of the Currency, under Title 12, United States Code, Section 161. Charter 21541

 

 

BALANCE SHEET

 

     Dollar Amounts  
     In Thousands  

ASSETS

  

Cash and balances due from depository institutions:

  

Non-interest-bearing balances and currency and coin

   $ 1,845,104   

Interest-bearing balances

   $ 3,476,454   

Securities:

  

Held-to-maturity securities

   $ 1,102,867   

Available-for-sale securities

   $ 21,262,137   

Federal funds sold and securities purchased under agreements to resell:

  

Federal funds sold in domestic offices

   $ 150,000   

Securities purchased under agreements to resell

   $ 19,146   

Loans and lease financing receivables:

  

Loans and leases held for sale

   $ 77,193   

Loans and leases, net of unearned income

   $ 59,272,591   

LESS: Allowance for loan and lease losses

   $ 638,640   

Loans and leases, net of unearned income and allowance

   $ 58,633,951   

Trading assets

   $ 1,208,118   

Premises and fixed assets

   $ 709,521   

Other real estate owned

   $ 111,492   

Investments in unconsolidated subsidiaries and associated companies

   $ 645,308   

Direct and indirect investments in real estate ventures

   $ —     

Intangible assets:

  

Goodwill

   $ 2,941,501   

Other intangible assets

   $ 376,123   

Other assets

   $ 3,763,817   
  

 

 

 

Total assets

   $ 96,322,732   
  

 

 

 

 

Page 1


Exhibit 7

 

LIABILITIES

  

Deposits:

  

In domestic offices

   $ 74,479,140   

Noninterest-bearing

   $ 25,572,474   

Interest-bearing

   $ 48,906,666   

In foreign offices, Edge and Agreement subsidiaries, and IBFs

   $ 617,918   

Noninterest-bearing

   $ —     

Interest-bearing

   $ 617,918   

Federal funds purchased and securities sold under agreements to repurchase:

  

Federal funds purchased in domestic offices

   $ 118,500   

Securities sold under agreements to repurchase

   $ 4,458   

Trading liabilities

   $ 895,171   

Other borrowed money

   $ 5,263,926   

Subordinated notes and debentures

   $ 728,741   

Other liabilities

   $ 2,066,059   
  

 

 

 

Total liabilities

   $ 84,173,913   
  

 

 

 

EQUITY CAPITAL

  

Perpetual preferred stock and related surplus

   $ —     

Common stock

   $ 604,577   

Surplus

   $ 8,113,189   

Retained earnings

   $ 3,676,606   

Accumulated other comprehensive income

   $ (509,431

Other equity capital components

   $ —     
  

 

 

 

Total bank equity capital

   $ 11,884,941   

Noncontrolling (minority) interests in consolidated subsidiaries

   $ 263,878   

Total equity capital

   $ 12,148,819   
  

 

 

 

Total liabilities, minority interest, and equity capital

   $ 96,322,732   

 

Page 2

EX-25.2 7 d491457dex252.htm EX-25.2 EX-25.2

Exhibit 25.2

 

 

 

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)

 

 

UNION BANK, N. A.

(Exact name of Trustee as specified in its charter)

 

 

94-0304228

I.R.S. Employer Identification No.

 

350 California Street, 11th Floor

San Francisco, California

  94104
(Address of principal executive offices)   (Zip Code)

Sonia N. Flores

Union Bank, N.A.

350 California Street

Corporate Trust - 11th Floor

San Francisco, CA 94104

(415) 273-2519

(Name, address and telephone number of agent for service)

 

 

Alpha Natural Resources, Inc.

(Issuer with respect to the Securities)

 

 

 

(STATE OF DOMICILE)   (TAXPAYER ID)
Delaware   42-1638663

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

(ADDRESS)   (ZIP CODE)
One Alpha Place, P.O. Box 16429, Bristol, VA   24209

 

 

Subordinated Debt Securities

(Title of the indenture securities)

 

 

 


FORM T-1

 

Item 1. GENERAL INFORMATION. Furnish the following information as to the Trustee.

 

  a) Name and address of each examining or supervising authority to which it is subject.

Comptroller of the Currency

Washington, D.C.

 

  b) Whether it is authorized to exercise corporate trust powers.

Trustee is authorized to exercise corporate trust powers.

 

Item 2. AFFILIATIONS WITH OBLIGOR. If the obligor is an affiliate of the Trustee, describe each such affiliation.

Not Applicable.

In answering this item, the trustee has relied, in part, upon information furnished by the obligor and the underwriters, and the trustee disclaims responsibility for the accuracy or completeness of such information. The trustee has also examined its own books and records for the purpose of answering this item.

 

Items 3-15 Items 3-15 are not applicable because to the best of the Trustee’s knowledge, the obligor is not in default under any Indenture for which the Trustee acts as Trustee.

 

Item 16. LIST OF EXHIBITS: List below all exhibits filed as a part of this statement of eligibility and qualification.

 

  1. A copy of the Articles of Association of the Trustee now in effect.*

 

  2. A copy of the certificate of authority of the Trustee to commence business.*

 

  3. A copy of the certificate of authority of the Trustee to exercise corporate trust powers.*

 

  4. A copy of the existing By-Laws of the Trustee.*

 

  5. A copy of each Indenture referred to in Item 4. Not applicable.

 

  6. The consent of the Trustee required by Section 321(b) of the Trust Indenture Act of 1939. Attached as Exhibit 6.

 

  7. A copy of the latest report of condition of the trustee published pursuant to law or the requirements of its supervising or examining authority. Attached as Exhibit 7.

 

* Exhibits 1 through 4 are incorporated herein by reference to Form T-1 as presented on Form S-4 Registration No. 333-103873 filed with the SEC.


NOTE

The answers to this statement insofar as such answers relate to what persons have been underwriters for any securities of the obligors within three years prior to the date of filing this statement, or what persons are owners of 10% or more of the voting securities of the obligors, or affiliates, are based upon information furnished to the Trustee by the obligors. While the Trustee has no reason to doubt the accuracy of any such information, it cannot accept any responsibility therefor.

SIGNATURE

Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the Trustee, Union Bank, N. A., a national banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility and qualification to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of San Francisco, State of California on the 1st day of March, 2013.

 

Union Bank, N.A.
By:  

/s/ Sonia N. Flores

  Vice President

 

2


EXHIBIT 6

CONSENT OF THE TRUSTEE

REQUIRED BY SECTION 321(b) OF THE ACT

March 1, 2013

Securities and Exchange Commission

Washington, D.C. 20549

Ladies and Gentlemen:

In connection with the qualification of an indenture for senior indebtedness between Alpha Natural Resources, Inc. (the “Company”) and Union Bank, N.A. (the “Trustee”), the undersigned, in accordance with Section 321(b) of the Trust Indenture Act of 1939, as amended, hereby consents that reports of examinations of the undersigned by federal, state, territorial, or district authorities authorized to make such examinations may be furnished by such authorities to the Securities and Exchange Commission upon request therefor.

 

Sincerely,
Union Bank, N.A.
By:  

/s/ Sonia N. Flores

  Corporate Trust Vice President


EXHIBIT 7

CONSOLIDATED REPORT OF CONDITION OF

Union Bank, N.A

of Los Angeles in the State of California, at the close of business December 31, 2012 published in response to call made by the Comptroller of the Currency, under Title 12, United States Code, Section 161. Charter 21541

 

 

BALANCE SHEET

 

     Dollar Amounts  
     In Thousands  

ASSETS

  

Cash and balances due from depository institutions:

  

Non-interest-bearing balances and currency and coin

   $ 1,845,104   

Interest-bearing balances

   $ 3,476,454   

Securities:

  

Held-to-maturity securities

   $ 1,102,867   

Available-for-sale securities

   $ 21,262,137   

Federal funds sold and securities purchased under agreements to resell:

  

Federal funds sold in domestic offices

   $ 150,000   

Securities purchased under agreements to resell

   $ 19,146   

Loans and lease financing receivables:

  

Loans and leases held for sale

   $ 77,193   

Loans and leases, net of unearned income

   $ 59,272,591   

LESS: Allowance for loan and lease losses

   $ 638,640   

Loans and leases, net of unearned income and allowance

   $ 58,633,951   

Trading assets

   $ 1,208,118   

Premises and fixed assets

   $ 709,521   

Other real estate owned

   $ 111,492   

Investments in unconsolidated subsidiaries and associated companies

   $ 645,308   

Direct and indirect investments in real estate ventures

   $ —     

Intangible assets:

  

Goodwill

   $ 2,941,501   

Other intangible assets

   $ 376,123   

Other assets

   $ 3,763,817   
  

 

 

 

Total assets

   $ 96,322,732   
  

 

 

 

 

Page 1


Exhibit 7

 

LIABILITIES

  

Deposits:

  

In domestic offices

   $ 74,479,140   

Noninterest-bearing

   $ 25,572,474   

Interest-bearing

   $ 48,906,666   

In foreign offices, Edge and Agreement subsidiaries, and IBFs

   $ 617,918   

Noninterest-bearing

   $ —     

Interest-bearing

   $ 617,918   

Federal funds purchased and securities sold under agreements to repurchase:

  

Federal funds purchased in domestic offices

   $ 118,500   

Securities sold under agreements to repurchase

   $ 4,458   

Trading liabilities

   $ 895,171   

Other borrowed money

   $ 5,263,926   

Subordinated notes and debentures

   $ 728,741   

Other liabilities

   $ 2,066,059   
  

 

 

 

Total liabilities

   $ 84,173,913   
  

 

 

 

EQUITY CAPITAL

  

Perpetual preferred stock and related surplus

   $ —     

Common stock

   $ 604,577   

Surplus

   $ 8,113,189   

Retained earnings

   $ 3,676,606   

Accumulated other comprehensive income

   $ (509,431

Other equity capital components

   $ —     
  

 

 

 

Total bank equity capital

   $ 11,884,941   

Noncontrolling (minority) interests in consolidated subsidiaries

   $ 263,878   

Total equity capital

   $ 12,148,819   
  

 

 

 

Total liabilities, minority interest, and equity capital

   $ 96,322,732   

 

