0001301063-11-000145.txt : 20110630 0001301063-11-000145.hdr.sgml : 20110630 20110630172320 ACCESSION NUMBER: 0001301063-11-000145 CONFORMED SUBMISSION TYPE: S-3/A PUBLIC DOCUMENT COUNT: 7 FILED AS OF DATE: 20110630 DATE AS OF CHANGE: 20110630 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-228 FILM NUMBER: 11943150 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 2766194410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-221 FILM NUMBER: 11943143 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-220 FILM NUMBER: 11943142 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-216 FILM NUMBER: 11943138 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-215 FILM NUMBER: 11943137 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-214 FILM NUMBER: 11943136 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-213 FILM NUMBER: 11943135 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-211 FILM NUMBER: 11943133 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-208 FILM NUMBER: 11943130 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-206 FILM NUMBER: 11943128 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-203 FILM NUMBER: 11943125 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-202 FILM NUMBER: 11943124 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-201 FILM NUMBER: 11943123 BUSINESS ADDRESS: STREET 1: 315 760TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 760TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-200 FILM NUMBER: 11943122 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-217 FILM NUMBER: 11943139 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-194 FILM NUMBER: 11943116 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-193 FILM NUMBER: 11943115 BUSINESS ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-189 FILM NUMBER: 11943111 BUSINESS ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 99 SOUTH CITY: VOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-188 FILM NUMBER: 11943110 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-187 FILM NUMBER: 11943109 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-186 FILM NUMBER: 11943108 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EIK RUN COAL CO INC CENTRAL INDEX KEY: 0001275034 IRS NUMBER: 541097978 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-185 FILM NUMBER: 11943107 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: WV ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-179 FILM NUMBER: 11943101 BUSINESS ADDRESS: STREET 1: STAR ROUTE 99 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: STAR ROUTE 99 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-197 FILM NUMBER: 11943119 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-177 FILM NUMBER: 11943099 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAZY RIDGE COAL CO CENTRAL INDEX KEY: 0001275042 IRS NUMBER: 550741015 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-175 FILM NUMBER: 11943097 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-173 FILM NUMBER: 11943095 BUSINESS ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-172 FILM NUMBER: 11943094 BUSINESS ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY ROUTE 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-171 FILM NUMBER: 11943093 BUSINESS ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JACKS BRANCH COAL CO CENTRAL INDEX KEY: 0001275046 IRS NUMBER: 550734230 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-170 FILM NUMBER: 11943092 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-169 FILM NUMBER: 11943091 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-165 FILM NUMBER: 11943087 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-164 FILM NUMBER: 11943086 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FORMER COMPANY: FORMER CONFORMED NAME: KNOX CREEK COAL CO DATE OF NAME CHANGE: 20040102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAUREN LAND CO CENTRAL INDEX KEY: 0001275051 IRS NUMBER: 611209098 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-163 FILM NUMBER: 11943085 BUSINESS ADDRESS: STREET 1: 24406 US ROUTE 119 CITY: BELFRY STATE: KY ZIP: 41514 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 24406 US ROUTE 119 CITY: BELFRY STATE: KY ZIP: 41514 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-162 FILM NUMBER: 11943084 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-161 FILM NUMBER: 11943083 BUSINESS ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-160 FILM NUMBER: 11943082 BUSINESS ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-159 FILM NUMBER: 11943081 BUSINESS ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY RD 14 STREET 2: RUM CREEK RD CITY: YOLYN STATE: WV ZIP: 25654 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-157 FILM NUMBER: 11943079 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARFORK COAL CO INC CENTRAL INDEX KEY: 0001275060 IRS NUMBER: 550723539 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-156 FILM NUMBER: 11943078 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-155 FILM NUMBER: 11943077 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-222 FILM NUMBER: 11943144 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-225 FILM NUMBER: 11943147 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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: LA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-223 FILM NUMBER: 11943145 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-150 FILM NUMBER: 11943072 BUSINESS ADDRESS: STREET 1: 24406 US RTE 119 CITY: BELFRY STATE: KY ZIP: 41514 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 24406 US RTE 119 CITY: BELFRY STATE: KY ZIP: 41514 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-149 FILM NUMBER: 11943071 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-148 FILM NUMBER: 11943070 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-147 FILM NUMBER: 11943069 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 2667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 2667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-143 FILM NUMBER: 11943065 BUSINESS ADDRESS: STREET 1: ROUTE 85 SOUTH ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-139 FILM NUMBER: 11943061 BUSINESS ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 311 CITY: PETTUS STATE: WV ZIP: 25209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 311 CITY: PETTUS STATE: WV ZIP: 25209 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-136 FILM NUMBER: 11943058 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-134 FILM NUMBER: 11943056 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATO STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-132 FILM NUMBER: 11943054 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-129 FILM NUMBER: 11943051 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTHST CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTHST CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROBINSON PHILLIPS COAL CO CENTRAL INDEX KEY: 0001275092 IRS NUMBER: 550386264 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-128 FILM NUMBER: 11943050 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RUM CREEK COAL SALES INC CENTRAL INDEX KEY: 0001275096 IRS NUMBER: 311181801 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-125 FILM NUMBER: 11943047 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-124 FILM NUMBER: 11943046 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SC COAL CORP CENTRAL INDEX KEY: 0001275104 IRS NUMBER: 132856449 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-123 FILM NUMBER: 11943045 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SCARLET DEVELOPMENT CO CENTRAL INDEX KEY: 0001275106 IRS NUMBER: 254178279 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-122 FILM NUMBER: 11943044 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-121 FILM NUMBER: 11943043 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-120 FILM NUMBER: 11943042 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-119 FILM NUMBER: 11943041 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH ST CITY: RICHMOND STATE: VA ZIP: 23219 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-118 FILM NUMBER: 11943040 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-113 FILM NUMBER: 11943035 BUSINESS ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-112 FILM NUMBER: 11943034 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TCH COAL CO CENTRAL INDEX KEY: 0001275132 IRS NUMBER: 610723123 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-111 FILM NUMBER: 11943033 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-109 FILM NUMBER: 11943031 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TENNESSEE ENERGY CORP CENTRAL INDEX KEY: 0001275134 IRS NUMBER: 620719183 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-108 FILM NUMBER: 11943030 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-219 FILM NUMBER: 11943141 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-107 FILM NUMBER: 11943029 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-104 FILM NUMBER: 11943026 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-102 FILM NUMBER: 11943024 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-101 FILM NUMBER: 11943023 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-227 FILM NUMBER: 11943149 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-218 FILM NUMBER: 11943140 BUSINESS ADDRESS: STREET 1: COUNTY RT 14 STREET 2: RUM CREEEK RD CITY: YOLYN STATE: WV ZIP: 25656 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: COUNTY RT 14 STREET 2: RUM CREEEK RD CITY: YOLYN STATE: WV ZIP: 25656 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-229 FILM NUMBER: 11943158 BUSINESS ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ROUTE 85 SOUTH STREET 2: ROBINSON CREEK RD CITY: MADISON STATE: WV ZIP: 25130 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-207 FILM NUMBER: 11943129 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-192 FILM NUMBER: 11943114 BUSINESS ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH ST SE CITY: CHARLESTON STATE: WV ZIP: 25304 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-181 FILM NUMBER: 11943103 BUSINESS ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: MARFORK RD STREET 2: RTE 3/1 CITY: PETTUS STATE: WV ZIP: 25209 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-180 FILM NUMBER: 11943102 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-146 FILM NUMBER: 11943068 BUSINESS ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 2 JERRY FORK RD CITY: DRENNEN STATE: WV ZIP: 26667 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-138 FILM NUMBER: 11943060 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-133 FILM NUMBER: 11943055 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-117 FILM NUMBER: 11943039 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STIRRAT COAL CO CENTRAL INDEX KEY: 0001275154 IRS NUMBER: 550728501 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-115 FILM NUMBER: 11943037 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STONE MINING CO CENTRAL INDEX KEY: 0001275156 IRS NUMBER: 611231896 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-114 FILM NUMBER: 11943036 BUSINESS ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: STATE ROUTE 49 SOUTH CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-106 FILM NUMBER: 11943028 BUSINESS ADDRESS: STREET 1: 315 70TH STREET SE CITY: LOBATA STATE: WV ZIP: 25677 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 315 70TH STREET SE CITY: LOBATA STATE: WV ZIP: 25677 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-98 FILM NUMBER: 11943021 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-140 FILM NUMBER: 11943062 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473 FILM NUMBER: 11943020 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-84 FILM NUMBER: 11943241 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-81 FILM NUMBER: 11943237 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24210 BUSINESS PHONE: 276-619-4473 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24210 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-78 FILM NUMBER: 11943231 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-79 FILM NUMBER: 11943233 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 12345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 12345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-77 FILM NUMBER: 11943234 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-75 FILM NUMBER: 11943226 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-73 FILM NUMBER: 11943221 BUSINESS ADDRESS: STREET 1: PO BOX 2345 STREET 2: ONE ALPHA PLACE CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: PO BOX 2345 STREET 2: ONE ALPHA PLACE CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-72 FILM NUMBER: 11943224 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-71 FILM NUMBER: 11943223 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-70 FILM NUMBER: 11943222 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-67 FILM NUMBER: 11943217 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-62 FILM NUMBER: 11943207 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: Enterprise Mining Company, LLC CENTRAL INDEX KEY: 0001304036 IRS NUMBER: 383671602 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-58 FILM NUMBER: 11943201 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-57 FILM NUMBER: 11943200 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-50 FILM NUMBER: 11943195 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-49 FILM NUMBER: 11943194 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-48 FILM NUMBER: 11943172 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-43 FILM NUMBER: 11943170 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-08 FILM NUMBER: 11943168 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-07 FILM NUMBER: 11943167 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-06 FILM NUMBER: 11943166 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-05 FILM NUMBER: 11943165 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-41 FILM NUMBER: 11943191 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: Riverside Energy Company, LLC CENTRAL INDEX KEY: 0001304060 IRS NUMBER: 510442691 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-31 FILM NUMBER: 11943180 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-25 FILM NUMBER: 11943156 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: Barbara Holdings Inc CENTRAL INDEX KEY: 0001309996 IRS NUMBER: 251292326 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-69 FILM NUMBER: 11943219 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-66 FILM NUMBER: 11943214 BUSINESS ADDRESS: STREET 1: PO BOX 30 CITY: HELPER STATE: UT ZIP: 84526 BUSINESS PHONE: 435-472-0475 MAIL ADDRESS: STREET 1: PO BOX 30 CITY: HELPER STATE: UT ZIP: 84526 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-65 FILM NUMBER: 11943213 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-64 FILM NUMBER: 11943209 BUSINESS ADDRESS: STREET 1: 855 KIRBY ROAD CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 855 KIRBY ROAD CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-63 FILM NUMBER: 11943208 BUSINESS ADDRESS: STREET 1: C/O WARRICK HOLDING COMPANY STREET 2: 123 N. W. FOURTH STREET, SUITE 416 CITY: EVANSVILLE STATE: IN ZIP: 47708 BUSINESS PHONE: 812-434-4890 MAIL ADDRESS: STREET 1: C/O WARRICK HOLDING COMPANY STREET 2: 123 N. W. FOURTH STREET, SUITE 416 CITY: EVANSVILLE STATE: IN ZIP: 47708 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-60 FILM NUMBER: 11943204 BUSINESS ADDRESS: STREET 1: 2071 GARARDS FORT ROAD STREET 2: P.O. BOX 871 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 2071 GARARDS FORT ROAD STREET 2: P.O. BOX 871 CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-86 FILM NUMBER: 11943246 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-85 FILM NUMBER: 11943245 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-61 FILM NUMBER: 11943205 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-56 FILM NUMBER: 11943242 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-83 FILM NUMBER: 11943240 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-82 FILM NUMBER: 11943239 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-80 FILM NUMBER: 11943236 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P. O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FORMER COMPANY: FORMER CONFORMED NAME: Foundation Midwest Holding 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-74 FILM NUMBER: 11943225 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-53 FILM NUMBER: 11943198 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-52 FILM NUMBER: 11943197 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-51 FILM NUMBER: 11943196 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: 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-47 FILM NUMBER: 11943175 BUSINESS ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 304-469-4974 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-46 FILM NUMBER: 11943174 BUSINESS ADDRESS: STREET 1: 600 RESOURE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 304-469-4974 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-45 FILM NUMBER: 11943173 BUSINESS ADDRESS: STREET 1: 600 RESOURCE DRIVE CITY: SCARBRO STATE: WV ZIP: 25904 BUSINESS PHONE: 304-469-4974 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-44 FILM NUMBER: 11943171 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-09 FILM NUMBER: 11943169 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1020 CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-04 FILM NUMBER: 11943163 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-03 FILM NUMBER: 11943162 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-02 FILM NUMBER: 11943161 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-01 FILM NUMBER: 11943160 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-42 FILM NUMBER: 11943193 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-40 FILM NUMBER: 11943190 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 CORP CENTRAL INDEX KEY: 0001310049 IRS NUMBER: 841452626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-39 FILM NUMBER: 11943189 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: Pennsylvania Services CORP CENTRAL INDEX KEY: 0001310050 IRS NUMBER: 931162601 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-38 FILM NUMBER: 11943188 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-37 FILM NUMBER: 11943187 BUSINESS ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 BUSINESS PHONE: 304-877-6050 MAIL ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-36 FILM NUMBER: 11943186 BUSINESS ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 BUSINESS PHONE: 304-877-6050 MAIL ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-35 FILM NUMBER: 11943185 BUSINESS ADDRESS: STREET 1: PO BOX 30 CITY: HELPER STATE: UT ZIP: 84526 BUSINESS PHONE: 435-472-4737 MAIL ADDRESS: STREET 1: PO BOX 30 CITY: HELPER STATE: UT ZIP: 84526 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-34 FILM NUMBER: 11943183 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-33 FILM NUMBER: 11943182 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-32 FILM NUMBER: 11943181 BUSINESS ADDRESS: STREET 1: 17000 US RT 23 SOUTH STREET 2: PO BOX 497 CITY: CATLETTSBURG STATE: KY ZIP: 41129 BUSINESS PHONE: 606-739-4699 MAIL ADDRESS: STREET 1: 17000 US RT 23 SOUTH STREET 2: PO BOX 497 CITY: CATLETTSBURG STATE: KY ZIP: 41129 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-30 FILM NUMBER: 11943179 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-29 FILM NUMBER: 11943178 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-28 FILM NUMBER: 11943177 BUSINESS ADDRESS: STREET 1: RIGHT FORK OF CAMP CREEK STREET 2: PO BOX 390 CITY: EAST LYNN STATE: WV ZIP: 25512 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: RIGHT FORK OF 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-27 FILM NUMBER: 11943176 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-26 FILM NUMBER: 11943157 BUSINESS ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 BUSINESS PHONE: 304-877-6050 MAIL ADDRESS: STREET 1: COUNTY ROUTE 23/2 COAL RIVER MOUNTAIN RD STREET 2: PO BOX 69 CITY: PAX STATE: WV ZIP: 25904 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-24 FILM NUMBER: 11943153 BUSINESS ADDRESS: STREET 1: P.O. BOX 144 CITY: KEENSBURG STATE: IL ZIP: 62852 BUSINESS PHONE: 618-298-1132 MAIL ADDRESS: STREET 1: P.O. BOX 144 CITY: KEENSBURG STATE: IL ZIP: 62852 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-23 FILM NUMBER: 11943152 BUSINESS ADDRESS: STREET 1: 123 N.W. FOURTH STREET STREET 2: SUITE 416 CITY: EVANSVILLE STATE: IN ZIP: 47708 BUSINESS PHONE: 812-434-4890 MAIL ADDRESS: STREET 1: 123 N.W. FOURTH STREET STREET 2: SUITE 416 CITY: EVANSVILLE STATE: IN ZIP: 47708 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-59 FILM NUMBER: 11943203 BUSINESS ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 BUSINESS PHONE: 304-345-0970 MAIL ADDRESS: STREET 1: 400 PATTERSON LANE CITY: CHARLESTON STATE: WV ZIP: 25311 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-68 FILM NUMBER: 11943218 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-55 FILM NUMBER: 11943199 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 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-105 FILM NUMBER: 11943027 BUSINESS ADDRESS: STREET 1: 4 NORTH 4TH STREET STREET 2: C/O A.T. MASSEY COAL COMPANY, INC. CITY: RICHMOND STATE: VA ZIP: 23219 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 4 NORTH 4TH STREET STREET 2: C/O A.T. MASSEY COAL COMPANY, INC. CITY: RICHMOND STATE: VA ZIP: 23219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Alpha PA Coal Terminal, LLC CENTRAL INDEX KEY: 0001423037 IRS NUMBER: 261102515 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-76 FILM NUMBER: 11943232 BUSINESS ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1080 CITY: WAYNESBURG STATE: PA ZIP: 15370 BUSINESS PHONE: 724-627-7500 MAIL ADDRESS: STREET 1: 158 PORTAL ROAD STREET 2: PO BOX 1080 CITY: WAYNESBURG STATE: PA ZIP: 15370 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-22 FILM NUMBER: 11943216 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-21 FILM NUMBER: 11943215 BUSINESS ADDRESS: STREET 1: 208 BUSINESS STREET CITY: BECKLEY STATE: WV ZIP: 25801 BUSINESS PHONE: 304-256-10156 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-20 FILM NUMBER: 11943212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-19 FILM NUMBER: 11943211 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-18 FILM NUMBER: 11943206 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: Enterprise Land & Reserves, LLC CENTRAL INDEX KEY: 0001487029 IRS NUMBER: 593097350 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-17 FILM NUMBER: 11943202 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-10 FILM NUMBER: 11943151 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: Virginia Energy Company, LLC CENTRAL INDEX KEY: 0001487032 IRS NUMBER: 203593251 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-11 FILM NUMBER: 11943154 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-12 FILM NUMBER: 11943155 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: Premium Energy, LLC CENTRAL INDEX KEY: 0001487034 IRS NUMBER: 203562770 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-13 FILM NUMBER: 11943184 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 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-14 FILM NUMBER: 11943192 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276) 619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: P.O. BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-15 FILM NUMBER: 11943220 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-16 FILM NUMBER: 11943159 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-96 FILM NUMBER: 11943243 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-97 FILM NUMBER: 11943244 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-90 FILM NUMBER: 11943228 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-89 FILM NUMBER: 11943227 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-88 FILM NUMBER: 11943210 BUSINESS ADDRESS: STREET 1: PO BOX 3039 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: (307)689-3462 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: Mountain Merger Sub, Inc. CENTRAL INDEX KEY: 0001516223 IRS NUMBER: 274705968 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-87 FILM NUMBER: 11943164 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-95 FILM NUMBER: 11943238 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-94 FILM NUMBER: 11943235 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-93 FILM NUMBER: 11943247 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-92 FILM NUMBER: 11943230 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-91 FILM NUMBER: 11943229 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: (276)619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-226 FILM NUMBER: 11943148 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-205 FILM NUMBER: 11943127 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cave Spur Coal LLC CENTRAL INDEX KEY: 0001523226 IRS NUMBER: 541957737 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-204 FILM NUMBER: 11943126 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Cloverlick Coal Company, LLC CENTRAL INDEX KEY: 0001523228 IRS NUMBER: 541979225 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-199 FILM NUMBER: 11943121 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-198 FILM NUMBER: 11943120 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-224 FILM NUMBER: 11943146 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Big Laurel Mining Corp CENTRAL INDEX KEY: 0001523233 IRS NUMBER: 541652202 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-212 FILM NUMBER: 11943134 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-210 FILM NUMBER: 11943132 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Dorchester Enterprises, Inc CENTRAL INDEX KEY: 0001523239 IRS NUMBER: 541702547 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-190 FILM NUMBER: 11943112 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-184 FILM NUMBER: 11943106 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Exeter Coal Corp CENTRAL INDEX KEY: 0001523241 IRS NUMBER: 541804387 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-183 FILM NUMBER: 11943105 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-182 FILM NUMBER: 11943104 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Guest Mountain Mining Corp CENTRAL INDEX KEY: 0001523243 IRS NUMBER: 541650992 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-178 FILM NUMBER: 11943100 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-176 FILM NUMBER: 11943098 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Meadow Branch Mining Corp CENTRAL INDEX KEY: 0001523245 IRS NUMBER: 541750780 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-153 FILM NUMBER: 11943075 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-152 FILM NUMBER: 11943074 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Bluff Spur Coal Corp CENTRAL INDEX KEY: 0001523248 IRS NUMBER: 541799644 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-209 FILM NUMBER: 11943131 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-151 FILM NUMBER: 11943073 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 FILER: COMPANY DATA: COMPANY CONFORMED NAME: High Splint Coal, LLC CENTRAL INDEX KEY: 0001523250 IRS NUMBER: 541957736 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-174 FILM NUMBER: 11943096 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-168 FILM NUMBER: 11943090 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-145 FILM NUMBER: 11943067 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-144 FILM NUMBER: 11943066 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Osaka Mining Corp CENTRAL INDEX KEY: 0001523254 IRS NUMBER: 203339293 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-142 FILM NUMBER: 11943064 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-110 FILM NUMBER: 11943032 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-103 FILM NUMBER: 11943025 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-100 FILM NUMBER: 11943022 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-196 FILM NUMBER: 11943118 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-195 FILM NUMBER: 11943117 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-191 FILM NUMBER: 11943113 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-167 FILM NUMBER: 11943089 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-166 FILM NUMBER: 11943088 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-158 FILM NUMBER: 11943080 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-154 FILM NUMBER: 11943076 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Panther Mining, LLC CENTRAL INDEX KEY: 0001523275 IRS NUMBER: 541957738 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-141 FILM NUMBER: 11943063 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-137 FILM NUMBER: 11943059 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-135 FILM NUMBER: 11943057 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-131 FILM NUMBER: 11943053 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-130 FILM NUMBER: 11943052 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-127 FILM NUMBER: 11943049 BUSINESS ADDRESS: STREET 1: 5703 CRUTCHFIELD DRIVE CITY: NORTON STATE: VA ZIP: 24273 BUSINESS PHONE: 276-619-4410 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-126 FILM NUMBER: 11943048 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 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-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-165473-116 FILM NUMBER: 11943038 BUSINESS ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 BUSINESS PHONE: 276-619-4410 MAIL ADDRESS: STREET 1: ONE ALPHA PLACE STREET 2: PO BOX 2345 CITY: ABINGDON STATE: VA ZIP: 24212 S-3/A 1 anrs3a06302011.htm ANR S-3 / A 06-30-2011 anrs3a06302011.htm
 
