-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, MU0w4mMc8TjfM7wIuVtUBYpQPacGOmbeTMYQHOmWMqpuj0ZtAT2PhKXC1qzzDDux mtpJFvM5Jt+yx/RRtToxHg== 0000950123-04-002846.txt : 20040331 0000950123-04-002846.hdr.sgml : 20040331 20040304173057 ACCESSION NUMBER: 0000950123-04-002846 CONFORMED SUBMISSION TYPE: S-3/A PUBLIC DOCUMENT COUNT: 24 FILED AS OF DATE: 20040304 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YANKEETOWN DOCK CORP CENTRAL INDEX KEY: 0001242418 IRS NUMBER: 350923438 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-08 FILM NUMBER: 04649673 BUSINESS ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 MAIL ADDRESS: STREET 1: PO BOX 159 CITY: NEWBURGH STATE: IN ZIP: 47629 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MARTINKA COAL CO CENTRAL INDEX KEY: 0001067208 IRS NUMBER: 550716084 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-70 FILM NUMBER: 04649738 BUSINESS ADDRESS: STREET 1: 815 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOUNTAIN VIEW COAL CO CENTRAL INDEX KEY: 0001067211 IRS NUMBER: 251474206 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-68 FILM NUMBER: 04649734 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDCO SUPPLY & EQUIPMENT CORP CENTRAL INDEX KEY: 0001067209 IRS NUMBER: 436042249 STATE OF INCORPORATION: IL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-69 FILM NUMBER: 04649736 BUSINESS ADDRESS: STREET 1: P.O. BOX 14542 CITY: ST. LOUIS STATE: MO ZIP: 63178 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH PAGE COAL CORP CENTRAL INDEX KEY: 0001067212 IRS NUMBER: 311210133 STATE OF INCORPORATION: WV FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-66 FILM NUMBER: 04649714 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25334-0004 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OHIO COUNTY COAL CO CENTRAL INDEX KEY: 0001067213 IRS NUMBER: 611176239 STATE OF INCORPORATION: KY FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-65 FILM NUMBER: 04649713 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PATRIOT COAL CO LP CENTRAL INDEX KEY: 0001067214 IRS NUMBER: 611258748 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-64 FILM NUMBER: 04649712 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 5025467561 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENTRY MINING CO CENTRAL INDEX KEY: 0001067216 IRS NUMBER: 431540251 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-16 FILM NUMBER: 04649680 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED LLC CENTRAL INDEX KEY: 0001067217 IRS NUMBER: 431686687 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-11 FILM NUMBER: 04649676 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY AMERICA INC CENTRAL INDEX KEY: 0001067218 IRS NUMBER: 931116066 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-63 FILM NUMBER: 04649711 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3032713600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COALSALES CO CENTRAL INDEX KEY: 0001067219 IRS NUMBER: 431610419 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-60 FILM NUMBER: 04649708 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY SOLUTIONS INC CENTRAL INDEX KEY: 0001067220 IRS NUMBER: 431753832 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-53 FILM NUMBER: 04649701 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 830 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143427600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY HOLDING CO INC CENTRAL INDEX KEY: 0001067229 IRS NUMBER: 132871045 STATE OF INCORPORATION: NY FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-54 FILM NUMBER: 04649700 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 700 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL RESOURCES CO CENTRAL INDEX KEY: 0001067231 IRS NUMBER: 510332232 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-34 FILM NUMBER: 04649698 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 718 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY TERMINALS INC CENTRAL INDEX KEY: 0001067232 IRS NUMBER: 311035824 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-31 FILM NUMBER: 04649695 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 712 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY VENEZUELA COAL CORP CENTRAL INDEX KEY: 0001067233 IRS NUMBER: 431609813 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-30 FILM NUMBER: 04649694 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET, SUITE 715 CITY: ST. LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COALTRADE INC CENTRAL INDEX KEY: 0001067237 IRS NUMBER: 431666743 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-59 FILM NUMBER: 04649707 BUSINESS ADDRESS: STREET 1: 4405 COX ROAD, SUITE 220 CITY: GLEN ALLEN STATE: VA ZIP: 23050-3395 BUSINESS PHONE: 8049350345 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY DEVELOPMENT CO CENTRAL INDEX KEY: 0001067240 IRS NUMBER: 431265557 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-58 FILM NUMBER: 04649706 BUSINESS ADDRESS: STREET 1: 301 NORTH MEMORIAL DRIVE CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY COAL CO CENTRAL INDEX KEY: 0001067242 IRS NUMBER: 132606920 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-61 FILM NUMBER: 04649709 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25301 BUSINESS PHONE: 5028270800 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PINE RIDGE COAL CO CENTRAL INDEX KEY: 0001067245 IRS NUMBER: 550737187 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-27 FILM NUMBER: 04649691 BUSINESS ADDRESS: STREET 1: 810 LAIDLEY TOWER CITY: CHARLESTON STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POWDER RIVER COAL CO CENTRAL INDEX KEY: 0001067247 IRS NUMBER: 430996010 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-22 FILM NUMBER: 04649686 BUSINESS ADDRESS: STREET 1: 1013 EAST BOXELDER CITY: GILLETTE STATE: WY ZIP: 82718 BUSINESS PHONE: 3076876900 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIO ESCONDIDO COAL CORP CENTRAL INDEX KEY: 0001067250 IRS NUMBER: 742666822 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-20 FILM NUMBER: 04649684 BUSINESS ADDRESS: STREET 1: P.O. BOX 66746 CITY: ST. LOUIS STATE: MO ZIP: 63166 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SNOWBERRY LAND CO CENTRAL INDEX KEY: 0001067252 IRS NUMBER: 431721980 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-15 FILM NUMBER: 04649679 BUSINESS ADDRESS: STREET 1: 301 N. MEMORIAL DRIVE, SUITE 333 CITY: ST. LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143423400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STERLING SMOKELESS COAL CO CENTRAL INDEX KEY: 0001067255 IRS NUMBER: 550463558 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-13 FILM NUMBER: 04649678 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TOWER STREET 2: P.O. BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25352 BUSINESS PHONE: 3143440300 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY WESTERN COAL CO CENTRAL INDEX KEY: 0001067258 IRS NUMBER: 860766626 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-28 FILM NUMBER: 04649692 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SENECA COAL CO CENTRAL INDEX KEY: 0001067259 IRS NUMBER: 841273892 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-17 FILM NUMBER: 04649681 BUSINESS ADDRESS: STREET 1: 1300 S. YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745253 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BTU WORLDWIDE INC CENTRAL INDEX KEY: 0001282013 IRS NUMBER: 200480084 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-101 FILM NUMBER: 04649665 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BTU VENEZUELA LLC CENTRAL INDEX KEY: 0001282014 IRS NUMBER: 200766113 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-102 FILM NUMBER: 04649664 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK HILLS MINING CO LLC CENTRAL INDEX KEY: 0001282015 IRS NUMBER: 320049741 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-103 FILM NUMBER: 04649663 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK STALLION COAL CO LLC CENTRAL INDEX KEY: 0001282016 IRS NUMBER: 200657792 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-104 FILM NUMBER: 04649662 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WATERSIDE-MARISSA DEVELOPMENT LLC CENTRAL INDEX KEY: 0001282017 IRS NUMBER: 200657849 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-105 FILM NUMBER: 04649661 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PDC PARTNERSHIP HOLDINGS INC CENTRAL INDEX KEY: 0001282018 IRS NUMBER: 200480135 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-106 FILM NUMBER: 04649660 BUSINESS ADDRESS: STREET 1: 701 MARKET STREET CITY: ST. LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 314-342-3400 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY HOLDING CO LLC CENTRAL INDEX KEY: 0001242403 IRS NUMBER: 731663373 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-91 FILM NUMBER: 04649761 BUSINESS ADDRESS: STREET 1: C/O PABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #703 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY CORP CENTRAL INDEX KEY: 0001064728 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 134004153 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906 FILM NUMBER: 04649659 BUSINESS ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FORMER COMPANY: FORMER CONFORMED NAME: P&L COAL HOLDINGS CORP DATE OF NAME CHANGE: 19980623 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDEPENDENCE MATERIAL HANDLING CO CENTRAL INDEX KEY: 0001067221 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-38 FILM NUMBER: 04649745 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERIOR HOLDINGS CORP CENTRAL INDEX KEY: 0001067222 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431750064 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-37 FILM NUMBER: 04649744 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JAMES RIVER COAL TERMINAL CO CENTRAL INDEX KEY: 0001067223 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550643770 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-36 FILM NUMBER: 04649743 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JUNIPER COAL CO CENTRAL INDEX KEY: 0001067224 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431744675 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-73 FILM NUMBER: 04649741 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLUEGRASS COAL CO CENTRAL INDEX KEY: 0001067225 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431540253 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-86 FILM NUMBER: 04649756 BUSINESS ADDRESS: STREET 1: 701 MARKET ST #840 STREET 2: C/O P&L COAL HOLDING CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: C/O P&L COAL HOLDING CO CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CABALLO COAL CO CENTRAL INDEX KEY: 0001067226 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-85 FILM NUMBER: 04649755 BUSINESS ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 BUSINESS PHONE: 3076876900 MAIL ADDRESS: STREET 1: CALLER BOX 3037 CITY: GILLETTE STATE: WY ZIP: 82717 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COTTONWOOD LAND CO CENTRAL INDEX KEY: 0001067227 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 830309633 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-79 FILM NUMBER: 04649727 BUSINESS ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRAND EAGLE MINING INC CENTRAL INDEX KEY: 0001067228 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 611250622 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-43 FILM NUMBER: 04649752 BUSINESS ADDRESS: STREET 1: 19070 HIGHWAY 1078 S CITY: HENDERSON STATE: KY ZIP: 42420 BUSINESS PHONE: 3143427610 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HAYDEN GULCH TERMINAL INC CENTRAL INDEX KEY: 0001067230 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860719481 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-42 FILM NUMBER: 04649750 BUSINESS ADDRESS: STREET 1: PO BOX 882323 CITY: STEAMBOAT SPRINGS STATE: CO ZIP: 80488 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 301 N MEMORIAL DR STREET 2: SUITE 334 CITY: ST LOUIS STATE: MO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ROYALTY CORP CENTRAL INDEX KEY: 0001067234 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698759 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-51 FILM NUMBER: 04649721 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EASTERN ASSOCIATED COAL CORP CENTRAL INDEX KEY: 0001067235 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251125516 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-52 FILM NUMBER: 04649722 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EACC CAMPS INC CENTRAL INDEX KEY: 0001067236 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 250600150 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-76 FILM NUMBER: 04649724 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COOK MOUNTAIN COAL CO CENTRAL INDEX KEY: 0001067238 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550732291 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-80 FILM NUMBER: 04649728 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COLONY BAY COAL CO CENTRAL INDEX KEY: 0001067239 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550604613 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-81 FILM NUMBER: 04649729 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COAL PROPERTIES CORP CENTRAL INDEX KEY: 0001067241 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042702708 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-82 FILM NUMBER: 04649730 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHARLES COAL CO CENTRAL INDEX KEY: 0001067243 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 042698757 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-84 FILM NUMBER: 04649732 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AFFINITY MINING CO CENTRAL INDEX KEY: 0001067244 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 251207512 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-98 FILM NUMBER: 04649769 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HILLSIDE MINING CO CENTRAL INDEX KEY: 0001067246 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 550695451 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-39 FILM NUMBER: 04649746 BUSINESS ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: 800 LAIDLEY TWR STREET 2: PO BOX 1233 CITY: CHARLESTOWN STATE: WV ZIP: 25324 FORMER COMPANY: FORMER CONFORMED NAME: BLACKROCK FIRST CAPITAL CORP DATE OF NAME CHANGE: 19980729 