Page 2

GRAPHIC 8 g491457ex5_1pg01a.jpg GRAPHIC begin 644 g491457ex5_1pg01a.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@`YP+&`P$1``(1`0,1`?_$`'4``0`"`P$!`0$!```` M```````&!P0%"`,""0$*`0$`````````````````````$``!!`("`@("`00" M`0,$`P$$`@,%!@$'``@1$A,4%18A,2(C"20703(S)5%A0C120Q@F$0$````` M````````````````_]H`#`,!``(1`Q$`/P#_`%B=F>XV\F^R4)T?Z2ZTU]L/ ML8YK0?<^V-@;HGIV#T9UWU7*SA-9JDM;A:B.3<;W>+U-QY:(BO1RPE+'#=)( M*983YX'MK64_VQ4?:VMZ_NV"Z8;YTW6F6["72K MU,;1A]B0QC\:W&,LA2$>:DXUE;N,#X==;#LG2N]Z#OV,OLMKYV9=$UMMS8^D M+3B:AR89X>_ZHGW:Q=`@VB%9#GO;/^P34&I= MSVG0;VN>S&S-C4FJ4NZ6P#1_7/9^X8VOU_8*[`U42Y:8HT)+`@.S+U4D4-M. MJ0YG(CG\>,8SD+$I';G75MTYM/>UAJ6X],:_TZQ9C[F[OW5%MT]8&H.HU$&Y MSEECJO<@X^=.K@\48IMLO#"4/E#O--^V6_.0\-5]SM%[DZM27<*D2]A?TW"5 MC8]JG5S%4F:_=H`74Y%A%O<3/T27'$LD)9H,BKEH7'%,-%^4I_L_O3Y#FZ._ MVU=9G(*IW:T4/MGK/5=Q'QW6T!;6F-L5[>NK*+N"HQ=MB M*IL6O`VNL"WFL2=,M#M?EF_LP\C)5>:;8F(;$M'K;*99*;:(PPZC*VT*SE.` M_//;?<3LWM?M!L;IUT"H6I3[/H6&J,CV5[']A2K61J'4\[L"+S/4[5U3HU#> MC[3L_9\E6,IE"F_R45%Q0KC27WU/.X:2%BZ&N'^S&L[K@]6]I]8]9]FZFL%: MLU--EUK<%IZY=>ME;CHFK+-&-H?F:Q:+A5H9Z(/M M5?&7\DC%0RY62C_&6R&&WL?'P/[=_P#9=UVJ=&INUZY`[YW1IZ[ZWDMJQFWM M!Z'V-MW7D35(0V0!G,7&;J<,6[2)N";==RAM:59#+TK_`+/]%]@)[,)K;5?;4T02TWFD6"WSO5_:M5H%.MVM M19MV[5NY7>PPT=7:U-P$A`/1SPI+Z'\2:FQO7Y%XQP.Q=$;JHW8W3>M=[ZR( MDS->;9J,/>:89,Q14'*&5R>&29%%F1!V$F1SI0BTN?$[A+B,*QA6,9\XP'-M MX_V)]=:%1=D[`DL;-FHK5G9\7I[8XJGZRM%LMA^]Y!^N"1E7JU5A!2YJTC2A MUMCF!R@FG6G7B<)Q_P"E?J&5KSOC1MBVL:JL:&[E4CYXJQS+]HVKU1V_K*CQ MH=8@)&Q&ID[=<("+AA2S!8U3(;'R9>**6AM"<^*M"-[3O4'?`6GXVE2^6,CWR9O+=/)BH^DL#DI?(DE9R.P-A3JU8;2 MI6`_5,8DS6G>H-GZ;:-K'5/:C6F;-(=F&KUL;;^Q[J'6*Y:YB=9::0CQP.BJ-V*[?:;U_>I[O/H*"FI"N7BKU* MA3?1.(VCOE>U(>?BC#S;FO4+U?=V)K^.@#6$!%M//2F$O>[N'?K^CBP^M+_[ M--*;]N[=$UUJ/MZ0?"H>:P M2V8\VXVX^TCURIQ&,A$*G_MFT5L"H1]_U[H;O=?Z3,A%2,!:Z9THWS8J_8@1 M'21W"H&7CJJ]'R@SA`CB$.-.9;6I/\*\?SP)S:_]E.EZOLFQZD%U3VROE]IE M3UK<;K"ZKZP[5V;BFQFV:X[9Z6):#*9"3`<-,GQXI*%B/+2ZT^(\C./[/.0\ M+I_L_P"L^J:+JW8V[H[=>@ZKM[=J="54K=VEKQK4X*Y.129EF8MT/8X\65IU M`>CT/N?GI%D>-0@5U:W$-I2M0=96O>="INV-.Z8F'Y95TWJ!L.2U_@"*?.AB MP]7P\1.VQV3F&59%BO@CYT93'R?_`+*G/5'G*<^`M61D08B//EI0M@"-BPRI M&1.*<2T,&"$PLDLLAU7A+;`X[2EK5G^,)QG/`X9ZZ_[&^N/9R^P>O*`C:L#* MWRB3&U=,R^S=2W77%6W[JR`.A@)G8FEI^SQ@8ETK,>JR1CR\X^N7D.1&*2QD M=U+O`[RX'YI]`NYMG[%1':HG=4]JVO2FD^Z_8/KA4`H!*ZLX;1=12T1&0,]. MC3]KG""Y^8P>XHEUC(XOLC&&VDXQG@;K2W;*\[/_`-B/;GJ^HF@2.H=%:2ZW M[&IQ@V"P(LA\(8!$*HJ5BML`#/8P9G#BU?&G*PN;6O=+ M0&V>R>Z>IU*LTD?N70D7%R]]BR:]+@0+@&,B%@C7N*S-5 MN5@#"\)&L\.2#E&7B0U.-BNO-M/>CB\)X%/1'^SKJ58:9V.V!7K999ZI=5M] MP76K;DQ$4^7-&#VO8;G6:`!%5M;2,IM<2FSV\!AV0"RZ(WAU2\K]6W,I#J&A M[VH&Q]H[QT_67IARY]>)BBP.RFCH4>Q@:;0[5I89YY; M'E+"W<-JS[X4G`*N ME93)/-BO&0YQS01+K;166%N-I4'QUV[[]9^U/7>U]GM)W(^TZTHK5T5<1GH" M2A[K62Z&"3+3,9-4N4:%G(Z2+A6&S@&W6TX/!*'?94MIY"LATIK/8-ABH(U-LU-=YO7=V%;",_RNAQ]L MKA@[1&/\1*6OD;RIM25*#ZI>^]?7[<6ZM%UU^8=OV@!];$['8+AR@X@)O;$! M(66F8BI=[P+,K,B8MY;V&/;ZRT^CGA6<8R%7]D.Z&J^L-OU=0+G5]T7>[[C` MOJ;WIK8T17KFW)JJ-M;JM^A88Z3J=C> M@SV!I`3YQ\D@OM+4AQ'KD.J^`X#@5W:-L:]I4))62UV8.!@XBT1E,/D9!HQI MEFQS!T9'1X"<8'4X_ATF78]WFTJ8::RMUQ:6VG5H#4VG>.LJ8PV38K"H%ETZ M4CDN?BY9Y/VH61G8N5;RIH):?^&963DY_GRYACRW[X6W[A@/=@]4B94HZQ$` MC8G9RM(D"X.=:C79RN"RY^-IGY'7V4.!N'= MQ44*IW:\3)DK7*MKUN1=M4K9*[.PB`41+"R)#ZPYT>T7*K90G"<(%;>6ZXM+ M;>%+4E.0]IC;^OX.OJM!T[C,'B9CX!!XH1Q;+\E*1PLL"@93`Z\$#D1QC;J7 MT>66+A#<2\'*PB\2("\M&,CHE1! M5%H'=QE*G&O=OVQ_"L\"58L4DT.Z# MA:FP8N>&?PC_`-UU*G,-I4IA]+86?#VV!GI2;IY3$HDT(;`1.9ZNF(::XJ//9*`Z;'`E(<>:^3W0GV_C/QN>@0<'M3U_DD5=T/940XW=`H>0JKBQ) MAAN;"FY^9K(I`2R(UI*FQ):`+P=[93^.8:^P5\+"T.*"1U#?6IKX7`@U*W#S M!5GAX.?@&VH^8'Q*1%AC)B7CS1'#8\9MQ+0D"3@M'GY(]]*&2DLNO,H6%O\` M`D])6KM!J+?6D:!I;LUI_6)L`C>-*F=1S MUAD=;;?U?`6F6@(C8<0N%MID7,P+1PTBG*&2QL/>'6TA9U0[J]I=\[:UQ4=& M="=X:WU8/9`CMZ;D[F1X.A@(FC_1-P=!:GH@,M;K]=]A$&NCK'>>!$A&L,N- MO/XPZEUL.O]A=1>\\Z;9>]7;O:=9L&N^K=^N50L5$V-MZ;L M%/GH:P`H:8,%EH=Y#R?[4YQA6/X\>,Y#GK:[MJMG=O;_`&!,J/\`MOU-KG<_ M6;J8BEO=2M13D=*'356-WL3;ZMN>*,IUL=A+E1FK5'):"5\:Q5'DH7E2_*4A MT%ON3W7W2Z]:0ZC:,U[V(IX]FV77X+>>UN[^C;O"#$ZFZ]0-6V= M2I"T?_Z*N#4/6W$A&1:Y5ERV%487<%*[Q=8 M=U[]I5AZX:IOU0N9K89C#KV7F<8?#M7_8MTWJ_8#LI_K_`+PO5]PM MH3V[2-==D"JDU/,UBT=:(NCW7;4)3-_#1*$QMEU:#V$I53)'!F/D$P60\SA& M6C"DJ#]A$I2E.$IQA*4XPE*4XQA*4XQXQC&,?QC&,<#\1I&"[&?Z\.Z':3>- M/ZY[([5]1N[%EHNTK"LF^M!;SJ]&BM=3JB-:3%>;6D)_HCKWNNA_Z[>Y47?Z"BK;<[,2G=_?8&AZD M8-:G]:E=A,7.>J6H0CH);\38+6,T:6G"D. M(SC/`Y!_UYZYV'0.OO<>)O5%M]1E[5W<[\WJL1-AK\G'2ECIM\V];9^E6:$C MR!TER<1:X8YD@!UI"L$(+8L%7KHH4NU&RK&4C2(;9+"\-O)SA+B<85_'GQ@.=]X:0W61U M[[48'U7V6%=G?]Y%%[`P[VE*/,F;F>T=%3VB9J5W#J0+,6=@Q43&UJ0>CSOA M='R8'Z^%J]4J#M7J_L/(1>R-9!PW^V:^G[1I,\U&V'NQJ&:%H],+J]3MI^!( M6U)J-2"@S+>HQ`N&'$%.G&-"MM^OA7D/Q'J6@]BD_P"L^F]<3M=?[NW>P8W7 M2LT9O1;U2L8O50O:L9!!LQNNK.#<`8NBIZ^%6<=H298+D&15UW+[?R?SA.0_ MV/4!NQLT.DLW&/AXFW-5&MMVF+KR<)@(VQHA@DSD?!I2MQ*8<.3PZV-C"E8P MRE/\Y_KP/P`[14K2^T=^[#,[Z?Z.]H;=DF+#*1FINS'6VC5;>)VPM70Y'PTY M[84IKN[U+:5,MJ`6,)6`>T4,PA2&V7OC]L8#H3_4QH38VIKGVGMT%I[=75?I MML0[5^.M?5K?^P#[ML&I3]GV:I-W/\`V$]DM@U#%AA)"*!^-O01VX=9]-=?F-FU+_`'@#7?4X+A-IT;5] M(V"P=>'BQ96;?74XF!%H:)"3ISXAB%L,IE4K^3TSE?\`&49"TMMP5SQWY[6[ M=FX#_:_K>A;BU9U"*H$UTHUK)DQ5E(KVN;;FVQFQ7OTNWLMVBDE6(05#2'&\ M#O.DM*RM2%>@=(ML6Z9DEDE\Z0H!\$INHV$HE3LM7E ML!D^Q@*W7@_4ON^QV$)ZC=A1NJ0X9?8X_P"P MCM/::)9=SZ[:?L%ATM8;-%RVOIJ$+D$Y6_59'[)CHGCQG&5K]DISG@;?2W79 M7^O;N1_L^V;UKZ<6.&TSCJ/UND='T+46OSF*UN#SM4&2-]=M&&5!];;Z MF=S'-Z=SNT74&M2%"[)$=QO6G-*[-,J6>U?^NQS2S8] M3F9.6VK4]9Q_3#_L[9<<2P(I=I?_`&"E6.2L$@CW_P"*K M:=M_8;6M$TAN3KSM"B:TCP;%MW68^SK=K6ZPNY-:4H\Z/>N[>2Z`J%L,?&.Y MF?QQ3+PS)267F>!7[,CL3N9W8ZU;^K77WR\4V$%%S.2LG+1X(Y4B"`P&R^M"W4AQ-`=-.QNE_]?FC M>R'736EE"[01?1F$T7VVZG28)%7D^SFO8[7DK`Q\.5#D#>T1V6TJ;)N$U24< M941(!_8@B5+'*&4,'[H=-J[.4_J'U6J-GB)*`LM5ZX:0K5B@9D)^-EX6=@=9 MUB*F(F4CRDH(!D(Z1$<9>:7C"FW$93G^G`_*_I%V4L/5/56P]2;+Z>=\I&R- M=J.X-Y&DJ-U3V!;*K+U;9?9G:-^IDO"SP:&V)`27JEA#)QGU0I&7U; MMM7DK$P&>"[E2QRT.M95E3:\8#.W-5[EWT[4]%-@5&O]W.K]$I%4[NUJ[WL6 MG'Z*V?3Y<^.Z[NU..GG+77K2S#UC8V8\W('SCH5)*C%Y:4G#>/?6ZOTRD.NN`X#@<86QH`FZ[%%ENLZ;>N,D/E+D2ACI2`O@=EK& M&80^"&D(DB",F5QX4A%S&/C^2.6VRG*W$&M^0\E#J4@PS.D]?SMQ)&0,Q*2*K'F6QF)FP&'&XVU@L?83@@093Z#O\B_E3AMP+8E MY:&5KT&5L.NV7@9ZWUY^UUDJ'D)1`)!EA`6JPG1S<,23(.1BV!S(ZQ"U==GFZ5UK;/:KUN_%5V"@A)Z/++@XW,N@2YBQ#T0]$!COU> MM_\`"2V.T_\`9(%%QX;>2[P,P6;4*_;AY?K,S7WBIMXIPJ1:L]@@;*7(.6HJ M:L,:FOU6?=C/NS(B@F\+&&.>-,;*4REAP1PD+UUO>;/,W>S5@G3\G1*\*B1G M%6@QUQ`T[-DGA-/MM#XBQV'3"W72'7'4ON86EC"\><.8S@+ZX#@.`X#@.`X& M.5XP*3E37V,8'>\L9PK.'L?&KRUG"$.*S\F/X\82K/\`/],_TX'"C$]-V>NM MW(SK33LHJ]+M^08F9B9ERQCMTB/0B!JU>6NJN#."3@]W)&;PAQK"TH.;4U[? M(TV&,):I*N*9F87KPG\O7J_#V",L4.]:F(AZ(G[1^O/112W`49D[G`S\M+EG MAONOH;CFL&)(]"4>`MO6L\8W+&TA6FOU^O2T;99@6QQ>95_8`!PX,Z[ALA@0-_58O71^N792!UO'H,'KB),ZJO0, MF.9^98`DI1R$6[+18T@<8T?-ELI0G#\SLC6A8B3/M*8>5'D1((1;BWHF#'=-%<0@N.*)RRMIQ' MUWR0MS4M[N-X$L+ESH9M#+BY5EB-%,<>V'$N MI6AQMI:,IR%N(Q,`$P\?\RE(]E#X:1GY7$)4',)%NKD.Q@N&ZHMV6/5:8HA@.KT& M;#LD)7:QL!JT-66UA3E.BF2)V.#@\6&'!&)**7)H:&3AIQU+RPVT%92%PNV[ M5GJN36Y*#@D1@;9[9BV-@HG[',P$M^!"_$L/-P1-*`B#R'U,CDOK*>$>;0D/ MYW0FLQ4:H]KZL3E>Z_:_LEFM?6MH5M\]"6D^HBTY]^!_*?O7:%B-HN#-1EC1=D.P+:"F MOR[+M(P4_$B@-RS9H#>775N'.N*4TEQ*4-8P]@?V4I`=8\!P'`,X&R6ZY[Y6YE7RO!Y5)^^0P>S$7C=-0).D:RS' M4^?9OL4T%7IF3KC"8THJ++BTA!EOR#:BQR/AKJPHZV[(I%B)AX&1C;E'-7X*&EX7,E,FJ"M9*SJY)O(-CHV0#:;;> M4VSEW*,>RL>,K",(#W?%O!*MV]Z"Z=&PL[$V!P.X"5Z-B[$0([%4&;(C2(QM M3F92,CAI:0$(]DYDBBVQO(Z&E9#V1!]AH$Z$?5V*UZ7!0!X(MH!FB`AGY]T: MV6.PUL!F3)#D#*T[::R>$%)H?=D'W1Q/^&XVK_-D)!2XW>L-.UF'M^]M?VDV M-,KT98X]MZ/BI*TP8$S:C9&R!PC,:LR"M)KTH!%$!_.0`2,%[H6,_C_('614 MO$@CO&&RD<&(,^D4@HHT8<</YQP-CC/ MG^&7G%90YA* M&G/"LYRE7C&/Z9X'&M=J'8".137Y_<,(,>#"'MST:59%23-L+-AIQ?[)&D$Q MS:0`HU;`S^&%CE(<:')<;4+G./`?#8G8(-#SJ=]:RD7(&^QDS+NR!8(H6(`5 M^6%8TY*,"`*<*S.5846JPPD>L504&>8W'6*?48Z8T8EW+>/@>&=\*=&R$"L M?524Y^8-YF"["/$G-E;BU\(XZ7*,-!`#.8<<6Y'[0-KY`KY/NN%^:*-@3 M20%CR.48CB,MDK:;]W@UEE=W!)9R3%[:H%=?#L4?+S\&JY`$#0,5^4M):H8V M037A#G!?Q),;Y5GZWR9'<2I+J,>7`ZF M.Y)-O'/BDI%^T)A36%IRRO&5^4NHS_/`YM9B^R,*`&8?M_709?[VB;7)3=G4 M7`6^+!_,+#UA'L$1`V:^S,-2+:R9`?"RFD@-I2.OW<!8 MMM5L*S1L/$5BRUJ%O$8*DBXP4-:FFLQ\B9'-?CCDE$U>!?PG#JD$AG+='4\4A:$CAOJS);KK-O--MMYUI:ZW(V*0%:K?[F/`2%+) MF_PS$+37"7:X3^TF04%"?;0ZO()1Q\D8K+:6,,80'3"[56&G6V'+'`MONR+D M.TRN8CT.N2S.$Y=BVVU$86N1:PM.5,8Q\J?./*?YX&T$."/1ET$P4QK'Q9RX M(0T0C'V!F#&/*V5K3CYA"6W4?_R;<2K']JL9R&5P'`RL7FU#R.U8T:KRXE?.S]FO>J[%`SM8@UL1 M``89KN2"YS7X+?QN('&1AS_$EMG*<-!:\GK74-1@9O;5DB[4M^3/J;5B$E6X M$L]V;CMB5W\.EN%QA=:A'7[&",R5@!8PKXF<9=]OB96T&TCME:_?EF]H0-HN MC(MS55ZZ[5A(2NNAR\NF%(,@`_!D4[,"2"D2>!5?&>V+@K"4JSA/NO(:BZV? M2)$Y-FSILU6+BZ16"9-MN&KQ:*P1]UM+R$9 M:PAQIMU(5Y6(7K>W,6,2M1=XL+K358BY0IU41*1QKX5]K85:1&B31*?J.R-C MC@QE.####/L+3]C/^%I3`61&:)U?N"KE2QXM^CX:=D)XJ,C3RX*OR43D_-M% M*=%*J[*SCV6S[8:Z/F2+-<1E"6\X^!3K;P3!/6VKBSTO8XJSVR)D)AZ,+>P* MFJO#"2$/9Q+='&QXIU8*'&4Q+`MXRCT4VIC&6\X][<>AV M=(M"$%1FO'F1["?"D5^5DT#.T9P,G,C&&OI4R0V^RTMWW:0WE"/4+DB(L2$B MHR%`2X@&(CPHL)#KKC[J1`!FA!DNONJ4Z\XEEI.%+5G*E9_G.?/`V'`,H;]6E9S[9_C']<\#\V@[!U02_^_NA-&Q$4HXY$ MLG8*7V',$2!@["EH4ZPVDQ+@;VGUW3Q%JUFY%SVSXV3M%@M-VI;KI:3( M!J0RS'/8FU5I"J;+CP#9\TW%QT1]C66&7ENX%,?<]%)]D+3Z!J-HTS1<+'[A MN&P9FZC5^O#`SEOB13_I--%SAKB[.5V;#?BF`1ZJ[0*)L>.=^`4"LG5NK3WT MHMV$0RK(^,9?8?0E2LAK82/Z\;&H10]>7?6&)>>!F2#6OQZ9XZ:DI*`K<8RR MZ3@R"&2V7:0T*8&^!MA7O]CU>0YC`6'K6DUG:-+8L59M^Q0:N196S8MJ:@=9 MJ&D)BD@A41NU1*55.:`F8.8CJ_X')PZ^$2Q_*5M.\#J"MP(-5KT'68Q1" MHZOQ,?#`J+=^,8#=/V7[L2F/?/8?@F7SL+'!EPY&*D7,,MK]67QW4^WA:/1 MU#;B`Y(1#:ER]5P&+EMUX6GN$[3JP+\;4CVQ:^RVY!2=^(/(KZY.9KY:\N?( MR<^\:XI>5(%RG&/`:F"H?5:;=6B'D:$JZ6:-C`AQ8U M<7]JOMWDP5+\P*E.8P\"364AG+927,A>1=NT7KZ/=['D/RC3>RY1D1NQ)`/E M2R,$0PH8\2%&-,OIB(N3:HXZW7L-MXPMM+I+Z&$94V%%U2!ZOE[MFJI59:^P MNX['8+.68`6$%,"CC2B[C=+2?'1UBA;%2QJB3/&RZ7G66%,_G#W%?R20IU87 MX]U/UN8R0/)2ESD6?N#G1B'IH4;$,^(#.!#+'_'1@.))>$6$G+RI#!F3<92@ MKYT)RE09I?5S6\C(Q4K($6(HZON1GZ^M!<7',Q8T-/1UACPWQ8F'CQ;$R@F. M^%Y56K+$@4S7BH7$37+O M5V;0)@M(V9933#DFW$MO%,/.A"`,&*:SE3C:7',!OPP[,1I_-CSHRC1.V'HM M5?9HCD'&&1L?7Y"XN!!UPN0;R`P='!5[+99K3)+8*B$K6CPWE.>!!W[1O"$# MMD+&Z!J$E*P"*NBEUR#@'(ZM34D1&UG,Y*HN$G*1];!"