 
As filed with the Securities and Exchange Commission on June 30, 2011
Registration No. 333-165473
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Post-Effective Amendment No. 2
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 2345
Abingdon, VA 24212
(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 2345
Abingdon, VA 24212
(276) 619-4410
(Name, address, including zip code, and telephone number, including area code, of agent for service)
 
With a copy to:
Sandra L. Flow, Esq.
Cleary Gottlieb Steen & Hamilton LLP
1 Liberty Plaza
New York, NY 10006
Ph: (212) 225-2494
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):
[ X ] Large accelerated filer
[ ] 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 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
P.O. Box 497
Sylvester, WV  25193
(304) 854-1890
 
Alliance Coal Corporation
Virginia
54-1804386
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha American Coal Company, LLC
Delaware
54-1947356
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha American Coal Holding, LLC
Delaware
13-2793319
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Appalachia Holdings, Inc.
Delaware
95-0740960
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Appalachia Services, Inc.
West Virginia
54-1095096
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Australia, LLC
Delaware
27-4593522
3 Spring Street
Suite 9
Sydney, NSW 2000
31 159 640 568
Alpha Australia Services, LLC
Delaware
27-4593762
3 Spring Street
Suite 9
Sydney, NSW 2000
31 159 640 568
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 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Coal West, Inc.
Delaware
35-1867616
2273 Bishop Road
Gillette, WY 82718
(307) 687-3400
Alpha Energy Sales, LLC
Delaware
84-1130962
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha European Sales, Inc.
Virginia
54-1834161
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
 
 
 
 

 
 
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
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 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Land and Reserves, LLC
Delaware
57-1136960
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Midwest Holding Company
Delaware
84-1456626
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Natural Resources, LLC
Delaware
56-2298262
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Natural Resources International, LLC
Delaware
27-4592266
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Natural Resources Services, LLC
Delaware
27-0075099
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha PA Coal Terminal, LLC
Delaware
26-1102515
158 Portal Road
P.O. Box 1080
Waynesburg, PA  15370
(724) 627-7500
Alpha Shipping and Chartering, LLC
Delaware
41-2136215
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Sub One, LLC
Delaware
27-4592410
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Sub Two, LLC
Delaware
27-4592527
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Sub Three, LLC
Delaware
27-4592648
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Sub Four, LLC
Delaware
27-4592746
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Alpha Sub Five, LLC
Delaware
27-4592846
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410