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG SKY COAL CO CENTRAL INDEX KEY: 0001067248 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 810476071 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-94 FILM NUMBER: 04649764 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KAYENTA MOBILE HOME PARK INC CENTRAL INDEX KEY: 0001067249 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-72 FILM NUMBER: 04649740 BUSINESS ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 BUSINESS PHONE: 5207745233 MAIL ADDRESS: STREET 1: 1300 S YALE CITY: FLAGSTAFF STATE: AZ ZIP: 86001 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS MINING CORP CENTRAL INDEX KEY: 0001067251 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 860773596 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-45 FILM NUMBER: 04649754 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS OPERATING CO- ORITZ CENTRAL INDEX KEY: 0001067253 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 222204381 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-44 FILM NUMBER: 04649753 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GOLD FIELDS CHILE SA CENTRAL INDEX KEY: 0001067254 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 133004607 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-46 FILM NUMBER: 04649716 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARID OPERATIONS INC CENTRAL INDEX KEY: 0001067257 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 841199578 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-96 FILM NUMBER: 04649767 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 BUSINESS PHONE: 3032713600 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 63102 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GALLO FINANCE CO CENTRAL INDEX KEY: 0001068701 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 431823616 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-48 FILM NUMBER: 04649718 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: SUITE 713 CITY: ST LOUIS STATE: MO ZIP: 63101-1826 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CLEATON COAL CO CENTRAL INDEX KEY: 0001146017 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-83 FILM NUMBER: 04649731 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHLAND MINING CO CENTRAL INDEX KEY: 0001146018 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-41 FILM NUMBER: 04649749 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ARCHVEYOR LLC CENTRAL INDEX KEY: 0001146019 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-62 FILM NUMBER: 04649710 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY DEVELOPMENT LAND HOLDINGS LLC CENTRAL INDEX KEY: 0001146020 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-57 FILM NUMBER: 04649705 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY NATURAL GAS LLC CENTRAL INDEX KEY: 0001146021 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-35 FILM NUMBER: 04649699 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY SOUTHWESTERN COAL CO CENTRAL INDEX KEY: 0001146023 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-32 FILM NUMBER: 04649715 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE PRODUCTION LLC CENTRAL INDEX KEY: 0001146024 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-24 FILM NUMBER: 04649688 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PORCUPINE TRANSPORTATION LLC CENTRAL INDEX KEY: 0001146025 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-23 FILM NUMBER: 04649687 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERS EDGE MINING INC CENTRAL INDEX KEY: 0001146026 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-19 FILM NUMBER: 04649683 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED GENERATING CO CENTRAL INDEX KEY: 0001146027 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-10 FILM NUMBER: 04649675 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 730 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY GENERATION HOLDING CO CENTRAL INDEX KEY: 0001242341 IRS NUMBER: 731625891 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-56 FILM NUMBER: 04649703 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST # 930 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #930 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY ENERGY INVESTMENTS INC CENTRAL INDEX KEY: 0001242365 IRS NUMBER: 680541702 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-55 FILM NUMBER: 04649702 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #717 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY RECREATIONAL LANDS LLC CENTRAL INDEX KEY: 0001242368 IRS NUMBER: 431898382 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-33 FILM NUMBER: 04649697 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #920 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARCLAR CO LLC CENTRAL INDEX KEY: 0001242371 IRS NUMBER: 311566354 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-100 FILM NUMBER: 04649768 BUSINESS ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 BUSINESS PHONE: 6182734314 MAIL ADDRESS: STREET 1: 420 LONGLANE RD CITY: EQUALITY STATE: IL ZIP: 62934 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BEAVER DAM COAL CO CENTRAL INDEX KEY: 0001242379 IRS NUMBER: 610129825 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-97 FILM NUMBER: 04649766 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #725 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY COAL CO CENTRAL INDEX KEY: 0001242381 IRS NUMBER: 351799736 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-93 FILM NUMBER: 04649763 BUSINESS ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: PO BOX 312 CITY: EVANSVILLE STATE: IN ZIP: 47702 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY RESOURCES INC CENTRAL INDEX KEY: 0001242384 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-89 FILM NUMBER: 04649759 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK WALNUT COAL CO CENTRAL INDEX KEY: 0001242386 IRS NUMBER: 680541705 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-87 FILM NUMBER: 04649757 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND CO CENTRAL INDEX KEY: 0001242387 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-78 FILM NUMBER: 04649726 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #772 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #772 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GIBCO MOTOR EXPRESS LLC CENTRAL INDEX KEY: 0001242390 IRS NUMBER: 352076446 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-47 FILM NUMBER: 04649717 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JARRELLS BRANCH COAL CO CENTRAL INDEX KEY: 0001242393 IRS NUMBER: 731625894 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-74 FILM NUMBER: 04649742 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #774 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #774 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOGAN FORK COAL CO CENTRAL INDEX KEY: 0001242394 IRS NUMBER: 731625895 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-71 FILM NUMBER: 04649739 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY MINING INC CENTRAL INDEX KEY: 0001242395 IRS NUMBER: 351836160 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-90 FILM NUMBER: 04649760 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY UNDERGROUND INC CENTRAL INDEX KEY: 0001242396 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-88 FILM NUMBER: 04649758 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FALCON COAL CO CENTRAL INDEX KEY: 0001242399 IRS NUMBER: 352006760 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-49 FILM NUMBER: 04649719 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MUSTANG ENERGY CO LLC CENTRAL INDEX KEY: 0001242405 IRS NUMBER: 431898532 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-67 FILM NUMBER: 04649733 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #773 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HIGHWALL MINING SERVICES CO CENTRAL INDEX KEY: 0001242406 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-40 FILM NUMBER: 04649747 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #805 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CYPRUS CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242407 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-77 FILM NUMBER: 04649725 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #775 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #775 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY-WATERSIDE DEVELOPMENT LLC CENTRAL INDEX KEY: 0001242410 IRS NUMBER: 753098342 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-29 FILM NUMBER: 04649693 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #921 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #921 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND CREEK LAND RESOURCES LLC CENTRAL INDEX KEY: 0001242415 IRS NUMBER: 753058253 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-26 FILM NUMBER: 04649690 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #776 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #776 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: THOROUGHBRED MINING CO LLC CENTRAL INDEX KEY: 0001242423 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-09 FILM NUMBER: 04649674 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #721 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #721 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SUGAR CAMP PROPERTIES CENTRAL INDEX KEY: 0001242426 IRS NUMBER: 352130006 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-12 FILM NUMBER: 04649677 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STAR LAKE ENERGY CO LLC CENTRAL INDEX KEY: 0001242430 IRS NUMBER: 431898533 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-14 FILM NUMBER: 04649696 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #951 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #951 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRAIRIE STATE GENERATING CO LLC CENTRAL INDEX KEY: 0001242432 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-21 FILM NUMBER: 04649685 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #781 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #781 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POND RIVER LAND CO CENTRAL INDEX KEY: 0001242434 IRS NUMBER: 731625893 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-25 FILM NUMBER: 04649689 BUSINESS ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST. #771 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: C/O PEABODY ENERGY STREET 2: 701 MARKET ST #771 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RIVERVIEW TERMINAL CO CENTRAL INDEX KEY: 0001242436 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-18 FILM NUMBER: 04649682 BUSINESS ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 14062 DENVER WEST PARKWAY STREET 2: SUITE 110 CITY: GOLDEN STATE: CO ZIP: 80401-3301 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BLACK BEAUTY EQUIPMENT CO CENTRAL INDEX KEY: 0001242442 IRS NUMBER: 351975683 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-92 FILM NUMBER: 04649762 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIG RIDGE INC CENTRAL INDEX KEY: 0001242446 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-95 FILM NUMBER: 04649765 BUSINESS ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 617 E. CHURCH ST CITY: HARRISBURG STATE: IL ZIP: 62946 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EMPIRE MARINE LLC CENTRAL INDEX KEY: 0001242450 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-50 FILM NUMBER: 04649720 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 8124249000 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EAGLE COAL CO CENTRAL INDEX KEY: 0001242451 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-75 FILM NUMBER: 04649723 BUSINESS ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 414 SOUTH FARES CITY: EVANSVILLE STATE: IN ZIP: 47714 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INDIAN HILL CO CENTRAL INDEX KEY: 0001267796 IRS NUMBER: 200066123 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-07 FILM NUMBER: 04649672 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 706 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 706 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MIDWEST COAL ACQUISITION CORP CENTRAL INDEX KEY: 0001267797 IRS NUMBER: 200217640 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-06 FILM NUMBER: 04649671 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 722 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 722 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEABODY POWERTREE INVESTMENTS LLC CENTRAL INDEX KEY: 0001267798 IRS NUMBER: 200116980 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-05 FILM NUMBER: 04649670 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 954 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 954 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PEC EQUIPMENT CO LLC CENTRAL INDEX KEY: 0001267799 IRS NUMBER: 200217950 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-04 FILM NUMBER: 04649669 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 726 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 726 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: POINT PLEASANT DOCK CO LLC CENTRAL INDEX KEY: 0001267800 IRS NUMBER: 200117005 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-03 FILM NUMBER: 04649668 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 708 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 708 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WILLIAMSVILLE COAL CO LLC CENTRAL INDEX KEY: 0001267801 IRS NUMBER: 200217834 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-02 FILM NUMBER: 04649667 BUSINESS ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 723 CITY: ST LOUIS STATE: MO ZIP: 63101 BUSINESS PHONE: 3143423400 MAIL ADDRESS: STREET 1: 701 MARKET ST STREET 2: STE 723 CITY: ST LOUIS STATE: MO ZIP: 63101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KANAWHA RIVER VENTURES I LLC CENTRAL INDEX KEY: 0001267802 IRS NUMBER: 200089445 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-109906-01 FILM NUMBER: 04649666 BUSINESS ADDRESS: STREET 1: PO BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324 BUSINESS PHONE: 3043440300 MAIL ADDRESS: STREET 1: PO BOX 1233 CITY: CHARLESTON STATE: WV ZIP: 25324 S-3/A 1 y94847a1sv3za.htm AMENDMENT NO. 1 TO FORM S-3: PEABODY ENERGY ETAL AMENDMENT NO. 1 TO FORM S-3: PEABODY ENERGY ETAL
 