@(UZ18;9RAIYQT=H M=MU6,94L-O#6>?(V0;,6#0(\77URT=@*VC:[-D+@U'F0LS.(?E21&2)!Z68L MHH;;R1AGA!''%*R2M>4*P'K4]C[Q>(I@!^M@*Y%2=AFP+`V/0K:ANL1(I4'^ M'RWAJ;PPZJ::D#%*,2C(S"A_*V\><^0ZXX#@.`X#@.`X&(>TE\`UE8K)R'A" M6EA$(0X.8EQE:%"OMN84VXR1C/HI*L93E.!YB3FPQ MZG#9`Z[UBE1\H'B2747=>.6%V'):Q9'V*[*1M4D!`6)$^;K,!IKD#$AR5TB!-*5V5>-E*W-#2Z]8O3T5+JD,O)LMFFG M(\!+4[-P#F243FF@0LP95GI& MZKRZ37_MR88S!WYS,?$B29CR!F77G$.XX%B:R>GK9;+-!W/6]9C: M90!Z\-KLPK5LS522I8L'[UGD8%,V=-1(E=#R6*&-\"ACG2AR\N,H80PX\%YO M4NG$/#D$5.LOD!NK?$?>@HMUX5]T`2*<>'=6*I;#KD6`P,I2\!P'`2W385J&F^M^O**:Y(4"=S.&54 M.T0Y]M?EHB&VA(8%#GX&;#)K:K%]J'DR4)FIJ M-:7RS5#O2-=@,U-L,"GW.+AJD26!(V">+G,I@%OR8*&76LA8:2E&/X\Y"/UB MZ;JE);\,NM%H M8\*\/8R%O:Y$LR9VTJL6NJ95(2.GI<#7Y<%%MBS!47&24W$,2$DAE13(C4C! MCCN,N)R*I:2%-X:]/"E!4<7NKL6ZIA6/:6]GY^U"T#6V#XD-<)BH*L=1LT M23/,$!0I$^27(RTY6XV-4TC.%^OG.0]0]H[X5AIF:U6W#-D MXD34V&/B9VTA`1WY-T&)&-K`AT997ISR+G!##?AO(Q3!B5X2@@=H.E(,N0/A M8U>SMP:ITH%JJAG=?7:!>]O:K MI-INI[BV@?J MA/P]NV6/L.GZ8[.WQJG[,:>ID/OBN0.Z-3UO3]8[&0C40Q'U;9UXT3,8,08L M061KMF>?(4-EEL\%T*QV9N/9EIZYZ/OA,KMFB1%P_P!@^_(^Z1FQ;MO+1,U! M:N"5VD_5J1L.U:GC9O8U.K,'-0D(*"V&V[$DD#`MH>4&\V\H/T^ZER=,EM/1 MQ=,M!EK0J4-Q9#2-H[;W$&!;/K@JF(B#O6Z_2]2,&$E366$/,C,H]\Y0RC*E M8X%&4'L[2M>[\[:T+<^S)&%-_P"_:4+JNOV@6TOB,TR9Z\Z'RPU3G,19$6BO MG7\N8RK`SN6L22BLN>KF5\#CW?\`?-UA:2LACMTOL+Z?[2+94BI28N^YM?1H M^DF).U8!@Y.Z:I87L2NZL]6!T,NQ>/J^WQ)]L-*5G`1%6Q=UHZ8]GCQ+C?<@ M0W;#KG&T.YPNU.QL^K+W;I'L_K7>5AV[3@JIL*@ MCUW7->[)=B[2["`@U0V68V72>QL_*U+9L]4=N#SC*"H!LG$="R$`0PXWDAPC MV",Z6H>QXO\`UQZVW)$;(WNGL)&Z8UYV&F2MC;+VWL`NV[$I%%-N?_3=:O&R+--V386WQ`=N7 M!F1=E686GR=YB(R48UW1Z]*ONNU:ET&,RQ%B"Y2@@E8SAIGN<44XL/SZOFI^ MU6Z=^=S!-;V:RU$>$V)KRLZFV5+]I^Q>N(K5_P`W7K3L\;+5+0-.JLKJ7:<+ M&7"7/-(8D3&1YB0=)!,RVVA2^!T-3.S5-UOV)[:T/=.S)*%=QN#6+.K(.S"6 MAZ/35)?KII/)&:=EN+)B6H61V$1+K>2*Y\:9-1/R>%^W`J2J[J[!([ID;%G: M#ND?J[L6^V'J]7)$Z7JQFJ8C]*:R/1]KQ]`C[(3LB#L-WW3#6J"-F3(,>,-@ MCX!W)/P#M.N!%NM]\T]8.U-TML%N_=\'2-;B;#H5"U+?=S=CKNYMB?@$$F[- MW/::AL>>GH@*IUD:!*CJ4&TVA1;"39;*7&RHC#`37I7MOL:9N:T-;]U[N>I5 M+M!!36\-29V-/5&RURDR,#-_2_ZMJ(=2LEBE=>PI6E)BIR6(N?&ARGK"#8"$ MM9=>=::#]6N`X#@.`X#@.`X#@.`X#@.`X#@.`X')*\W5S;5R+KF]*3//.3\' ME6H).8,C6Z>Q"19(`$0TY&E29B7K0,\=(R*70,9>*88PWY:8SG`0DF$V(?*V M)W':ZGBRTW+'3=9AQ9C*(^!G;]%IJU5H2@$3@ZIVH9C5@/1F6TAR>9MU9K., MN$8;4%[-WA@*USEE9V+K61UN=`TB7<<+O&,%U\*79EFHB5`&8;+AG(FZ98RL M(C[#*35,.?'\GIYX%4WW5NXK%=['+5;>#,+!7)46=4JYBUV03+L?&?H9K2(\65LC4ZLUFU3!!T7/;/G ME2JQ2*6N`'-?19(AQH4B4C@I>,'(4V8O#1$E%20Y(Z%>%/#OMN(P MI"TYR&SA+C4[*O+5>LL%-O):4\MB+E0C2&FDM`O*6\P.\X\RG#,F,O\`N3C^ MTAO/]%I\A).`X#@.`X#@8Y;;SPI+(Q.0R'1WFQRTM-OJ%>6VI+1*67<9:>RP MO.%82K^U7CQG^.!Q,$[HA,(K*)0>R`/V)HXR M38KUXG3F?RIS\V^753X4P-R)E?1;KAC8+PB_A3CXV0LZ@Z_V,RJAG8WF%MA3S`-:32LO MH<=CHUM$>7@!6"U)2G'PAJ'=?W`Z-N*1.V&'UQ\EB[RDJ-:G48K86(FW2Z0I M%@*<4S!UDF+M4*=YPMH9H9AI:65-)94X$EIC&QG9:83$[VHFQ#DM9$36 MSGC@ZGF03<1W+1<)MJY?892ADP@>2P&I9F<_VI0Z\H4?U^3#3SBLY2'5G`M;*'U39C;557:_:25-.-O27R;#)L=OZK@)0C40W%%R[ M,`V)&3UB;MP$X0=`RC>8JSO)P/$#_$)EE,-[^O\`D?7P.@:$)LR&A[%#-3E& MM)S0P\O7WSKE:IX@=R6'"6"%,DEQQ$@W`D(&*<&*;<<4O&<92UZX5C`:'8#= MH_0J7"B;TJE"L-2DH4NR6HXS!6+4?2PH]!4%)M$RT>4W&3EH+$_+MY?6^H1W M#&?.2.!!#Z7O6S2E$>K6Y::"[51"X MV`2VI]S#2)''A[^Y&%!N8W2&^HT`4)SL+)R[X0H4&N2D1)1MZ:A8J*N?X^4/ M&9EE_C[B1+V4=J0,'>4T<&"TYEM!+([C0=#Z_@[#7J\F/LLKB4/S(213*4'R MLNW%@%E+>#AFYR><=G)ML!I7K@DO.'E>?7PE"4IP$VX#@.`X#@.`X#@.`X#@ M.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@ M.`X#@.`X'*>TK!I-\-!`'KEI^-C@9.- MBX4USZ3RFGGW76%(2KPM;0<^V6T]3UP;,'>:[L3]=8F(F.`J\V1+-,0<:_;3 M([.PHYF/EVSXRLO8HI$^=)MO8=`1&NIRD8]#@N0VTA2>O<,B?_-ZYO\`5G3! M#JF^[%2ZK`/,Q.IUT4:%&?"B)":@X>*JPX<>S$OF#B-`LY?_`,C67E9<":P6 M]]*'S-:GXK.RW&*VS.:XA?O/JS"0JXBU4BIP4J8/)23AV7-K`6N.?A98GY&I M`#.4.K8,6VTZ$^LNJM(25SVGMB1JTBW?ZL+A%@LD?*E"2Q#,11Z]-!DP3#4D MD,R8^&55Y&JRM=K[:K&%.1[5EK.7PXJ2(>F8^XR"979.)!YT.0-]VQ2B M"E+],J="Y*G<=2E2]4B8&9L]:C:&=*:[A+,JYQ"0)D(D4VSN_E%RAA;Y\%*H MH^'!7D8QE/R-MIPTA7HD-E<8_1NQ>P@M%LR[*YL""UZ&8.4DQ+"*J M`:DFU(69;8R*N*SB!&I.RJC76:[F-L4/69Y@RO6F)M@=:"DAG9(Z2DG)045NRLM9?&?6H=MIQ'^)I M#*%!<4%?*%KZ3KQ#-.L3AV"A]15>T3,S4'%R$7-0PVUAAW#0S6\`Q"(PX5Q. M7D-80MS"5?PC+G`W*>X6OW%UL5N!LH\Q89^J5URO3+]7@IN+*MC,*QYQD.>"+]I&$$F"1(R]Q<'=XRXFFP@%HAP(&4^Y'%+L,A,Q[-C4W M6RFH8Q;,4DK([)[;#.`6WW$C*4$=MEUT!:URA5@I=XM,`];++%M`)FVWX^'/ MDGY4FTSD?$,R[+\,%-28/VOMN.8'04II6'!O*L<#H.OSNN4;WF->Q%@N4=<: MQ2*DL\!9#;%,L@D8T\.U',+=&4B0LE^<.8:"KK%(:+ M&M\O9TUN:A[IFSV_#=LB;95(&PKD(_WCK7(.?D+4*1&,MB4]3`3![*/ML.^& M&_5;BFPR:=LK5M3EXOZPLL4!:XPF0`C^O.L[+8!4&698#Y$N,^^2,TPV`I)03B MT[Y[%:*M::=N%[3>Q'KKHG=^T*%/:WJ5QH:*W<]'P,'/SE8N5]TMX[ZV9KNEV6&K,S'6?0L?N38B@^O^]N MNLKJ9-H'B_\`KXB/>W5:;$!N:L7>9:FH]DJ"2Q@9<3DAQ>6G$HX&^Z8]W-E] MM)C7(9E(A-7`8TE![4O*[C7[1"S>VBK(\["*/ZZ09\Q[YU11;.(L66L$JZ60 M2\2$@<%`AHDF0'Z23\@Y$P4U*LH0X]&1$E(--N8SEM;@0;Q*$.82I"LH4IO& M,^%8SX_\XX'YIZ'[T[!OP'5&H;-J-*IF[-SS-/D+E7XI4X[6;%J.^]?]G;BK M.UM,/2<@F3+B$3M-$@I<<[)3\')_9&(2I#\::6%O4#?V^+9OR3ZYRNO:U$6# M5$D3<]S;(PQ**H7]\/(,AU MD!9'9[;&P]0Q^E96B`4P\&Y]DM'ZGOO[;^<6:)2MI7F-I4@=3F(=P<=RTBF2 M["VE'.I$;8PZO*'5X0TL*EV-NS?LUL/L7!:;E-0TV"ZL5BJ2]@8VQ7I^:(VG M8['0R]D/1Z)R'NE78UCK\*O.B")G5!S;RY7!N.P]9[Q[( MZK"UM3]4==J/6;G)ZQV?7[&3L'9F#.O5![)6X,VX`6F#B]4#!T[8HL9#$*B) MS!$H*^43C`:FVLAF3O;W=RJ'M[L_7Q]=1VB]+[1-H)VG;)5[&C<-PKU8L=:J M]UL#MR3;PHNF7LJ0D"WJU7EU\]$@.D-#Y2')!*@PTL!WBVG9=SV0XB$+9R08K(SJ$)#]&8B2:F8F,EV&2AF)6. M"DF1SF%"FL-'#-%-LF#+_O&*:0[A+C>?Y0O&<9_IP-AP'`P9,BF,"5.6D*W*T M65:<9F&,'S\!`ID8B9C\I;9D))#!;!#8RK M;Q0=!:[Q,MN%X97D=M>%+;3E"WO&,^5)QXS_7'`Y<,G]YR M\A&)%UR@2&3KEE3.GLQ]9/?%`'8)P]E++CF59PZ MA.?0-8N7[7!Q<4X_2:47-)F8]HMN$&C6AV8YEZ=`E2`B#K0_]5R;9CPB487A M6&&3O@6XA3:W4A>.8U)MX/C'M>1Z:HW#MJ.G3H6NK:FIYQT)V.^@MN0?/(#C M@,E-$?8$:RV_A'QY4E7G(0&YSN\/Q,BQ0*!$$VN*L5@>%7:&(P:LS42)-OMU M?`9PUC^Z.5)5=AEEXE3:5C.N>^6N',H2K+;2L?&@)B;$Q< MDWAF1C8\]K#R2,-&ACE-X(0WAI#^$/MN)^9#6/7"O'MA/\>?'`^#(2&D4M(D M(B,.0QA.&$F`"DI9PC&<(PTEYI>&\(PK/CQX\>>!F9%%RM;F1F,N.*:6XYEE MOW<4PI"F%+7Z^RE,J:3E&<_RG*<>/Z8X`<48-O+0@S`K2G77E-CLML-J>?<4 MZ^[E#24IRZ\ZK*E*_JI6&,ML:/#,60*,L+@L?(:ZI<@\[E+3A3,J?&YPTH1I]& M$A:@8>R!=Q2ZWJQ5LZLDHO(N)<0..39BI=($*XLB4QA3)#@!1AYK?NI;OA(R MDY93[(=6$1DI?LABVW)F%HE,D(,66*53S)HUF$'@[7>MJHVY9S)MDZ4>"F&)6HBL,LU.,F6 M@"#C,7<$D!UXO",I$0@MA`Y>,LNYR'I'279X-4T5)4RM-8,*9DHQ<#'U^0E$ MO959!,!R0A=IK@N'#$QL8DI_[A*VAS?9"\>'$BAU##Q`0@`_F$AXLM]`I0@QG3+KD9L&9VEFCRX-UL5P$OT_(0NR M=IU^,F;@&U$L-3LG5X*ZQU5.+<8@Q&WL.!*;(;82EU*T^<9";V?KEHZZ%[C. MM6M*U.%]@M?Q.K-SOG#OKRDA&%@``W&2:;RU\3N$E9\KSE M#>4!;4/$QL!$Q<%#!LQT/"QP43%1XR?0<"-C1F@P0QT9SG*61164(1CSGPE. M.!!!M-:L&J]^I'Z)72Z?M*:N%AV)6)0%,Q!7"7V`ZX]2 M6H_7G7#=H15]=MX>N5+Q48U>&B_L8;>#;=1ZN8RO(:J%T#IZMC:A%@ M:+%Q+6A!)&.U`H)^2:?HT9+P3E:E8F,*P=]HB'DH5:67Q"5OC.Y99<4C+C#* MVPD]-U[!4JCBT`%V6E(-AF99=78)B2FY(M$_(2$G*((DY$H@]3"R91U++?R> M@P_HRUA+;:$X",8Z_P"F4NZ0)_Z\K^2^MK+PVBSELD+D-:"DTDG7!8E#KUMJM MZA6"UD(3'VVDS0ECJDXSD9YA62X2;`9):PK*F_D;Q[)5C^.!66T.K^AMSV`: MT;+UW&V::9B6*Z:2J2GXD>S5D8]>JG7O9-N8O-UUC"S5A2S7AI%62YJ/AK0)42\G50.]U6*E`:ML( M.LE9]X]F="D6P_Z,I1C^.!Z3G5G0%DV.C;$WK:).N_YR!M19BCYUF#F+;56! MQJM<;%2QI5FE6:XUE@(=,=+R$<3(@X%'^!Y'UV?0!/5G0)FST[B)UQ&NWU-C M#N:C-C<1$=?"Z*B731#;['QR$-,3CT:N59PVWE!&%-HRD+/ONOZ M=M"L%TR_0(MEK!Q\!*%PYJR6QWI"K6&+M=?*4L-\8C#D78804IOPO&/D93[8 MRGSC(1C9FB=,;FA[!!;4U=1KW'6F`-JT[BQ5R,...@)`4D(J,_+J'Q+"LJ&+ M=2C++[:VLKSE"DJ_G@;E>J]=JG-?V+%/A69750$]&:X<%%^F'3`K-'!Q$TW` M1(BF8D!PN(!0)AU+'RLBJ=9:4AMYY*PK^]=6M`[*NS6P[OK:)G;5_P#\_P#D MB'3IP.)M&:F9B0JN;W5HZ5#JNP#2H*H,2^Q\?8YB*D*XF`.>"KT+8 MR(BQDNV77<_&E6(27F;5(3Y\LM039[446$[XELX=QC"E^X11JO56ON#1Y_9: M8M#]3A):N(>M-/MLG;`Y"^J2Z),DN03P#I-CTT'94>++2!,`NKVI,)886=#+6+A@']I8R)*BA0!#S27S"5Y M2R\O#*4XSE(1S;R:'-7.O2%EVN12S-41LA.6&-:9/!KLE&X_7K?8VI:3<^-A M"DTJN&Y2P*6DYD0IQY?R#I=9="K)6CU(IX*.9[16$,.(@K73IN*,E)-]$K%V M_$+-3ILO-8F`IL":!@;944PLHT8RJ-88;4TI>#7^!U3IS(3E(9,CKL3L(&2G MK7*"6DP)R/*+%D+)*%#!$#+PVG+L.PXD13K;;#1&6?E0RTE>&TA:7`ID%C M3>',9RG/H%_PL>9#TNBV^*VO#RX=8$M#EUMEBBY0F)N,C-R[#MJEQ8\&R`8@ MR6K&"4W'B>QK(3;^!6DJPA'L'S?X(2^*JFR8K8<97(6MM/BNRA<9.Y7'R>+- M!KR4,TFQP#42>W(0ZXXQF1&)QAA]QMQ*S8B3VXZ=CTAMN9MV)3\]#NR+`1/PQ:)!E09F!S\Y%P0.IE]EI MQ`=?(WAJ5R0_$HOD"J35-%5T8'#[OV9&;`?%&D(Z(:RS[3)$>Z8C['U/FPPC M"UN92AIQ2`]H'<^L;,Y!LPMM!*?LZLIK;#HTD"_8,(:2^Z[",2`0KLH,.PO# MCKK&%M,MYPI:DISC/`L_@.`X#@.`X#@5=N&6:B:0;]BVQ]*'E21H$B;-A9B> M(0U,_("IB&#@I.+/:GEY=PH5[&7FVG$>5M+3Y\!QX50JS1:HNZRW8B0@HI+% MF-19PX6TNM&5J'ML)+WY-RAD2Y#+V(H2O?3_`"*F13(EYQ:_FRVIX9\,L*J: MOC2(L&P=DIN?K<);8"MIA2G)(PT8ZMT>JIQ3K+,E$2^5M(7-BFDDR+*3&F#6 MF7B,DMY*4&GJE=UY&NT0AW?OXR(W77[:[*0+5P!)BX^UIFK'49&3B99J=&E(VY#Q@!4['PKX*W267E/AO M.X]'/5SW#H%_0R2X&AP9E_N;^:7-REA(E5RI;LQ99`ILAN-1+R19)9>!HIMU M"$9;4E_U93\;K2O.TP^S=H2&H;'J'9^G;HK6P6XZQ%;%Q27#K M!K,^>16&YF3CJ;;[5(4*=:FW$MKAYYN//4E2OC2XX,;92-KN];4UX?0GJDP_LV8LFIK=*4J8%A*I'2QV'53QGT.RNU>MW*);L<1;OS^O;?; M:P;'`5E:CI,1!F)./886M0RVEBN$AT;?;?\`HE/G;(?98;<=0'.%-[<-VRL[;?_`.C] MOL;/TK>ZYK>YZ7AF:-<[9FTW*&JMCJS<59JG=)36SD43`7,$J1,+F0F8)KYE MR.1FFL.+"J[/_LMAN00\,T'6.B=PQ^]M<1>RHB'3"Q4P9*# M1[#=TUO?F2&8LUV/<,9LFJ;A>J>^EPEAQ"F6Y!9`[B%-OMM.)4C`5=,=KA:U MN.GZQM&G-KUFL[!V%+ZCI&V9P>F!5FS[%A:Q8[B0%%U+-O7M%VGOP-3D,LV) M4&F+<=8PKWP*XT6L(W6.[U-G#J7-3>N]A4;2FUCY"-T_V`MBZ4-K[8!`$'8+ M.(6J,"MQUYID';ZY6##Z^=-Q0(\J,VC^6721&B`UT3WRH;,9$779FNMEZ8U! M=Z;9K_JO;M_'JBZU?ZS4:1([+E%*A:M:+%C(VWK3FS]&V*\U:8O.K1MF*HSO_8%6KRX1-@2PFE7&V.U M>XUYFQ@OG04LD,]H8GW;P]\!B10ZCX#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X M'%6U[!0J3/7N?F-$VV4FAI*J(*M%#7*OV.TCSI$=(JFHIZIN)LJ7J)7:(7(% M96EE8+0/P"+7^0=PH*XD&M$%R=M?-T>0-D4]@4&?D;=9H:)L49&'3`\7-A23 M^&6FY&P$:H&^KEG!"I`I;"'B,.N.>P6?5K-J_P!]@V`O5+)!UUG$!&2[$W:6@#+$J-@814Y#B$NB/-XELOFBCLY6RZIUAU+CC>> M!4!%]UGLB3G#;3J.4EE%1%%L,E4Y2SSLBY/.S0E8C&G!=8OLMU^2,C8V=R$5 MEQI!3K##PI+:,+>:P&YK"M/H,$#B=.X][+&:SJQ4O3):5GX",A8JU$Q54B9. MP"H!;AW:=F?LU&+;AX05\PED)M\HG& M")`ITTQY;YKY)+CA!3REYRI>?'GQCQC&,8"4(M1 ML]B`<2MPQ+0#MXE'WFQ\IPSDQ2L>OHC*`IFQ7;2X$F$\)IJ?O#Q,'\,_L.6MLW76E$E*0HR/<0]_#(R6PV(;>MWY:4M`.@" MD%!F7* M$;LND:N%B1JOI>7(A:=%6>3KLT'9Y6&5KR.^A`=`T.W#WNGP%M'CY&(_,@)?*AI@0D&6A)) MEQP26A),4M@8AD^'E!WAGL*0GRXUG./XSC/`EO` M4,^C/G@:A2-!