 
 
 

 
 
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
Alpha Terminal Company, LLC
Delaware
55-0802473
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(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 2345
Abingdon, VA 24212
(276) 619-4410
AMFIRE Holdings, LLC
Delaware
11-3673814
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(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 2345
Abingdon, VA 24212
(276) 619-4410
Appalachia Coal Sales Company, Inc.
Virginia
54-1188775
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
Appalachia Holding Company
Virginia
54-0295165
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
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 26765
Richmond, VA 23261
(804) 788-1800
Bandytown Coal Company
West Virginia
55-0751776
782 Robinson Creek Road
Madison, WV  25130
(304) 369-7103
Barbara Holdings Inc.
Delaware
25-1292326
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Barnabus Land Company
West Virginia
55-0728645
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
Belfry Coal Corporation
West Virginia
61-0415137
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
Ben Creek Coal Company
West Virginia
55-0177051
P.O. Box 299
Sidney, KY  41564
606-353-5561
 
 
 
 

 
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
Big Bear Mining Company
West Virginia
22-2138933
400 Patterson Lane
Charleston, WV  25311
(304) 720-2513
Big Laurel Mining Corporation
Virginia
54-1652202
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Black Dog Coal, LLC
Virginia
54-1686572
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Black King Mine Development Co.
West Virginia
54-1188659
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Black Mountain Resources LLC
Virginia
54-1947191
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Bluff Spur Coal Corporation
Virginia
54-1799644
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Boone East Development Co.
West Virginia
55-0717715
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Boone Energy Company
West Virginia
55-0777985
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Boone West Development Co.
West Virginia
55-0717716
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(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
Bull Mountain Mining Corporation
Virginia
54-1702715
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(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
P.O. Box 592
Orangeville, UT 84537
(435) 472-0475
Cave Spur Coal LLC
Virginia
54-1957737
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Central Penn Energy Company, Inc.
Pennsylvania
25-1478196
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
 
 
 
 

 
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
Central West Virginia Energy Company
West Virginia
54-1203171
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Ceres Land Company
West Virginia
55-0736928
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Clear Fork Coal Company
West Virginia
55-0757300
P.O. Box 299
Sidney, KY  41564
606-353-5561
Cloverlick Coal Company  LLC
Virginia
54-1979225
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Cloverlick Management LLC
Virginia
54-1949336
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
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
Jay Creek Holding, LLC
Delaware
27-4593143
P.O. Box 3039
Gillette, WY  82717
(307) 689-3462
Crystal Fuels Company
West Virginia
55-0732366
P.O. Box 299
Sidney, KY  41564
606-353-5561
Cumberland Coal Resources, LP
Delaware
84-1521723
855 Kirby Road
Waynesburg, PA  15370
(724) 627-7500
Cumberland Equipment Corporation
Virginia
54-1652200
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Cumberland Resources Corporation
Virginia
27-2323540
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Dehue Coal Company
West Virginia
55-0619956
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Delbarton Mining Company
West Virginia
55-0764304
P.O. Box 1098
Holden, WV  25625
(304) 239-2300
Delta Mine Holding Company
Delaware
91-1897558
c/o Warrick Holding Company
123 N.W. Fourth Street,
Suite 416
Evansville, IN  47708
(812) 434-4890
 
 
 
 
 

 
 
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
Demeter Land Company
West Virginia
31-1567229
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
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
Dorchester Enterprises, Incorporated
Virginia
54-1702547
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Douglas Pocahontas Coal Corporation
West Virginia
23-1500956
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
DRIH Corporation
Delaware
54-1725084
P.O. Box 299
Sidney, KY  41564
606-353-5561
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
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Eagle Energy, Inc.
West Virginia
55-0751738
782 Robinson Creek Road
Madison, WV  25130
(304) 369-7103
Elk Run Coal Company, Inc.
West Virginia
55-0755384
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Emerald Coal Resources, LP
Delaware
84-1521724
2071 Garards Fort Road
P.O. Box 871
Waynesburg, PA  15370
(724) 627-7500
En Route LLC
Virginia
27-2931965
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Energy Development Corporation
West Virginia
25-1209977
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Enterprise Land and Reserves, LLC
Delaware
59-3097350
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Enterprise Mining Company, LLC
Delaware
38-3671602
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Esperanza Coal Co., LLC
Delaware
06-1652549
7546 Gravel Lick Road
Cleveland, VA 24225
(276) 889-6100
 
 
 
 

 
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
Exeter Coal Corporation
Virginia
54-1804387
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Foglesong Energy Company
West Virginia
27-0965524
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Foundation Mining, LLC
Delaware
20-3378168
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
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
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
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
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
Goals Coal Company
West Virginia
55-0737462
P. O. Box 293
Julian, WV  25529
(304) 854-0721
Green Valley Coal Company
West Virginia
55-0747007
P.O. Box 497
Sylvester, WV  25193
(304) 854-1890
Greyeagle Coal Company
Kentucky
55-0771551
P.O. Box 299
Sidney, KY  41564
606-353-5561
Guest Mountain Mining Corporation
Virginia
54-1650992
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Haden Farms, Inc.
Virginia
54-1456163
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Hanna Land Company, LLC
Kentucky
61-1352274
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Harlan Reclamation Services LLC
Virginia
54-1914510
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Hazy Ridge Coal Company
West Virginia
55-0741015
P.O. Box 497
Sylvester, WV  25193
(304) 854-1890
Herndon Processing Company, LLC
West Virginia
51-0442749
P.O. Box 399
Bud, WV 24716
(304) 294-4565
 
 
 
 

 
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
High Splint Coal LLC
Virginia
54-1957736
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Highland Mining Company
West Virginia
55-0757301
P.O. Box 1098
Holden, WV  25625
(304) 239-2300
Hopkins Creek Coal Company
Kentucky
54-1136806
P.O. Box 299
Sidney, KY  41564
606-353-5561
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
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
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 2345
Abingdon, VA 24212
(276) 619-4410
JST Mining Company
Virginia
27-2324180
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
JST Resources LLC
Virginia
27-2456522
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Kanawha Energy Company
West Virginia
55-0765391
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Kepler Processing Company, LLC
West Virginia
51-0442560
Route 97-W
Pineville, WV 24874
(304) 732-6452
Kingston Mining, Inc.
West Virginia
31-1562659
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Kingston Processing, Inc.
West Virginia
55-0756214
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Kingston Resources, Inc.
Kentucky
61-1093577
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Kingwood Mining Company, LLC
Delaware
57-1148058
208 Business Street
Beckley, WV  25801
(304) 256-1015
Knox Creek Coal Corporation
Virginia
54-1393689
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Laurel Creek Co., Inc.
Delaware
31-1241957
P. O. Box 261
Julian, WV  25529
(304) 369-8848
 
 
 
 

 
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
Lauren Land Company
Kentucky
61-1209098
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Laxare, Inc.
West Virginia
55-0486813
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
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
P.O. Box 26765
Richmond, VA 23261
(804) 788-1800
Lynn Branch Coal Company, Inc.
West Virginia
54-1537451
P.O. Box 299
Sidney, KY  41564
606-353-5561
Maggard Branch Coal LLC
Virginia
54-2040585
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Majestic Mining, Inc.
Texas
74-1362695
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Maple Meadow Mining Company
Delaware
55-0529664
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
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
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Maxxim Rebuild Co., LLC
Delaware
01-0749355
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Maxxim Shared Services, LLC
Delaware
55-0814342
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Maxxum Carbon Resources, LLC
Delaware
55-0802477
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(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
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
 
 
 
 

 
 
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
Meadow Branch Mining Corporation
Virginia
54-1750780
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
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 2345
Abingdon, VA  24212
(276) 619-4410
New Ridge Mining Company
Kentucky
61-1218677
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
New River Energy Corporation
West Virginia
54-1225713
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
Neweagle Coal Sales Corp.
Virginia
54-1695745
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Neweagle Development Corp.
Virginia
54-1695747
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Neweagle Industries, Inc.
Virginia
54-1695751
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Neweagle Mining Corp.
Virginia
54-1695750
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Nicco Corporation
West Virginia
55-0584295
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(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
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Nine Mile Spur LLC
Virginia
54-1912521
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
North Fork Coal Corporation
Virginia
54-1679027
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Odell Processing Inc.
West Virginia
55-0708613
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Omar Mining Company
West Virginia
55-0385010
782 Robinson Creek Road
Madison, WV  25130
(304) 369-1046
 
 
 
 

 
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
Osaka Mining Corporation
Virginia
20-3339293
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Palladian Lime, LLC
Delaware
20-8109144
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
Panther Mining LLC
Virginia
54-1957738
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
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
400 Patterson Lane
Charleston, WV  25311
(304) 720-2513
Peerless Eagle Coal Co.
West Virginia
55-0451306
P.O. Box 497
Sylvester, WV  25193
(304) 854-1890
Pennsylvania Land Holdings Company, LLC
Delaware
84-1452626
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
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
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Pigeon Creek Processing Corporation
Virginia
54-1900369
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Pilgrim Mining Company, Inc.
Kentucky
61-1246461
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Pioneer Fuel Corporation
West Virginia
55-0545211
400 Patterson Lane
Charleston, WV 25311
(304) 720-2513
Pioneer Mining, Inc.
West Virginia
55-0746859
400 Patterson Lane
Charleston, WV  25311
(304) 720-2513
Plateau Mining Corporation
Delaware
95-3761213
P.O. Box 592
Orangeville, UT 84537
(435) 472-4737
Powell River Resources Corporation
Virginia
27-2323843
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
Power Mountain Coal Company
West Virginia
31-1567082
P.O. Box 26765
Richmond, VA 23261
(804) 788-1800
 
 
 
 

 
 
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
Premium Energy, LLC
Delaware
20-3562770
208 Business Street
Beckley, WV  25801
(304) 256-1015
Raven Resources, Inc.
Florida
59-3036984
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
Rawl Sales & Processing Co.
West Virginia
55-0476477
Route 49 Coal Miners Way
Matewan, WV 25678
(304) 235-3940
Red Ash Sales Company, Inc.
West Virginia
55-0515479
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Resource Development LLC
Virginia
54-1882316
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
Resource Land Company LLC
Virginia
54-1912100
One Alpha Place
P.O. Box 2345
Abingdon, VA  24212
(276) 619-4410
River Processing Corporation
Delaware
84-1199433
158 Portal Road
P.O. Box 1020
Waynesburg, PA  15370
(724) 627-7500
Rivereagle Corp.
Virginia
54-1695746
1700 US Rt 23 South
P.O. Box 497
Catlettsburg, KY  41129
(606) 739-4699
Riverside Energy Company, LLC
West Virginia
51-0442691
208 Business Street
Beckley, WV  25801
(304) 256-1015
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
P. O. Box 261
Julian, WV  25529
(304) 369-8848
Road Fork Development Company, Inc.
Kentucky
54-1293743
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Robinson-Phillips Coal Company
West Virginia
55-0386264
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Rockspring Development, Inc.
Delaware
31-1241956
P.O. Box 1098
Holden, WV  25625
(304) 239-2300
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 2345
Abingdon, VA 24212
(276) 619-4410
Ruhrkohle Trading Corporation
West Virginia
55-0266080
400 Patterson Lane
Charleston, WV  25311
(304) 345-0970
 
 
 