As filed with the Securities and Exchange Commission on March 4, 2004
Registration No. 333-109906


SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


Amendment No. 1

to
Form S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


Peabody Energy Corporation

(Exact Name of Registrant as Specified in Its Charter)
         
Delaware   1221   13-4004153
(State or Other Jurisdiction
of Incorporation or Organization)
  (Primary Standard Industrial
Classification Code Number)
  (I.R.S. Employer Identification Number)

701 Market Street

St. Louis, Missouri 63101-1826
(314) 342-3400
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)


SEE TABLE OF ADDITIONAL REGISTRANTS


Jeffery L. Klinger, Esq.

Peabody Energy Corporation
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)


With a Copy to:

Risë B. Norman, Esq.
Simpson Thacher & Bartlett LLP
425 Lexington Avenue
New York, New York 10017


      Approximate date of commencement of proposed sale of the Securities to the public: From time to time after the registration statement becomes effective.

      If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box:     o

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

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

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

      If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box.     o


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




 

TABLE OF ADDITIONAL REGISTRANTS

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Affinity Mining Company
    West Virginia       25-1207512       202 Laidley Tower  
                      P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Arclar Company, LLC
    Indiana       31-1566354       420 Longlane Road  
                      Equality, IL 62934  
                      (618) 273-4314  
Arid Operations Inc. 
    Delaware       84-1199578       14062 Denver West Parkway  
                      Suite 110  
                      Golden, CO 80401-3301  
                      (760) 337-5552  
Beaver Dam Coal Company
    Delaware       61-0129825       701 Market Street  
                      Suite 725  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Big Ridge, Inc. 
    Illinois       37-1126950       617 East Church Street  
                      Harrisburg, IL 62946  
                      (618) 273-4314  
Big Sky Coal Company
    Delaware       81-0476071       P.O. Box 97  
                      Colstrip, MT 59323  
                      (406) 748-5750  
Black Beauty Coal Company
    Indiana       35-1799736       P.O. Box 312  
                      Evansville, IN 47702  
                      (812) 424-9000  
Black Beauty Equipment Company
    Indiana       35-1975683       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Black Beauty Holding Company, LLC
    Delaware       73-1663373       701 Market Street  
                      Suite 703  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Black Beauty Mining, Inc. 
    Indiana       35-1836160       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Black Beauty Resources, Inc. 
    Indiana       35-1471083       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Black Beauty Underground, Inc. 
    Indiana       35-1834526       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Black Walnut Coal Company
    Delaware       68-0541705       701 Market Street  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Black Hills Mining Company, LLC
    Illinois       32-0049741       701 Market Street, Suite 778  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Black Stallion Coal Company, LLC
    Delaware       20-0657792       701 Market Street, Suite 778  
                      St. Louis, MO 63101  
                      (314) 342-3400  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Bluegrass Coal Company
    Delaware       43-1540253       701 Market Street, Suite 710  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
BTU Venezuela LLC
    Delaware       20-0766113       701 Market Street, Suite 719  
                      St. Louis, MO 63101  
                      (314) 342-3400  
BTU Worldwide, Inc.
    Delaware       20-0480084       701 Market Street  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Caballo Coal Company
    Delaware       83-0309633       1013 Boxelder  
                      Caller Box 3037  
                      Gillette, WY 82717  
                      (307) 687-6900  
Charles Coal Company
    Delaware       04-2698757       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Cleaton Coal Company
    Delaware       43-1887526       701 Market Street  
                      Suite 703  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Coal Properties Corp. 
    Delaware       04-2702708       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Colony Bay Coal Company
    West Virginia       55-0604613       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Cook Mountain Coal Company
    Delaware       55-0732291       202 Laidley Tower, P.O. Box 3506  
                      Charleston, WV 25324  
                      (304) 344-0300  
Cottonwood Land Company
    Delaware       43-1721982       301 N. Memorial Drive, Suite 334  
                      St. Louis, MO 63102  
                      (314) 342-7610  
Cyprus Creek Land Company
    Delaware       73-1625890       701 Market Street  
                      Suite 772  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Cyprus Creek Land Resources, LLC
    Delaware       75-3058264       701 Market Street  
                      Suite 775  
                      St. Louis, MO 63101  
                      (314) 342-3400  
EACC Camps, Inc. 
    West Virginia       25-0600150       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Eagle Coal Company
    Indiana       35-1989964       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Eastern Associated Coal Corp. 
    West Virginia       25-1125516       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Eastern Royalty Corp. 
    Delaware       04-2698759       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Empire Marine, LLC
    Indiana       37-1272532       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Falcon Coal Company
    Indiana       35-2006760       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Gallo Finance Company
    Delaware       43-1823616       701 Market Street  
                      Suite 713  
                      St. Louis, MO 63101  
                      (314) 342-3400  
GIBCO Motor Express, LLC
    Indiana       35-2078446       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Gold Fields Chile, S.A. 
    Delaware       13-3004607       14062 Denver West Parkway  
                      Suite 110  
                      Golden, CO 63102  
                      (303) 271-3600  
Gold Fields Mining Corporation
    Delaware       36-2079582       14062 Denver West Parkway  
                      Suite 110  
                      Golden, CO 63102  
                      (303) 271-3600  
Gold Fields Operating Co.-Ortiz
    Delaware       22-2204381       14062 Denver West Parkway  
                      Suite 110  
                      Golden, CO 80401-3301  
                      (303) 271-3600  
Grand Eagle Mining, Inc. 
    Kentucky       61-1250622       19070 Highway 1078 South  
                      Henderson, KY 42420  
                      (502) 546-7926  
Hayden Gulch Terminal, Inc. 
    Delaware       86-0719481       P.O. Box 882323  
                      Steamboat Springs, CO 80488  
                      (314) 342-3400  
Highland Mining Company
    Delaware       43-1869675       701 Market Street  
                      Suite 724  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Highwall Mining Services Company
    Delaware       20-0010659       701 Market Street  
                      Suite 805  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Hillside Mining Company
    West Virginia       55-0695451       202 Laidley Tower  
                      Charleston, WV 25324  
                      (304) 340-1830  
Independence Material Handling Company
    Delaware       43-1750064       701 Market Street, Suite 840  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Indian Hill Company
    Delaware       20-0066123       701 Market Street  
                      Suite 706  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Interior Holdings Corp. 
    Delaware       43-1700075       701 Market Street, Suite 730  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




James River Coal Terminal Company
    Delaware       55-0643770       701 Market Street, Suite 712  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Jarrell’s Branch Coal Company
    Delaware       73-1625894       701 Market Street  
                      Suite 774  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Juniper Coal Company
    Delaware       43-1744675       701 Market Street, Suite 716  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Kanawha River Ventures I, LLC
    West Virginia       20-0089445       P.O. Box 1233  
                      Charleston, WV 25324  
                      (304) 344-0300  
Kayenta Mobile Home Park, Inc. 
    Delaware       86-0773596       P.O. Box 605  
                      Kayenta, AZ 86033  
                      (928) 677-3201  
Logan Fork Coal Company
    Delaware       73-1625895       701 Market Street  
                      Suite 773  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Martinka Coal Company
    Delaware       55-0716084       202 Laidley Tower, P.O. Box 815  
                      Charleston, WV 25324-0004  
                      (304) 344-0300  
Midco Supply and Equipment Corporation
    Illinois       43-6042249       P.O. Box 14542  
                      St. Louis, MO 63178  
                      (314) 342-3400  
Midwest Coal Acquisition Corp. 
    Delaware       20-0217640       701 Market Street  
                      Suite 722  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Mountain View Coal Company
    Delaware       25-1474206       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25334-0004  
                      (304) 344-0300  
Mustang Energy Company, L.L.C. 
    Delaware       43-1898532       701 Market Street  
                      Suite 953  
                      St. Louis, MO 63101  
                      (314) 342-3400  
North Page Coal Corp. 
    West Virginia       31-1210133       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25334-0004  
                      (304) 344-0300  
Ohio County Coal Company
    Kentucky       61-1176239       19070 Highway 1078 South  
                      Henderson, KY 42420  
                      (502) 546-7561  
Patriot Coal Company, L.P. 
    Delaware       61-1258748       19070 Highway 1078 South  
                      Henderson, KY 42420  
                      (502) 546-9430  
PDC Partnership Holdings, Inc. 
    Delaware       20-0480135       701 Market Street, Suite 709  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody America, Inc. 
    Delaware       93-1116066       701 Market Street, Suite 720  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Peabody Archveyor, L.L.C. 
    Delaware       43-1898535       701 Market Street  
                      Suite 751  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Coal Company
    Delaware       13-2606920       701 Market Street  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody COALSALES Company
    Delaware       43-1610419       701 Market Street  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody COALTRADE, Inc. 
    Delaware       43-1666743       701 Market Street  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Development Company, LLC
    Delaware       43-1265557       301 North Memorial Drive  
                      Suite 300  
                      St. Louis, MO 63102  
                      (314) 342-7610  
Peabody Development Land Holdings, LLC
    Delaware       43-1869432       701 Market Street  
                      Suite 700  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Energy Generation Holding Company
    Delaware       73-1625891       St. Louis, MO 63101  
                      701 Market Street  
                      Suite 930  
                      (314) 342-3400  
Peabody Energy Investments, Inc. 
    Delaware       68-0541702       701 Market Street  
                      Suite 717  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Energy Solutions, Inc. 
    Delaware       43-1753832       701 Market Street, Suite 845  
                      St. Louis, MO 63101  
                      (314) 342-7600  
Peabody Holding Company, Inc. 
    New York       13-2871045       701 Market Street, Suite 700  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Peabody Natural Gas, LLC
    Delaware       43-1890836       701 Market Street  
                      Suite 740  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Natural Resources Company
    Delaware       51-0332232       701 Market Street, Suite 718  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody PowerTree Investments, LLC
    Delaware       20-0116980       701 Market Street  
                      Suite 954  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Recreational Lands, L.L.C. 
    Delaware       43-1898382       701 Market Street  
                      Suite 920  
                      St. Louis, MO 63101  
                      (314) 342-3400  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Peabody Southwestern Coal Company
    Delaware       43-1898372       St. Louis, MO 63101-1826  
                      701 Market Street  
                      Suite 718  
                      (314) 342-3400  
Peabody Terminals, Inc. 
    Delaware       31-1035824       701 Market Street, Suite 712  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Venezuela Coal Corp. 
    Delaware       43-1609813       701 Market Street, Suite 715  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Peabody-Waterside Development, L.L.C. 
    Delaware       75-3098342       701 Market Street  
                      Suite 921  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Peabody Western Coal Company
    Delaware       86-0766626       P.O. Box 605  
                      Kayenta, AZ 86033  
                      (928) 677-3201  
PEC Equipment Company, LLC
    Delaware       20-0217950       701 Market Street  
                      Suite 726  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Pine Ridge Coal Company
    Delaware       55-0737187       202 Laidley Tower  
                      Charleston, WV 25324  
                      (304) 344-0300  
Point Pleasant Dock Company, LLC
    Delaware       20-0117005       701 Market Street  
                      Suite 708  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Pond Creek Land Resources, LLC
    Delaware       75-3058253       701 Market Street  
                      Suite 776  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Pond River Land Company
    Delaware       73-1625893       701 Market Street  
                      Suite 771  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Porcupine Production, LLC
    Delaware       43-1898379       701 Market Street  
                      Suite 700  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Porcupine Transportation, LLC
    Delaware       43-1898380       701 Market Street  
                      Suite 700  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Powder River Coal Company
    Delaware       43-0996010       1013 East Boxelder  
                      Gillette, WY 82718  
                      (307) 687-6900  
Prairie State Generating Company, LLC
    Delaware       43-1941772       701 Market Street  
                      Suite 781  
                      St. Louis, MO 63101  
                      (314) 342-3400  


 

                         
State or Other Address, including Zip Code,
Jurisdiction of IRS Employer and Telephone Number, including
Exact Name of Registrant Incorporation or Identification Area Code, of Registrant’s
as Specified in its Charter Organization Number Principal Executive Offices




Rio Escondido Coal Corp. 
    Delaware       74-2666822       P.O. Box 66746  
                      St. Louis, MO 63166  
                      (314) 342-3400  
Rivers Edge Mining, Inc. 
    Delaware       43-1898371       701 Market Street  
                      Suite 910  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Riverview Terminal Company
    Delaware       13-2899722       14062 Denver West Parkway  
                      Suite 110  
                      Golden, CO 80401-3301  
                      (606) 739-5752  
Seneca Coal Company
    Delaware       84-1273892       Drawer D  
                      Hayden, CO 81639  
                      (970) 276-3707  
Sentry Mining Company
    Delaware       43-1540251       701 Market Street, Suite 701  
                      St. Louis, MO 63101-1826  
                      (314) 342-3400  
Snowberry Land Company
    Delaware       43-1721980       301 N. Memorial Drive, Suite 333  
                      St. Louis, MO 63102  
                      (314) 342-3400  
Star Lake Energy Company, L.L.C. 
    Delaware       43-1898533       701 Market Street  
                      6th Floor — Suite 951  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Sterling Smokeless Coal Company
    West Virginia       55-0463558       202 Laidley Tower, P.O. Box 1233  
                      Charleston, WV 25324  
                      (314) 344-0300  
Sugar Camp Properties
    Indiana       35-2130006       414 South Fares  
                      Evansville, IN 47714  
                      (812) 424-9000  
Thoroughbred, L.L.C. 
    Delaware       43-1686687       701 Market Street  
                      Suite 815  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Thoroughbred Generating Company, L.L.C. 
    Delaware       43-1898534       701 Market Street  
                      Suite 780  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Thoroughbred Mining Company, L.L.C. 
    Delaware       73-1625889       701 Market Street  
                      Suite 721  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Waterside-Marissa Development, L.L.C. 
    Delaware       20-0578498       701 Market Street  
                      Suite 922  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Williamsville Coal Company, LLC. 
    Delaware       20-0217834       701 Market Street  
                      Suite 723  
                      St. Louis, MO 63101  
                      (314) 342-3400  
Yankeetown Dock Corporation
    Indiana       35-0923438       P.O. Box 159  
                      Newburgh, IN 47629-0159  
                      (812) 853-3387  