$ZTE=H-Z&DIJ61;8Z)>J%,G;;8KY9YB3-=E)J4;@THD<5SV?7G#:E;$!L(8R$V.=="%@)Q M5.C9D,8:5>.4]F7".9=R&I8WE`;V?*7,JPH*](W/K=V*#3$:/V3!Q]:E=C%J M!CB+GKEZ+9ES\3$::X/&,1@CL!M:*('DQV2'4"86XH5"'2V\,*!'?]2'UT:/ M:T>*;3HN(J4HW,+V!:#H&L_FIRT5,"+9GW8WS`!Q*#BG9I"76$-`%N*=:?2G M"/M!43%,VD^)9C8Y]7WYJ2@:XP#)Q<33;,5-D9 MAC!A&AY);JU(:9PYA60[W'4^L=A9+3;!*F6E$,,O9(:9?4A.76FB%,CJ?;;< MSG"5Y;1E6,>?5/GQ@/;@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X%*S^ISB M=EV'9]6LRZQ8K9I_&II.0_'"RC\7F!E[)8:#:8@4U+D>0;69BYRJGA2FUCF( M(;]LIPUE+H4GU7ZHW#K8DI$6Q6.5NUWM\$5\>9:6(>+2 M2VEYY;^?*L04?&A;&J`(9]BKH#$I'DRK$0V< MZPD5Z:AAGX[)3+K)@;92GA7F26VG4!RZ)TRV!%]?;5H.L=@0];@6&P5^3%L. MI-,U_718<*+)#R%V@9-,5:7YB;,V"',OX"557JSL" MF:H@M<5?<]2JI-)O0=RHKU1ZZZU@Z-&BC1Y;#U;GM>NDR?Y42^&TU]TLU/!P$\/M.-AMX6^X;&N6U[7:[?4H"/$7C]>75Z?PJA4&-C<-CJ3&Q[+TBXE11^2REY=P'M5>C MXD6)KK7MQVM/;#Z\:6*++U)I:%7$M_K4[3:Q"7>^">TQ?*UKJKV0H2!& M^O'/(]!GI!^1(&;=X&M3T+`L\!6-;;GV_:MNZ5UK3+71=5ZZ/KU>K)T-%VO7 M,]J#$U>;C")^_?KA5]86B1B(D]`\2AI)SQ1+!1_QE-!:>O.M]IB-CU39VW]U M3N[9_6-4LE+U1^2I]8IK=/[<82UG#65!AJ7V/8RDJ+:A MR(P=$2^_'W@ZMXLYQ#1\V]+"LR--C`ZU'1SXV0F?9;3[Z6$Y6A7S95C@1!D# MN-F.@UES])>/C:9+0\^N!_".C6>XLQ5^3$7&)Q+UT7$PB=>"M5DT=%XVAPMN;C9Z.B9),HR[4WI5=" M*BFX4:%/<>!/?&$K7C'_C.?Z\#*X#@.`X#@.!Y/_+\#WP>/G^) MSX?.<8Q\OIGX_.584G&/?Q_7&<<#DBIA]NV(I6+W-TZ6);;C@W7J(U!!R)(@ M(T!''R\:JR1JX9BU3)@I\@Z.2A46'@G(K67?B:>4&?.,=M7H\YBNR.NHXLS# M[$&787FG"8I:96D%,/61Z-A"`)`@F'#G1&D@A)0D@QAQ:<#8MW[+FRK#4TO[/XWZ M:',93[YQP(CM,#LN18I!6K)NK1]63!.K#1(BQK\TY.O19[K;+.9`)X1I@.5A M1&4J>RI+C6N45#8U\B4 M=:S'UC`K3N'X_P"M^(1*-264J8]#<)R0,_E;KB_\`+A"&5!U3 MP'`MY@&!LKTO!X_+2`XA0XD.B4&#Q($VN$S=B%#V]L&-'D]?P\6D M[[T4[27<&C(C9)J/R$@QHY3B7GDY6VI+2\XSP)+4"=_PU:H;6P(V$MMHCGYR M+OY5*,B`HZPM):Q^NV>+8GTP68QI[^,E!IRE;3OMA.'&_7/`Q]HM]D,V^KG: MF?IGZ2W'1[MR@[+\34X^:#98Z8*&KIZ!B1T/SU>`(A7E$*2R(F0P:SE3PV&G M@@4(!W-1^(_99F@.O1D._$S^:]F.6!9I935N.;M<*W*5\,Z(SZ/1`+8I"\-, ME,N.K;?84O/`E)+?8SPK$4M_"<*1A"K`7KUU]4!A"\G?)B%A!F$;,<(\X!5C M&:XVQ\7V$K7B/YX'6D%B0Q"0^);).93$6!B2R;F/49D_`K M6"\E9B4-Q62,D>WO]9*6/;S\>,)\8X&UX#@.`X#@.`X#@.`X#@.`X#@.!3U[.;UTY#7X>3CX1^CRNSJ3'W!F9EFPWHJ(=K)4)SA:?(60)9ZV?/S-4!L,&;:*Z##R=@K8DL`1/P4;8522("0F8=DA MW+JR=V3%D&B2-`B+_59 M&Y!EQJ7ER8A%:$E7IALN+0.O)366?<;"<_)A/`QX'L-H.U7DG6-9W9J:P['$ M*D@2*'"[#J4G<&SH5)2YL+]<"EGI=9D*D%[)K26 MJ(T??J4<1?\`\UFB,!VJ"*>NWZVPX38OU%I@]:[)^`&:4X;]/#WU4)RIWUQC M.>`SLK76$V16;]2L)IMCBJ=;U9M4%A-4MT[^$_"5:R9^_P"(.QS/[+'?5!*^ M(HC\@-\:%?.U[!(`9V$DSIJ+C9B*D).MF"Q]BC@9`0LZ!/-C0YD,&:$'><(B MS"X>1'+::?2VMP9]MU.,H6E60JR1[(]=XBVO4&5WUIB-O8TT'7"*2?M"D"6Y MBPR"Q&P(%ZM/SCVE8W9`6GI#;.N0 M=K226L@:Z*N4`QTX0RQ\?S/#M..H2IM"U)"7C7:F MFVZ5H`=LK9=Z@H:-L4W319N-(M,-`3)!0D1-RL`T2N4CHJ5*!?;&(>:0T^ME MS"%*RA7@(=";XTG9+W.ZOKVVM=3NQZRP<3/T6(N,#(VN)9BG&69=1D$(<[(M M9AWB6D&)^/V$6\TE[",N(PH+,CY`"6!#E(HT22C9`9DP"0`)9,!-$(;2Z.4( M4.MQ@D=]I6%(6A64J3G&<9\<"M*IO;2M[N=AUU2MLZZME]J:"W+)3J[<8"8L M<,W'&-1THX=$`'OFLHB9(AL8S/IX$)<2T]Z.*2G(:VO]D.OML>O+%8W=JFP. MZSC)&;V$F'OU8D,4R$B/L8EYNQK%DW$14-$N!O-E%NY2..ZPZVXM*VUI2'KK M3L1H;`_J][Z4:V4G3 M;FVM=-[87ZX1KE=Q@$W-3RX[\PV'BO*/Q)YD7(;_`)J1OC^PH+&2,(^'&5\" MU^`X#@.`X#@.`X#@.`X#@.`X#@<,[:8H5EN5H#L>TMAM3]0LFO)D>)U]29-\ MJLR441+*UJF1_'PDSBRB@V>^X*SA:<,$/_42YCPPYG(5=.:UT)/S\Z^YM?9$ M7*RR$ZZM,G6:M>]LDO;#UM8'I%F&J<<<`9+ M3+P]5E(@&:HL>]+9M$$Z)8(Y'T'TD`G/$)SC"2&4*9"OV!=1IDI*J@;2G6)U M<0^*;%C4$IF2D*]+X(JLMMM#C&5(6C@?49% M=;:S8_1R]SI,T;;L;%7`%Q-C3*(/B9"=,FXP\$6+'*:B73Y-"BXXQ&?!,7[+ M2KZ^4L!TV+O2B%2M5A?BN(LA=+--T^NLG4&YB),GZVQ*$SHSKKT(EL$6*:A" M\O%OY;$;RQG&7?*D84%QH^CZW,*8L6T+.O.IXP^3G8*OTG\%1FX5U"=:W%5E@X M^'+&E#+A!U\F()+^;W]BEO-*0I;7@,*9C=&Q%=9&FMIV=]^MM0\99[%===.6 M,DV1LE>MDS%R$F@J)8"$LZZE9L.@DX1E#3,)9VC8 M(B!G%TG64N@F@3TT[(6ZESLJ7!1PD]\8SBIJ;DO8=P93>5G91ZLYPMU.>!NX M_3VLB]G/U1C8I*-F5:LZYG9VN008L2(NBBRT2.J,.A\MEQSL-:RJ(UDAO#BS M0'7@J]O6>GXBWE5 M+:LC4Z!.3+RAF\)0-^R2CK.4MM9R,&&F&Z^5PL`4#:LT:%6RJV-'QYE0+LLG M"1LY7]=(K\#3YXN.Q)P);8>OD+')4M\H5@UP9*L89:2T'86=^ZU4V9D,^>E2 MHZ<)KOIA#20UP?5^^L!/B/=FMKX=>AJ9%C20)T MLU)09%3NO[86=!O2UGG&%?M@:$1LFB4;E5OAX4WESX%?`D+#"T?."Z\N=.>W M%L4BPW6+K()>P?R\@FP0Y4)4ZY6Y24K0[TF4#7R;&?#ER;Z1$LMI,DG<^%82 MG@14WKC=29$EUGLGN(>'S9M?3L=#9D67P9(E M95V;&FPW+L,Q\K!C6'1(85IS"OC94P&3/];;W*&39L3V1VE652\CK\\<&-(( M(BH!NDQXX)\=""R,R41B.MZQ4/'(+?+RIW*\YRK+BL\#K7@.`X#@.`X#@.`X M#@.`X#@.`X#@.!PSI#K/=Z=OCLGMJT7VU1M=V+V%.V!5-813FN9&A6.MNZ)U M!KT:P6;[>OB=A1MC:LM1-<0P/8&6$_2& MLM2OFQM%;!94VR1CGD%SQP;+,9@YDO,BXXUG M@0\#I'O/B6*37]Q]8J-V$L--GI*8\3*765JC)*2L%`GG8\1?M_QFA!F\H;PWA`7O7XS?VH^Q/:&R M0>@"-CT?>&R=7W&O6V&V=K^OJ`CH#16K-83;$S`64V/EVRXZ:IA;R?BP\E\9 M3>49PK.4\"H=5Z@['ZD['[RM+]!V%;=<[+[(V38D/&PFQNNXFKU5>W5FC5U- MEGH&R4]OK$Y/@SZ6L^5+S$>&L*>^/&0XYM.L-ZWWLE MDR[=?!P]#4_?M.V911-97+4<`+?K35(^$'AM^;YDI+(FQ[#8*Q*,Y=CJ]&MB M--C18?W'Y//H..'34-IR9BNY]]WL/"0`55N'6_6VN#)H10;-@F;G4-C;'G'4 M3`[(Z##!(ZM6,)L8EYQ>$XRII&$X3GR',FG-:[TD]^U+8F[>O35'@-=6#<2] M05W6]QU,/J34D;>TS0Q]Y,B:^IK8^S-I[#A<_%(E/MBQH9$P5\$JA8:1K5479$+8-D[]MVZ1T*M(Z'*U6M@;6N=YJ536D?/UVWZW6K`(&XVE2 MFV765-H5E"$YR'$>B=9;\*V[7=G;OZW#5`RB57;=+IL?]:CQY6;DVF8X=UUU0D6"A3RWPB>KNON[+X'>BNQ'70""L MUDZO[.T#5:95MFZXIO7K5U!OX\2[,:5UZQK@&9V&,);#(2.:/ML@&60VF,;= M"CHYO.05A8O7[278B'M/LL(2/?:FF MX9V+7*;`!4^+/C3,>XGYO,H.[^)`]===2U M;5OVB[7T_I/9)!LFFX"-ZYVG&NZYB@%Z8`9GVB$N0WY4]UYPCVC\+QAQ\*([ M`=*NQ-HK>P]2ZN&(JX78WKWJ?4FX[?3)O5$=J$.ST^BDZW*GXN`NM8E-SZ\@ MZ?"-L.Q@==>EU;J^2O5;UOV$M.F+AL+ M9!-LTX;`,V:@1&M(*8O.&Y6I.[PKEE!A]81^0H:*>-CSI(=LAJ1@\/F>X9FR M.G^^K9M\NDTIVYT?14GW#U[VQF+$9;M/2U?3+U6[U#:=I(KQ#50QO82:MUAK MCT:S!OKQ'@LE*7B:7&)3"9#]C.`X#@.`X#@.`X#@.`X#@.`X#@:GB<2G5==5:1M-J63:+(B7FX(BV"2^QC8_9%;$8A%/"CYB/ MHF9.2V*2@V<)$2VXH3+CX3`!^!CZ'M,J+ZU+DY.F6(..IU%8&/)9MTPS.Q1E M;7%GS$4VE32/8+5LI]6$@XO>$/KIM%QFD50$HF MQ0$['6&O@V`J#;.7808B*E)D:Q0D0=DBK7.&6(*IY'05)EU!B(K<,._P"J3'BC M$G"/PRWNO2Y-:L\U6WARBZS$YBXB,C)5)T M&"97;,YFZS+9,:2ZI>&L+>9=)001\`7N1K*@E6.#MSU7C,V:M?GOP4TVAU@Z M-3:9=B?LC;#K#K?EF=FA6BBT*PI#[S2%+QG*4^`G?`_P#SD9&=PH/_`!I6Y_R4_P!G]N,Y_N_C&>!PW4G&Y"O1MUCM M"UK#0VO[.8;74)MS%D034TQLR#1R@3HA49,3,Q+613H[I2U*4MMU6?\`)A:6 MPW5HV1)G2=AK.>JTS,L'LV0IPNQ!MLP$M>D+-IL%7ID^.AK&$RFP:X#)=>E6 MLF`A-$"BY4I3ZOC#>EV2*IM=@;A7>OMLD)"Y[--Q;:^)&ROY>J053L\\N1V1 M*1CPY8[LB$L%LI@<3&7),DU&1GGV\_-D)?L.1`IUXIEDK6F$6V4MA$IFR;(C M@<#G4X1AZFPK)$Z\+'E623#F4Y&'0..V[AOZ2'WTMB#OD,!7%FN\)-BCV**T M"3=&Y*OM3EV(%BIZ-LL6:N#F9^6BX]DBMB2,[.0TM4XMO##3C!3J"%9&2LC# M8Q(1:SR%;2W8"G^LB"CHUVK@I9'CI\8@`$=^8BPQA"1(09E)7TX,4AEB+MYL'/J&%B0;5?+3'/2IC4%F0*7 M%VB`:E?Y5G*'YG#J$*<5G+P9KUC%DPG2+7U>"0^W,N10PQ]=.F'#HV76Q(LX MC&!*[(J3+RR[<>ME][(S;;C9R'5,/>K+P=C5FF5FFMG,UF*:B6)$G)93##Y; M@ZG\J=7E3+!!#S(J5GU:2A'G/].!*.`X#@.`X#@.`X#@.`X#@.`X#@.`X M#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X M#@.`X#@.`X#@.`X#@.`X'*ED@]BR]]V%C_N.-@ZL+^JR$=%1MJ#BIRJ`"&UQ MR<1*L(AWFA`)2&5)*2Z1C+GS/C_Y5(\98#7MU?=233S1]Q1`X'_8$DY(D&3H MYP:-1R2BIAQF.&7#O-Q%]KE;=CW0R%*2"MI]QQY"T_&ZH-;&U[?E=B`)2P;A MJP148:H*T.3MB:>K0JQ,CUH",@0)V%$P55Y+$7 ME^7:)(_(9R5C&'\-?X<9QC!&&6P[.J!1F:[7PIR;BINT"0L>+8S8HA MAP8V?```:GBAFVFQ\H85($87Z_$UZ)>1Y0CVQC@2C@.`X#@.`X#@>)'R9'?P MTI*'?5*'/17HI2O"O5*5>,YSXSXQP.,ZU7NPL1!$KNF]J;;OKQL6M M\J-/C:>IZNB@UP%N27,(KDDS%3<\T*])%R*6=@>PYD0 M>F"W9KZ!P;?4P. MX\P&OW\JRK*@NAF6G'=DO1I$C6Q8<:N8^K`,V1DJQ29)A`+ZYTJ!5#C$QHL3 M]9\5&4DOMDI>PO/QY3ZX"F)>'W"-/7".QMZNO,(FR9BK5[\]'5RR#4,H:O"U^4&P@AO\`(+3\K3'E22,%)#X%JN^CS(+Z MVT849A,VJ/NC")8:V@8JQ&RU3*,3)S/F#:`CZYE-D"CF6ZSDH!F3N&?GQEM6%X M#QA/\HPH9P,XRE]AW6)#$7L*$BY)]%CP[(2:WK!&FOF1DBQ!.0M?'@Z\NH-` MEO#*_O-E<-J:SE31&?9;P=,\!P'`X0C##X;:`W0R)FN=CI)-DCZ[ ML:*A)5$I+$8(E):%EV4)=7.GTT`"*CJH`=7@G`?I,G?9?*=>SY=:1E+:\$!) M8AC?TA$;CB)B[T8*;L`*R-1R5><#,EM>D248;&18DX$=#JBYI;"0!)A#ZV76 MB32RV/CP*TQC@;VO#[B"UE2_@"<0]\R"<(S@T/!V-[`OR9;$1LB":BWZB4W%5 M\V7K*\NC!M1J!&$X=>23D][+?Q*"_*&=)"TN$3 MPI.,J\>V0G2'$.8R MIM:'$X6MO*D*PK&%M+4VXC.4YSC"VW$92K']<*QG&?YX'WP'`>3C(> MTGVKWR3J#'8*#JTB/`V;8L[IRK:R,IA#T]&7&1K<;JRER\JOZS$Q^$9[;19L M622M.!%5V29/SE+#&5J"].M.ZMA6]-K9W*?%PY.O9JG=>)$G,.NMQU][!5H6 M17L^VU%D]ALI=0N1$K%X@V$..M(2R^E*EJ]LX#GF)[,;%=T]MN^$[N:)[!0V MA]WW@WJ\C5D8O.F-@TJI2DS#5P]L.*5=FDUF4$:$43/'$"VMQ6'XY+3+S36` MWG8;N8SC76E)S0NWJ6>Y.[(B2:OZ3]C<)A8XUTL:DY$R*G\DEU(:2(WIVF/[%OP#I$M': MKE.U=OTY$6":@];IUHU2H&D)L"8L=<:&YMD?8LHZR3B$/-RJ`,.8PR_GU=8; M>#=O;S[1`4S:,Q93X"$#U)M.E]=K'=HFF/R[*H]$O6Y/9?;)^N.AX=`BA*1; M`F1H-I1D7#2`\@<8^9'M);:"-`=J+7+08@,;NFTQFKF-\3FNKAVWMVNM3N0\ M57P=:B6NMKJ%BII$WIJ8AK?:B,1V;0?&#AQ1.%Q!0"9);+_`WHNR.R=V@-'3 M<'N.9@X2Z]BK%I1%KA-44MP/9.KHR&VE/5O=HL7::Y*$5R0L7ZL`'\[2L01[ M;:C@AD,'#)0%Q,';WC^T=WIQ&X['+ZYJ^CZSMF-@"-=Z_'&D[!8K5M&M%55^ MR@U@>3=6ZH;_P"JY0J? M1+^WNG'POH1P+,Z:=F]AWN3OZMM7JN62CUW5VK;BBZQTC4+#$0=KLI]I!M5= ME[G1JC0JU$E,M!1SK,*2"3),I=6ZLK+:T-)"7B[TMS^XKQ!V?;C5+N%9^.*'K\$VKZAC67PRW%!1$1V MEW:32R9JM;8`V5L"3ZY[HV#M77K>J0XM?57952UR58:O'$1@;`T^(@"_H_7G M*W:B3IJ:5_RQGVV12TK"^]#[M[%7K>=4J6RJXJEU*(TYL>N7``JJN!9O.^M9 M6K4@5AV/2K`^YGSJ*6A;SG\"A"<9/<=*4I6?I8]@_07@.`X#@.`X#@.`X#@. M`X#@.`X#@_B'AZRG94*R^W&+LL/LG7] M?EHP.S1L9'B%*;55JVD!WZ215`(DWXY*FQW&V&0E$X3J^D:RA[-(WW;*JN[= MWXQF--C]8VZ>B[EKRK2UD=@3LM?V':1#XJ.N2X"29(#CH!,+@JR.S$<8ID&4&L4%%BH.4XV^1E M(3'U$-.84I01:;L>B-HW6:O3RK\;+UR,M.M9J)CX^$4`7!1T;:AIV:,'4@E1 M8$*%+%%I;??P0C*QG6A,_(G#P;BIZSTYM*8NK0B;V)&3Z*I-EPI:8R!BI8"J MF"UF!L%6DX%I,S%A$'Z[]EI04&2M7E:VTH6WX"[:!HFEZVG\6.MOS;9[L/)Q M,DP\4"F,F'I1^M+`(Q6E(KL M=FLV77(,B?FE)M%?'CWX&UC'R+K)"59&)?:5\>=#IH6ZXB4DG[HS-$ M?J9>'V8VIYJ\=89N*MU0K*#Y/Z.;:DV1"8.9^LVZ[&8>RVMQ*#7'QQ;###Z_E;!*4BMV>>CGA MY< M!/\`8VUJKJ\%LZR9/<0ZPZ0VS&LCOO90U(PL7G#BBBPQQ_8J>8\*=<0CT]E9 M5C">!*:E9HRZ5>O6Z%^SF(LT-'3L7DQA0I*H^5$:-$6\PK*OC4L=Y.?XRI.< M9\ISE.<9R$AX#@.`X%3;MJ%9NVNIJ)MY\C&P0^1IGUAZ2MQRH,UN2C'8ZEP5L,4$%`['K9) M,K$3\*;"DC#1-?EEJ5@;+ORLLJ0A67$MK"N0F-.0Y>)",L>PX("'3#$P-_,@ M:\]"QW[)<D;7F3L8;PK*II)?TF<+RU\+:L*4'T+!:5K!FKB:[ ML^X09>T$"2NJ&_Q,)(H-9@EBR$I)FO'5I:2V@HN8^93\J]G(TMG3K&U)21V\Y,B-M&BR5BJ0UE#E9@,?$+EV'FBH(!<:F-C MT*\`Q@3:QO5#:G`F#C6C]K;3.O(4[?\`\Q-QE?,(''BX,B"B7SI"#I$,W)CD MLR39L[$C8OS:&V&2",$1K81# M+,I$3B6FH5F,;A(U#ZBZV@#ZY)Y/L4L55R M)%4C1XX51"_F+)RRGR0?($9QA9!)^` MX#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.` MX#@.`X#@.`X#@.`X#@.`X#@Q]LV%,7HJ#L`P[\(T#R M9EPJWRV!F%$1LBPE++++9#326$^74NJ0C`1BF6NRO2(8MZT2#`Q`S\O!