 
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
Rum Creek Coal Sales, Inc.
West Virginia
31-1181801
P.O. Box 1096
Holden, WV  25625
(304) 752-7850
Russell Fork Coal Company
West Virginia
61-0394431
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
SC Coal Corporation
Delaware
13-2856449
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Scarlet Development Company
Pennsylvania
25-1782790
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Shannon-Pocahontas Coal Corporation
West Virginia
54-1132767
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Shannon-Pocahontas Mining Company
West Virginia
55-0613879
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Shenandoah Capital Management Corp.
West Virginia
55-0759643
782 Robinson Creek Road
Madison, WV  25130
(304) 369-7103
Sidney Coal Company, Inc.
Kentucky
54-1293752
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Simmons Fork Mining, Inc.
West Virginia
31-1537134
400 Patterson Lane
Charleston, WV  25311
(304) 720-2513
Solomons Mining Company
West Virginia
55-0680485
5703 Crutchfield Drive
Norton, VA 24273
(276) 679-7020
Spartan Mining Company
West Virginia
31-1571923
P.O. Box 457
Whitesville, WV  25209
(304) 854-1852
Stillhouse Mining LLC
Virginia
54-1959257
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Stirrat Coal Company
West Virginia
55-0728501
P. O. Box 484
Omar, WV  25638
(304) 946-2639
Stone Mining Company
Kentucky
61-1231896
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Support Mining Company
West Virginia
52-1891104
782 Robinson Creek Road
Madison, WV  25130
(304) 369-7103
Sycamore Fuels, Inc.
West Virginia
54-1527013
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
T. C. H. Coal Co.
Kentucky
61-0723123
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Talon Loadout Company
West Virginia
20-2779543
782 Robinson Creek Road
Madison, WV  25130
(304) 369-7103
 
 
 
 
 

 
 
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
Tennessee Consolidated Coal Company
Tennessee
62-6029380
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Tennessee Energy Corp.
Tennessee
62-0719183
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Town Creek Coal Company
West Virginia
52-1089482
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Trace Creek Coal Company
Pennsylvania
25-1418260
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Tucson Limited Liability Company
West Virginia
55-0750763
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Twin Star Mining, Inc.
West Virginia
31-1265426
208 Business Street
Beckley, WV  25801
(304) 256-1015
Vantage Mining Company
Kentucky
54-1289901
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
Virginia Energy Company, LLC
Delaware
20-3593251
208 Business Street
Beckley, WV  25801
(304) 256-1015
Wabash Mine Holding Company
Delaware
91-1897559
P.O. Box 144
Keensburg, IL  62852
(618) 298-1132
Warrick Holding Company
Delaware
91-1897557
123 N.W. Fourth Street, Suite 416
Evansville, IN  47708
(812) 434-4890
West Kentucky Energy Company
Kentucky
27-0516756
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
White Buck Coal Company
West Virginia
55-0747028
P.O. Box 497
Sylvester, WV  25193
(304) 854-1890
White Flame Energy, Inc.
West Virginia
55-0678856
208 Business Street
Beckley, WV  25801
(304) 256-1015
Williams Mountain Coal Company
West Virginia
55-0729825
One Alpha Place
P.O. Box 2345
Abingdon, VA 24212
(276) 619-4410
Winifrede Coal Corporation
Virginia
54-1844372
P. O. Box 2560
Wise, VA  24293
(276) 679-0804
Wyomac Coal Company, Inc.
West Virginia
55-0574144
P.O. Box 299
Sidney, KY  41564
(606) 353-5561
 
 
 
 
 

 
 
 
EXPLANATORY NOTE
 
This Amendment No. 2 to the Registration Statement on Form S-3 (Registration No. 333-165473) is being filed for the purposes of (i) updating the Table of Additional Guarantor Registrants to add registrants reflecting certain additional subsidiaries that may serve as guarantors of some or all of our shares of preferred stock or debt securities, as the case may be, offered by any prospectus supplement, and (ii) filing certain additional exhibits to the Registration Statement.  No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement.  Accordingly, the base prospectus is omitted from this filing.
 

 
 

 

 
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 been found liable to the corporation.  
 
II-1
 
 

 
 
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 Alpha Natural Resources, Inc. provide a right to indemnification not only to its own directors and officers, but also to persons who serve as directors, officers or trustees of other entities at the request of Alpha Natural Resources, Inc.
 
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 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”);
 
II-2
 
 

 
 
·
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 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
 
II-3
 
 

 
 
·
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
 
·
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
 
II-4
 
 

 
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, 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,
 
II-5
 
 

 
 
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) 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
 
II-6
 
 

 
 
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, 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
 
II-7
 
 

 
 
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.
 
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-8
 
 

 
 
In general, Sec.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, 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
 
II-9
 
 

 
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.
 
In general, Sec.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 Sec.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.
 
II-10
 
 

 
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 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
 
II-11
 
 

 
 
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.;
 
·
Neweagle Coal Sales Corp., Neweagle Development Corp., Neweagle Mining Corp. and Rivereagle Corp. (the “Class I Virginia Corporation Registrants”); and
 
·
Alliance Coal Corporation, Big Laurel Mining Corporation, Bluff Spur Coal Corporation, Bull Mountain Mining Corporation, Cumberland Equipment Corporation, Cumberland Resources Corporation, Dorchester Enterprises, Inc., Exeter Coal Corporation, Guest Mountain Mining Corporation, JST Land Company, JST Mining Company, Meadow Branch Mining Corporation, Mill Branch Coal Corporation, Mountain Management, Incorporated, North Fork Coal Corporation, Osaka Mining 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
 
II-12
 
 

 
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.
 
 
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
 
II-13
 
 

 
 
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.
 
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, Cave Spur LLC, Cloverlick Coal Company LLC, Cloverlick Management LLC, Dorchester Associates LLC, En Route LLC, Harlan Reclamation Services LLC, High Splint Coal LLC, JST Resources LLC, Maggard Branch Coal LLC, Meadow Branch Coal LLC, Nine Mile Spur LLC, Panther Mining LLC, Resource Development LLC, Resource Land
 
II-14
 
 

 
 
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 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, Cave Spur LLC, Cloverlick Coal Company LLC, Cloverlick Management LLC, Dorchester Associates LLC, En Route LLC, Harlan Reclamation Services LLC, High Splint Coal LLC, JST Resources LLC, Maggard Branch Coal LLC, Meadow Branch Coal LLC, Nine Mile Spur LLC, Panther Mining 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
 
II-15
 
 

 
 
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 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.
 
II-16
 
 

 
 
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.
 
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
 
II-17
 
 

 
 
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 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.
 
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
 
II-18
 
 

 
 
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 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,
 
II-19
 
 

 
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 merger of Mountain Merger Sub, Inc. with and into Massey Energy Company (now named Alpha Appalachia Holdings, Inc.) on June 1, 2011 (the “Merger”), is limited to claims and legal proceedings arising from actions taken or not taken by such employees after the effective time of the Merger.
 
 
 
 
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:
 
(A) 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
 
(B) 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
 
 
II-20
 
 

 
relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.
 
(5) that, for the purpose of determining liability of the registrant under the Securities Act 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-21
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA NATURAL RESOURCES, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Executive Vice President, General Counsel and Secretary
 
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 June 30, 2011.
 
Signature
 
Title
 
*
   Chief Executive Officer and Director
Kevin S. Crutchfield
 
*
 
(Principal Executive Officer)
 
Executive Vice President, Chief Financial Officer,
Frank J. Wood
 
*
 
Treasurer and Assistant Secretary
(Principal Financial and Accounting Officer)
William J. Crowley
 
*
 
Director
E. Linn Draper, Jr.
 
*
 
Director
Glenn A. Eisenberg
 
*
 
Director
P. Michael Giftos
 
*
 
 
Director
Michael J. Quillen
 
*
 
Chairman and Director
Joel Richards III
 
*
 
Director
James F. Roberts
 
*
 
Director
Ted G. Wood
 
Director
   
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-22
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
A.T. MASSEY COAL COMPANY, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director of A.T. Massey 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Charles I. Bearse, III
 
President and Director
Charles I. Bearse, III
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 

II-23
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALEX ENERGY, INC.
 
GREEN VALLEY COAL COMPANY
 
HAZY RIDGE COAL COMPANY
 
NICHOLAS ENERGY COMPANY
 
PEERLESS EAGLE COAL CO.
 
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, Hazy Ridge Coal Company, Nicholas Energy Company, White Buck Coal 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ S. Craig Boggs
 
President and Director
S. Craig Boggs
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-24
 
 

 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 director 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Paul H. Vining
 
President and Director
Paul H. Vining
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-25
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA AMERICAN COAL COMPANY, LLC
 
 
By:
/s/ Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
Signature
 
Title
 
 
*
 
 
President and Manager
Kevin S. Crutchfield
 
 
*
 
(Principal Executive Officer)
 
 
Vice President
Frank J. Wood
 
 
(Principal Financial and Accounting Officer)

 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-26
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA AMERICAN COAL HOLDING, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
Signature
 
Title
 
 
*
 
 
President and Manager
Kevin S. Crutchfield
 
 
*
 
(Principal Executive Officer)
 
 
Senior Vice President and Chief Financial Officer
Frank J. Wood
 
 
(Principal Financial and Accounting Officer)

 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-27
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
 
Signature
 
Title
 
 
/s/ Kevin S. Crutchfield
 
 
Chief Executive Officer and Director
Kevin S. Crutchfield
 
 
/s/ Frank J. Wood
 
(Principal Executive Officer)
 
 
Executive Vice President and Chief Financial Officer
Frank J. Wood
 
 
(Principal Financial and Accounting Officer)
 
II-28
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA APPALACHIA SERVICES, INC.
 
ELK RUN COAL COMPANY, INC.
 
FOGLESONG ENERGY 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 each of Alpha Appalachia Services, Inc., Elk Run Coal Company, Inc., Foglesong Energy 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Kurt D. Kost
 
President and Director
Kurt D. Kost
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-29
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA AUSTRALIA, LLC
 
ALPHA AUSTRALIA SERVICES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President
 
I, the undersigned officer 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 

 
Signature
 
Title
 
 
*
 
 
President and Manager
Brian D. Sullivan
 
 
/s/ Peter Zachert
 
(Principal Executive Officer)
 
 
Chief Financial Officer and Secretary
Peter Zachert
 
 
(Principal Financial and Accounting Officer)

 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-30
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA COAL RESOURCES COMPANY, LLC
 
FREEPORT RESOURCES COMPANY, LLC
 
PENNSYLVANIA LAND HOLDINGS COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Alpha Coal Resources Company, LLC, Freeport Resources Company, LLC and Pennsylvania Land Holdings Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Director
Samuel L. Cario
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 


II-31
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA COAL SALES CO., LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Alpha Coal Sales Co., LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Director
A. Scott Pack, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-32
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA COAL WEST, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Alpha Coal West, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
Steven Y. Rennell
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
 Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Vice President and Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-33
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Paul H. Vining
 
President and Manager
Paul H. Vining
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 

II-34
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA ENERGY SALES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of Alpha Energy Sales, 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
A. Scott Pack, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
/s/ Paul H. Vining 
   
Paul H. Vining    Manager
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
 
 
II-35
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA GAS AND OIL COMPANY

 
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, 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Samuel L. Cario
 
President and Director
Samuel L. Cario
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-36
 
 

 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA INDIA, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Alpha India, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Manager
Suresh S. Iyer
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-37
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA LAND AND RESERVES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
President, Manager and Secretary
 
I, the undersigned officer of Alpha Land and Reserves, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President, Manager and Secretary
Vaughn R. Groves
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-38
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA MIDWEST HOLDING COMPANY
 
DELTA MINE HOLDING COMPANY
 
MAPLE MEADOW MINING COMPANY
 
PLATEAU MINING CORPORATION
 
WARRICK HOLDING COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Alpha Midwest Holding Company, Delta Mine Holding Company, Maple Meadow Mining Company, Plateau Mining Corporation, and Warrick Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
James J. Bryja
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
 Kurt D. Kost
 
   Director
   
 Frank J. Wood    Vice President and Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-39
 
 

 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA NATURAL RESOURCES, LLC
 
ALPHA NATURAL RESOURCES SERVICES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Executive Vice President, General Counsel and Secretary
 
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 June 30, 2011.
 
Signature
 
Title
 
*
 
Chief Executive Officer and Manager
Kevin S. Crutchfield
 
*
 
(Principal Executive Officer)
 
Executive Vice President and Chief Financial Officer
Frank J. Wood
 
(Principal Financial and Accounting Officer)
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-40
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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
 

 
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 June 30, 2011.
 