 

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

PROSPECTUS

$1,250,000,000

(PEABODY LOGO)

Peabody Energy Corporation
Debt Securities
Common Stock
Preferred Stock
Preferred Stock Purchase Rights
Warrants
Units

Subsidiary Guarantors

Guaranteed Debt Securities

Selling Stockholders

10,267,169 Shares of Common Stock

        Peabody Energy Corporation may offer and sell from time to time, in one or more series, any one of the following securities:

  •  unsecured debt securities consisting of notes, debentures or other evidences of indebtedness which may be senior debt securities, senior subordinated debt securities or subordinated debt securities,
 
  •  common stock,
 
  •  preferred stock,
 
  •  warrants, and
 
  •  units,

or any combination of these securities. Peabody Energy Corporation’s debt securities may be guaranteed by substantially all of its domestic subsidiaries.

      The selling stockholders identified on page 12 may sell from time to time up to 10,267,169 shares of common stock of Peabody Energy Corporation owned by them. The common stock of Peabody Energy Corporation is traded on the New York Stock Exchange under the symbol “BTU.”

      We will provide more specific information about the terms of an offering of any of these securities in supplements to this prospectus.

      You should read this prospectus, particularly the risk factors beginning on page 4, and in any supplement carefully before investing.

      Neither the Securities and Exchange Commission nor any state securities commission has approved or disapproved of these securities or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.

The date of this prospectus is                     , 2003


 

TABLE OF CONTENTS

         
Page

About This Prospectus
    i  
Cautionary Notice Regarding Forward-Looking Statements
    i  
Summary
    1  
Risk Factors
    4  
Ratio of Earnings to Fixed Charges
    11  
Use of Proceeds
    11  
Dividend Policy
    11  
Selling Stockholders
    12  
Description of Debt Securities
    13  
Description of Capital Stock
    18  
Description of Warrants
    24  
Description of Units
    25  
Description of Other Indebtedness
    26  
Plan of Distribution
    29  
Legal Matters
    30  
Experts
    30  
Incorporation of Certain Documents by Reference
    30  

ABOUT THIS PROSPECTUS

      This prospectus describes the general terms of the securities to be offered hereby. A prospectus supplement that will describe the specific amounts, prices and other terms of the securities being offered will be provided to you in connection with each sale of securities offered pursuant to this prospectus. The prospectus supplement may also add, update or change information contained in this prospectus. To understand the terms of securities offered pursuant to this prospectus, you should carefully read this document with the applicable prospectus supplement. Together, these documents will give the specific terms of the offered securities. You should also read the documents we have incorporated by reference in this prospectus described below under “Incorporation of Certain Documents By Reference.”

      You should rely only on the information incorporated by reference or provided in this prospectus or any prospectus supplement. We have not authorized anyone else to provide you with different information. We are not making an offer of these securities in any state where the offer is not permitted. You should not assume that the information in this prospectus or any prospectus supplement is accurate as of any date other than the date on the front of those documents.

CAUTIONARY NOTICE REGARDING FORWARD-LOOKING STATEMENTS

      Some of the information included in this prospectus and the documents we have incorporated by reference contain forward-looking statements within the meaning of Section 27A of the Securities Act and Section 21E of the Securities Exchange Act of 1934, as amended, and are intended to come within the safe harbor protection provided by those sections. These statements relate to future events or our future financial performance. We use words such as “anticipate,” “believe,” “expect,” “may,” “intend,” “plan,” “project,” “will” or other similar words to identify forward-looking statements.

      Without limiting the foregoing, all statements relating to our future outlook, anticipated capital expenditures, future cash flows and borrowings, and sources of funding are forward-looking statements. These forward-looking statements are based on numerous assumptions that we believe are reasonable, but they are

i


 

open to a wide range of uncertainties and business risks and actual results may differ materially from those discussed in these statements.

      Among the factors that could cause actual results to differ materially are:

  •  growth in coal and power markets;
 
  •  coal’s market share of electricity generation;
 
  •  the extent of the economic recovery and future economic conditions;
 
  •  milder than normal weather;
 
  •  railroad and other transportation performance and costs;
 
  •  the ability to renew sales contracts upon expiration or renegotiation;
 
  •  the ability to successfully implement operating strategies;
 
  •  the effectiveness of our cost-cutting measures;
 
  •  regulatory and court decisions;
 
  •  future legislation;
 
  •  changes in postretirement benefit and pension obligations;
 
  •  credit, market and performance risk associated with our customers;
 
  •  modification or termination of our long-term coal supply agreements;
 
  •  reductions of purchases by major customers;
 
  •  risks inherent to mining, including geologic conditions or unforeseen equipment problems;
 
  •  terrorist attacks or threats affecting our or our customers’ operations;
 
  •  changes in interpretation of tax law, including changes in Internal Revenue Service interpretations related to synfuel activities;
 
  •  replacement of reserves;
 
  •  implementation of new accounting standards;
 
  •  inflationary trends and interest rate changes;
 
  •  the effects of interest rate changes on discounting future liabilities;
 
  •  the effects of acquisitions or divestitures; and
 
  •  other factors, including those discussed in “Risk Factors.”

      When considering these forward-looking statements, you should keep in mind the cautionary statements in this document and the documents incorporated by reference. We will not update these statements unless the securities laws require us to do so.

ii


 

SUMMARY

      This summary highlights selected information from this prospectus and does not contain all of the information that may be important to you. This prospectus provides you with a general description of the securities we may offer. Each time we sell securities, we will provide you with a prospectus supplement that will describe the specific amounts, prices and other terms of the securities being offered. The prospectus supplement may also add, update or change information contained in this prospectus. To understand the terms of our securities, you should carefully read this document with the applicable prospectus supplement. Together, these documents will give the specific terms of the securities we are offering. You should also read the documents we have incorporated by reference in this prospectus described below under “Incorporation of Certain Documents by Reference.” When used in this prospectus, the terms “we,” “our,” and “us,” except as otherwise indicated or as the context otherwise indicates, refer to Peabody Energy Corporation and/or its applicable subsidiary or subsidiaries.

The Securities We May Offer

      We may offer and sell from time to time up to an aggregate of $1,250,000,000 of any of the following securities:

  •  common stock;
 
  •  debt securities;
 
  •  preferred stock;
 
  •  warrants; and
 
  •  units.

      In addition, we may offer and sell from time to time debt securities that may be guaranteed by substantially all of our domestic subsidiaries. Additionally, certain selling stockholders named herein may offer and sell from time to time up to an aggregate of 10,267,169 shares of common stock of our company owned by them. See “Selling Stockholders”. We will not receive any proceeds from the sale of common stock by the selling stockholders.

Common Stock

      We may issue shares of our common stock, par value $0.01 per share. Holders of common stock are entitled to receive ratably dividends if, as and when dividends are declared from time to time by our board of directors out of funds legally available for that purpose, after payment of dividends required to be paid on outstanding preferred stock or series common stock. Holders of common stock are entitled to one vote per share and vote together, as one class, with the holders of our Series A Junior Participating Preferred Stock. Holders of common stock have no cumulative voting rights in the election of directors. In addition, certain selling stockholders named herein may offer and sell from time to time up to an aggregate of 10,267,169 shares of common stock of our company owned by them.

Debt Securities

      We may offer debt securities, which may be either senior, senior subordinated or subordinated, may be guaranteed by substantially all of our domestic subsidiaries, and may be convertible into shares of our common stock. We may issue debt securities either separately, or together with, upon conversion of or in exchange for other securities. The debt securities that we issue will be issued under one of two indentures among us, US Bank National Association, as trustee and, if guaranteed, the subsidiary guarantors thereto. We have summarized general features of the debt securities that we may issue under “Description of Debt Securities.” We encourage you to read the indentures, forms of which are included as exhibits to the registration statement of which this prospectus forms a part.

1


 

Preferred Stock

      We may issue shares of our preferred stock, par value $0.01 per share, in one or more series. Our board of directors will determine the dividend, voting, conversion and other rights of the series of preferred stock being offered.

Warrants

      We may issue warrants for the purchase of preferred stock or common stock or debt securities of our company. We may issue warrants independently or together with other securities. Warrants sold with other securities as a unit may be attached to or separate from the other securities. We will issue warrants under one or more warrant agreements between us and a warrant agent that we will name in the applicable prospectus supplement.

Units

      We may also issue units comprised of one or more of the other securities described in this prospectus in any combination. Each unit may also include debt obligations of third parties, such as U.S. Treasury securities. Each unit will be issued so that the holder of the unit is also the holder of each security included in the unit. Thus, the holder of a unit will have the rights and obligations of a holder of each included security.

Peabody Energy Corporation

      We are the largest private sector coal company in the world. Our sales of 197.9 million tons of coal in 2002 accounted for 17.9% of all U.S. coal sales and were more than 70% greater than the sales of our closest U.S. competitor. During the period, we sold coal to more than 280 electric generating and industrial plants, fueling the generation of more than 9% of all electricity in the United States and 2% of all electricity in the world. At December 31, 2002, we had 9.1 billion tons of proven and probable coal reserves, approximately double the reserves of any other U.S. coal producer.

      As of December 31, 2002, we owned majority interests in 33 active coal operations located throughout all major U.S. coal producing regions, with 73% of our U.S. 2002 coal sales shipped from the western United States and the remaining 27% from the eastern United States. Most of our production in the western United States is low sulfur coal from the Powder River Basin, the largest and fastest-growing major U.S. coal-producing region. Our overall western U.S. coal production has increased from 37.0 million tons in fiscal year 1990 to 128.0 million tons during 2002, representing a compounded annual growth rate of 11%. In the West, we own and operate mines in Arizona, Colorado, Montana, New Mexico and Wyoming. In the East, we own and operate mines in Illinois, Indiana, Kentucky and West Virginia. We produced 78% of our 2002 sales volume from non-union mines.

      During 2002, 94% of our sales were to U.S. electricity generators. The U.S. coal industry continues to fuel more electricity generation than all other energy sources combined. In 2002, coal-fueled plants generated an estimated 50.2% of the nation’s electricity, followed by nuclear (20.3%), gas-fired (17.9%) and hydroelectric (6.9%) units. We believe that competition for cost-efficient energy will strengthen the demand for coal. We also believe that U.S. and world coal consumption will continue to increase as coal-fueled generating plants utilize their existing excess capacity and as new coal-fueled plants are constructed. Coal is an attractive fuel for electricity generation because it is:

  •  Abundant:     Coal makes up more than 85% of fossil fuel reserves in the United States. The nation has an estimated 250-year supply of coal, based on current usage rates.
 