_4A= M2V*0REYR$W8D; M[9ZH$U=]!UF7G(.W5:*_7R!`'X%T:4JT;(V6WU?3RG+V^G9TNYK2QQ+,9.8*0 MO$H5C/ZJ-.1F$EEO.&*D'G%*_AI+JW,\`C978G"CH[.O(TF:;B*2;&):J5D# MASRYUJL/6@9%.//+PGPE"<94I6<8Q_/`XIQ-7%)= MI`JW7JMA19,4F=J@\AJR1C46B21;)EF)18"5NQ@,!(A1K+$DIDYMI]+CJO&6 ME+3ZAO[,9N>+#LQ\=IJ@64T&8!8CQAJPRV58&<4QZUS,LA1-KPGV&M`_XQC" MUX^8AQ*T+<5_:H/%IR[V8DT*0TAK]YF+NS-;:"L%!EA1V:=*3LNA%MB9LYA^ M/FVH]UQ$B2(VP&IU+[FS&+E=%P'6^LWPT"'#A MM;6>0&C'R;441^DS3ZW`@VF64E3I"VY?#1`[?UW&\X+#49*V*= M(X9K_6^DQ\4,U'CT(BQU&.#*AZ_--LNV2.DF1Y1#<22RY(D(*83D-I:LYRU@ MS&7N63'1QC4C'@8D5# MY,P&#(,H(9:]_1MY&%IQA6,9X&S!CP(L9L*,!#C@V4-MLB`C,B#--M--L-(; M8'0VTA#;+24)QC&,)2G&,?QC'`S.`X#@.!4^X\(Q6HMU=1BK?]>V5]]#,O49 M:\#P2T$.8Q96J_!"&3!!49A6<(<82E37RY4I6$85Y#EZ0LEM,39N\HQ;!+0]'(K+(0\U&BG#A.KP:MZ6^= MO/MG&5AMM?Y3L2/LT'L/5L)$`1,M)UR!K\K1I%$<[7@9I901"B)D-<28%(/0 MX9;:1TMMI>90O&,Y^+.`I/-CN1LL,5*]6J]`C&VI<*7,'4@NT%?AI./DAY*= M+`@X[#_P.(CT,N>ZEX6V0C&/;W\<"*#V6Y%CQ.".H$#E4A)"UZ29S0I8='Z[ MA^G$J#7]B-QAEZ/?G95S!1'D53D=[8]P MA6L/:EUF9'L[5XBC)/C7DZV-GHR%-J'WVZ#&R31TVDID\84\.#<5'B+0TH<^ M;*?P^YA\=L4,M$%,Q,5]0/=\22L6KS!>)B;VO8'GH(PQ=SRBTO(?,,;LD7^- M:'2AL]QL0!R'?>:PXI;V45EJ# M+GZ_$#F1R6G'Y$1IMLGPE>5)RE*U.83D.@H$V]?D9&1-*HY<1;F1S:D@:Y2< M@R,8S6FE,1T4C-5"9EXJ1<`=/<(9=0XEIQQ265X1[9"`5)-TJ&O[;KK86[Z5 M9]E"P5GE(RX/ECU.:`#E8K)HTM/02SI)V+C:[.EDI8+:4II$:P/Y3AQ*\<#0 M6B1M4P:Y/@[IUS3R7:VW(PPX^Q,RE=CVF698$,DB+2R M0,AI8PRE97A60BL+0=HSN'Q0.Q@MM2]6)VMB2L+?#`9*-F71Y!V&GDQT*"?% MR&LMOMX4%E-ZJVXZZ?)G[6,_8%M6@.--CY*P"P3+15 MM"*JDD53,DJKJY./IK3XY:<-Y8<->RIO"6\-X:#&SKWL0+:$3;.V(.9@F<-! MYJ<@#)0_Y!EF_D714VY/1Z#T1TD;#+;KRPT1[X[4:W[H=RO.4Y#I0!9RPQ5R M;`@L@IEM1@X!;QP;)&4X^5L4P@*.?*90K^$K6PRI6/YRA/\`3@9?`.!PMBO;:.K%?C8 MGN#4,V-^780!>">P< M%5"YB&C\%@/BU/`Z2'W&UOE.+6^^XOYLKR%;5^O7=#3TN?V0KULCIR(#?4$+ M?2H6-+;IC,$):R(FPQKIS\2&K+GV32X]EAP5Y[#;_P`B"<98#XQ4]FYG"%R' M:Z(;`"16F$A@R$((?''09T/832C&WT$!EKDQH&YLE#$M9:*C@Q$JPW]0QS(; M.9!O]AB=6E178&DBG5"+Q,[#E(>W/"PL]]VS1IPTQ@%IT_!]Q+Q-R<9F,*N9=@2Q M"C1\Q592.'("%P.:VXMXM#SB/9&4A[&:QWNF55)PFRF8Z(;B%A"48VR6*;"1 M,K*F#?V18U;+2L8QC&5HRK_SP)QP' M`<"K-O#E$U85L?80.LFL6&%=/LQTCB,1F/:?6X3%LE9.C/\`DR6$X0E."&O; M'G^F+L%6@AG(>S9?D)&`D3ZX&-+C.X>;0&X,R^.K"E MM*4M*`L*[24C8H6`,KESJT:@8=VS3XHM[S#A'5[(10;4L/;X^(D"T0D3++0\ MI?TVQS,M?&XXVGV2H*XF->[XM`6)&M;RAV@"GSYB"?BV#%!K$(+OQT,`N3`? M<1+"98G85K[?KEI"([.5"E(_QNAM)36.[)2?L;B]GNC5R2@K(-##A3DQ'R<1 M,E2YLA67QUQ47'LML`,NLME+=46MQMM3;:4M9PG`9TQK+;AY90<9LXR$AE2+ M*D2"IB7E)0R%8F8DH&/R!@.+=A3(N%!?#>)9DWW9=92GB,H5C"&C6\->%#MIRV]EUL M-0'K7?(;\B2=L\:QLR68AXB)Q)3%7\9C\I:+`!F18R=5"LR24H>R0&&PM*D. M,K;=P0EX8)`'3MYX'/#,V#$8=17Y!J-GF4O//D6"0'IN&%&02X8<,(.&?@I+ M#;Z"2%/8E,KRPWE'ID.@N`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@ M.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@<77P75=8NET/&F[ZJS2T MU6KG.-U*8H2!8J:BHRP8:);+M/UQ`CH^%I)>'@BWU*<03CX&EK5E3(5!90>G MJ23?SE2._(E+,R MPT:>I(36?B]&4"7$+=:VT!).ZS@-@S&R@GAYUV+KE9:"EH$^RR$EB79_.Y;U MDEA3N17,FK*@:C@Z%7(IFKJVY M5T&GQ113I;UQ@GI\R/DOD(PPP^E_'QNY:;6D(S>KSH`JU35QL59V"+L!6!8O M#(*XC[QH31FOH$.6KRD31,)(1T+9+$"G[+:UN#&BD(<3AE[#905U*2O6V'FY0-^M,R4M(3Q@FSLRAD=@O&9,P4IA;Y?V6W(T+*%I;::_ MLSP.DM1"ZDD=GG2%8&M3-XAZT;DZ4G)"$8S:(PMZ#J91LM`PYN'LGPA5):%& M?,`#6AE;F1E+%?3E0=:V4I^7+:<^OG.,>>!P.T#UTJKX-?K\3>'(B5H47L:69AY>&(BG:LH$?EP(MQ#80^NC=9:)+NAF%;0J),'#34;(R,Z M95"X.2%+J-@&LM>9FH+$I%'R4+3-8N$/(CUMD/,.IRVLAYLM`H3C7&Y.O-._ M4WJ!`7Q`R-ZY:"VXVSTF)H9_P`F+Q/*V'/W>%G19N=I29IV4C0EP-@^Q9"9N'I26X6$ MKJ6!%#GJ^5EO"O#KN'UH#33.F^O&K7JI:Y'!T:F*E91FLMKM"UA1D=:WB$W@ M7,:6<@66JLD)(8_+MOI-^,(9A*,(0,PE`4I&Q?4>\A5#9$74+0\W"ZVC8X4W M$I$P$A4:_7(2XUJ)@CZR59(Y\VVQJ(^59;0$(<:$X6[CW:8+?PX&4>1H*5O` M]>.JVUC=C3B)$(^7$E*DY(RGRM(>RYC@6AP'` MABSC'(H>7ELNL%)9K<?DX22"@)*=8>D);G=2!5AZ9,B)8X,^W/QT9+_FX\*.(ASG M_:7DY49I,7KP=-6_:9JEGR8<5'U8&:A\O3M M@MU9>/\`O9F);J%]F\2>"YQ"$&GM_(@P]M7JZ'1VC] MAZ_FQS]<49VSDJUN$&)+/V?+;Q.'3#9)I#34JHMUNRIP^$]A1L=]F+0M.1TO MX>:<8;"_>`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.` MX#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X'+=]L&P@!;E&470\=;[4J[@2 M(WY:-BH:IV.MQ[$5(%S)D\6>AH^V.A,/QX"E^JFCE,+<3\#3GL&@L-A[*%FV MK]>T[1T@!/'9J+TZD7)\X`4J364U(Y9G'VXPN4:96I:5-?&I<@AMQ6,X=Q"D3[P>JH*1>B9.5;%KQ<$N)1/5&'BK<96F(:=,GFXYBP$30\7EA@CY` M\?*XVXZ(IW#XX8EM7LQPUDS.G:O($%V7$=87G-:1DVJ-KSS4\=B1C99%I+.M M3QA38CSB%@B--/$K;<<2OSE`3>4:%5E+GE;>&\L_&GW4$=:MF^(Z4-6)JF%B M\EZ\:DVRXBKY=!HZ/F4(#:^8E&<(_QH7G&?D2&2K87: M%BG*]%)`=,'BX<>MQD MO7Y%$/-3P*)1-E'M$>U!"*B<-R,6TL!1)"31]GJ<#?\` M1U/>J4FY:@]DV..S%/8%ES5R**C+1<<:=EV7@WHMDEJ6<6QE_P!YQE*4)P.9 M\@7)3"4ST8_6[)KU4'B!EY1@<(JN!L550L;.R+=?.@\*?-%=^6+98(PMO"1LI"P M8:4V:Y#= M;B8N-/;1C#N?LF97AQ*O"$A2,V1L]J4&SGK[01(R?FQHJT30U0;MT@=6GY:X MO/G2$6$['D^V,P4,0H9U1:,.$^^7//K\8>>']]/NG#EZ+UAD:4LL6'-Y57AG MFY37#,A'C1RBT?FU??D8,%Q3N17,+<:R(KXVQ$S4##H>*@ZZP_1,&@2$*FQC&2IZI&8F9,4<)]IB19"PSGX"4)66&_'MW8+ M$8S.2-;B0QC*U2#285BEFR,_7I>:(G6;5A886R'<6',`U%A.8!84R\C$IYR\ M[D93:PD.OK=NZ4M3<9?]?Q,'7#`9F2%G(IY:UQ^8^/H[(4%-,/3)BD2TG+RD ML0RZ.E\988^&5Y:?'4LL+ZX#@.`X#@.`X#@.!Q),]XJ/!3Y=4.IEMQ9`L;,B M"8UI<0XEK85,NRZC1-:+?^[C*;5NZ/#,FZTGT^)V($6Z\IO*FTJ#=/\`FI'4$Z^U;7ESMK&**[>:_#1S\)' M2MJ9FW2[5!`E#;!#KS?U\Y=0C"D94'-<'W MAJ4IN:XZJ.J9<7&4BS;#K=CN*;%%R&*VQK:LE6FE9:3:%*;:A5X*9:>SC+?`M:B[\ MI]GTQ,;MFY2K0]3JT=<)>WR5;M;%_@H&-HR9`BPEJEH6.&,?6!'1RWW17`6) M!G_VW!TNX].!J-@]EZ35.NL;V5JJ'=A4.R1FKYNG/1:R8K%DA=NV2I5ZHS#> M9&.5(`@.HN0ICN%B**0/A6,,J=\-Y#F2=_V14N`I==MLE2F81,I<-H4^8?N& MP(&G5:!)U5"PE@FI!RT30#;KH!L;/M98^P"$YA;3V5I2TEMUT.AG.T<"U2]@ MW-^D7..1KO1>OMZR]?F6(^+L6(K8,5#;I;[1S;R\--NNI2 ME:O56J>S M@FS-HVC69=5'I$G!N6S`,/9[6*%L<\2I3[,"]+FZX+B0BQH.92\@X$P$V484 M`^.X^H=9#;>0MRJ[BUK=]A;3U55K2++[`TH_31MHUQD.49(J3^P*^JTT]LLL ML$>--5-P"FZU3QB8@:4 ML5YC]RR^D8L=,D<:/#143+V6*R6HHAY/UH]65J0MY.&5!6$CW*"J$O&UG9.L M+/6+$)L)ZC[$3"3$);X#7\/G6Q.S@MFO3`ZXLZ>%<*9'/PM,IE_L]%.*AAY`]`MID#\ M5`P\5EHD=IP?XTY>PMS&,!,!^TV#YA$I%:WFY#3?_:$#II_:B9Z#&*3>K)8X M:EQI(]"*4U.$4Q%XGQ8=\Y3S9Z"UJ>2`L%&3.!\:2[>5'=Q=H:EK%I%EMB:7Q2L[.K+0IE*C7I$I0WPX=$+PR'OCN-*A5P.T3VA[R$#=M92NV-/Q\+ M.URUV"[5J(=JRBPK!#PKKCM,GQH>YA2K[+2I<9J,04K["B6,"N!LZOVPDK[' MUJ/UWK^NWZ_6%Z\D/058VS"$U&"@==_I#5EDIJYEP`+K MWUV-FJV\-J.R:E4\8W.&X2G+&:^O!C:U(\^`[AX#@.`X#@.`X#@ M_P"!C#XJ/#/?(CYJ[I5%M&_B#_V(0J:V">`: M=:`)@9$A@K)`[(IC2FD-J4XX4&K-D7[3,1$D[V?BXA"-76*M9K]?C;$-7IJO MO`N#2][S)ERK9P]S#L[,8HWHKU\Y2KP&/'[@UA*.`,A7FO.D2L,J$*QA[`^9KRHRTDQ$>Y<\Q<9'0LG/O%N'?L=DE75+*SA3"&S%M96ZSC M#:,(REA8;;(D$"`*83ON'CP8>&*N$E*NG7=AMJ.R/!EJO\B;)WIX`>Q8"!4O M(A*?Q^&Y%:E"KPI7SATI#MSH%TL8KEC@I&)G7F;1'1#N)%R?BP/QD!!.-C*7 M(.@?AUG1C[R5-M-I^8G/\9S[*6'/.SZF,Q-F!R^XXBOE%3I5W)$DI*VBGR=8 M%9LQK4%+J:M;L''Q42.\I(F!H\=XIF,\XSE;;F>!HX6(H15A?*E-X?FED6QV MZ1T3F2N(_P"%B4C6D)Z*DG$3@SP8.#W1,LL2/E*$1#>$X6EU.&PDE6T'9!VZ MV,WN.7Q.Z\)Q&S1,0;+$*F3Y$."/.,L3,C)$?%,/0[C+C"$>&\-N(P]A]#KN M%AT!KFG2],C9$*6L"YM1LB@P9E*IEP2+;1'!!/M"NV&;L,LO,D8*X:]A9.6T M/DK2A/\`&5N!8G`,8\^OG&,X#D9B`-#1:84SLI77963>>BXN2)MTR/--'0 M>OY9N:B%`M3P^,LHS"F2SSHSBG6OH/Y3Z9:=RD)!6F$T_8<+/V'=59E(5Z5. MI::"$P$%)R(#:0FGGKQLEI%=PRZEZ1PW2SV%>[WSNXCHSY,+PUA* M4A`743+E/L;PXAU"UX#7W6$B"*_=$QN_H6+N%@ M^Q4`)N2M]Q?!K4P?;;)-FF!Q\?;A6&I6)I:LA!%9;^NR3%8>?2ZRTZ-D.AH/ M9FM:]4ZZ*7L"M%(`8;JOVF+039EDS-/13C#B<9RIM>,!)N`X#@.`X#@.`X%5G:/U')6$^UG:]K!5DE+W4]G2,T['- MYD#=@42OL56GVTA_&<*D;.-/S4W8K79G)^5KWZD9*'VBU2\U894K-7QB.:R42]@<)"66L(;0E M.`^O^B]199>'S0*^ID@503[:AW%8=%7>7MF*97[/9SE.;Z0N5\_U^VK*O/\` MXX&KGNN6DK(NV/R.O8=B0N]PC=@V6:@GI.K6,V]Q-:&IH%R'LM9/B)^)L[-3 M$1&J.#)')<"]F5K4A:TJ"2UW46M:F!2HRNT^(BP]=&S<=A96S#2PM MDET%/O.EF3%A1/'*.+)6\28\6\ZZM;KBEY"'L=9-$#V"P69O7$.J3LPEK#DV M7RI@J#83?&21[R3!5J+'V2RQT=$PZ"SCIE()T1`RTA.PT7.P0TDQ`62.C9 M>6*?:8D!2FT+?7X3X5G'`V$3H[5D%?C=G1%38`N)Y$F<^8Q)S>(EN5FVOAG9 MT*JJDU5.-L<\WE6#Y(8%HXWW7\[KGNOV"U<(3A65X2G"U)2A2\8Q[*2C*\H3 ME7CSE*,N*SC'],95G_Z\"#&:QH,A6;933*M%D5:]'3DC<(-;;GT+$99B%%6% MV4:PYC[.)IY:LDHSGT=2K*58RG.<9#6QVF-4P\WFQ1%!K,5+YG<6?),9&LQ[ M>;#^GF4!4SD(3X0S@F4H7YPA'J&$WHK4[$&[7!*:%'Q+E7K M-+0U&&R\64'5Z7+2T[4(B,E(^0&E(EBKR\X4_'J%>9<#6[_B4G"482$GHFO: M?K6OXJ]+ATQ,1DZ1E"DO'24Q)2LM+DK+E9F=G9PR2G;!-21+F5/F'$D$O9\> MR\XQC&`^[U0*ALJJ'TB[0S4W5Y)V)(*C,DG1_P#R8&7CY^$+&-BB@9``R)FH MH8H=YAUMQEYA"DJQE..!$:WH34%3&$%A:+$H0(FUIP[).2$\:;^\!Q<=;%3, MC/&24A/KG8R#"%?4JVB2(F0ARZ64>S)3D%82)&2N=\DK*S)U=J4'K.(VW'6J?;.,>5>J?XQY_IC@<^_\`^5=`Y+N):]>C/_OSTZ5:@"9ZU%0D MA(66RLW.8EAJ\3.NP,--OV]A$HT<",,8-(8^PPXV[Y7P)34=$:EH[44BN4P) MDB'F9NQB2LH;+V.??L%CA,5J;G):R620EI^>EI"N)3'K(.))=P"VAA*L--H0 MD(&]TYZRO`5"(3J"LAPE#@2*I5H"*=EX>O`50N:=L)-5(@(J3"AI>L/2[[CR MHXU@@/\`R*1\?HK*K*U-4ZQP-$KD58-?TB3UK39H M0!MN4K]!F#8*2DJB"=YR3^"*D*T"_EA:EH2Z.E2?&5>N/Z>?Z<"L6M*ZF9DV)IG7U69FAIO]C:F6HMAN7_`#'[ M3;[NDIV31A)S[;=NO\W(I9<<4P@N4)<2C"G5>0BMU['QR;!#O MUQ]E,G8"1H>N$G,R;];I8IDN0-KZNN20K)&0(%$<)\X[+GQ^[+64!XD=7=&E M5UFM$4TIX9B=.LV)M=QO6;T_.RD:'"RDB;LG]F_[#D'9.#C1@"4ORCB"`!6! MG$J89:;0&83UHT679(.UN:YAT2U?:J[8#0I,L#`D+H[`HU)-FZH%(CU:S2E- M'`'1$F20994:D9G`[C?Q-^H2)C2.I!9QNRCZ^K#,\ULF1W"W*MQK23$;0EZ: MYKV4O"7,?TL!]+=5'.O?U6/G^<>W]W`M+@.`X#@.`X#@.!PCM+9VKX"YWBMS MNNI6P8"G*B0?'R-K-Q1I>:,,AY9J<)KGRR=7`<%+8&RZM\?!3[C2LJ9PA:W' M`QG%ZMIKDV?*:*D(_,0R]7!CZ'.R5J?F(NMZ[HEV":=?A6@2!ZV!"PD.P(\Z MK+`K[;GK\:775O!([2?J?4;[^N0-?SA(T'3;?/1[`-AEAI(HA8CVSB$UQI!# MAV'WI:@CY;EDK'0#)(9:97\N5IP$.!NFF7HB1+D]*2'VY>-DOV@*QR8A-UD2 MZA8;E*E"O,6@H2,NX0$>AK?HA^3%4SIF?0-9* MK&2TI`QYA\I$FH#V"P@"`:I[;*6Y!D&6$24AAT<4=YM*6AVGTJQP)0ULG3ID M[2X**UGLUB6U''1D'061L3<.XR-(7R$J-CJ$>3(%B"R-@JU?CXB7,BW7E'JC MB$CMX4[EUK@>T]L71.P[%6[G9Z0-)K:CZ]#PEK-N*`+)!0EF`;=(-D(-1T=* M5ZDR4+8?>2X%T\!P' M`4I"6EO9_MPK.<83G/GSC@?GW% MVOK?=1J\S*:E(JM9CV6*##3T^8-5`HZN%`F,-LH(:E!'QH6SU3:#1!F%K0HU M$OALC"R&?"`S)N1ZQ5:JM3$)K]=G=A9^^C0M/I$\;-SPTR.1=*S'PL+#PLP0 M2)&7DF5)7%B-H2$QE]DM+;:@VG60RJK-:7V-M4RH1])VI(DVFIC`EWZ9G[8Y M7+-2BJ9#WB&=)FY*864\>Z?838U44K*#0B(EY1##8V1E.A8\53M!W+5*Y6*A MV;15`ZK$6&2URQ>#I*$6;!Q$=-Q\99Z\S/N5PJ=%_&BLN9.:6G"F&_;'A..! M6]`VQKFQ,44B!I&QJ"-58N)H\*/M8TW&*)L8$6&NNU%F>IP MEKR(J-C0YJV(LQ(E;+.9;6LUI;@KBT)$?4%S:VUIK+95>QL3,5."RMKC9"$F M3,;)LT_,2`3+I8#;0M6ECIF-D; M607*80J21+V^Q301I38,?&(D"`).1)#5(ICXH=G#V$87\;>,>?YSG(3O@.`X M#@.`X%5[>*KH]W:0QJ'1;9"25J.