Signature
 
Title
 
*
 
President, Manager and Secretary
Vaughn R. Groves
 
*
 
(Principal Executive Officer)
 
Chief Financial Officer
Frank J. Wood
 
(Principal Financial and Accounting Officer)
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-41
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA PA COAL TERMINAL, LLC
 
 
By:
/s/ Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 

 
I, the undersigned officer of Alpha PA Coal Terminal, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
William D. Clay
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-42
 
 

 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ALPHA WYOMING LAND COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Alpha Wyoming Land Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
James J. Bryja
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Manager
   
 Frank J. Wood    Manager and Vice President
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-43
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
AMFIRE, LLC
 
AMFIRE HOLDINGS, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
Eddie W. Neely
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-44
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
AMFIRE MINING COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of AMFIRE Mining Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
Peter V. Merritts
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-45
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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
 
I, the undersigned officer 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
Eddie W. Neely
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-46
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
APPALACHIA HOLDING COMPANY

 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director of Appalachia 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Kevin S. Crutchfield
 
President
Kevin S. Crutchfield
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Kevin S. Crutchfield
 
(Principal Financial and Accounting Officer)
 Kevin S. Crutchfield
 
   Director
 
II-47
 
 

 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ARACOMA COAL COMPANY, INC.
 
DELBARTON MINING COMPANY
 
HIGHLAND MINING COMPANY
 
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 each of Aracoma Coal Company, Inc., Delbarton Mining Company, Highland Mining Company and 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Jeffery A. Ellis
 
President and Director
Jeffery A. Ellis
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-48
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
AXIOM EXCAVATING AND GRADING SERVICES, LLC
 
ENTERPRISE LAND AND RESERVES, LLC
 
PARAMONT COAL COMPANY VIRGINIA, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Axiom Excavating and Grading Services, LLC, Enterprise Land and Reserves, LLC and Paramont Coal Company Virginia, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Manager
Ronald B. Hall
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 


 
II-49
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
Signature
 
Title
 
/s/ Michael S. Damous
 
President
Michael S. Damous
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Jeffery A. Ellis
 
(Principal Financial and Accounting Officer)
Jeffery A. Ellis
 
   Director
 
II-50
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Randall Sheets
 
President
Randall Sheets
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ William A. Dupree, Jr.
 
(Principal Financial and Accounting Officer)
William A. Dupree, Jr.
 
   Director
 
II-51
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BARBARA HOLDINGS INC.
 
RED ASH SALES COMPANY, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Director
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
 
(Principal Financial and Accounting Officer)
Kurt D. Kost
 
   Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-52
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SUBSIDIARY REGISTRANTS
 
(as listed on Schedule I hereto)

 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director or manager of each of the Subsidiary Registrants listed on Schedule I hereto, 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ W. John Borla
 
President and Director/Manager
W. John Borla
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-53
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SUBSIDIARY REGISTRANTS
 
(as listed on Schedule II hereto)

 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director of each of the Subsidiary Registrants listed on Schedule II hereto, 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 June 30, 2011.
 
 
 
Signature
 
Title
 
/s/ William A. Dupree, Jr.
 
President and Director
William A. Dupree, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-54
 
 

 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BIG BEAR MINING COMPANY

 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director of Big Bear 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Mark A. Weaver
 
President and Director
Mark A. Weaver
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 

II-55
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SUBSIDIARY REGISTRANTS
 
(as listed on Schedule III hereto)
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director or manager of each of the Subsidiary Registrants listed on Schedule III hereto, 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Ronald B. Hall
 
President and Director/Manager
Ronald B. Hall
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-56
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BLACK DOG COAL, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Black Dog Coal, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Michael W. Clark
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Ronald B. Hall
 
   Manager
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-57
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BLACK MOUNTAIN RESOURCES LLC
 
CAVE SPUR COAL LLC
 
CLOVERLICK COAL COMPANY LLC
 
CLOVERLICK MANAGEMENT LLC
 
HARLAN RECLAMATION SERVICES LLC
 
HIGH SPLINT COAL LLC
 
JST RESOURCES LLC
 
PANTHER MINING LLC
 
STILLHOUSE MINING LLC
 

 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of each of Black Mountain Resources LLC, Cave Spur Coal LLC, Cloverlick Coal Company LLC, Cloverlick Management LLC, Harlan Reclamation Services LLC, High Splint Coal LLC, JST Resources LLC, Panther Mining 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Richard L. Craig
 
President and Manager
Richard L. Craig
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-58
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BOONE ENERGY COMPANY
 
JOBONER COAL COMPANY
 
MARFORK COAL COMPANY, INC.
 
PERFORMANCE COAL COMPANY
 
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 Boone Energy Company, Joboner Coal Company, Marfork Coal Company, Inc., Performance Coal Company 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Charles I. Bearse, III
 
President and Director
Charles I. Bearse, III
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-59
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BUCHANAN ENERGY COMPANY, LLC
 
CALLAWAY LAND AND RESERVES, LLC
 
COBRA NATURAL RESOURCES, LLC
 
KINGWOOD MINING COMPANY, LLC
 
PREMIUM ENERGY, LLC
 
RIVERSIDE ENERGY COMPANY, LLC
 
VIRGINIA ENERGY COMPANY, LLC
 
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Buchanan Energy Company, LLC, Callaway Land and Reserves, LLC, Cobra Natural Resources, LLC, Kingwood Mining Company, LLC, Premium Energy, LLC, Riverside Energy, LLC and Virginia Energy Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Manager
Frank J. Matras
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-60
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BROOKS RUN MINING COMPANY, LLC

 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of Brooks Run 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Michael K. Snelling
 
President and Manager
Michael K. Snelling
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
 
II-61
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
BULL MOUNTAIN MINING CORPORATION
 
CUMBERLAND EQUIPMENT CORPORATION
 
CUMBERLAND RESOURCES CORPORATION
 
JST 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 Bull Mountain Mining Corporation, Cumberland Equipment Corporation, Cumberland Resources Corporation and JST 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Stanley E. Bateman, Jr.
 
President and Director
Stanley E. Bateman, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
II-62
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
CASTLE GATE HOLDING COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Castle Gate Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Chief Executive Officer
James J. Bryja
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kurt D. Kost
 
   Director
   
 Frank J. Wood    Vice President and Director
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-63
 
 

 

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 Abingdon, State of Virginia, on June 30, 2011.
 
 
COAL GAS RECOVERY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Coal Gas Recovery, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President
Samuel L. Cario
 
/s/ James A. Cappucci
 
(Principal Executive Officer)
 
Controller
James A. Cappucci
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Director
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
 
II-64
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
CORAL ENERGY SERVICES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Coral Energy Services, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Manager
David Brett
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
 
II-65
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
CUMBERLAND COAL RESOURCES, LP
 
EMERALD COAL RESOURCES, LP
 
By: Pennsylvania Services Corporation,
 
its General Partner
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Jeffrey M. Kukura
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Vice President and Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
 
II-66
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
DEHUE COAL COMPANY
 
JACKS BRANCH COAL COMPANY
 
TENNESSEE ENERGY CORP.
 
WILLIAMS MOUNTAIN 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 Dehue Coal Company, Jacks Branch 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 June 30, 2011.
 
 
 
Signature
 
Title
 
/s/ W. John Borla
 
President
W. John Borla
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ William A. Dupree, Jr.
 
(Principal Financial and Accounting Officer)
William A. Dupree, Jr.
 
  Director
 
II-67
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
DICKENSON-RUSSELL COAL COMPANY, LLC
 
DICKENSON-RUSSELL 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 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 June 30, 2011.
 
 
 
Signature
 
Title
 
/s/ Michael E. Ohlson
 
President and Manager
Michael E. Ohlson
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-68
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
DRY SYSTEMS TECHNOLOGIES, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Dry Systems Technologies, Inc., hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
Chief Executive Officer and President
Ronald D. Eberhart
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
Frank J. Wood
 
*
   Vice President and Director
Michael R. Peelish    Director
     
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-69
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ENTERPRISE MINING COMPANY, LLC

 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of Enterprise 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Richard L. Craig
 
President and Manager
Richard L. Craig
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-70
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ESPERANZA COAL CO., LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Esperanza Coal Co., LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Manager
Ronny W. Patrick
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   

 II-71
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
EAGLE ENERGY, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Randall Sheets
 
President
Randall Sheets
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Charles I. Bearse, III
 
(Principal Financial and Accounting Officer)
Charles I. Bearse, III
 
  Director
 
II-72
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
EN ROUTE LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Eddie W. Neely
 
President and Manager
Eddie W. Neely
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-73
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ENERGY DEVELOPMENT CORPORATION
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Energy Development Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Director
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Director
Roy E. West
 
/s/ G. Scott Cole
  Vice President and Treasurer
G. Scott Cole
 
   (Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-74
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
FOUNDATION MINING, LLC
 
WABASH MINE HOLDING COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Foundation Mining, LLC and Wabash Mine Holding Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President
James J. Bryja
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-75
 
 

 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
FOUNDATION PA COAL COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
Jeffrey M. Kukura
 
*
 
(Principal Executive Officer)
 
Chief Financial Officer and Vice President
Frank J. Wood
 
(Principal Financial and Accounting Officer)
 
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-76
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
FOUNDATION ROYALTY COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Foundation Royalty Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Samuel L. Cario
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kurt D. Kost
 
   Director
   
 Frank J. Wood   Vice President and Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-77
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
FREEPORT MINING, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Freeport Mining, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
Kurt D. Kost
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood   Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-78
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
GOALS COAL COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ John Duffey
 
President
 John Duffey
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Charles I. Bearse, III
  (Principal Financial and Accounting Officer)
Charles I. Bearse, III
 
   Director
 
 
II-79
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
HERNDON PROCESSING COMPANY, LLC
 
KEPLER PROCESSING COMPANY, LLC
 
MCDOWELL-WYOMING COAL COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Manager
John R. Harsanyi
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-80
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
INDEPENDENCE COAL COMPANY, INC.
 
SHENANDOAH CAPITAL MANAGEMENT CORP.
 
SUPPORT MINING COMPANY
 
TALON LOADOUT COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and directors of each of Independence Coal Company, Inc., Shenandoah Capital Management Corp., Support Mining 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 June 30, 2011.
 
Signature
 
Title
 
/s/ Eric D. Salyer
 
President and Director
Eric D. Salyer
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-81
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
JAY CREEK HOLDING, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Jay Creek Holding, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Manager
Steven Y. Rennell
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-82
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
KINGSTON MINING, INC.
 
KINGSTON PROCESSING, INC.
 
KINGSTON RESOURCES, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer and director 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
/s/ Charles I. Bearse, III
 
President and Director
 Charles I. Bearse, III
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Mark G. Schuerger
 
   Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-83
 
 

 

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 Abingdon, State of Virginia, on June 30, 2011.
 
 
LAUREL CREEK CO., INC.
 
NEWEAGLE COAL SALES CORP.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Kurt D. Kost
 
   Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-84
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
LITWAR PROCESSING COMPANY, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Litwar Processing Company, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
William Todd Bowman
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-85
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
LONG FORK COAL COMPANY
 
 
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, 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ David L. Compton
 
President
David L. Compton
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ William A. Dupree, Jr.
  (Principal Financial and Accounting Officer)
William A. Dupree, Jr.
 
   Director
 
II-86
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 

 
MAGGARD BRANCH COAL LLC
 
MEADOW BRANCH COAL LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of each of Maggard Branch Coal LLC and Meadow Branch 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Stanley E. Bateman, Jr.
 
President and Manager
Stanley E. Bateman, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-87
 
 

 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Anthony W. Keaton
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
/s/ Jeffrey D. Carter
  (Principal Financial and Accounting Officer)
Jeffrey D. Carter
 
   Manager
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-88
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
MAXXIM SHARED SERVICES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and manager of Maxxim Shared 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 June 30, 2011.
 
 
 
Signature
 
Title
 
/s/ Kurt D. Kost
 
President and Manager
Kurt D. Kost
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
II-89
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
MAXXUM CARBON RESOURCES, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Maxxum Carbon Resources, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
Signature
 
Title
 
*
 
President and Manager
Randy L. McMillion
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-90
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
NEWEAGLE DEVELOPMENT CORP.
 
NEWEAGLE INDUSTRIES, INC.
 
NEWEAGLE MINING CORP.
 
ODELL PROCESSING INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
  Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-91
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
NICEWONDER CONTRACTING, INC.
 
TWIN STAR MINING, INC.
 
WHITE FLAME ENERGY, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of each of Nicewonder Contracting, Inc., 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, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Director
Frank J. Matras
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-92
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
NORTH FORK COAL 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 North Fork Coal 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Richard L. Craig
 
President and Director
Richard L. Craig
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-93
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Gary Bryant
 
President
Gary Bryant
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Eric D. Salyer
  (Principal Financial and Accounting Officer)
Eric D. Salyer
 
  Director
 
II-94
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
PALLADIAN LIME, LLC
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Palladian Lime, LLC, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Manager
David W. Gay
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-95
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
PAYNTER BRANCH MINING, INC.
 