  •  Low-Cost:     At an average delivered price of $1.23 per million British thermal units, or Btu, in 2001, and $1.22 in 2002, coal’s cost advantage over natural gas is significant. The delivered price of natural gas averaged $4.49 per million Btu in 2001, $3.55 in 2002, and $5.91 for the first four months of 2003. In 2001, 20 of the 25 lowest cost major generating plants in the United States were coal-fueled.

2


 

  Increasingly Clean:     Aggregate emissions from U.S. coal-fueled plants have declined significantly since 1970, even as coal consumption by electricity generators has more than tripled.

      Approximately 97% of our coal sales during 2002 were under long-term contracts. As of December 31, 2002, our sales backlog, including backlog subject to price reopener and/or extension provisions, approximated one billion tons. The remaining terms of our long-term contracts range from one to 18 years and have an average volume weighted remaining term of approximately 4.4 years.

      In addition to mining operations, our other energy-related businesses include marketing, brokering and trading coal, coalbed methane production, transportation-related services, third-party coal contract restructuring and the development of coal-fueled generating plants.

      Our principal executive offices are located at 701 Market Street, St. Louis, Missouri 63101-1826, telephone (314) 342-3400.

3


 

RISK FACTORS

      An investment in our securities involves risks, including the risks described in this prospectus and in the other documents which are incorporated herein by reference. Additional risks, including those that relate to any particular securities that we will offer, will be included in the applicable prospectus supplement. You should consider carefully, in addition to the other information contained in or incorporated by reference into this prospectus, the risk factors before investing in any of the securities.

Risks Relating to Our Company

 
If a substantial portion of our long-term coal supply agreements terminate, our revenues and operating profits could suffer if we were unable to find alternate buyers willing to purchase our coal on comparable terms to those in our contracts.

      A substantial portion of our sales is made under coal supply agreements, which are important to the stability and profitability of our operations. The execution of a satisfactory coal supply agreement is frequently the basis on which we undertake the development of coal reserves required to be supplied under the contract. For the year ended December 31, 2002, 97% of our sales volume was sold under long-term coal supply agreements. At December 31, 2002, our coal supply agreements had remaining terms ranging from one to 18 years and an average volume-weighted remaining term of approximately 4.4 years.

      Many of our coal supply agreements contain provisions that permit the parties to adjust the contract price upward or downward at specified times. We may adjust these contract prices based on inflation or deflation and/or changes in the factors affecting the cost of producing coal, such as taxes, fees, royalties and changes in the laws regulating the mining, production, sale or use of coal. In a limited number of contracts, failure of the parties to agree on a price under those provisions may allow either party to terminate the contract. We sometimes experience a reduction in coal prices in new long-term coal supply agreements replacing some of our expiring contracts. Coal supply agreements also typically contain force majeure provisions allowing temporary suspension of performance by us or the customer during the duration of specified events beyond the control of the affected party. Most coal supply agreements contain provisions requiring us to deliver coal meeting quality thresholds for certain characteristics such as Btu, sulfur content, ash content, grindability and ash fusion temperature. Failure to meet these specifications could result in economic penalties, including price adjustments, the rejection of deliveries or termination of the contracts. Moreover, some of these agreements permit the customer to terminate the contract if transportation costs, which our customers typically bear, increase substantially. In addition, some of these contracts allow our customers to terminate their contracts in the event of changes in regulations affecting our industry that increase the price of coal beyond specified limits.

      The operating profits we realize from coal sold under supply agreements depend on a variety of factors. In addition, price adjustment and other provisions may increase our exposure to short-term coal price volatility provided by those contracts. If a substantial portion of our coal supply agreements were modified or terminated, we could be materially adversely affected to the extent that we are unable to find alternate buyers for our coal at the same level of profitability. Some of our coal supply agreements are for prices above current market prices. Although market prices for coal increased in most regions in 2001, market prices for coal decreased in most regions in 2002. Pricing has improved both for eastern and western coal regions during the first nine months of 2003. As a result, we cannot predict the future strength of the coal market and cannot assure you that we will be able to replace existing long-term coal supply agreements at the same prices or with similar profit margins when they expire. In addition, three of our coal supply agreements are the subject of ongoing litigation and arbitration.

 
The loss of, or significant reduction in, purchases by our largest customers could adversely affect our revenues.

      For the year ended December 31, 2002, we derived 28% of our total coal revenues from sales to our five largest customers. At December 31, 2002, we had 31 coal supply agreements with these customers that expire

4


 

at various times from 2003 to 2015. We are currently discussing the extension of existing agreements or entering into new long-term agreements with some of these customers, but these negotiations may not be successful and those customers may not continue to purchase coal from us under long-term coal supply agreements. If a number of these customers were to significantly reduce their purchases of coal from us, or if we were unable to sell coal to them on terms as favorable to us as the terms under our current agreements, our financial condition and results of operations could suffer materially.

      In addition, we sold 4.6 million tons of coal to the Mohave Generating Station in 2002. We have a long-term coal supply agreement with the owners of the Mohave Generating Station that expires on December 31, 2005, but may be renewed as provided in the agreement. There is a dispute with the Hopi Tribe regarding the use of groundwater in the transportation of coal by pipeline to the Mohave Generating Station. Also, Southern California Edison (the majority owner and operator of the plant) is involved in a California Public Utilities Commission proceeding related to recovery of future capital expenditures for new pollution abatement equipment for the station. Alternatively, Southern California Edison has asked for authorization to spend money for the shutdown of the Mohave plant. In a July 2003 filing with the California Public Utilities Commission, the operator affirmed that the Mohave plant is not forecast to return to service as a coal-fired resource until mid-2009 at the earliest. We are in active discussions to resolve the complex issues critical to the continuation of the operation of the Mohave Generating Station and the renewal of the coal supply agreement after December 31, 2005. We cannot assure you that the issues critical to the continued operation of the Mohave Generating Station will be resolved. If the issues are not resolved in a timely manner, the Mohave Generating Station will cease or be suspended on December 31, 2005. The Mohave Generating Station is the sole customer of our Black Mesa Mine, which produces and sells 4.5 to 5.0 million tons of coal per year. If we are unable to renew the coal supply agreement with the Mohave Generating Station, our financial condition and results of operations could be adversely affected after 2005.

 
Our substantial indebtedness could adversely affect our financial performance and prevent us from fulfilling our debt and other financial obligations.

      Our financial performance could be affected by our substantial indebtedness. As of June 30, 2003, our total indebtedness was approximately $1,203.6 million, and we had $367.3 million of borrowings available under our revolving credit facility. We may also incur additional indebtedness in the future.

      The degree to which we are leveraged could have important consequences, including, but not limited to:

  •  making it more difficult for us to pay interest and satisfy our debt obligations;
 
  •  increasing our vulnerability to general adverse economic and industry conditions;
 
  •  requiring the dedication of a substantial portion of our cash flow from operations to the payment of principal of, and interest on, our indebtedness, thereby reducing the availability of the cash flow to fund working capital, capital expenditures or other general corporate uses;
 
  •  limiting our ability to obtain additional financing to fund future working capital, capital expenditures or other general corporate requirements;
 
  •  limiting our flexibility in planning for, or reacting to, changes in our business and in the coal industry; and
 
  •  placing us at a competitive disadvantage compared to less leveraged competitors.

      In addition, our indebtedness subjects us to financial and other restrictive covenants. Failure by us to comply with these covenants could result in an event of default which, if not cured or waived, could have a material adverse effect on us. Furthermore, substantially all of our assets secure our indebtedness under our credit facility.

      If our cash flows and capital resources are insufficient to fund our debt service obligations, we may be forced to sell assets, seek additional capital or seek to restructure or refinance our indebtedness. These

5


 

alternative measures may not be successful and may not permit us to meet our scheduled debt service obligations. In the absence of such operating results and resources, we could face substantial liquidity problems and might be required to sell material assets or operations to attempt to meet our debt service and other obligations. Our credit facility and the indenture governing our 6 7/8% senior notes due 2013 restrict our ability to sell assets and use the proceeds from the sales. We may not be able to consummate those sales or obtain the proceeds that we could realize from them and these proceeds may not be adequate to meet any debt service obligations then due.
 
We require a significant amount of cash to service our indebtedness. Our ability to generate cash depends on many factors beyond our control.

      Our ability to pay principal and interest on and to refinance our debt depends upon the operating performance of our subsidiaries, which will be affected by, among other things, general economic, financial, competitive, legislative, regulatory and other factors, some of which are beyond our control.

      Based on our current level of operations, we believe our cash flow from operations, available cash and available borrowings under our credit facility will be adequate to meet our future liquidity needs for at least the next year, barring any unforeseen circumstances that are beyond our control. We cannot assure you, however, that our business will generate sufficient cash flow from operations or that future borrowings will be available to us under our credit facility or otherwise in an amount sufficient to enable us to pay our indebtedness or to fund our other liquidity needs. We may need to refinance all or a portion of our indebtedness on or before maturity. We cannot assure you that we will be able to refinance any of our indebtedness, including our credit facility and or senior notes, on commercially reasonable terms, on terms acceptable to us or at all.

 
If transportation for our coal becomes unavailable or uneconomic for our customers, our ability to sell coal could suffer.

      Transportation costs represent a significant portion of the total cost of coal and, as a result, the cost of transportation is a critical factor in a customer’s purchasing decision. Increases in transportation costs could make coal a less competitive source of energy or could make some of our operations less competitive than other sources of coal. Certain coal supply agreements permit the customer to terminate the contract if the cost of transportation increases by an amount ranging from 10% to 20% in any given 12-month period.

      Coal producers depend upon rail, barge, trucking, overland conveyor and other systems to deliver coal to markets. While U.S. coal customers typically arrange and pay for transportation of coal from the mine to the point of use, disruption of these transportation services because of weather-related problems, strikes, lock-outs or other events could temporarily impair our ability to supply coal to our customers and thus could adversely affect our results of operations. For example, the high volume of coal shipped from all Powder River Basin mines could create temporary congestion on the rail systems servicing that region.

 
Risks inherent to mining could increase the cost of operating our business.

      Our mining operations are subject to conditions beyond our control that can delay coal deliveries or increase the cost of mining at particular mines for varying lengths of time. These conditions include weather and natural disasters, unexpected maintenance problems, key equipment failures, variations in coal seam thickness, variations in the amount of rock and soil overlying the coal deposit, variations in rock and other natural materials and variations in geologic conditions.

 
The government extensively regulates our mining operations, which imposes significant costs on us, and future regulations could increase those costs or limit our ability to produce coal.

      Federal, state and local authorities regulate the coal mining industry with respect to matters such as employee health and safety, permitting and licensing requirements, air quality standards, water pollution, plant and wildlife protection, reclamation and restoration of mining properties after mining is completed, the discharge of materials into the environment, surface subsidence from underground mining and the effects that mining has on groundwater quality and availability. In addition, significant legislation mandating specified

6


 

benefits for retired coal miners affects our industry. Numerous governmental permits and approvals are required for mining operations. We are required to prepare and present to federal, state or local authorities data pertaining to the effect or impact that any proposed exploration for or production of coal may have upon the environment. The costs, liabilities and requirements associated with these regulations may be costly and time-consuming and may delay commencement or continuation of exploration or production operations. The possibility exists that new legislation and/or regulations and orders may be adopted that may materially adversely affect our mining operations, our cost structure and/or our customers’ ability to use coal. New legislation or administrative regulations (or judicial interpretations of existing laws and regulations), including proposals related to the protection of the environment that would further regulate and tax the coal industry, may also require us or our customers to change operations significantly or incur increased costs. The majority of our coal supply agreements contain provisions that allow a purchaser to terminate its contract if legislation is passed that either restricts the use or type of coal permissible at the purchaser’s plant or results in specified increases in the cost of coal or its use. These factors and legislation, if enacted, could have a material adverse effect on our financial condition and results of operations.