&V`7*.HM2H&2L* MZ(-;'K`7)FOKB)*T2D9M1X?0WAA_+B%K2H(IBVZ M/;JTS3<418=;OLS&S\Y"Q=UK\K[.#,TZ(BLQT6-8#?\`Y_"@PE'0`+?RM*:> M)<:<60E9(8LGMC4EVK-"H<]IV\R\(#+5@1<+-9(,D]=3BZ]2`H(HJ19./6F6 MAV=H`N1LHV=AM9'QF`EK(R*I02:!EJ!8I>N%1-4V$P5*6@H:-L$5L5H^.J!L MQ#R=ODVWS1;28)`MR->(EC9,1"%9:+%0,O'LZ![AM]FQ.H:/]0-L"UV2QD1> M'HNOUF]V!VQ,U@AU^N"0X`(LN1,"U&2(MI#+38C"T*<5A+?E;3"4!OZ;IS2V MPZY5=A1%1D*T_,A5JRB,CS,@(=&F`#6-Z)>+#9/?!;F1![D6VM]QK!JFO@0] MG&16$,A=E2UU3:,9/2%6A6(@NSD-&6!YAQY2I8]HN4-_(&8<<6EV0>?F'\N/ M>/D[$>N[5(.O/3-PI43U,C:K< M3ZMB)UCM4NX[YF8?9ET?.AH*>DZXXWJAAA=PB6!UKK3C2W@O4<@4M8>$0_W& MN\KI&NDS=]K1/Z]MA_L1*-8IVN8^%OD7L+744"-0)"7T7M^,M=+$@928?J`N M7H\B9AD-/GR2S$$?$%D1FU=O.WN'UB\+>E6H3LG:5V!\C6L%1M;&T[7LZG2I_7*)V/ M4Y*+#H]EGI'9RGS"BH($4CKI38G7JB M-PUSK@S(1[IVU-Z8UB_8XF+VQ(PU';G-E&5K,K'U"SRM.I((E3@_V5Q(+C[4 M.^^$/Y4I#RT9]@T.X[#M\/3U"D\#2M'GY64I#6\B]41^=G637-V#EYI+:0YZM5\V"U^GMXV5VKAM9+HTZ;3K] M`]?A)_9]]V@+;CQHZ"V!6,:=+?A(5FL)"=A&2("#9L"'R%F&)<'3A83&I[OW MB+#[5K%TJ-E3O9^HU:2U36L:NNK^LW+J9UTI,])P"MD0T&_1FH3&ZOS`;SA\ M^A3"L99^=*<,YR%2"[$WXD5]-/NO9"X45^,I+FY+O?-!Q]7V3JF>.N4,);FM M05!.LX+]O?35W3U28`\591J\TPR2&\:ZO(SH;JD[![43J-:&TH#:1T+`6G<9 M$Z#N&N5TQ"@AL M)MCLG+6O0;NP2]\46HV;1VMK3=$Q6MI4"=C]@3%SOB;-#6BOP?5[SCX^!Q[V@FNVT?MMH3)V MS^P(>O\`7MYUM?U1@4%**KLD&FP+A&X!(HS1UE8FFL@NL"!^0[(ZHV2SV6E2 MQ5TGMCR]H:E6DR(E^B)T)F)96/GZ+->E9[KEUH)F1S!T?,3ZPQ&!2%9:^QG& M,8X'L=9>QA?5'8=FME.@M<=D&-;;=+A:KJV<=V]&Q%JC!K8C6K]:/FZG7\VR M5D1!8PQ03\5AO[SZQ0GV6'-0U][K+G)]R>AK!$C1='U-5HZ+B*3$R`$[= MJUOR$I^W-I`G#Q\FXS$[+IQYAL9&.OX7&UX5LQ3++ZW%I"V!^P5\AZ=NV%72 M]G7#=E=NFYQ-9U?_`*DNT1!V&.;O4I$Z>$$OA-4BM:D0Q,3(Q2W3G)7.$@X> M)?<_POJ2%<56]]S5C:@%/KMMD* M54;E>J':39B._$2281-D%+BRO4<=Y8H7U`W+L61U$IUYJM!C;GV2D=94B;_Z M_P!N2I.G!3[;*,PSUAC;H;&5BQ$4F2CPR2ENCMQCWQF,X'RE&,Y6D)9O2IE.EJO6 MJ1%$GZMD;)%Z1D-RVVLOMLGYNFM'I2RV>+G7ED2!%<4"T6,ZH=LQ0X2K3NQ= MT';Q@8"ZHWA(R$T[L7&SX$NHP\!I?568HVQKI(L#)E:H#?L\%*1@834?+1UT MD"Y!XC#A824J=P&$IW1:NS49O!H"FB'#]>8^*T>=?Y^N5Y<[LH-RI0X=PE7MA`P,?$,M35H_8XPP@PH=I;7A MD)/*[`[;1I=FJ-N9O,?$5&N=?@K)MN@:U!F7[#6[';MHHV/M#75?;@Y[+FPV M:Y$P`MAKZ09#]:6^^:$$4PH13P=.]6;9;[?K8XZWA[*;<`N$Y$5Z6VJ+%AV6 MTU<5B.=BK(PQ'Z^U86F(-42ZVS]^"".]F5^^7T?&2\'27`#*83KF7`-?IL$W'$EFZ[6(%=1LS6;(Y(-A7@IQ44:U@%( M6&4.^%>_R8;3_/`JPTSNZ^''X!@M3@22YNVXEWB)+,D*+4IR3KQKTY;`Z@-`@QRD@ MLU26D'X!$.*QBPUGSAMC`JCX1L$_)DN08/K"6*9-Q(@Q2VDE?,RTUE[" M\MK7CQG(3U#++>?9MIM&?7"?*$)3GU3_`$3Y3C&?7'_C'`].`X#@.`X#@>!+ MKK(Q#S`[ACS3#KK(C2V6W2G6VU*;';<(<9';UVC<&C,+:KD3,._@,2KQ8E8EJ^P$T57OOJ2Y&'0TX9/O MIQ()-0EIH!D)>/IK<)0CY0F>7=\'1.NSE!14%)-(LDILJ!$-@SGGU#.(R=.#2#T7]=<>6$/.2+,&:.H=L="T&PB!WL^S`SF%+SA;+:L93@)P MAMMI/HVA#:?.<^J$I0GSG^'JY M-MS*,X<3;\OXB&XC`9ZS7$_6=9>S)9=2TD3^?C^PI'S>&?DS@*LCV^QLW(SZ M)>/AJ?#+MU6,)\JSC"^!5%@*[H8+L`\17Z2[54 M21BJZ4TBO)N4M%2TI!K;Q8(L\]ZLQAT)&,R*'U,**Q)*-2KT&RQZO!F-N]O" MH:96W#5^+MK)$=F+9>Q3D5G\0+7Y0TV/C3652\JD@NR,!CM-DI6WZ.*S\K&, M9=;#>SLEVA09((BH%IN/S9(SP5&_H^'6X+/[>@U,"#*R13A",BLPCKSL@XE_ M);Q#33:&4?+@+6UGG;_YF[XV6F*S!N2.":&L#(&2VHAR:LS"`I=(26OAD&84 M6->6C_DH]B%922I65L#A;_`C'X MT>98D86:C90%Z'+=-8%E6BP27QW(TEZ-)0V_A66EJ'P@TB&$#7F:C<)++L:,.5X497V?#Y$ZVK"@T)\J*QGRUA6.!J[+LK75,C\2 MUPOU*JD5F6S`8D[+:H*"C\SJ?;VA<&RAXHV99/KGR-[?-CQG^W@2\<@.Q*RC8)5APPMN.`??4AO"E)9:6O/A*M'-F4Y-^`?4,?4\38BIH`E$$BT+'.$2O*@WT5Q MQ)RD.>JL"J2YG'JK&!L1N8[/S_-E6$?%_=Y\?SP(L5M[5@5<$MY>Q*: MQ59"AE;1`L3EBB\0QVMP6(DHR]AR'V/;@93O8O1C)=4`7M*G_SP]+ME]K<%:YUH,B-@3I!M,BL61/5% M1AA3",+S&A2LJVH41XGX6BB4*::4MQ*DX#3#;ZUPJ:W!$RDLFLBZ*63G_.6 MA'A+3`2[5PJSEXJCD;*A&(LE-:3"+'/[>!:?`KF5V]JR$A[M8);8 M=.!A=;3HU7V!)OV",P)3+*8/`EAUZR.I(5B(FRQK3&+:%?\`1]Q)X^4IS\R/ M8/JJ;F8E^G;`J-E1.ES,?$8AYV/->D)"NL,$SP`X[3^2%&PXI33I+64X M<9:=0M6,)6G.0W"[Y2FZ<=L)=KKZ:)&1,I.R%PS+!?K84+"(*^%LC+Z)E^##=,;'4G#K@K>74IRC'MP-V1LS7@BHI)5XJHRIV[E:TA$D3L: MSF7V$"B5<,I$;APA.3;2*B"-RL%OV)3@1WRC_&KP$>8WMIDF]E:P8VA2'-A! M'D115/Q8HW$\S+"1*)\J)4`I_#N94>#7@Q8V/+Z1?+N4^F,JP%CQ$O%V")BY MZ#D0I>$FXX*7AY:.):,CY.+DAFC(^0`+84M@H,T1Y#C3B%90M"L9QG.,\",W MS9-$UA%"S5_M,35HZ0D68>-=DR/1^5EGV""FXR)!:2Z=*R&0PWG\LCMNN)'8 M<=SC#;:U)"'E]BM%@2]9@"]K4AF;N437YZK1.9T-4A.0EL-*C:S*@"(6IYT" M>D`7V1'?&$/NL.)1G.4*Q@/6.[":-EIBUP,=MBAERU(CY^6M0C5CC?\`XB,J M;F6+;(//J?2,^'42".^&JD?4 M)EP62/KWF?75:8_\3CR5_#:K,TJ/CU>/!9F,M-^R_P"W@2K@.`X#@.`X#@.! MQ/N%NFRTM;S[CO>RT!-&E:_9VSX6J2$1#0I5`09,5R.-F)2.EH"\/1TQL08H MT`3*2#O4-E3:V8["Q580T'0,'6:6FL0D/KN<%J!ANV)VP`I)I,E M&O/V%DVPVLVKSU7>5690=,=`*6RU]E8V?JC,*1Y2IM*@W&W&J`2[JN'VG96F M''+RT?#1#,28X'%-H]E)QY5@*-'I.M M1;6`>C<]HR?8&J(\$-"1,Y^0Q&.2E5FH,@F49:D2:_"2RLC#8=Q]`)*Y%:'_ M`)'G,>`K@:F:(F(\>)*W1-&C[,5$QE=G7J386+-*&U"N5FM,N@V*4%+")"_( M'`&/I=%PT\8ZWA2LY0KP'75'WYI.6A:9,'&(')R(0G+K#B$O#N>S;J$.)4C`2_@.`X#@.`X&'(K9:CS MG"'OKL-AE+?(],N?`RAA:G'OC3C*E_$C&5>,8SG/CQP/SP9U#KG5KNOS5]EM MGC8CY2D6>F"R+95B1*Y,K[M,JL08)B)-*D:RK7L))Q0P>/A*;242840\8K#^ M0WT'0]2TZJOW2#WDZS3]6W]4!+SLI%-SHM7ML1+U"LR,:G[*J46M*]T M#SC=T=:NB1\Q$L64.)/I6U'2(C[3C3JH#`6V[/.B468ALBOZSV):B'B96M11DA9PG1@D!5:QLPTR";AOXO=*R& MGDQB5N9$:=);>(]G,AU_C^,8QG/G.,?SG/C^?_`+_Q MXQ_/`_O`:SAX?!'S-9PZVC.`Y%'8U_0IV2',#<%%2(RRT^PZZ0E33*E!*P- M=U]>SJO%"[!`7.420.R3"'T"P_6M!'UJ;-DDG621G\1,U?@XH,<@@L1U;BR([;X1PJ&/KTX.=69O8)$)$5V#+MJI@J`4 MW*21PV!FOJCJ;P2GWSXS[\"J0DUS9,O3$5OLHTH6H6N&VI4(NGU\D6IY67VR5*0M(O`W=:ZV!9%@":SMNT.1D%8Y M4C[61UJ-4:$#!U.:%%RHX:)#,8F*H4M)BH]XM"BG<8=6K.7G`E(W7)]B5C)Q MO8DT`=%OQ26@804T&LO10=@IDS+1C]?/L$PRM=E:IK>"BLN9(08^X2RIK"WF M7@GU^UO/[$!"BY*XHA8S$#,!2C$!#DL'%3&F6F_5I`3;@.`X#@.`X#@4QV)U<;NS1VS]41LJ)"2%\J4E7 MPI8YHMX,`HM*,LODH`?%.PTEQO&,J8<0\CS[(S[8QP.''NB&Q\TLD$2_UL.T M%=@H+=:D)/N9P[`T/IN;U$Y#MW>:=EK6^48Q*-&)4X.I@9+2AVT>',NX#HU. MGMPP[-LL=9+U&SKQ9;:^F4UW6%JEC->2-;DY+$7&L0TY7*Q7[SF`6%(QHPN6$ M19KPS&6L90M(:CLAU\/WPC6;\5V2X$KB7I5EI9`!.*1L MK5-D$RTQ8U$(<9E<-Y6UA+C2\9\I"IL=-;)$4%K6]2V]'@5ZP:"KG7?9!%AU MRY89F6J%=)OK[,O1S1;U!-5*P.#[)DQ\.2C5C1Z)&==P^^T\X4$N$ZQV^*VS MMZ]Q&VF&*CN8T\JRTD^MWF0(CV9+7M7HI#4&0G<@>NPC4N5(8Q)ZJBX?G"G& M%O+2OWP$%'Z'14.2*_6-H3<$-%:^UO"5^#S6HB0KD%LW7&P:+LEO9H,.^4AM MH*Z6/7<<[.P#:VQ"GOG*8>&-)?)6&^L'4RUVA-@MD[LBJ&;ALEKB+([;P:'> M:E7:Z-!U!VDQ\93(VA;MJ>QX`A<.4]DT[-N??D5+2T_C(C(PS`7#9-(RUJZ^ MAZ'E=JW1YXFJUFF7'9RLCNWVU0H&8T>X/9.>6XS'SEVB1217#%I*6-]Q3F4O M.)\J"D%='PU42:UX]MJV2<&3K;?&JJ^=,Q@+UB@JIO2WT2[%L.RT07!H->IT MK4B6(M0S('P@&,LI],AMK<#&M?1QDZ-E`Z7M6RP!I6]8O=T=/VN0V;=K8*X' MJR8U>_2Y/8(6WZ;M&8KHPDZ01%^)X948TKZ>,/"?X^!)[GU@O]RE:78\;E#J M5RBX>JP%VO="K.Q*A;++%5*RR,\`+&D1V\5Q3PSHLBZ)D>VB7,5O[!+R&\9) M>0L.@[=K@FU7[55Z9V-LFJL:PD+8<51JI.@1U$VY>NDYLJ^PMXJ>QG-6R#0=8B+'.U<.Z1][DX2 ML6(ZPC1H<_5]FU&M'C/9DB1T#6:"L\>,@I]30V/F>0X%7)Z,NL3%ULXV];V] M8MAFB6FTIF(:`F*O_P!AU7<45NS6=DA*TZAA0,/1[((5'YC"BS\F01GU/LL* M88>0'1VJ-66"F3VP+W>;?&7'8&RB*SB>-K54=HU2`BJ=%D1=>C(6M%6.X26' MVDGDNE&FRAA12WDHPIL=@=AH*(8Z+4076TC2`[C=1+#/#V6!F=A_L%FE9D*C M7W8@][V)4J%!66S3U3UNS;AM5.NI]=,'K5RULHB5J$_3F40YC;C`K48K`;@ M2\-H>2&=4.L5MUU-1#='VM%#T/\`ZBTMINWUNR:Y)FK+/US3L?9(5L^%N8L<+9G4+0A6/+7`V6INMUCH<_K$VV;*C[G!:*U_,:RT_$ MQ-`'I-KW5S9&R+6UM"6K,J'2[A.`2E'U?BN5<.MN1>L(@6)CC(")L;HGY*2:(*, M41).N.H4VE7I@.-G>@#S56V1!A;[O,A([<&J$O?3;A$BR\2=LBG;B&W*)=(6 M.JTM19ZO"2$N;+`$A,3&2OQQ8;;)S68QC*PEM/ZAV[78L-.4[:\`C9,/L>]W MU,M8J!:K+1WQ]A4ZN4N:@EQ=2LNU+WKY% M9<9>,K]\V1L478L?8IR5M1-GE+9FEG1@HP:5O"/NL**2M_""LMMAO`.EA0^^ M2]RF;.0^`1M&4VVBM"UNU#'(L4OJY6LBHU9A>U)2A*@OK/NE)RW56I5*EX0D MY*L*=6%V2>A')#K?`]=XS:NR]>J@J'0*,+M;54I'4_9(+5$:KS.)2"D#HVQQ MT.1/,P&6"D9'(3]0IYM.<9SA>`VF\]0O[;KD''QDI"P=BK$\FP5^PS,9;C7H ML[,1*0A#T;(Z^V'JJ[09A,?+O-+?CYL13C*ULNI=9<6WD**ANI^R*QL*C;'A M>PDA*3M=UEKC7-J)O4#L"PDW?]#F=A2),_)-P&[J9!21\T%L6C#\%/M)5D-L=UAV/80K')V;<-4=V"6#H"(JE MA@]2G1E6A(WKUMI>WJ\[.T^0V?,GV.3LDX\XQ(+9F(UA`V4X8:;6E2UAU53` M+C&U\42^V6"MMF;=+49.5RJ%TJ))9<*=6$T/7C;3%>B0E7`L?@L#\ M6AB?<`9#1+M+*>;BLIS^%]_=[T4I@(059*?%,S,,'U0F2`CJ!$J*S#,RZ$6) M=5HLE7J#3XU[]?$,?>)CI1F'CGGOK.##'96\AI3*VTAE+O\`%DQHD+C0T[!5 MJ+;$N,9/6"PWBN/Q]WD7J=!W)FP2@$.3;$'0.-D&MF/.Y>44/'$*0E;2599" MQKK;8F:C]&/V+4#UFQ8;9ED5ETZ>+#K*@9V."$GVQW8-J0L`!R?BDQ4F!LJ^ MHSAUUMKU4IL(EN4FA:SG*5"06E82]8-C+=L9&"92T`.QC-%B!9B/8%?36[#% MRCDA-QL.'$P;I+6$N)P0RPED!:T!'1+;JV!I+A+.HXER=@FJK*U.N)G+)*-> MLW<(T*1,_YBF82&%&PYG^[+3",9SGQY MX$EX#@.`X#@.!KY92$14FMT;[K2(\U3@?]W_`"T)&LS<0T=*1<8AS(*'``@RFHP`E#2VX% ME;*T%8RD<%G*?.,X]0BNPK;6Z]"3U87U_FI"$-*M-$D9*P2I8\)-0!OU-?RQ M2)IEZ6GW`Y2M0`;3JBD"KRTA"67'L8]U!%2[=5JW)6!0/7,V5S7[#3:4R2W8 MK/+1<]"C9/.AY)(;\7(#ROXUZN"?2$4R1(8:?'QAK"$HPX'?\'"Q5;AHJOP0 M34;"PL>)%Q,6U"^SAH$/!-F'/C/I6 M.4@;X5)4M:,<#E&0Z^A`@P"D-)0G*VT!V95J;`U!HI$&*8&D]U118ST[.S`J2WR2CBGA6IB0 M+:%64<<\Z\MI#2GUK]G/.?'@)7P'`BE$*0M3P;_`'0SN,G%&_ZQLD%5'%RA8TZF;+C/ M4UYUZ-_"M(R:&]]MM3;!6'FF$K=SAW'JTYE./4(V-6.R@RY%DV^14ADN7..@ ME!JB(QR,',:82`U,-G5F95,PU>?^7[0X_P!5TU#C&6W&5)=PH(U)L]B6L-(# MV#68PG,Z*6H*.A28:X#8CB7\$E(D! MEOOXR.X\RP&'0A,_!!+;;,FHD1Q['EELF1#86[C^W^6TNO(4O']Z?Z>?ZX_^ MO`RPCP))C!4<:(>-E2D8(")9*8RM/CV3AUA;C>5)\_SCSYQP,O@.`X#@.!X% M+?;&(<%9;)*;8>6,.Z_]9I]]+:E,LN$_$_\`7;=1_8F,EZW_P!BW:ES\6P_F/MC0&`@R"A8*LR<(%:H7`\"&XVY M<[2X,5*QKZDICBD82(_EG*QU!+]7E;`R;9G[C/5^P1)4H&)!&Q$[''MME-MR MK\GD<8&%C$QX+[+@"1@G7BRVLX=RXZYXP\\%?*C>PIKD[%,W^J1A9Q0CD:=D MV+EGVP"W#$/2T="LUZ,=#B%,Y8^H*X0Z3\C;J5DKSX?<#4PT?VKB)]P6AJ@?9@,UL0W9$OER%E;&$SKB,78*_-BQM=#84%_>='UROR3M M@G)1:R"VWEOCCH6.,/Y4R\^2%X)6A:?9"DK3YSCV2K"D^4YRE6/.,YQY2K&< M9_\`IG'`^N`X#@.`X#@5WLUBYOUT=%(?.8DTS<2L_P#%G0$;*.PF'\XD68\V MS1W+1Y14I=M9@17S5L^+1C`CK0[E8 M@GHZP5RS+=K0;I$=LVS.I)4:`ZT3#(1A#+>?"FG`Q"$=GPY5TDVRPI`@E.CT M_2`EZ4&('=EA2#A2)IZ1@!B7(\U_+*&,H:QC*L>_AM&%)4%R6:2VN4BE3M6B M!A&673B+C3GINNJ./$_)0Z`$!S3HY,I"J)=/;-^ M0LI0-BUO!LFRLQ-T*MD%@O/)`Q3Y6O1>N[*8[`E.X=?LC84]B6!62L,>,9\?QC@ M?;!X!2DH%-$)6IK+Z4,$LO*4QAS+67DI;6K.6L.X]?;^GM_']>!E\!P'``0RP"+,$UNJQ;4G(MO8*&"R&A;C>'64J#.*1I*%3F3GK%LBFCUAV+ M`AK*9"1%+A5G1H$-MB%4D"!AXL&S2JH*E#O^)<0E2_;+?HV[E+;81>2I/7G4 M%:$-5>MA-UQB&M]6!3-,BV8R*CYB0LD7:LCRE@`2\T_^R1LN>IPAQ]?V2',M M8]%M-\"^-DQNKKF=2-;[)N\N?<,N@3-52T(/!RASUO3/@117XX0!@9UH%BO& M)(9<:^+#6/!",X!K( M''6^!.*SUEUM4FX=N(8)E)R>F_P< M?&`%S!^;M4M'70%FI$15VO0)$YAJ+;2/4:U&X- M%J(6OK1$MF1,9`_606E`D06LD5MTE]M3R2E''7&L"._66V M$N-@-"(ZY,QA5LN)FOJ5<:Z6%/5<)R!NL3:08F((B4_D`H\4Z(GH1R2:R421 M]9X$EM8SJFOARRD-[/4;5.F:CK^8"L=HAH9P^E15(7$UJIV*2:+AZLR[%M9* M?KS\V3%9K51\X#02IM*T^K*%*RPV@*_AT:$">DI,G:VR(@K$(E+8Y#9 M#M-_76K7!6F0B(PZ*,9KPI%1D&H?.