PIONEER MINING, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Director
Mark A. Weaver
 
*
 
(Principal Executive Officer)
 
Controller, Assistant Secretary and Director
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Mark G. Schuerger
 
  Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-96
 
 

 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
PENNSYLVANIA SERVICES CORPORATION
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Pennsylvania Services Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Jeffrey M. Kukura
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood   Vice President and Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-97
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
PIONEER FUEL CORPORATION

 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President, Chief Executive Officer and Director
Mark A. Weaver
 
*
 
(Principal Executive Officer)
 
Controller, Assistant Secretary and Director
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Mark G. Schuerger
 
  Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-98
 
 

 
 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Darrell S. Williams
 
President
Darrell S. Williams
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ S. Craig Boggs
  (Principal Financial and Accounting Officer)
S. Craig Boggs
 
  Director
 
 
II-99
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 

 
 
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 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Clifford Peters
 
President
Clifford Peters
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ William A. Dupree, Jr.
  (Principal Financial and Accounting Officer)
William A. Dupree, Jr.
 
  Director
 
II-100
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RIVER PROCESSING CORPORATION

 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of River Processing Corporation, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Chief Executive Officer
James J. Bryja
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-101
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RIVEREAGLE CORP.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
William D. Clay
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
  Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-102
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RIVERTON COAL PRODUCTION INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
 
(Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
   Director
   
 Frank J. Wood    Director
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 

II-103
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RIVERTON COAL SALES, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Director
Mark G. Schuerger
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-104
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
ROCKSPRING DEVELOPMENT, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President
Jeffery A. Ellis
 
*
 
(Principal Executive Officer)
 
Controller and Assistant Secretary
Roy E. West
 
*
  (Principal Financial and Accounting Officer)
Kevin S. Crutchfield
 
  Director
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-105
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RUHRKOHLE TRADING CORPORATION
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Director
Kurt D. Kost
 
*
 
(Principal Executive Officer)
 
Controller, Assistant Secretary and Director
Roy E. West
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-106
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
RUM CREEK COAL SALES, INC.
 
 
By:
/s/ Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Paul Dempsey
 
President
Paul Dempsey
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ William A. Dupree, Jr.
  (Principal Financial and Accounting Officer)
William A. Dupree, Jr.
 
  Director
 
II-107
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SC COAL CORPORATION
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and director of SC 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Frank J. Wood
 
President and Director
Frank J. Wood
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-108
 
 

 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SHANNON-POCAHONTAS MINING COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
We, the undersigned officers and member of the management committee (equivalent of board of directors) 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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ William A. Dupree, Jr.
 
President and Member of Management Committee
William A. Dupree, Jr.
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
II-109
 
 

 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SIMMONS FORK MINING, INC.
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
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 June 30, 2011.
 
 
Signature
 
Title
 
*
 
President and Director
Mark A. Weaver
 
*
 
(Principal Executive Officer)
 
Controller, Assistant Secretary and Director
Roy E. West
 
(Principal Financial and Accounting Officer)
 
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
II-110
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
SOLOMONS MINING COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
Vice President and Secretary
 
I, the undersigned officer of Solomons Mining Company, hereby severally constitute and appoint Frank J. Wood and Vaughn R. Groves, and each of them acting alone, my true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution in each of them for me and in my 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 I 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 June 30, 2011.
 
 
 
Signature
 
Title
 
*
 
President and Director
Ronald B. Hall
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Treasurer
G. Scott Cole
 
(Principal Financial and Accounting Officer)
 
*By:     /s/ Vaughn R. Groves    
 
 Vaughn R. Groves
Attorney-in-Fact
   
 
 
II-111
 
 

 
 
 
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 Abingdon, State of Virginia, on June 30, 2011.
 
 
STIRRAT COAL COMPANY
 
 
By:
/s/  Vaughn R. Groves
 
 
Name:
Vaughn R. Groves
 
Title:
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 June 30, 2011.
 
 
Signature
 
Title
 
/s/ Willis Chafin
 
President
Willis Chafin
 
/s/ G. Scott Cole
 
(Principal Executive Officer)
 
Vice President and Treasurer
G. Scott Cole
 
/s/ Frank J. Matras
  (Principal Financial and Accounting Officer)
Frank J. Matras
 
  Director
 
II-112
 
 

 
 
Schedule I of Subsidiary Registrants

BARNABUS LAND COMPANY
BELFRY COAL CORPORATION
BLACK KING MINE DEVELOPMENT CO.
BOONE EAST DEVELOPMENT CO.
BOONE WEST DEVELOPMENT CO.
CERES LAND COMPANY
DEMETER LAND COMPANY
DOUGLAS POCAHONTAS COAL CORPORATION
DUCHESS COAL COMPANY
HADEN FARMS, INC.
HANNA LAND COMPANY, LLC
JST LAND COMPANY
KANAWHA ENERGY COMPANY
LAUREN LAND COMPANY
LAXARE, INC.
MAJESTIC MINING, INC.
NEW MARKET LAND COMPANY
NICCO CORPORATION
POWELL RIVER RESOURCES CORPORATION
RAVEN RESOURCES, INC.
RESOURCE DEVELOPMENT LLC
RESOURCE LAND COMPANY LLC
ROSTRAVER ENERGY COMPANY
SCARLET DEVELOPMENT COMPANY
TENNESSEE CONSOLIDATED COAL COMPANY
TUCSON LIMITED LIABILITY COMPANY
WEST KENTUCKY ENERGY COMPANY
II-113
 
 

 
 
Schedule II of Subsidiary Registrants

BEN CREEK COAL COMPANY
CLEAR FORK COAL COMPANY
CRYSTAL FUELS COMPANY
DRIH CORPORATION
GREYEAGLE COAL COMPANY
HOPKINS CREEK COAL COMPANY
LYNN BRANCH COAL COMPANY, INC.
MARTIN COUNTY COAL CORPORATION
NEW RIDGE MINING COMPANY
PETER CAVE MINING COMPANY
PILGRIM MINING COMPANY, INC.
ROAD FORK DEVELOPMENT COMPANY, INC.
ROBINSON-PHILLIPS COAL COMPANY
RUSSELL FORK COAL COMPANY
SHANNON-POCAHONTAS COAL CORPORATION
SIDNEY COAL COMPANY, INC.
STONE MINING COMPANY
SYCAMORE FUELS, INC.
T. C. H. COAL CO.
TOWN CREEK COAL COMPANY
TRACE CREEK COAL COMPANY
VANTAGE MINING COMPANY
WYOMAC COAL COMPANY, INC.
 
II-114
 
 

 

 
Schedule III of Subsidiary Registrants

 
BIG LAUREL MINING CORPORATION
 
BLUFF SPUR COAL CORPORATION
 
DORCHESTER ASSOCIATES LLC
 
DORCHESTER ENTERPRISES, INCORPORATED
 
EXETER COAL CORPORATION
 
GUEST MOUNTAIN MINING CORPORATION
 
KNOX CREEK COAL CORPORATION
 
MEADOW BRANCH MINING CORPORATION
 
MILL BRANCH COAL CORPORATION
 
MOUNTAIN MANAGEMENT, INCORPORATED
 
NINE MILE SPUR LLC
 
OSAKA MINING CORPORATION
 
PIGEON CREEK PROCESSING CORPORATION
RODA RESOURCES LLC
   

 

II-115
 
 

 
 
 
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
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 Foundation Coal Holdings, Inc., (“Foundation”), filed on June 22, 2009.)
2.2
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.)
2.3
Membership Unit Purchase Agreement dated as of September 23, 2005 among Premium Energy, LLC and the unitholders 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.)
2.4
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.)
2.5
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.)
2.6
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.)
2.7
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
 
II-116
 
 

 
 
 
Report on Form 8-K of Old Alpha (File No. 1-32423) filed on October 31, 2005.)
2.8
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.)
2.9
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 (File No. 1-32331) filed on January 28, 2011.)
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. 1-32331) 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. 1-32331) filed June 1, 2011.)
4.3
Amended and Restated Bylaws 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. 1-32331) filed on November 18, 2010.)
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 (Registration No. 333-121002) filed on February 10, 2005.)
4.5(a)
Amended and Restated Stockholders Agreement, dated as of October 4, 2004, by and among the Company, Blackstone FCH Capital Partners IV, L.P., Blackstone Family Investment Partnership IV-A L.P., First Reserve Fund IX, L.P., AMCI Acquisition, LLC and the management stockholders parties thereto (Incorporated by reference to Exhibit 4.2 to the Amended Registration Statement on Form S-1/A of Foundation (Registration No. 333-118427) filed on October 22, 2004.)
4.5(b)
Termination Agreement, dated as of February 6, 2006, by and among the Company, Blackstone FCH Capital Partners IV, L.P., Blackstone Family Investment Partnership IV-A L.P., First Reserve Fund IX, L.P., AMCI Acquisition, LLC (nka AMCI Acquisition III, LLC), and the management stockholders parties thereto, terminating the Amended and Restated Stockholders Agreement dated as of October 4, 2004, by and among the same parties (Incorporated by reference to Exhibit 99.1 to the Current Report on Form 8-K of Foundation (File No. 1-32331) filed on February 23, 2006.)
4.6
Third Amended and Restated Credit Agreement, dated as of May 19, 2011, by and among Alpha Natural Resources, Inc., 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 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 1-32331) filed on May 20, 2011.)
4.7
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. 1-32331) filed on June 1, 2011.)
4.8
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. 1-32331) filed on June 1, 2011.)
4.9
Senior Notes Indenture dated as of July 30, 2004, among Foundation PA Coal Company (nka Foundation PA Coal Company, LLC), the Guarantors named therein and The Bank of New York, as
 
II-117
 
 

 
 
 
trustee (Incorporated by reference to Exhibit 10.4 to the Registration Statement on Form S-1/A (File No. 333-118427) of Alpha Natural Resources, Inc. filed on December 7, 2004.)
4.10
Supplemental Indenture dated as of September 6, 2005 among Foundation Mining LP, a subsidiary of Foundation Coal Corporation, Foundation PA Coal Company, LLC and The Bank of New York, as trustee (Incorporated by reference to Exhibit 10.12 to the Quarterly Report on Form 10-Q of Alpha Natural Resources, Inc. (File No. 1-32331) filed on November 14, 2005.)
4.11
Supplemental Indenture dated as of October 5, 2007 among Foundation PA Coal Terminal, LLC, a subsidiary of Foundation Coal Corporation, Foundation PA Coal Company, LLC and The Bank of New York, as trustee (Incorporated by reference to Exhibit 4.3.2 to the Quarterly Report on Form 10-Q of Alpha Natural Resources, Inc. (File No. 1-32331) filed on November 9, 2007.)
4.12
Third Supplemental Indenture dated as of August 1, 2009 among Foundation PA Coal Company, LLC, Alpha Natural Resources, Inc., certain subsidiaries of Alpha Natural Resources, Inc. and The Bank of New York, as trustee (Incorporated by reference to Exhibit 4.8 of the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 1-32331) filed on August 5, 2009.)
4.13
Fourth Supplemental Indenture dated as of February 2, 2011 among Foundation PA Coal Company, LLC, Alpha Natural Resources, Inc., certain subsidiaries of Alpha Natural Resources, Inc. and The Bank of New York, as trustee (Incorporated by reference to Exhibit 4.12 to the Quarterly Report on Form 10-Q of Alpha Natural Resources, Inc (File No.1-32331) filed on May 6, 2011.)
4.14*
Fifth Supplemental Indenture, dated as of June 13, 2011, by and among Foundation PA Coal Company, LLC, Alpha Natural Resources Inc., Alpha Appalachia Holdings, Inc. and certain subsidiaries of Alpha Appalachia Holdings, Inc., as Guarantors, and the Bank of New York Mellon, as Trustee.
4.15**
Form of Certificate of Designation of Preferred Stock
4.16**
Form of Certificate of Alpha Natural Resources, Inc. Preferred Stock
4.17**
Form of Depositary Share Agreement
4.18**
Form of Depositary Certificate
4.19
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 4.1 to the Current Report on Form 8-K of Alpha Natural Resources, Inc. (File No. 1-32331) filed on June 1, 2011.)
4.20**
Form of Subordinated Indenture, between Alpha Natural Resources, Inc., certain of its subsidiaries, as guarantors, and Union Bank, N.A., as trustee
4.21**
Form of Debt Security
4.22**
Form of Warrant Agreement
4.23**
Form of Warrant Certificate
4.24**
Form of Purchase Contract Agreement
4.25**
Form of Purchase Certificate
4.26**
Form of Unit Agreement
4.27**
Form of Unit Certificate
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, 2006, 2007, 2008, 2009 and 2010 (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 February 25, 2011.)
 