      In addition, the United States and over 160 other nations are signatories to the 1992 Framework Convention on Climate Change, which is intended to limit emissions of greenhouse gases, such as carbon dioxide. In December 1997, in Kyoto, Japan, the signatories to the convention established a binding set of emission targets for developed nations. Although the specific emission targets vary from country to country, the United States would be required to reduce emissions to 93% of 1990 levels over a five-year budget period from 2008 through 2012. Although the United States has not ratified the emission targets and no comprehensive regulations focusing on U.S. greenhouse gas emissions are in place, these restrictions, whether through ratification of the emission targets or other efforts to stabilize or reduce greenhouse gas emissions, could adversely impact the price of and demand for coal. According to the Energy Information Administration’s Emissions of Greenhouse Gases in the United States 2001, coal accounts for 32% of greenhouse gas emissions in the United States, and efforts to control greenhouse gas emissions could result in reduced use of coal if electricity generators switch to sources of fuel with lower carbon dioxide emissions. Further developments in connection with regulations or other limits on carbon dioxide emissions could have a material adverse effect on our financial condition or results of operations.

 
Our expenditures for postretirement benefit and pension obligations could be materially higher than we have predicted if our underlying assumptions prove to be incorrect.

      We provide postretirement health and life insurance benefits to eligible union and non-union employees. We calculated the total accumulated postretirement benefit obligation under Statement of Financial Accounting Standards No. 106, “Employers’ Accounting for Postretirement Benefits Other Than Pensions,” which we estimate had a present value of $1,031.7 million as of December 31, 2002, $72.1 million of which was a current liability. We have estimated these unfunded obligations based on assumptions described in the notes to our consolidated financial statements incorporated herein by reference. If our assumptions do not materialize as expected, cash expenditures and costs that we incur could be materially higher. Moreover, regulatory changes could increase our obligations to provide these or additional benefits.

      We are party to an agreement with the Pension Benefit Guaranty Corporation, or the PBGC, and TXU Europe Limited, an affiliate of our former parent corporation, under which we are required to make specified contributions to two of our defined benefit pension plans and to maintain a $37.0 million letter of credit in favor of the PBGC. If we or the PBGC give notice of an intent to terminate one or more of the covered pension plans in which liabilities are not fully funded, or if we fail to maintain the letter of credit, the PBGC may draw down on the letter of credit and use the proceeds to satisfy liabilities under the Employee Retirement Income Security Act of 1974, as amended. The PBGC, however, is required to first apply amounts received from a $110.0 million guaranty in place from TXU Europe Limited in favor of the PBGC before it draws on our letter of credit. On November 19, 2002 TXU Europe Limited was placed under the administration process in the United Kingdom (a process similar to bankruptcy proceedings in the United States). As a result of these proceedings, TXU Europe Limited may be liquidated or otherwise reorganized in such a way as to relieve it of its obligations under its guaranty.

7


 

      In addition, certain of our subsidiaries participate in two multi-employer pension funds and have an obligation to contribute to a multi-employer defined contribution benefit fund. Contributions to these funds could increase as a result of future collective bargaining with the United Mine Workers of America, a shrinking contribution base as a result of the insolvency of other coal companies who currently contribute to these funds, lower than expected returns on pension fund assets, higher medical and drug costs or other funding deficiencies. Certain of our subsidiaries are statutorily obligated to contribute to the 1992 Fund under the Coal Industry Retiree Health Benefit Act of 1992.

 
Our future success depends upon our ability to continue acquiring and developing coal reserves that are economically recoverable.

      Our recoverable reserves decline as we produce coal. We have not yet applied for the permits required or developed the mines necessary to use all of our reserves. Furthermore, we may not be able to mine all of our reserves as profitably as we do at our current operations. Our future success depends upon our conducting successful exploration and development activities or acquiring properties containing economically recoverable reserves. Our current strategy includes increasing our reserve base through acquisitions of government and other leases and producing properties and continuing to use our existing properties. The federal government also leases natural gas and coalbed methane reserves in the west, including in the Powder River Basin. Some of these natural gas and coalbed methane reserves are located on, or adjacent to, some of our Powder River Basin reserves, potentially creating conflicting interests between us and lessees of those interests. Other lessees’ rights relating to these mineral interests could prevent, delay or increase the cost of developing our coal reserves. These lessees may also seek damages from us based on claims that our coal mining operations impair their interests. Additionally, the federal government limits the amount of federal land that may be leased by any company to 150,000 acres nationwide. As of December 31, 2002, we leased or had applied to lease a total of 69,402 acres from the federal government. The limit could restrict our ability to lease additional federal lands.

      Our planned development and exploration projects and acquisition activities may not result in significant additional reserves and we may not have continuing success developing additional mines. Most of our mining operations are conducted on properties owned or leased by us. Because title to most of our leased properties and mineral rights are not thoroughly verified until a permit to mine the property is obtained, our right to mine some of our reserves may be materially adversely affected if defects in title or boundaries exist. In addition, in order to develop our reserves, we must receive various governmental permits. We cannot predict whether we will continue to receive the permits necessary for us to operate profitably in the future. We may not be able to negotiate new leases from the government or from private parties or obtain mining contracts for properties containing additional reserves or maintain our leasehold interest in properties on which mining operations are not commenced during the term of the lease. From time to time, we have experienced litigation with lessors of our coal properties and with royalty holders.

 
If the coal industry experiences overcapacity in the future, our profitability could be impaired.

      During the mid-1970s and early 1980s, a growing coal market and increased demand for coal attracted new investors to the coal industry, spurred the development of new mines and resulted in added production capacity throughout the industry, all of which led to increased competition and lower coal prices. Similarly, an increase in future coal prices could encourage the development of expanded capacity by new or existing coal producers. Any overcapacity could reduce coal prices in the future.

 
Our financial condition could be negatively affected if we fail to maintain satisfactory labor relations.

      As of December 31, 2002, the United Mine Workers of America represented approximately 31% of our employees, who produced 19% of our coal sales volume during 2002. An additional 4% of our employees are represented by labor unions other than the United Mine Workers of America. These employees produced 3% of our coal sales volume during 2002. Because of the higher labor costs and the increased risk of strikes and other work-related stoppages that may be associated with union operations in the coal industry, our non-unionized competitors may have a competitive advantage in areas where they compete with our unionized

8


 

operations. If some or all of our current non-union operations were to become unionized, we could incur an increased risk of work stoppages, reduced productivity and higher labor costs. The 10-month United Mine Workers of America strike in 1993 had a material adverse effect on us. Two of our subsidiaries, Peabody Coal Company and Eastern Associated Coal Corp., operate under a union contract that is in effect through December 31, 2006. Peabody Western Coal Company operates under a union contract that is in effect through September 1, 2005.
 
Our operations could be adversely affected if we fail to maintain required surety bonds.

      Federal and state laws require bonds to secure our obligations to reclaim lands used for mining, to pay federal and state workers’ compensation, to secure coal lease obligations and to satisfy other miscellaneous obligations. As of December 31, 2002, we had outstanding surety bonds with third parties for post-mining reclamation totaling $622.6 million. Furthermore, we had an additional $166.1 million of surety bonds in place for workers’ compensation and retiree healthcare obligations and $69.0 million of surety bonds securing coal leases. These bonds are typically renewable on a yearly basis. It has become increasingly difficult for us to secure new surety bonds or renew bonds without the posting of partial collateral. In addition, surety bond costs have increased while the market terms of surety bonds have generally become less favorable to us. Surety bond issuers and holders may not continue to renew the bonds or may demand additional collateral upon those renewals. Our failure to maintain, or inability to acquire, surety bonds that are required by state and federal law would have a material adverse effect on us. That failure could result from a variety of factors including the following:

  •  lack of availability, higher expense or unfavorable market terms of new surety bonds;
 
  •  restrictions on the availability of collateral for current and future third-party surety bond issuers under the terms of our indenture or credit facility; and
 
  •  the exercise by third-party surety bond issuers of their right to refuse to renew the surety.

 
Lehman Brothers Merchant Banking has significant influence on all stockholder votes.

      Prior to the offering of any of the shares of common stock offered in this prospectus, Lehman Brothers Merchant Banking and its affiliates beneficially owned approximately 18.9% of our common stock. As a result, Lehman Brothers Merchant Banking will be able to influence the election of some of our directors. We have retained affiliates of Lehman Brothers Merchant Banking to perform advisory and financing services for us in the past, and may continue to do so in the future.

 
Our ability to operate our company effectively could be impaired if we lose key personnel.

      We manage our business with a number of key personnel, the loss of a number of whom could have a material adverse effect on us. In addition, as our business develops and expands, we believe that our future success will depend greatly on our continued ability to attract and retain highly skilled and qualified personnel. We cannot assure you that key personnel will continue to be employed by us or that we will be able to attract and retain qualified personnel in the future. We do not have “key person” life insurance to cover our executive officers. Failure to retain or attract key personnel could have a material adverse effect on us.

 
Terrorist attacks and threats, escalation of military activity in response to such attacks or acts of war may negatively affect our business, financial condition and results of operations.

      Terrorist attacks and threats, escalation of military activity in response to such attacks or acts of war may negatively affect our business, financial condition and results of operations. Our business is affected by general economic conditions, fluctuations in consumer confidence and spending, and market liquidity, which can decline as a result of numerous factors outside of our control, such as terrorist attacks and acts of war. Future terrorist attacks against U.S. targets, rumors or threats of war, actual conflicts involving the United States or its allies, or military or trade disruptions affecting our customers may materially adversely affect our operations. As a result, there could be delays or losses in transportation and deliveries of coal to our customers,

9


 

decreased sales of our coal and extension of time for payment of accounts receivable from our customers. Strategic targets such as energy-related assets may be at greater risk of future terrorist attacks than other targets in the United States. In addition, disruption or significant increases in energy prices could result in government-imposed price controls. It is possible that any, or a combination, of these occurrences could have a material adverse effect on our business, financial condition and results of operations.
 
Our ability to collect payments from our customers could be impaired if their creditworthiness deteriorates.

      Our ability to receive payment for coal sold and delivered depends on the continued creditworthiness of our customers. Our customer base is changing with deregulation as utilities sell their power plants to their non-regulated affiliates or third parties. These new power plant owners may have credit ratings that are below investment grade. In addition, the creditworthiness of certain of our customers and trading counterparties has deteriorated due to lower than anticipated demand for energy and lower volume and volatility in the traded energy markets in 2002. If deterioration of the creditworthiness of other electric power generator customers or trading counterparties continues, our $140.0 million accounts receivable securitization program and our business could be adversely affected.

 
Our certificate of incorporation and by-laws include provisions that may discourage a takeover attempt.

      Provisions contained in our certificate of incorporation and by-laws and Delaware law could make it more difficult for a third party to acquire us, even if doing so might be beneficial to our stockholders. Provisions of our by-laws and certificate of incorporation impose various procedural and other requirements that could make it more difficult for stockholders to effect certain corporate actions. For example, a change of control of our company may be delayed or deterred as a result of the stockholders’ rights plan adopted by our board of directors. These provisions could limit the price that certain investors might be willing to pay in the future for shares of our common stock and may have the effect of delaying or preventing a change in control.

10


 

RATIO OF EARNINGS TO FIXED CHARGES

      The ratio of earnings to fixed charges presented below should be read together with the financial statements and the notes accompanying them and “Management’s Discussion and Analysis of Financial Condition and Results of Operations” included in our Annual Report on Form 10-K for the year ended December 31, 2002 and our Quarterly Report on Form 10-Q for the six months ended June 30, 2003, each incorporated by reference into this prospectus. For purposes of the computation of the ratio of earnings to fixed charges, earnings consist of income before income taxes and minority interests plus fixed charges. Fixed charges consist of interest expense on all indebtedness plus the interest component of lease rental expense. A ratio of combined fixed charges and preferred stock dividends to earnings will be included as necessary in the applicable prospectus supplement if we issue and sell preferred stock thereunder.