#/\`Y>P/C%3<@Z=(%R3Y,F4&(".28X^8 MKWH-KH+%=V;;I6F4^3M-;09)Q,L MU`+?DA#OR%=%+FWF'DQ@K-B$%+PYY;2IX5MM:LMK6A8L:=N,TZ)4;I<# M)&1L+!YIDI5869J$I=+4N6V67,/0FX6=@&%Q<1)V75NU"CG5)@ZC)YF(Z.G0@8YN.;=C M@0R76&&UL?(-AA'A&5X1G.`U0.C-:42K5;8%;O&P([\BV8Y$2!<.Q8;?.'7F M.@ELO1T85%I?&G79"'>F&,K8R@4TXDA26T8QAL*K+A.I]7KLU`D;0ND97-?Z MK3%9?EO_`)4:.K-VFNDKBWC9B5HV=PE!P:GO[D-6(AI67U"H6*%N5N3 MT!3+Q'6@B^2I%LJ9ZZ#)*S7SX^)PCP-71)@V/'C5#,P;CEC0XBPH6H)_'VW' M"5);)RR'1$7O?6\S8Z[58^6,=F+0TMZ):-DX"ERM:RTT^+/5>0C0*?T,"MR)74V!A)&9I\ZK8PCM=;EE(V$'7]F#HC6"X/!R[76)@ M6*''9?'9)22W/_"XZPX[Z.!>8UE/=J47*2>M$R-E/M4+5(9`5$M`H9L+%3>6 M0+`8!)1+LS28F(B960?&S*J99:=2OXW?4A'N&?LXA]J4K_TM:Q%M$D@R#"2I M2FRE@).):&7"LUM'TXYUNKFG5ZPGMX.ELMA-L.O,+QZK=]0J\";LZA8B'3HB MN8B'"A!OCQ0[+'A22<8"0_!#@&0OR5DF$:M$K[2THE,67EM[X<_YW0D@@Q;KCCWD MAY#>?D3@.@M3V2\VBIX/V-4T4VU#RLE'&1#7R_`MD1U.!9`52WS67!CF5X6V MIHDE&4^/92'/D9:"R^`X#@.`X#@8Y>$Y$*PIC!*C9OK!5*VL>/M3V?2@RLV* M-G-?B9.-A@#(Q)P$9F>7,/B*6I]Y.%H<2ZTPZE]A`3H<^^6F'(C&=0T=((>PMC)`*'\Y\);5@(2U^PO\`B1K6AZ7%S<1'-VB)(D]966)($E76ZH>0 M5[ML1ZEFV`MQ:60F'G#HQ4:G!25>O^,+"LFW=B1S$`!$T>0+F\7R3K%U-70= MAE01@8LI+2"DISE2LI\A-=07+9-M:M&-D43] M()BY85N!2G!/QS,(>`T:P:G+KQ;?RC+70N3@.`X#@ M.`X%9[7G9.MU=$Q#U7]KD!)01P9K,8?,HAG$LE.-S:XR('*F2O@=0D=/U4>[ M;A*5N+:82\Z@.3Y:6LK2;20+U&&EUD!4^1IT8Q&-11,Y,J%IC$RW)D.YR%!E M56-F3\9<)2"I:8SZXZR5NKPR&^!+G)867A(7KE7(4*9(?>8>MM4G":W/4RBP[-K!=31,L_4KARH8>5%C;A*`A,-B@NQ(.(^5K,8.AI#6'FW)!M M:,HRA"5A"7;99DB1@\IUGKT.1#_CT#)=IT]9H,H<^*L^(P&M9K]6(*CR"8RE M0@3Z"A6L113J6G4+;0&X0'A'6NXMJBB(KK-765P%DD:>J-13R@)"HT!F?%$^ M<:1=%;8/BS_M_;](QM_.$C.NI#=3ZJX'7@6MM?1A40;&TJKQY4`R.Q"/!0<< M*J*9#":C0FP,,#MI&0%'LH88PC&/A93A"/5/\<":\!P'`5KL#&6V(GB<; M`+K,Z(8-)$D-3I`2FI,5R3K8=IAV2ASBELMN?$I6<-D-,)"26PR6(K.NXZ+[ M!TP&P51V"F]C34E=(Z.%L31Z8LA\HD2'0$_^(E2I#R"*AZ-%RT4RG'LCT1P) MCL&>GY',DY2M@Z\CA7J!;X:3)'<6Z)&1HHRF#1FFF!QLJ0D?RZ^\K.,X"X>`X#@.`X#@.!BG80\P$@'J6XG@*5/T+?%6FZLS6$0#[4K-2$K=2E(6%?6[L;:=3D*NE3IR@F8T>LBVN6LPL@05$RCB1P:Q:K#;JF!4(JL_JT[KV+=F9YJ;)('(,+O>+(7& M5M0]A1+B`#L!KCW6&P/MJ^Q\C^$H"_N`X#@.`X#@5CMNN[$LU59"U;<@J+;A M+!`S`LU)@.2T2\)$'H.,A9F)9RR_)0TZTU]4MEI\1[([J\M/M.80O`4E7]1] M@0`YP&7W*:;)9@*L'6KDB8)>*;F86+K8^]EE&/CR3_8 MG&B,F(\RVD'/1JW$I(GHMH@9I2!G'6\K2O#J/\`TI#2B:XWFV?(O(O:8\0G/\H#^U77W86+M] M-F#MB0R*5`J-8GJ&;*3ER.L0TY%QH9Y9%YDHB#/^[7)6)R?%MK#6A>)$D9U: M&T,N8#J3@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@. M`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.`X#@.!SY;Z-I2:(OK4W98N)F)NQPLC M<2V;7%`2T9.L4H>%KPQ*"W'41B\5EI)([#S7^7"LO>%HSP/@2;G/UW$BY,D)HK0KK$*VU&#_`)5G\5"?7PV/A2%O,J3CW>0K(0=> ML^L3^VK%/AVRM![DE9$C$HV!?XE5F!FF):B'N+'JY!I34?*CR"*XA_\`X6'" M4KCFBL/)^FE(>(VJ^MC(-O1F\Q!5>DK!!D7`%Z^U_$:S:`S(E$?F0DAECRD9 M*'2P;2L,Y+;\DO9^)",J1A(0>4T@59PRHI!#K@V0V^!>.M]?:&@W@R6BW%.892V,XRM#Z\O*SA+6$-*SGVS_"?Z\# MCNJZ?ZU1R91%2P3N,/^V;,\1]3#2F$FOX4RO#R4_'@*?CM8=>,6L*1K5ZBP;2U M:7)!H>(NU;/,)M %1C&(Z03**28\6ZZAT=E#>4N-9RE*7,NJ6$EK>K]?#" M0^*9LV=8C6K*\=6VH6R5"3$9LWZB;%FMQCQ,%)N&FNU59+K@[CC_`*-96\E" M<)PI(690XRA1JKEFBFPIJY"ZR\C<58Q[8X$_P"`X#@.`X#@.`X'/N[]8:VV+)T`F^7F:ILA6RY]^KLP]V'J M.9EZ1$`;EVB&'LX7-)$"$3G"4?\`L)<4K/\`"N!2E7Z[Z*$-KDE&;SLLC-!";WGCV)FNT>."5&;/J\:>D:M['38*W*TZ2K@\<;6ORMQ1@)[\2L= M@]S'PJ2IY2\J"XZMJ[3\=1;_`%*N;">,8-&IK5]M;-OKQMB"?JM,JL+%G662 M%&2$TY-PU::.D&S6(RV1"72HBL MC`E146,*8+'A1:8K$4="PG_QPZF5`1Z""G8]MC)#JLA#Y#J_H4HY1K6]MBQC M9E[:LS00VZAG0F+(')[&<.BHAJ2^]](60D['*(,`1E367(_^QMMYIY>0NW1F MM:=1@P,T#9TA=($2F0%96)^4J GRAPHIC 9 g491457ex5_1pg01b.jpg GRAPHIC begin 644 g491457ex5_1pg01b.jpg M_]C_X``02D9)1@`!`@``9`!D``#_[``11'5C:WD``0`$````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@`#0)M`P$1``(1`0,1`?_$`'T```,!`0$!``,!```` M``````4&!P@$`P(``0D*`0$`````````````````````$```!`0$!00"``() M`P4````#!`4&`A46!P$3%!<`$1((&"(C)"4A)D(G,4$S0T1%-@D9@30U,F*2 M-S@1`0````````````````````#_V@`,`P$``A$#$0`_`/\`;BQ[RNRY0RVL MLU@(XK`0KINFUHRVO/N!(%4[LY;7=K1D`19S)5LE()HG5\W@"F[E/MKL)YH=S%YS(33:S=)-ZW+S`++ZJ80`` M@<5$P3P%.*0)>&"*.$3&$*XC=T3J4[T(%AC]CW.@OAR)Z=<RV\F'`&TZ#9Y25(FD;C',B``)Y2&(*' M$802(2`$$0IW;J+G;MU'I;FWZ`\V?91K-MP/58!NH@E@7"=7;1M^]9A+M>?* MI*HWG2F$60[TL4NM'SR0DJ0QF*$`;+"$'A`@TNX]^O\`NK!;]HL%CCHBI9-F MW];;G6'^YDHZH,:X:RYT9IDU)NPVR-B)+AZFY@,>!U(P1>`?I@C%B@QY@N-[ MNX=IA#%<3GMFV4]/@[J"':H&$@7"5%DY$YHKN0VH572)`HL!!`@12YC'$Z7` MPCB,#0>W'B%CZ^`,]S7=\5[[ALFEBLVW[C?:L;4TB"Q<3S,1"PH&E"P+)8I;#$7$2,>'"#IB"M,WN,, M/;MR7K\(%MG,X%5"AN86@MDV<#2BZ5Y9MJ[W*SC*:BDE%)1G`$87C3;B,EB9 MY+)K0((\`0Y`,YA$5P"5G.\D^:M)>FZ3/;##<0EC60K7'=#147E<5DN@5J)3 M8=CCPP,-I]62;;P;JBHB-44J3$.)>">:$A'Z#.85'!@#T='=PZ6C<]JVB7&8 MP4]U.6U9>ZD!Z)Y7$4T'0J+O$::8B$XV[9E:4XSW7!",8&-%R8$&9A`'B+RB MBP`ZQNZ1=?=YGY9\BUF:FJ5NKE`6Z6<3KF?QD\I1E;?,NX:\MH\1"TXS5#`+ M)SLC"*`'%8L*8C*X8B8@8BPP0@O6>[Y$BZ)BU;?5;?G6(_;F/I10P&>J.(NH M116\$9]TWDU+N-57`22I9Y-A>+VUQ('008"YA#5S(A,WTQ@A1&P^^X;OP8?; ME2+OW.2[FMO'Z_ MBRJ.U$YO*KF/&(861I!26E!&`B-8B"Q!P@B88AG%]?[A+,:=O+M/E,:0BNE2M`V&NO."*W*K<,5L6@:M\'BID`GR@)!U%44QD*JE"23QBPL2HH$2P`0L M,P!B@#L>O^X);YH/(1(+-LVZ&.X>W!CWQM!`5O[(-A&'3 MPS`+VN`D-?`ZA"1C1P*$$1J'+#T0L40?5M>^@.X+DM$VA;8C(ANZ2G8Y*&CP M=Y95@;IB\W:MLH*-;I6+/0FKO!.B>S=7 M'/;T^\FF41H$\D4=2:E!8#P)JHJ&$<0UAJH,H(R*``FQ'>XG7F-V4;:C;TZP M;AW/0%!PN=CJCC+J1UE),3%(W`:+C1SX*22`?S)?**?AP(JY2`N!`8!,%1H0 MSQ0T5!#1C!NN$^;BWTM_`B1IT=E'X*5 M0$2VL1<6KDLN[3S3>1.)!$7E2)HQ.EF,ER*9UM0AZ8\&&G"E\#$4$`)@47." M`"0*W>@KMNU=M;TN.TL!1BWI9[@=%M@TU_$%1QP&B-EGI?9K([W3H4$NFH^+ MN93$.0XF$HXMA)IO&"$;J!ZS$`'NV7N^+]Q3AQ;I)L)@>(5L&O:CBC!RP\!@-P]W[#Q[J2_ M;%%)L#AX@L)!!S0.])&/&+M-]L(UQE:V`C*""C6"PF%JUV!;+JD8N!4>(F=* M=$(Q;'K!&L?WQIEW35E&VKV\-V_N)=@88Z>9*HYB:F81F2HVT=ESF1`P[&7#\5FV0= MJT;=B4BFK?$KB.`PP[5J\3?/!8G703>ER@<$@33"!2T+",V/CDAXX8A)Q.^= M1C9?<0_T]BM0TE]N@7K2.CA&AK2T4"9="DT@Q0P` ME4U&4+G,.K,$!$#X!RQ[N50DGL1;.--I+2%] M0$/$'Q:QEFA2HZ=;H,D%&!#'#B(?QCQQPR(@XPH)SN3+D[(]O]YL6D+&#?=> M[<4,!`G(<(C;B[A%II(Q3CAAB%UVX"Z#VUJJXPV2WS'Y2Y0[NO,U$BU MC-51[#VXMZ_7>)'WTUULAI-9=@<"NIQ@%PFY##`8-01$<3!LH`] MO]V3\=ZOV[%&[;%ERSN,(/T^WSJKYO;^E0N&XZPEG4=T6U5[[E#* MT>"3;=M,?(OQ'A MK9>6PET4PPRUB#Y0T5;-SDQQC(!/%57G$^28[>A;.`0:@6-D#AL43`@$7,&@ MYKD]WK0M<_+T,1Q-YPBF[3679EX2QY&0GBY"[D`=PMVP)&9B:[072S7C3Q;5 MQ?(-#19\)[JA"PP`CQB!'(]^EOQKI]OUM%`@D)L5\&DQSIU3C?*,(?8UPKI, M=6N#;5@'6S$5!5%@%SH+840\54/$$`L>%2R^(442H%B&#K:CNM+7'N,%;E:: M,=M7"9J4,)I/P1ZMBX$)MN1""QEB:2Y+.!E)#UT0K;<*T"$4YC01C%X M8QX0_+C=XC`MMW'6T[?5:41#/HTC("TY!7:DDC+/>;])N5S#W7= M=G[:L1.=;C8-OF?<5WGG.[XF6CA$W^L/-(9[?0A"[<=)]66U6.WRJ(**(7+) MY.$,*&,Q$()%`&&IETWE;'%96WWBE.D]MW<%1MJ]'43:X#54B(*/&KVJ:S55C$)@M&&8C)*8T$'3C$'B)!TQ1`LO3O@A9KR7F[%:9=7TAF]P M#FL\]%9OK6"BLH[1:7;ZQ[[K]T4QI%T012F6G9 MR>J.M[6Y=3_>!1=>8:;3C/);;P=;^2E.0AX#0G.O)@P`CPB"MN2_V*.T+!JJ4T8UEW=Q:VV6VR&V M.NEDE'3U5:MTX[IJP[B=(I(U@526^SF>I"XQ%R9DV='!"`+EXHQL.D(`^.^@ MRPGN3M8XK?(J0_@;I`6V<)@R\%]59)(!3LFX+V-YS(ZJUK=+SG505I*;9DC& M1'1R)LD9AS!<,2T9<8P&LS+L?^%KPGFGM]D'7)BF"+\:0(ZW,1;0J)@&8/@# M%EPRP<%^$\.D8!1X@CHX.6/'$'%CAA!UQ!FUG=Y^J![:3=Q&*&V2?5SF6DWD:!<%2FJ0/( M;,77T[515=1A%,&8$A%0FV:B`@"3Q5`^)B'"&6AASQ``2SM\+DD;G,^S1NV; M1)OIZL^[SS2C4=RSQQJ8)=J%NRR3$(.>*,'%:`C<8=W8A`PHR,`I6).Z8\(X M#$(L`06'OU5TVRML+RN2U"27)W:M'>"\+=0T.X)M2,)R+::T*E=49)63Q]BI M`>"FM2W$CA$`&*$7ZL[F)RRL0?"G=NXA+;"W0"MT5=;>"/M=./;>87>$Z(VT)D-YH7!B;51PVZN>NW*8#T28R" MD@D'(C+:&Y[+)`B@,VL5C$,T?0!%Q,#-X`AXCX`FBQH4)&0[^7"(R.U=Y+EM M6:W0NZYN+;O:D`C_`'JNEFJBHC$37M&47XF[9U25CJT:A4L`(82I+$K!@'%' M$/\`F&"(+*G=Q%U5Q\7(8K>M:PU91M9:FV-T%L8:Z*^B`N"&Z>-SAD1!;YEEI?;4VNY4L%`&@/QE6\.*L1@Q-X0'&D* M#"9Y'"XG`'.U[NL5.YDN364QK-5OHL8CLQ4T_%QOE0G&74-*;P921 M2M6:'^6>Z_3+]!,_N^O2Y7JR>`D2?_Q];;8:&H=H9>D2WGY(;`O+'\:JT;TLJ"N,MTTCNMO#-.F7H564KO+^,R5Z/4 M:+UY/5_#G<`II?@W3-W)7MY2.T+YW9RIM(ME]RKRUGK.OX=)[DUIT:/T9VIT MWLY7`7I)V?W+:\OE^ZFSQFF]7-JEV?G[=UO5,O>E]1R[.U/R]1T=?YZN`F=^ M/%>J"&\TJKFC%+G)ZOK/;+7XS2IMN_V#;.:=>9-/IM1F_P`>9P$_>O@)G(-2 M;5RS;QA]%/:V@-I--#MGN!1OZ'MC+NF]GKX#3!#:;>)0ETDWCVJ M;6OTVHFVTU4N:E^?1]=)*IFF1T>YFYG\/3P$1>'B%MFY*CD^WWD29G4EK36^ M2FYD&=+:5_::WW0Z>C0?C6?^CT\!/W#X)R1Q5QJLBCU"<;A;V5A1FX-KL^5U MA^[2W9K-JGO_<+7CBXM%1OCGDO>LIAKI1K*I5]Q*OFW[#5M;ZZ;Z_ M[:;YN?\`)ZN`6VYXC;;7LTFAHK;H7?:N:]J?:FF'%D5?N%_,"AJ9F^@Y_"Z- M9I?7G\![7.\7]QD*KZDW/VL`E6WN]-2[33X72:_:7Y%.U#UY.L_Q'5T?GGP` M1K>)]?+-%UY5U>-6K:9\BI%N'2C&D=<2S]-J"D9%KIK[FGRM=_'P#4F^(DT[ M6I=MQ/=>_O$[I_\`.:JB'#N1M_F_9:.B=;,^KX^7EYGNZ?@)SW(^`=5KODGM MS4,G;%6U%/)?TYBGMK5\G^@K37Y]'3#[W7]$F^3EWL\Z]7^=/GYGN*>/N?YFJFE1TO M8VO.>O\`K9S2%"ZC)][1:;I]&=P"3;CPFY-^@=JLO/95%ZCHR=76U\]N*%J+ MVM96%>2.5>YT:O2?&R^`0%+P!E[/RJ?Z9I9BA:'W'J.:[$O39BG*%_9\_P`? MI[IUU.9]=4E>+;*KZ^KFC:J8&\&1N#^RRNIJ7`3=C>$6X,%#T)5FO?E.Z2>4K/-.J[E;6ZO\`0*FT4PG--?/R-5J/ M1G\`Y(/B;7G;;(-N]Q]F''XSZ3_5.QLH9%24IU?/HR5R/,U'M]65T^YU<`K. M3Q1WD?FKJS=FH&-N50V_&FJ*EVW157[>?J.NHZ6UP$V:_@-1R/3 M\VVPZ&U3FOW_`-I\NN6O1M/SW]`Z*YEV^GHJZ']M/:-H24'-W-J=?^F261:B<4CZ=+FYOHZ^ M`T`Q]A:^1:#D-?;$,N5RF9ZW8:XKCE_]]F97RLS@.F+QNV`NKFR#Q__`)Z[LZJ=2/G5#TW\ MGNH^WS*LGDUZ/5J<_IX!KNALQ_+G=.3\Y\X=N)S,.JH-I;B5'+]/ZM7M%4F= MG?C19_+U]/`9<9W@Q(K<4]4%'Y]JMJJ@\@Z(UE3M/9ZC*P_5]=43T1+]O75L5*]?F[;;?D:QEVC^9(:(TFMU_P",W3=?R\G@ M%U?\1)-VY\]=H]J53QRVVWSLIMI.)!MA^Q4A+*6S]9[75H^KW.7`3YS^! M$Y<]7Z^9;?L'4#<;IW M*KZ?[;5$UMQYINQ]M2\^E6HU?L].7E^SU<`#M3XAR#M:VAH6FJ1='BA36NE- M%TX6J6A>7QY/3&5_:^C3].5^.7`'4?QEDMI9+2TDWVN!M%IYGI]^M1>/<.3< M_746HK359WL<]5T_PK.UNLVH_F?1\]Z/;DW^J3W34K*M#_%I,CU\`.6O$')LM/MM_P#]%O38J8<]=Y)5 M#SSU'7Z.G@/2_OBK421OA(JPI=2TVDJ>K=O=9]Q4%"_ M>[9S#GJ9G]'G]77Z^K@'VUNPE3NW9^BY[2%IJDHK*EE#2!6V>T$M_7JQIOZ/3T<`F"^+/C4L9M*>,W[).>J;4ORKU1J7/_S3E7^IS>7^(ZN7HY<` MJ*?A?NS'KJ.K_+') MG>/]82"1'*#T^_.V-/9,773-6?RWE^GYZ33^GH_[?\<`]HOC7ND?DE*[J[NN MF8Z683?>'91F55J.?Q)]LA)'WC?=RC=M_&'47]W8I;J MV_S9^[_(#/E'MY-0SB8:'V\[-R?ZN`#(GBI-FAJ:MUE9MJB-V=^)37,C>-+R M'=WZ.<2B:Y&5^G^ M3FZK.][@'2X/CKLPV=PZ3V>T[*H>9ZG+U.04V^HG(_9*JR\J52[[7KY9/KY\ M`D6[\0IG;F@:2J71P&JE:7 MRI3F^7*I>=F>=U94OTPFMS>CUY>FZNKE^>7]'`0IE>.VL[>*(IK5[*KWCI+9 MC_\`2,OM7/J9S/:IZ7TGF:CW>G3I@ZZ>PVV#8W9EM"Z]J434$_J:IM''2=(]/\ MPMP-%FY&A^[Z,_G^,[@$&SGB!5;4V@HZOI;=Z3::=5SDS2UV\M33W]DGLPI* M93K['HT/+V^G@`REX2;26LF=!;1;47/VIU$YDNTNVZANE*/\7)=M-1J\WW=) MSZ/5RX!;,^&5,$IW7=.ZMITO6?DKFSGF8I#;>J_LZHR,[3R#['2YO]SU\!:F MYXW[)W(DE.;.Z.X.