II-118
 
 

 
 
Exhibit No.
Description of Exhibit
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 KPMG LLP, independent registered public accounting firm for Alpha Natural Resources, Inc.
23.3*
Consent of Ernst & Young LLP, independent registered public accounting firm for Massey Energy Company
23.4*
Consent of KPMG LLP, independent auditors for the Cumberland Resource Group
23.5*
Consent of Ernst & Young LLP, independent registered public accounting firm for Foundation Coal Holdings, Inc.
24.1***
Powers of Attorney
24.2*
Powers of Attorney (Included in the signature pages hereto)
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. 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. 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.
***
Previously filed with the Registration Statement.
 
II-119
EX-4.14 2 exhibit414.htm FOUNDATION PA COAL - FIFTH SUPPLEMENTAL INDENTURE exhibit414.htm
Exhibit 4.14
 
FIFTH SUPPLEMENTAL INDENTURE
 
FIFTH SUPPLEMENTAL INDENTURE, dated as of June 13, 2011 (this “Supplemental Indenture”), by and among FOUNDATION PA COAL COMPANY, LLC, a Delaware limited liability company (the “Company”), ALPHA NATURAL RESOURCES, INC., a Delaware Corporation (the “Parent”), each Domestic Subsidiary of the Parent identified on Annex A hereto (each, a “New Guarantor” and together, the “New Guarantors”), and THE BANK OF NEW YORK MELLON (formerly known as The Bank of New York), as trustee (the “Trustee”), under the Indenture dated as of July 30, 2004 (as supplemented by the Supplemental Indenture dated as of September 6, 2005, the Supplemental Indenture dated as of October 5, 2007, the Supplemental Indenture dated August 1, 2009, and the Supplemental Indenture dated February 2, 2011, the “Indenture”), between the Company, the Guarantors and the Trustee.
 
WITNESSETH
 
WHEREAS, the Company and the existing guarantors have heretofore executed and delivered to the Trustee the Indenture providing for the issuance of 7 1/4% Senior Notes due August 1, 2014 (the “Notes”);
 
WHEREAS, Section 4.17 of the Indenture provides that under certain circumstances each New Guarantor shall execute and deliver to the Trustee a supplemental indenture pursuant to which each New Guarantor shall unconditionally guarantee all of the Company’s Obligations under the Notes and the Indenture on the terms and conditions set forth herein (the “Note Guarantee”);
 
WHEREAS, all things necessary have been done to make this Supplemental Indenture, when executed and delivered by the Company and the New Guarantors, the legal, valid and binding agreement of the Company and the New Guarantors, according to its terms; and
 
WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee, the Company and the existing Guarantors are authorized to execute and deliver this Supplemental Indenture.
 
NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company, the Parent, the New Guarantors, the existing Guarantors and the Trustee agree as follows:
 
 
 
 

 
ARTICLE I
 
DEFINITIONS
 
Section 1.1.  CAPITALIZED TERMS.  Capitalized terms used herein without definition shall have the meanings assigned to them in the Indenture.
 
ARTICLE II
 
AMENDMENTS TO INDENTURE
 
Section 2.1.  AGREEMENT TO GUARANTEE.  Each New Guarantor hereby agrees, jointly and severally with all existing Guarantors (if any), to provide an unconditional Guarantee on the terms and subject to the conditions set forth in Article 10 of the Indenture and to be bound by all other applicable provisions of the Notes and the Indenture and to perform all of the obligations and agreements of a Guarantor under the Indenture.
 
Section 2.2.  NOTICES.  All notices or other communications to the Company and/or any Guarantor shall be delivered to the following address:
 
Alpha Natural Resources
One Alpha Place
Abingdon, Virginia 24212
Facsimile No.: (276) 623-4321
Attention: Office of General Counsel
 
With a copy to:
 
Cleary Gottlieb Steen & Hamilton LLP
One Liberty Plaza
New York, New York 10006
Facsimile No.: (212) 225-3999
Attention: Jeffrey Lewis, Esq.
 
All notices or other communications to the Company and/or any Guarantor shall otherwise be given as provided in Section 12.02 of the Indenture.
 
 
 
 

 
ARTICLE III
 
MISCELLANEOUS
 
Section 3.1.  NO RECOURSE AGAINST OTHERS.  No past, present or future director, manager, officer, employee, incorporator, stockholder or member of the Parent, Holdings, any parent entity of the Parent or any Subsidiary of the Parent, as such, will have any liability for any obligations of the Company or the Guarantors under the Notes, this Indenture, the Note Guarantees or for any claim based on, in respect of, or by reason of, such obligations or their creation.  Each Holder of Notes by accepting a Note waives and releases all such liability.  The waiver and release are part of the consideration for issuance of the Notes.  The waiver may not be effective to waive liabilities under the federal securities laws.
 
Section 3.2. EXECUTION AS SUPPLEMENTAL INDENTURE.  This Supplemental Indenture is executed and shall be construed as an indenture supplemental to the Indenture and, as provided in the Indenture, this Supplemental Indenture forms a part thereof.
 
Section 3.3.  RATIFICATION AND INCORPORATION OF INDENTURE.  As supplemented hereby, the Indenture is in all respects ratified and confirmed, and the Indenture and this Supplemental Indenture shall be read, taken and construed as one and the same instrument.
 
Section 3.4.  GOVERNING LAW.  THIS INDENTURE, THE NOTES AND THE NOTE GUARANTEES SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF NEW YORK.
 
Section 3.5.  SEPARABILITY.  In case any one or more of the provisions contained in this Supplemental Indenture shall for any reason be held to be invalid, illegal or unenforceable in any respect, then, to the extent permitted by law, such invalidity, illegality or unenforceability shall not affect any other provisions of this Supplemental Indenture, but this Supplemental Indenture shall be construed as if such invalid or illegal or unenforceable provision had never been contained herein.
 
Section 3.6.  COUNTERPARTS.  The parties may sign any number of copies of this Supplemental Indenture.  Each signed copy shall be an original, but all of them together represent the same agreement.
 
Section 3.7.  EFFECT OF HEADINGS.  The Section headings herein are for convenience only and shall not affect the construction hereof.
 
Section 3.8.  TRUSTEE MAKES NO REPRESENTATION.  The Trustee makes no representation as to the validity or sufficiency of this Supplemental Indenture.  The recitals and statements herein are deemed to be those of the Company and the New Guarantors and not of the Trustee.
 
[the remainder of this page is intentionally left blank]
 
 
 

 
IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be duly executed, all as of the date first above written.
 

 
FOUNDATION PA COAL COMPANY, LLC
 

 
By:       /s/ Frank J. Wood                                                        
Name:           Frank J. Wood
Title:           Chief Financial Officer and
Vice President

 
ALPHA NATURAL RESOURCES, INC.
 

 
By:       /s/ Frank J. Wood                                                        
Name:           Frank J. Wood
Title:           Executive Vice President, Chief
Financial Officer, Treasurer and
Assistant Secretary

 
 
 

 

 
A. T. MASSEY COAL COMPANY, INC.
(f/k/a Thunder Mining Company)
ALEX ENERGY, INC.
ALLIANCE COAL CORPORATION
ALPHA APPALACHIA SERVICES, INC.
(f/k/a Massey Coal Services, Inc.)
ALPHA APPALACHIA HOLDINGS, INC.
(f/k/a Massey Energy Company)
ALPHA EUROPEAN SALES, INC.
(f/k/a Massey European Sales, Inc.)
ALPHA GAS AND OIL COMPANY
(f/k/a Massey Gas & Oil Company)
APPALACHIA COAL SALES COMPANY, INC.
(f/k/a Massey Coal Sales Company, Inc.)
APPALACHIA HOLDING COMPANY
(f/k/a A.T. Massey Coal Company, 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
BIG LAUREL MINING CORPORATION
BLACK KING MINE DEVELOPMENT CO.
BLACK MOUNTAIN RESOURCES LLC
BLUFF SPUR COAL CORPORATION
BOONE EAST DEVELOPMENT CO.
BOONE ENERGY COMPANY
BOONE WEST DEVELOPMENT CO.
BULL MOUNTAIN MINING CORPORATION
CAVE SPUR COAL LLC
CENTRAL PENN ENERGY COMPANY, INC.
CENTRAL WEST VIRGINIA ENERGY COMPANY
CERES LAND COMPANY
CLEAR FORK COAL COMPANY
CLOVERLICK COAL COMPANY LLC
CLOVERLICK MANAGEMENT LLC
CRYSTAL FUELS COMPANY
CUMBERLAND EQUIPMENT CORPORATION
CUMBERLAND RESOURCES CORPORATION
DEHUE COAL COMPANY
DELBARTON MINING COMPANY
DEMETER LAND COMPANY
DORCHESTER ASSOCIATES LLC
DORCHESTER ENTERPRISES, INCORPORATED
DOUGLAS POCAHONTAS COAL CORPORATION
DRIH CORPORATION
DUCHESS COAL COMPANY
 

EAGLE ENERGY, INC.
ELK RUN COAL COMPANY, INC.
EN ROUTE LLC
EXETER COAL CORPORATION
FOGLESONG ENERGY COMPANY
GOALS COAL COMPANY
GREEN VALLEY COAL COMPANY
GREYEAGLE COAL COMPANY
GUEST MOUNTAIN MINING CORPORATION
HADEN FARMS, INC.
HANNA LAND COMPANY, LLC
HARLAN RECLAMATION SERVICES LLC
HAZY RIDGE COAL COMPANY
HIGH SPLINT COAL LLC
HIGHLAND MINING COMPANY
HOPKINS CREEK COAL COMPANY
INDEPENDENCE COAL COMPANY, INC.
JACKS BRANCH COAL COMPANY
JOBONER COAL COMPANY
JST LAND COMPANY
JST MINING COMPANY
JST RESOURCES LLC
KANAWHA ENERGY COMPANY
KNOX CREEK COAL CORPORATION
LAUREN LAND COMPANY
LAXARE, INC.
LOGAN COUNTY MINE SERVICES, INC.
LONG FORK COAL COMPANY
LYNN BRANCH COAL COMPANY, INC.
MAGGARD BRANCH COAL LLC
MAJESTIC MINING, INC.
MARFORK COAL COMPANY, INC.
MARTIN COUNTY COAL CORPORATION
MEADOW BRANCH COAL LLC
MEADOW BRANCH MINING CORPORATION
MILL BRANCH COAL CORPORATION
MOUNTAIN MANAGEMENT, INCORPORATED
NEW MARKET LAND COMPANY
NEW RIDGE MINING COMPANY
NEW RIVER ENERGY CORPORATION
NICCO CORPORATION
NICHOLAS ENERGY COMPANY
NINE MILE SPUR LLC
NORTH FORK COAL CORPORATION
OMAR MINING COMPANY
OSAKA MINING CORPORATION
PANTHER MINING LLC
PEERLESS EAGLE COAL CO.
PERFORMANCE COAL COMPANY
PETER CAVE MINING COMPANY
PIGEON CREEK PROCESSING CORPORATION
PILGRIM MINING COMPANY, INC.
POWELL RIVER RESOURCES CORPORATION
POWER MOUNTAIN COAL COMPANY

RAVEN RESOURCES, INC.
RAWL SALES & PROCESSING, CO.
RESOURCE DEVELOPMENT LLC
RESOURCE LAND COMPANY LLC
ROAD FORK DEVELOPMENT COMPANY, INC.
ROBINSON-PHILLIPS COAL COMPANY
RODA RESOURCES LLC
ROSTRAVER ENERGY COMPANY
RUM CREEK COAL SALES, INC.
RUSSELL FORK COAL COMPANY
SC COAL CORPORATION
SCARLET DEVELOPMENT COMPANY
SHANNON-POCAHONTAS COAL CORPORATION
SHANNON-POCAHONTAS MINING COMPANY
SHENANDOAH CAPITAL MANAGEMENT CORP.
SIDNEY COAL COMPANY, INC.
SPARTAN MINING COMPANY
STILLHOUSE MINING LLC
STIRRAT COAL COMPANY
STONE MINING COMPANY
SUPPORT MINING COMPANY
SYCAMORE FUELS, INC.
TALON LOADOUT COMPANY
T.C.H. COAL CO.
TENNESSEE CONSOLIDATED COAL COMPANY
TENNESSEE ENERGY CORP.
TOWN CREEK COAL COMPANY
TRACE CREEK COAL COMPANY
TUCSON LIMITED LIABILITY COMPANY
VANTAGE MINING COMPANY
WEST KENTUCKY ENERGY COMPANY
WHITE BUCK COAL COMPANY
WILLIAMS MOUNTAIN COAL COMPANY
WINIFREDE COAL CORPORATION
WYOMAC COAL COMPANY, INC.
as New Guarantors
 