                                                                 
Predecessor
Company

April 1, May 20, Nine Months Six Months
1998 to 1998 to Year Ended Year Ended Ended Year Ended Ended
May 19, March 31, Total Fiscal March 31, March 31, December 31, December 31, June 30,
1998 1999 1999(1) 2000 2001 2001 2002 2003








Ratio of Earnings to Fixed Charges (unaudited)(2)
    2.02x       1.00x       1.03x       0.97x       1.63x       1.23x       1.50x       0.48x  


(1)  For comparative purposes, we derived the “Total Fiscal 1999” column by adding the period from May 20, 1998 to March 31, 1999 with our predecessor company results for the period from April 1, 1998 to May 19, 1998. The effects of purchase accounting have not been reflected in the results of our predecessor company.
 
(2)  Earnings were insufficient to cover fixed charges by $0.5 million for the period from May 20, 1998 to March 31, 1999, $7.4 million for the year ended March 31, 2000 and $41.6 million for the six months ended June 30, 2003. Excluding $53.5 million of early debt extinguishment costs incurred in the six months ended June 30, 2003, the ratio of earnings to fixed charges was 1.2x during this period.

USE OF PROCEEDS

      Unless otherwise indicated in the prospectus supplement, we will use all or a portion of the net proceeds from the sale of our securities offered by this prospectus and the prospectus supplement for general corporate purposes. General corporate purposes may include repayment of other debt, capital expenditures, possible acquisitions and any other purposes that may be stated in any prospectus supplement. The net proceeds may be invested temporarily or applied to repay short-term or revolving debt until they are used for their stated purpose.

DIVIDEND POLICY

      We currently declare and pay quarterly dividends of $0.125 per share. The declaration and payment of dividends and the amount of dividends will depend on our results of operations, financial condition, cash requirements, future prospects, any limitations imposed by our debt instruments and other factors deemed relevant by our board of directors. Our senior credit facility, as amended, allows us to pay dividends of up to $50.0 million plus 25% of net income each year. The indenture governing our 6 7/8% senior notes due 2013 permits us to pay dividends of up to the greater of $35.0 million per calendar year, or additional amounts based on, among other things, the sum of 50% of our cumulative defined net income since July 1, 1998 and 100% of the proceeds from the sale of equity interests in our company since July 1, 1998. However, our board of directors will determine the actual amount of any dividends.

11


 

SELLING STOCKHOLDERS

      The following table sets forth information concerning ownership of our capital stock as of October 20, 2003 by each selling stockholder. As of October 20, 2003, there were 54.2 million shares of our common stock outstanding.

                                         
Number of Shares
to be Beneficially
Owned After the Sale
Maximum of the Maximum
As of October 20, 2003 Number of Number of Shares

Shares to be
Name and Address of Beneficial Owner Shares(1) Percent Sold Shares(1) Percent






Lehman Brother Merchant Banking Partners II L.P. and affiliates(2)
c/o Lehman Brothers Holdings Inc
745 Seventh Avenue, 25th Floor,
New York, NY 10019
    10,267,169       18.9 %     10,267,169             0 %


(1)  Beneficial ownership is determined in accordance with the rules of the SEC and includes voting and investment power with respect to shares. Unless otherwise indicated, the persons named in the table have sole voting and sole investment control with respect to all shares beneficially owned.
 
(2)  An aggregate of 10,267,169 shares (before any offering under this prospectus) are held by Lehman Brothers Merchant Banking Partners II L.P., Lehman Brothers Offshore Investment Partners II L.P., Lehman Brothers Capital Partners III L.P., Lehman Brothers IV L.P., Lehman Brothers MBG Partners 1998 (A) L.P., Lehman Brothers MBG Partners 1998 (B) L.P., Lehman Brothers MBG Partners 1998 (C) L.P. and LB I Group Inc. Affiliates of Lehman Brothers Merchant Banking Partners II L.P. have provided various services to us in the past.

12


 

DESCRIPTION OF DEBT SECURITIES

      The following description of the terms of the debt securities summarizes certain general terms that will apply to the debt securities offered by us. The description is not complete, and we refer you to the indentures, forms of which are included as exhibits to the registration statement of which this prospectus is a part. In addition, the terms described below may be amended, supplemented or otherwise modified pursuant to one or more supplemental indentures. Any such amendments, supplements or modifications will be set forth in the applicable prospectus supplement. Capitalized items have the meanings assigned to them in the indentures. The referenced sections of the indentures and the definitions of capitalized terms are incorporated by reference in the following summary.

      The debt securities that we may issue will be senior, senior subordinated or subordinated debt, may be guaranteed by substantially all of our domestic subsidiaries, and may be convertible into shares of our common stock.

      The senior, senior subordinated or subordinated debt securities that we may issue will be issued under separate indentures among us, US Bank National Association, as trustee and, if guaranteed, the subsidiary guarantors thereto. Senior debt securities will be issued under a “Senior Indenture,” senior subordinated debt securities and subordinated debt securities will be issued under a “Subordinated Indenture.” Collectively, we refer to the Senior Indenture and the Subordinated Indenture as the “Indentures.” For purposes of the summary set forth below, “obligor” refers to Peabody Energy Corporation. This summary of the Indentures is qualified by reference to the Indentures. You should refer to the Indentures in addition to reading this summary. The summary is not complete and is subject to the specific terms of the Indentures.

General

      Under the Indentures, we will be able to issue from time to time, in one or more series, an unlimited amount of debt securities. Each time that we issue a new series of debt securities, the supplement to the prospectus relating to that new series will specify the terms of those debt securities, including:

  •  designation, amount and denominations;
 
  •  percentage of principal amount at which the debt securities will be issued;
 
  •  maturity date;
 
  •  interest rate and payment dates;
 
  •  terms and conditions of exchanging or converting debt securities for other securities;
 
  •  the currency or currencies in which the debt securities may be issued;
 
  •  redemption terms;
 
  •  whether the debt securities will be guaranteed by our subsidiaries;
 
  •  whether the debt securities and/or any guarantees will be senior, senior subordinated or subordinated; and
 
  •  any other specific terms of the debt securities, including any deleted, modified or additional events of default or remedies or additional covenants provided with respect to the debt securities, and any terms that may be required by or advisable under applicable laws or regulations.

      Unless otherwise specified in any prospectus supplement, the debt securities will be issuable in registered form without coupons and in denominations of $1,000 and any integral multiple thereof. No service charge will be made for any transfer or exchange of any debt securities, but the issuer may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection therewith.

      Debt securities may bear interest at a fixed rate or a floating rate. Debt securities bearing no interest or interest at a rate that at the time of issuance is below the prevailing market rate may be sold at a discount below their stated principal amount. Special U.S. federal income tax considerations applicable to discounted

13


 

debt securities or to some debt securities issued at par that are treated as having been issued at a discount for U.S. federal income tax purposes will be described in the applicable prospectus supplement.

      In determining whether the holders of the requisite aggregate principal amount of outstanding debt securities of any series have given any request, demand, authorization, direction, notice, consent or waiver under the Indentures, the principal amount of any series of debt securities originally issued at a discount from their stated principal amount that will be deemed to be outstanding for such purposes will be the amount of the principal thereof that would be due and payable as of the date of the determination upon a declaration of acceleration of the maturity thereof.

      Payments relating to the debt securities generally will be paid by us, at US Bank National Association’s corporate trust office. However, we may elect to pay interest by mailing checks directly to the registered holders of the debt securities. You can transfer your debt securities at US Bank National Association’s corporate trust office.

Ranking

      Unless otherwise described in the prospectus supplement for any series, the debt securities that we issue will be unsecured and will rank on a parity with all of our other unsecured and unsubordinated indebtedness.

      We conduct a material amount of our operations through our subsidiaries. Our right to participate as a shareholder in any distribution of assets of any of our subsidiaries (and thus the ability of holders of the debt securities that we issue to benefit as creditors of Peabody Energy Corporation from such distribution) is junior to creditors of that subsidiary. As a result, claims of holders of the debt securities that we issue will generally have a junior position to claims of creditors of our subsidiaries, except to the extent that we may be recognized as a creditor of those subsidiaries or those subsidiaries guarantee the debt securities.

Reopening of Issue

      We may, from time to time, reopen an issue of debt securities without the consent of the holders of the debt securities and issue additional debt securities with the same terms (including maturity and interest payment terms) as debt securities issued on an earlier date. After such additional debt securities are issued they will be fungible with the previously issued debt securities to the extent specified in the applicable prospectus supplement.

Debt Guarantees

      Our debt securities may be guaranteed by substantially all of our domestic subsidiaries, the “subsidiary guarantors.” If debt securities are guaranteed by subsidiary guarantors, that guarantee will be set forth in the applicable Indenture or a supplemental indenture.

      Payments with respect to subsidiary guarantees of our senior subordinated debt securities and subordinated debt securities will be subordinated in right of payment to the prior payment in full of all senior indebtedness of each such subsidiary guarantor to the same extent and manner that payments with respect to our senior subordinated debt securities and subordinated debt securities are subordinated in right of payment to the prior payment in full of all of our senior indebtedness.

Merger and Consolidation

      Unless otherwise described in the prospectus supplement of any series, we may, under the applicable Indenture, without the consent of the holders of debt securities, consolidate with, merge with or into or transfer all or substantially all of our assets to any other corporation organized under the laws of the United States or any of its political subdivisions provided that:

  •  the surviving corporation assumes all of our obligations under the applicable Indenture;
 
  •  at the time of such transaction, no event of default, and no event that, after notice or lapse of time, would become an event of default, shall have happened and be continuing; and

14


 

  •  certain other conditions are met.

Modification

      Generally, our rights and obligations and the holders’ rights may be modified with the consent of holders of a majority of the outstanding debt securities of each series affected by such modification. However, unless otherwise described in the prospectus supplement of any series, no modification or amendment may occur without the consent of the affected holder of a debt security if that modification or amendment would do any of the following:

  •  change the stated maturity date of the principal of, or any installment of interest on, any of the holder’s debt securities;
 
  •  reduce the principal amount of, or the interest (or premium, if any) on, the debt security (including, in the case of a discounted debt security, the amount payable upon acceleration of maturity or provable in bankruptcy);
 
  •  change the currency of payment of the debt security;
 
  •  impair the right to institute suit for the enforcement of any payment on the debt security or adversely affect the right of repayment, if any, at the option of the holder;
 
  •  reduce the percentage of holders of debt securities necessary to modify or amend the applicable Indenture or to waive any past default;
 
  •  release a guarantor from its obligations under its guarantee, other than in accordance with the terms thereof; or
 
  •  modify our obligations to maintain an office or agency in New York City;

A modification that changes a covenant or provision expressly included solely for the benefit of holders of one or more particular series will not affect the rights of holders of debt securities of any other series.

      Each Indenture provides that the obligor and US Bank National Association, as trustee, may make modifications without the consent of the debt security holders in order to do the following:

  •  evidence the assumption by a successor entity of the obligations of the obligor under the applicable Indenture;
 
  •  convey security for the debt securities to US Bank National Association;
 
  •  add covenants, restrictions or conditions for the protection of the debt security holders;
 
  •  provide for the issuance of debt securities in coupon or fully registered form;
 
  •  establish the form or terms of debt securities of any series;
 
  •  cure any ambiguity or correct any defect in an Indenture that does not adversely affect the interests of a holder;
 
  •  evidence the appointment of a successor trustee or more than one trustee;
 
  •  surrender any right or power conferred upon us;
 
  •  comply with the requirements of the SEC in order to maintain the qualification of the applicable Indenture under the Trust Indenture Act of 1939, as amended;
 
  •  add or modifying any other provisions with respect to matters or questions arising under an Indenture that we and US Bank National Association may deem necessary or desirable and that will not adversely affect the interests of holders of debt securities;
 
  •  modify the existing covenants and events of default solely in respect of, or add new covenants or events of default that apply solely to, debt securities not yet issued and outstanding; or

15


 

  •  to provide for guarantees of the debt securities and to specify the ranking of the obligations of the guarantors under their respective guarantees.