[^OFN;_X@?!LX<543R;[<-3<6;^069MC.+ M@TGO)J/:IW7U'DU1Z=-J>KXW`:T[D\!F1R^#6Y:QF=>ZEL]NOG;3^O0]=&S;I M^+K]+F?+Z^`^''_Q\TXQ9CMI2>TR!3]*SN0;%YIRGJXHOX&T^KUF34OT^?K/ M[S4\!;3?C%Y`6DS]O?(3:!Z[.:7)J/9F8-*KZ8T/U],ZR6='+^#KTWMZC@)/ M:SP]EL.T]:TGI+AZ&0^1.W&FZG'7=/YGZ)F:J8Y>A]S5=6D][HX# GRAPHIC 10 g491457g43w33.jpg GRAPHIC begin 644 g491457g43w33.jpg M_]C_X``02D9)1@`!`@$`8`!@``#_[0DB4&AO=&]S:&]P(#,N,``X0DE-`^T` M`````!``8`````$``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````.$))300:``````!M````!@``````````````20```38````&`&<`-``S M`'<`,P`S`````0`````````````````````````!``````````````$V```` M20`````````````````````````````````````````````X0DE-!!$````` M``$!`#A"24T$%```````!`````(X0DE-!`P`````!H8````!````<````!H` M``%0```B(```!FH`&``!_]C_X``02D9)1@`!`@$`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,$0P,#`P,#`P,#`P,#`P,#`P,#`P,#`P, M#`P,#`S_P``1"``:`'`#`2(``A$!`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>9?6;J9ZEU>Y['[L>@^C1!!;M;].QNW_2V>[=^YZ:[?ZS]4_9G2 M+;&$B^[]#01R'O!_2?\`6F;[%YI76^Q[*:FESWN#*VCDN<=K&I\!U'$#DM^C:S^W47L7J]-M=]++JG;J[6A['#NUP MW-I8%O3LZ["M,NI=`<.'-(W,L_MM79?47J8OP']/L=^EQ#-8[FIYD?\` M;=F]G_;2,Q8L+/A>4X\D^7GI?3MDC\P>G25'J_6,'HV&64AP;[6E[I/@ MQDN]C&OML_X*MZ9O7.E?:7XEF373D-O^S-KM<*W66AE-VS';86NO]F51_-?O MJ-V6^DLW#^L?0\W'Q\BG-HVY3A52UUC6O-I#7_9?3<[?]J;ZC-^/_/*=G6L& MK*?BV.Q_J1L]/93;O?\`X-)3?25.KJ_2KK355ETOL#!; MM:]I]CM^VSGZ/Z&W_,2=U?IC0=N558YH>=E;VO>14=E^VMA+G>B_V6_Z-)3< M25)_5\.O)?1:36*B6ON<`*PYM8RWASR?;MQW>IZKOT/_``GJ*1ZMTIK7..90 M&UBMSW&UD-;;_1W.]WM;?_@?]*DIMI*K;U3IE)B[+HK))$/L8W5OJ;Q[G?F_ M9\C_`+8N_P!$F/5NE!A>K[=M5?MWK2Z)]4^G8N51U.C+=EL M:"ZKZ!8206;]S/W9_X7_2+MOJ!_R1=_-_TAWT M/I?19_/?ROW?^#3S=:6Y>/@^\R^\#'[G'Z-9^Y?^3_J@](^J-?2LYF93EV/+0YCZW!H:YKA]%VW^7L> MN@20]5>#8E]S]_6O?XA^]QZVM^+N?8S M])^CINN_K^K^EWUK,?\`4ZUW4\+).6ZVNEWK95CVL]1]E?[*^SM8UM>QC+'= M&;9D/_G/]'_.?H^H236X\Q_S%Q/1JI&7=LK?58X%K#N=37A45.^A]/\`R96[ M=_P^1_(]/2S^@4YF0,GU[:+VV.L;960"`ZD8OI:@MV->RO)9^?ZS%JI)*<<] M`<6_THAY+G.<&")>[+=;L:XNV^SJ-S&;W6_0I_G/TOJO=]7:K;*2GUU@9,4%W.#*S-'2VMQAXN`HZ$0`"`0,! M!00%!@H%#0```````0(1`P0%(3$2!@=!42((87&!$Q21,D)R(Q6Q@J+20U2D MU%<8P<(S%A>AT>%28G,T9'2T=3<)_]H`#`,!``(1`Q$`/P"_Q@#`&`19^7CI M;]@')DACK(X_9SZ\C5-9QO1)OQK4D?6)-F3]\)U[=BT6DCAOV&C`"`80J="# M`[]0YW6@X?Q6="](M1T[!R>#F#77+"LT=) M1M2C7+NKT1LOW54TXSOVY)U12NST,TCC`&`2Z^&?I;=)=3HZY?7`2:#=`)DD M&6%FF"TC2SM*<FMNVA"WH(/771?DN.@\PQCBR3?ACE1;>'.G?*?FZ,8`P!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8`P!@#`& M`,`__]"_Q@#`&`4IO+CTK_U!=:R5E97#2N`TD6HK&+:(-"8C6/#OKZ^B:%A_"X,)27VMSQ/U?17R;?6V:0_.!U- M_P`0^KVIX.%DO6M2]$Z-JH]"XMJM,O;UJ4P1*E&M1G`4)52L&_Q4K2[3%^GV9"AS3B5I2Q:UO:)22/7Z(M;WYAJ& M(\+,O8_T4ZKZKVK_`";'Z:GZ">B?4:QU5Z9\KD"^6>6;)LQ&J`GEZI!J&5P`6_09L]E1 M2A$S*B0["()NX^F`H=C"Q;#HPEO&'UUO>L[#2\3XW-LV6OLZUE]5;_EW>T\5 M\P?4N/2GI3S-S19NJ.LSM_#8:[7E7TXVY+O]S%3R&ME8VI*J;*&)IIIYIAQQ M@SCCAC----&(PTTTP6QF&&&#WL0QC%O>][WO>][WGIIH&G.4Y2G.399"O]C):*,Z:00H\X7QIY[%V_>WYN2%; M'HL)LDAZ;9Y@O3>][92PZ^HLM?F7#]Y9MYD%XH;)?5>[Y'^$V#>0GJ=]T)O_EHI;RU)EE&UX8`P!@#`&`,`8`P M!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8`P!@#`&`?_]*_Q@#`*E'G'Z6U8]\Q MZ@(\O^:+4>WB52/2'[G%GE37CN/9]5?YW7V4-0WGLZG?WEY_P!.Z>Z=D<6E:%;XKU'X99M^ M,923IL?N+/NX*NV-R=^+2[8.LX[UJ%^U#5-/RK=^T^SCM34TFNV,J<,EN<6T]C/H-4S:D;O"J M:_MR(F>^/V#%6F3("A&@..0"<$P!K6A88`(0?D&1PT:C4ZUK7M/('K^[/+,B MQ/&OW;%SY\)-?Z?;O/T0\ED++NB2?&8WP&+KG=.B&/9?YA\,]B"-,!8P_4!S_ M`"%6E1@%]-`$?H6]Z#K>]?1B8\LO)LX\-\I4]2[7[%5ED]2.=M/Z<0N:C>]G+WE\7GN3DK,]=[]-GJU(Q>G]FM;]-?36>I6[<;5N%N"I"*22]"/S MQZUJ^H7AVK;V1?%/TI[*?)5_(S.SRN^77&ZG=.>J/,.LX\51;<,B60M[2C>ACV^**JX?$6ZT;AIO]#E" MZHI5;OW9/9$L19:AL;&`>>[.K[[JW0E+ZM9KG9L5?Y-(UPE8"1$`#M*F.'L6M@T$45*G%K>=`6_P"1:@*2['I7 MAJ9(["-NF^8XQ2B$*F6.-BZ$E-LA?IM'4`7U]/D*)>@4A<("NV8$M$?H)>RM MZ%O8]Z#)%&U7L.\L$'#W;/D"HG@9IJYZO))/5:.W9H;`XIJ"1]N?SBWLI,0K M$-V`XOS$%&A^)0'T,!LT7KZ_HX)2;W'<."!@#`.)N4N_N?.QYUT+6U1+)21- M.99X=`++9)>RI&11M>6\21A*>HZ)*[.I;Q'%+K$UQ(3_`%*-`(L/RE%Z-*]X MEIJE3<%5]%U_<-D]`57$R9"7)N;)I&X'89CNW)D;6<]RF'-POA;6XHW M`;*^I4Z56I978"0XX3<[)TBX@TQ,=[#@%G`%L.M##O8'K8`P!@&AJKZ+K^X; M)Z`JN)DR$N3-?\X6W!Z.65'T3E<6&0I6P\9"A,I.]N@AV9H&C2=F` MU0[!P0,`8`P!@#`&`,`8!__4O\8!6L\\W2VAF5SRK''`.]%?#:5F%IS`BV$T M05;;`F%4,O\`2+$$H2YQ/3CW]0C0F^G^CO+OY9P_[;-FO]F/]9_@7RFLKS^= M3JRY;Z3Z;DJBIG9J3[?%#%M2INV>]O2@^QV)TW,K:Y=QK0&`9!$XL^SB4QN% MQ=`:ZR67/S1&8^V$[#HUP>GU>G;&M$6(>P@")2M5`!K8MZ#KU]=[UK*9SC;A M.Y-TA%-M^A;6=AI&E9^NZKIFB:5CN[J>9D6[%F"WSNW9J$(JNSQ2DEMV=Y]! M/G.EF+G:CJRI>.[*-0P"*H&A4N*+$5IY?3-#72:0#*&(0BC9!(E:I:('KZ`$ M?[=>FM:UGEF7D2R\F]D3WRE7U+L7L5$?H=Z;77X[]VG8[MZ4[C78Y46Q%5OS4\U?L>Z=#;+`W!20KH%"HDP]IB_8F26*S? M:(YTFV$(/0!KQM2D=Q#&+8CU+@H]NM:+^E[I( MU0>=WIE_N4V1(<,[\PQ M&`="G'H(GJ(.8#&F6LOH+0BA#<8\M4`*$, M(M%*/C-UKW`#O7RYV+',Q;V/+Z2V>AK:G\IZ)TFY_P`SIAU#Y6YVQ')QP\E. M]!?I,>=;>1;[JSLRFHU3X9\,EMBCZ`;"^M$H8F631]P3NS!(FEN?61U2"V-* MY-#NC)<&UP3#WH.Q)UB)0`P&]ZUO81:SRZ490E*$U22=&O2C]"NGY^'JN!A: MIIV1&]I^39A=M7([8SMW(J<)Q]$HM->AGK92?613^;._]\[^-#IN1HENDA@-H_<#81:T+4,JBJM%. MJC&R(>._IWPU=*L$OCJE):5;QN07F:T/S2YKF0RT;#G+)-MR1*C6GEM1S51= ML,Q!:93H@W1C:+8_:9K8@QW')O4D36>17_Z1?&9_@U5?_-;I[)[44KYDCGF4 M^0ORNV#=?EX8*IZ[BM?0'@^5WI.(LUO5#TY(WT4"K"X9I$&BMH^ZJ*_,)^)5 M%DGN/:-\E765F]I>+7Q;=`S=*S&7"]=` MV3'9$:F0E-4>?I=`W%PB2!]T@1'%%(29(G9TBM:21I,22J//`0`LD)>1W$I4 M5E=PFVXT3&#HV MT(7E,G"V3(#2I+>ESQKT+^71NQZV8.>TI:7#5(BFN#S(>1VJF>:V-(N_^?OV MO1R^T<93\4UC3]-6K`#JX"W*U[P_:ON.-CTKVS,[ZDTSF-P'Y0\G!&)0%P*] M`:W%?25<*W<)=QHZPE%MTI3]K*VXEH5V;5M?V$J:4QHST[8HFD3:)(>W$'&Z MT8<2B,>G=?A![0A]0PG>0Z>&NXQRE^N9LK[5HKG2NO)[!>Z8=>E7WPS3U6S0[FTJ1T=9M M9PXF41>QH@II.)LS2Z1N4G#5$$MCWMV3@TA]VE*K1N]@>T-;*\-#0U+$=5\U M\N>7B_V/L67R5XIZZ.V2VV/NM-4*D;7BYHRSPUS(O9.\;&XJA*38O0-NL*SQ6%-4M^U+Z1LQEC]T!_`Q@_]2]FVXY=`0MR@E M(=,]N4AS_P`_.=;0=A8IT.LI9,H_62BXK<;&?4OV58-S]`PNB.FN:(+&^>3HE`AV2P/Z MAQEU7RNK(TU64F9JEE362U@,>7)QTYF*BMJ@D&"$2%[2:;'X:'='!/\`G5\N MG_>5O7;D2T MJ;9KTU9(1/\`:4AC,9&F;3DQ)0DX5.U1FU`1``((!["[0OFO:<[P+KZT8'// M,=VG<%4)Z5Z$HBAJ/BK%RG(EA4K.8(U&X]8[U6$XE%G1@"&,6(UV+-Y*K$9M M@,.*;6]+H@2L8Q%""[R:?-2>PR>$]PSFNK8X7^+RAT=W(+HZWHK2-Z\^PM'R M_M?`'2T(;(WAGL.MS*51H+(C\3KR:LR=J5ER0]YTJ(7D@--*5&!'@4W[*&0Q MGI+L>U^DNAX'#NM8W!;^I+L%5'8IX_K"K:I(9&K/XZ9)LRMR>PFB:RB)GW)* M7&954K4R4#LR/VDJ=646GVD))/)V(**BV&_$DO[)[`OGMUCI#J@[F*#66RZVG$):ZAC(7R3)V](ACYK.9]B688([9WM' ML1L254:_Y_\`(%=70DU\,[\6Y(8C%NPZ<[)D-_0=J8F-0TR6;49$((C95K0Y M/#>ZRF,M#=,C'1:D3H7`D1B=4`E6-3HL.].X-)<1B=^]J]3PZN_,<\PBQ$Z> M2=_NXC`CTL-;)XQT\JD#0ITKBYY>[Z7J$X5&_@,*T6 M7['>*+PFT+*D'>%>VCQ7QZZ=>$+K-ZRF715F67T%&*(JE`HJJO*.K6O7L^FZ M>@[Y'I'$SV-SEDIV%*^RE,\O0"#=_,:8+196!LVNAB%_](]L<><\`B5^717L M;F-G]ZP[F6FNT9\QU2V-S%SY8#0MFIEW67`F0U@J]LE\'98F_-VB52=J;#QE MI%"A,$'RB-!)-[%V'XHOM&PD'4UH<]UYVE6GDE8WGCF?W_4KU'P40;*HC<]: M/S/'MU')W'F=KC<06L$_)D)"](8K2IW(C9(R0B$'VF&`ULK2AQ&9VEW,NY%1 M=25=Y`6^RI0QUZ\INH*&>N=*9261SITDOTL36O>'1>N6H6U" MB;FQ(:M6JUCBZ*D3:@2IDQ`AF'J#B2"@!V(P8`:V+548ND0Q]0$LF+M#>L#9YH%+:S1PA*D3C"(6A MDDAWK>_7UR_<75=(P\>UC1RMD%3YD]_:_F]KJS3=U`\NOF:ZFOWLT=_$O.?[^T MG]:_)G^:6?\`R=^8W^'7[?I?[Z/Z0OD1_EZ_>S1W\2\??VD_K7Y,_P`T?R=^ M8W^'7[?I?[Z2.>+_`,7]]U'TDEN+I:N"(8SUTPN#A`TALM@DJV\SEV`)G3*A M$0V52'[4B/-"I4H")2$O7W8DXB_41>]AZG6=9Q;^&\?#O<4IOQ;)*D5M[4M[ MI[*F2?E9\K/4#D_J9:YSZG<\6+R,6_[S*N+W<94QK][A5FW*Y-. M:7VCMN-7%TLM99YLX.!_))RJMZUY@E$(BS6E<;/BZU%.*N`H5(6X2F2M&C"% MC#IS<3DB)(7)F!6K1AVH/(2!5&$&G#"`KWA[32,U8.;"Y.5+,MDO4^VGH='W MTK0Q^\R_2>_U>Z6ZKH>E8L+G-.+..5@UE&'%>MU4K7'-QC%7[4KEM<7E]_:3^M?DS_--6O\`)WYC?X=?M^E_OH_I M"^1'^7K][-'?Q+Q]_:3^M?DS_-'\G?F-_AU^WZ7^^C^D+Y$?Y>OWLT=_$O'W M]I/ZU^3/\T?R=^8W^'7[?I?[Z6]> M47923Q==A36NF)/=PN%@_C&Y,^FKI&A4*Y>E5$*$0#BS"U7M]?D+,"%VHBJHT0MP2*]B MV3VYYU*=Y"I>,W8YW5/.F:LL%I>9[%H`[1..RKI":IR)I'UDS>8]'WDYO`4J M3&(C%A)FQ*RC@^_1(@"CO*ME(MLD4N+PV]C&^-WQS5[_*JAXIM/BU/R1135L[H1MND=[*[ M?J]1.+1:FUG;8:UU_$!HW54X-49:#DAK_HU^-9Q_">806ETI--".*,JXHUK4 MNG\Q0^1UYS7SU`)@W?AY;!J.J:'REI^[0N'XN1QF!,#*]MWW[6J6MBW[)S1& ME?,G..(,]ON+&,&]"W4<3.'^6N)'@'(W5_,O2T:3(V/H6_NNWPY"W.[.\GF5 MS=W.*2%"M;SEZ9K?R&U>4M3:'Z*4"PHL0@@,!KT@J;VIHBMJ_QC^0`/#/ M>5-6RAATAN:S;0YP>*^*53-E*C=_5]S4FKZ/$LDN7M;RN''16/#:Y))4Z=#" MQ&K%'N5>P(S1@4)_19IKO%4J,\>+P'O:WK)\:*2Q>2T5&U[Q[*=NUPR-[NZIYJX M2E^2<_S*J6I[KAE@LA?%0H,4M=3!&_DC$KP,;BGUI"$M,>=MW"J7%MWFZ([Q M]=ZOBWR+T&MJT91P]&$"$'90@JJIG*9-#=L6'XMS-5_&G0_/MLVPX'W'3#S MJ3N%9QM^@S@YU9':U?'<*J+%M3XMU)YZ4HI":("@W0;-NW>2*\G4 M+9E5=,^0RRIJSI&Z(]`7;6DTJ]>G=VQP/>H_&Z9BT.=E2Q"B5'K&8TA^:SB@ ME*@%&#"'0PZV#>MY)#=4A,:%LQW\E]*=)(6=(;4L+Y*M^J)`^B=VPM:EFTNL M:#2)C;BF,Q4%W5)U+4QJ1B4%DB(+$#01"T(6M;=HKX6CF+H[@6U+XM[R6`3" M;F6&]=\8TY55:S->Y-X6]NM2NC[)%MID+8C5.$F3L@%KHTJ#E@$&P#3''@+T M(TH.C()3HEZSP*D@'9DKF7(L94\+51QRWU3)V63=/7>!=RO9!-F-4&B[PUDP M&EF:-%3.?,B&RY6-"YFO*TN./3&E(^,H\PSY-'ALV[:FK>D>>NZ>E42*G[)Y MG9'RW:\ZU8I?0'D>9IY1D33U70K/<#-.D+RBC+&^M-UHIN1724^.KF(AB/;7 M!;L"X:DPPLLP`)I;:]AOXF&=F\?W[VQ(*(Y<#T]`>JYNQ7?6[XSW#5E=GUQ: M9U?QV"RZ.VJV69(8TYJHB2]M% MHE,X*VXUS0CUL/PF;W['<*I\7I,=7\<]GVM2'E(4S>F8W7EE]CW'S[8E7UVB MM2(2LE''8*"JBG-M?9:F4(69-(61IB1H%^M^Q(:X%&A1&J4^R#S0JMAWAVO5 M%_;Z%XHZSH*O!W4MYJ=KUB5B4LW36*U_)IC7/08]"3WF"/D M'0+@MSDN2DKP"V`)I9@0&E@J4:9RU>5">0+IV@&"RK/KFNU%NU%WO%.JJ7Y# MDTEK]6B.H2",#U!"Z'GMFQ].H@*V>RYFE[TY"7F*G)K)&:E3FJ1`T;HL$TG[ M#:M:5]V5-+3MV?Q/GNN.!(4V\P3.O*?A[RVB@!LIOJE*6O8P:A=I_P!OLH:Z.D_F-ZG](;MC'T'67E3O+;S-TGIIC4G<@TA:B\1*340G#B1^KSNXF MCT661%)YLA"SN8E!@P`*3K2VY<<],.IBP],U3*6AMCV);;21WE M@@8`P!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8`P!@#`/_U]X^4OHL7177]@KF MQ=M7":R.%5,)"4IV>B.11-8K)?GE+L'HG-`_RHY:H+.!KU,1[3AV(6@!WGH^ MBXGPF!:37VD_$_;N7L5/;4T5^:SJ0^I'6/F&_BW^/0]+?P&-1UBXX\I*[OBKQI60]1SY50DR!$ET<:U!7+B]C2^HQCRV]>PL".+=RYV^'( MW)QV<3?>MS[V]]%O,Z_)WU7ZPY?/^@=-].UAYW)KC.YD6\I2O+$QK4:SG8N< M2N6:RX+5J'%*PKMV-;7B;+:^6,;>1@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8` MP!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`__]#F-;_MBO\`WD__`%H\]=6Y'YG[ M_P#;7OK/\)_-@XQ@$\'@&_S(W+_@@;_QY$,MKFC_`(/'_P!Y_59GS_\`/G_V M7SI_X)_]UCEKW+'-M8P!@#`&`,`8`P!@#`&`,`8`P!@#`&`,`8`P!@#`&`,` 28`P!@#`&`,`8`P!@#`&`?__9 ` end