By:       /s/ Vaughn R. Groves                                                        
Name:         Vaughn R. Groves
Title:           Vice President and Secretary



THE BANK OF NEW YORK MELLON
as Trustee

 
By:       /s/ Leslie Lockhart                                                        
Name:         Leslie Lockhart
Title:           Senior Associate

Annex A
 
 

 

NEW GUARANTORS

A. T. MASSEY COAL COMPANY, INC.
(f/k/a Thunder Mining Company)
ALEX ENERGY, INC.
ALLIANCE COAL CORPORATION
ALPHA APPALACHIA SERVICES, INC.
(f/k/a Massey Coal Services, Inc.)
ALPHA APPALACHIA HOLDINGS, INC.
(f/k/a Massey Energy Company)
ALPHA EUROPEAN SALES, INC.
(f/k/a Massey European Sales, Inc.)
ALPHA GAS AND OIL COMPANY
(f/k/a Massey Gas & Oil Company)
APPALACHIA COAL SALES COMPANY, INC.
(f/k/a Massey Coal Sales Company, Inc.)
APPALACHIA HOLDING COMPANY
(f/k/a A.T. Massey Coal Company, 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
BIG LAUREL MINING CORPORATION
BLACK KING MINE DEVELOPMENT CO.
BLACK MOUNTAIN RESOURCES LLC
BLUFF SPUR COAL CORPORATION
BOONE EAST DEVELOPMENT CO.
BOONE ENERGY COMPANY
BOONE WEST DEVELOPMENT CO.
BULL MOUNTAIN MINING CORPORATION
CAVE SPUR COAL LLC
CENTRAL PENN ENERGY COMPANY, INC.
CENTRAL WEST VIRGINIA ENERGY COMPANY
CERES LAND COMPANY
CLEAR FORK COAL COMPANY
CLOVERLICK COAL COMPANY LLC
CLOVERLICK MANAGEMENT LLC
CRYSTAL FUELS COMPANY
CUMBERLAND EQUIPMENT CORPORATION
CUMBERLAND RESOURCES CORPORATION
 
 
 
 

 
 
DEHUE COAL COMPANY
DELBARTON MINING COMPANY
DEMETER LAND COMPANY
DORCHESTER ASSOCIATES LLC
DORCHESTER ENTERPRISES, INCORPORATED
DOUGLAS POCAHONTAS COAL CORPORATION
DRIH CORPORATION
DUCHESS COAL COMPANY
EAGLE ENERGY, INC.
ELK RUN COAL COMPANY, INC.
EN ROUTE LLC
EXETER COAL CORPORATION
FOGLESONG ENERGY COMPANY
GOALS COAL COMPANY
GREEN VALLEY COAL COMPANY
GREYEAGLE COAL COMPANY
GUEST MOUNTAIN MINING CORPORATION
HADEN FARMS, INC.
HANNA LAND COMPANY, LLC
HARLAN RECLAMATION SERVICES LLC
HAZY RIDGE COAL COMPANY
HIGH SPLINT COAL LLC
HIGHLAND MINING COMPANY
HOPKINS CREEK COAL COMPANY
INDEPENDENCE COAL COMPANY, INC.
JACKS BRANCH COAL COMPANY
JOBONER COAL COMPANY
JST LAND COMPANY
JST MINING COMPANY
JST RESOURCES LLC
KANAWHA ENERGY COMPANY
KNOX CREEK COAL CORPORATION
LAUREN LAND COMPANY
LAXARE, INC.
LOGAN COUNTY MINE SERVICES, INC.
LONG FORK COAL COMPANY
LYNN BRANCH COAL COMPANY, INC.
MAGGARD BRANCH COAL LLC
MAJESTIC MINING, INC.
MARFORK COAL COMPANY, INC.
MARTIN COUNTY COAL CORPORATION
MEADOW BRANCH COAL LLC
MEADOW BRANCH MINING CORPORATION
MILL BRANCH COAL CORPORATION
MOUNTAIN MANAGEMENT, INCORPORATED
NEW MARKET LAND COMPANY
NEW RIDGE MINING COMPANY
NEW RIVER ENERGY CORPORATION
 
 
 
 

 
 
NICCO CORPORATION
NICHOLAS ENERGY COMPANY
NINE MILE SPUR LLC
NORTH FORK COAL CORPORATION
OMAR MINING COMPANY
OSAKA MINING CORPORATION
PANTHER MINING LLC
PEERLESS EAGLE COAL CO.
PERFORMANCE COAL COMPANY
PETER CAVE MINING COMPANY
PIGEON CREEK PROCESSING CORPORATION
PILGRIM MINING COMPANY, INC.
POWELL RIVER RESOURCES CORPORATION
POWER MOUNTAIN COAL COMPANY
RAVEN RESOURCES, INC.
RAWL SALES & PROCESSING, CO.
RESOURCE DEVELOPMENT LLC
RESOURCE LAND COMPANY LLC
ROAD FORK DEVELOPMENT COMPANY, INC.
ROBINSON-PHILLIPS COAL COMPANY
RODA RESOURCES LLC
ROSTRAVER ENERGY COMPANY
RUM CREEK COAL SALES, INC.
RUSSELL FORK COAL COMPANY
SC COAL CORPORATION
SCARLET DEVELOPMENT COMPANY
SHANNON-POCAHONTAS COAL CORPORATION
SHANNON-POCAHONTAS MINING COMPANY
SHENANDOAH CAPITAL MANAGEMENT CORP.
SIDNEY COAL COMPANY, INC.
SPARTAN MINING COMPANY
STILLHOUSE MINING LLC
STIRRAT COAL COMPANY
STONE MINING COMPANY
SUPPORT MINING COMPANY
SYCAMORE FUELS, INC.
TALON LOADOUT COMPANY
T.C.H. COAL CO.
TENNESSEE CONSOLIDATED COAL COMPANY
TENNESSEE ENERGY CORP.
TOWN CREEK COAL COMPANY
TRACE CREEK COAL COMPANY
TUCSON LIMITED LIABILITY COMPANY
VANTAGE MINING COMPANY
WEST KENTUCKY ENERGY COMPANY
WHITE BUCK COAL COMPANY
WILLIAMS MOUNTAIN COAL COMPANY
WINIFREDE COAL CORPORATION
WYOMAC COAL COMPANY, INC.
EX-23.2 3 exhibit232.htm CONSENT OF KPMG LLP exhibit232.htm
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 Post-Effective Amendment No. 2 to the registration statement on Form S-3 (No. 333-165473) of Alpha Natural Resources, Inc. of our reports dated February 25, 2011 with respect to the consolidated balance sheets of Alpha Natural Resources, Inc. and subsidiaries (the Company) as of December 31, 2010 and 2009, and the related consolidated statements of operations, stockholders’ equity and comprehensive income, and cash flows for each of the years in the three-year period ended December 31, 2010, and the effectiveness of internal control over financial reporting as of December 31, 2010, which reports appear in the December 31, 2010 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
June 30, 2011
 
EX-23.3 4 exhibit233.htm CONSENT OF ERNST & YOUNG LLP exhibit233.htm
Exhibit 23.3
 

 
Consent of Independent Registered Public Accounting Firm
 

We consent to the incorporation by reference of our report dated March 1, 2011, with respect to the consolidated financial statements and schedule of Massey Energy Company incorporated by reference in the Post-Effective Amendment No. 2 to the Registration Statement (Form S-3 No. 333-165473) and related Prospectus of Alpha Natural Resources, Inc. for the registration of shares of its common stock, preferred stock, depositary shares, debt securities, guarantees by subsidiary guarantors, warrants, purchase contracts, and units.

 

/s/ Ernst & Young LLP

 
Richmond, Virginia
June 30, 2011

EX-23.4 5 exhibit234.htm CONSENT OF KPMG LLP exhibit234.htm
Exhibit 23.4
 

 
Consent of Independent Auditors
 

We consent to the incorporation by reference in this Post-Effective Amendment No. 2 to the registration statement (No. 333-165473) on Form S-3 of Alpha Natural Resources, Inc. of our report dated February 17, 2010, with respect to the combined balance sheets of the Cumberland Resource Group (formerly known as The Combined Entities of The Cumberland Group) as of December 31, 2009 and 2008, and the related combined statements of income, stockholder’s equity and members’ capital and comprehensive income, and cash flows for each of the years in the three-year period ended December 31, 2009, which report appears in the Current Report on Form 8-K of Alpha Natural Resources, Inc.
 
 
/s/ KPMG LLP
 
Roanoke, Virginia
June 30, 2011
EX-23.5 6 exhibit235.htm CONSENT OF ERNST & YOUNG LLP exhibit235.htm
Exhibit 23.5
 

 
Consent of Independent Registered Public Accounting Firm
 

We consent to the incorporation by reference of our report dated March 2, 2009, with respect to the consolidated financial statements and schedule of Foundation Coal Holdings, Inc. incorporated by reference in the Post-Effective Amendment No. 2 to the Registration Statement (Form S-3 No. 333-165473) and related Prospectus of Alpha Natural Resources, Inc. for the registration of shares of its common stock, preferred stock, depositary shares, debt securities, guarantees by subsidiary guarantors, warrants, purchase contracts, and units.
 

/s/ Ernst & Young LLP

 
Baltimore, Maryland
June 30, 2011
EX-5.1 7 exhibit51.htm OPINION OF CGS&H LLP exhibit51.htm
Exhibit 5.1
 
June 30, 2011
 
[Letterhead of Cleary Gottlieb Steen & Hamilton LLP]
 
Alpha Natural Resources, Inc.
Guarantors listed on Schedule I hereto
c/o Alpha Natural Resources, Inc.
One Alpha Place
P.O. Box 2345
Abingdon, Virginia 24212
 

 
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 (No. 333-165473), as amended by Post-Effective Amendment No. 1 and Post-Effective Amendment No. 2 (as so amended, 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.”
 
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 opinion expressed below, we have reviewed the following documents:
 
 
(a)
the Registration Statement and the documents incorporated by reference therein;
 
(b)           
the 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.
 
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.
 
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) 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) 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.
 
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 federal law of the United States of America, the law of the State of New York and the General Corporation Law of the State of Delaware (including the applicable provisions of the Delaware Constitution and reported judicial decisions interpreting 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
Big Laurel Mining Corporation
Virginia
Black Dog Coal, LLC
Virginia
Black King Mine Development Co.
West Virginia
Black Mountain Resources LLC
Virginia
Bluff Spur Coal Corporation
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
Bull Mountain Mining Corporation
Virginia
Callaway Land and Reserves, LLC
Delaware
Castle Gate Holding Company
Delaware
Cave Spur Coal LLC
Virginia
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 Coal Company  LLC
Virginia
Cloverlick Management LLC
Virginia
Coal Gas Recovery, LLC
Delaware
Cobra Natural Resources, LLC
Delaware
Coral Energy Services, LLC
Delaware
Corral Creek Holding, 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
Dorchester Enterprises, Incorporated
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
Exeter Coal Corporation
Virginia
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
Guest Mountain Mining Corporation
Virginia
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
High Splint Coal LLC
Virginia
Highland Mining Company
West Virginia
Hopkins Creek Coal Company
Kentucky
Independence Coal Company, Inc.
West Virginia
Jacks Branch Coal Company
West Virginia
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
Meadow Branch Mining Corporation
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
Osaka Mining Corporation
Virginia
Palladian Lime, LLC
Delaware
Panther Mining LLC
Virginia
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
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
White Flame Energy, Inc.
West Virginia
Williams Mountain Coal Company
West Virginia
Winifrede Coal Corporation
Virginia
Wyomac Coal Company, Inc.
West Virginia