Events of Default

      Under the Indentures, an event of default means, unless otherwise described in the prospectus supplement of any series, any one of the following:

  •  failure to pay interest on a debt security for 30 days;
 
  •  failure to pay principal and premium, if any, when due;
 
  •  failure to pay or satisfy a sinking fund installment when due;
 
  •  failure by Peabody Energy Corporation or by a guarantor of the debt securities to perform any other covenant in the applicable Indenture that continues for 60 days after receipt of notice;
 
  •  certain events in bankruptcy, insolvency or reorganization; or
 
  •  a guarantee being held in any judicial proceeding to be unenforceable or invalid.

      An event of default relating to one series of debt securities does not necessarily constitute an event of default with respect to any other series issued under the applicable Indenture. If an event of default exists with respect to a series of debt securities, US Bank National Association or the holders of at least 25% of the then-outstanding debt securities of that series may declare the principal of that series due and payable.

      Any event of default with respect to a particular series of debt securities may be waived by the holders of a majority of the then-outstanding debt securities of that series, except for a failure to pay principal premium or interest on the debt security.

      US Bank National Association may withhold notice to the holder of the debt securities of any default (except in payment of principal, premium, interest or sinking fund payment) if US Bank National Association thinks that withholding such notice is in the interest of the holders.

      Subject to the specific duties that arise under the applicable Indenture if an event of default exists, US Bank National Association is not obligated to exercise any of its rights or powers under the applicable Indenture at the request of the holders of the debt securities unless they provide reasonable indemnity satisfactory to it. Generally, the holders of a majority of the then-outstanding debt securities can direct the proceeding for a remedy available to US Bank National Association or for exercising any power conferred on US Bank National Association as the trustee.

Trustee’s Relationship

      US Bank National Association or its affiliates may from time to time in the future provide banking and other services to us in the ordinary course of its business. The Indentures provide that we will indemnify US Bank National Association against any and all loss, liability, claim, damage or expense incurred that arises from the trust created by the applicable Indenture unless the loss, liability, claim, damage or expense results from US Bank National Association’s negligence or willful misconduct.

Global Securities

      We may issue some of the debt securities as global securities that will be deposited with a depository identified in a prospectus supplement. Global securities may be issued in registered form and may be either temporary or permanent. A prospectus supplement will contain additional information about depository arrangements.

      Registered global securities will be registered in the depository’s name or in the name of its nominee. When we issue a global security, the depository will credit that amount of debt securities to the investors that have accounts with the depository or its nominee. The underwriters or the debt security holder’s agent will

16


 

designate the accounts to be credited, unless the debt securities are offered and sold directly by us, in which case, we will designate the appropriate account to be credited.

      Investors who have accounts with a depository, and people who have an interest in those institutions, are the beneficial owners of global securities held by that particular depository.

      We will not maintain records regarding ownership or the transfer of global securities held by a depository or to nominee. If you are the beneficial owner of global securities held by a depository, you must get information directly from the depository.

      As long as a depository is the registered owner of a global security, that depository will be considered the sole owner of the debt securities represented by that global security. Except as set forth below, beneficial owners of global securities held by a depository will not be entitled to:

  •  register the represented debt securities in their names;
 
  •  receive physical delivery of the debt securities; or
 
  •  be considered the owners or holders of the global security under the applicable Indenture.

      Payments on debt securities registered in the name of a depository or its nominee will be made to the depositary or its nominee.

      When a depository receives a payment, it must immediately credit the accounts in amounts proportionate to the account holders’ interests in the global security. The beneficial owners of a global security should, and are expected to, establish standing instructions and customary practices with their investors that have an account with the depository, so that payments can be made with regard to securities beneficially held for them, much like securities held for the accounts of customers in bearer form or registered in “street name.”

      A global security can only be transferred in whole by the depository to a nominee of such depository or to another nominee of a depository. If a depository is unwilling or unable to continue as a depository and we do not appoint a successor depository within ninety days, we will issue certificated debt securities in exchange for all of the global securities held by that depository. In addition, we may eliminate all global securities at any time and issue certificated debt securities in exchange for them. Further, we may allow a depository to surrender a global security in exchange for certificated debt securities on any terms that are acceptable to us and the depository. Finally, an interest in the global security is exchangeable for a certificated debt security if an event of default has occurred as described above under “Events of Default.”

      If any of these events occur, we will execute, and US Bank National Association will authenticate and deliver to the beneficial owners of the global security in question, a new registered security in an amount equal to and in exchange for that person’s beneficial interest in the exchange global security. The depository will receive a new global security in an amount equal to the difference, if any, between the amount of the surrendered global security and the amount of debt securities delivered to the beneficial owners. Debt securities issued in exchange for global securities will be registered in the same names and in the same denominations as indicated by the depository’s records and in accordance with the instructions from its direct and indirect participants.

      The laws of certain jurisdictions require some people who purchase securities to actually take physical possession of those securities. The limitations imposed by these laws may impair your ability to transfer your beneficial interests in a global security.

Conversion Rights

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

17


 

DESCRIPTION OF CAPITAL STOCK

      Our authorized capital stock consists of (1) 150 million shares of common stock, par value $0.01 per share, of which 54.2 million shares were outstanding on October 20, 2003, (2) 10 million shares of preferred stock, par value $0.01 per share, of which no shares are issued or outstanding, (3) 40 million shares of series common stock, par value $0.01 per share, of which no shares are issued or outstanding and (4) 1.5 million shares of Series A Junior Participating Preferred Stock of which no shares are issued or outstanding. As of October 20, 2003, there were 120 holders of our common stock. The following description of our capital stock and related matters is qualified in its entirety by reference to our certificate of incorporation and by-laws.

      The following summary describes elements of our certificate of incorporation and by-laws.

Common Stock

      Holders of common stock are entitled to one vote per share on all matters to be voted upon by the stockholders and vote together, as one class, with the holders of our Series A Junior Participating Preferred Stock. The holders of common stock do not have cumulative voting rights in the election of directors. Holders of common stock are entitled to receive ratably dividends if, as and when dividends are declared from time to time by our board of directors out of funds legally available for that purpose, after payment of dividends required to be paid on outstanding preferred stock or series common stock, as described below. Upon liquidation, dissolution or winding up, any business combination or a sale or disposition of all or substantially all of the assets, the holders of common stock are entitled to receive ratably the assets available for distribution to the stockholders after payment of liabilities and accrued but unpaid dividends and liquidation preferences on any outstanding preferred stock or series common stock. The common stock has no preemptive or conversion rights and is not subject to further calls or assessment by us. There are no redemption or sinking fund provisions applicable to the common stock.

Series A Junior Participating Preferred Stock

      Holders of shares of Series A Junior Participating Preferred Stock are entitled to receive quarterly dividend payments equal to the greater of $1.00 per share or 100 times the per share dividend declared on our common stock. Holders of Series A preferred stock are entitled to 100 votes per share on all matters to be voted upon by the stockholders and vote together, as one class, with the holders of common stock. Upon liquidation, dissolution or winding up, holders of our Series A preferred stock are entitled to a liquidation preference of $100 per share plus all accrued and unpaid dividends and distributions on the Series A preferred stock or 100 times the amount to be distributed per share on our common stock, whichever is greater. Liquidation distributions will be made ratably with all shares ranking on parity with the Series A preferred stock. In the event of any merger, consolidation, combination or other transaction in which shares of our common stock are exchanged for other securities, cash or property, each share of the Series A preferred stock will be exchanged for 100 times the amount received per share on our common stock. Each of these rights of our Series A preferred stock is protected by customary anti-dilution provisions. The Series A preferred stock is not redeemable and it will rank junior to any other series of our preferred stock with respect to the payment of dividends and the distribution of assets.

Preferred Stock and Series Common Stock

      Our certificate of incorporation authorizes our board of directors to establish one or more series of preferred stock or series common stock. With respect to any series of preferred stock or series common stock, our board of directors is authorized to determine the terms and rights of that series, including:

  •  the designation of the series;
 
  •  the number of shares of the series, which our board may, except where otherwise provided in the preferred stock or series common stock designation, increase or decrease, but not below the number of shares then outstanding;
 
  •  whether dividends, if any, will be cumulative or non-cumulative and the dividend rate of the series;

18


 

  •  the dates at which dividends, if any, will be payable;
 
  •  the redemption rights and price or prices, if any, for shares of the series;
 
  •  the terms and amounts of any sinking fund provided for the purchase or redemption of shares of the series;
 
  •  the amounts payable on shares of the series in the event of any voluntary or involuntary liquidation, dissolution or winding-up of the affairs of our company;
 
  •  whether the shares of the series will be convertible into shares of any other class or series, or any other security, of our company or any other corporation, and, if so, the specification of the other class or series or other security, the conversion price or prices or rate or rates, any rate adjustments, the date or dates as of which the shares will be convertible and all other terms and conditions upon which the conversion may be made;
 
  •  restrictions on the issuance of shares of the same series or of any other class or series; and
 
  •  the voting rights, if any, of the holders of the series.

      Unless required by law or by any stock exchange, the authorized shares of preferred stock and series common stock, as well as shares of common stock, are available for issuance without further action by you.

      Although we have no intention at the present time of doing so, we could issue a series of preferred stock or series common stock that could, depending on the terms of the series, impede the completion of a merger, tender offer or other takeover attempt. We will make any determination to issue preferred stock or series common stock based on our judgment as to the best interests of the company and our stockholders. We, in so acting, could issue preferred stock or series common stock having terms that could discourage an acquisition attempt or other transaction that some, or a majority, of you might believe to be in your best interests or in which you might receive a premium for your common stock over the market price of the common stock.

Authorized but Unissued Capital Stock

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

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

Anti-Takeover Effects of Provisions of Delaware Law and Our Charter and By-laws

 
Delaware Law

      Our company is a Delaware corporation subject to Section 203 of the Delaware General Corporation Law. Section 203 provides that, subject to certain exceptions specified in the law, a Delaware corporation shall not engage in certain “business combinations” with any “interested stockholder” for a three-year period following the time that the stockholder became an interested stockholder unless:

  •  prior to such time, our board of directors approved either the business combination or the transaction which resulted in the stockholder becoming an interested stockholder;

19


 

  •  upon consummation of the transaction which resulted in the stockholder becoming an interested stockholder, the interested stockholder owned at least 85% of our voting stock outstanding at the time the transaction commenced, excluding certain shares; or
 
  •  at or subsequent to that time, the business combination is approved by our board of directors and by the affirmative vote of holders of at least 66 2/3% of the outstanding voting stock which is not owned by the interested stockholder.

      Generally, a “business combination” includes a merger, asset or stock sale or other transaction resulting in a financial benefit to the interested stockholder. Subject to certain exceptions, an “interested shareholder” is a person who together with that person’s affiliates and associates owns, or within the previous three years did own, 15% or more of our voting stock.

      Under certain circumstances, Section 203 makes it more difficult for a person who would be an “interested stockholder” to effect various business combinations with a corporation for a three-year period. The provisions of Section 203 may encourage companies interested in acquiring our company to negotiate in advance with our board of directors because the stockholder approval requirement would be avoided if our board of directors approves either the business combination or the transaction which results in the stockholder becoming an interested stockholder. These provisions also may have the effect of preventing changes in our board of directors and may make it more difficult to accomplish transactions which stockholders may otherwise deem to be in their best interests.

 
Certificate of Incorporation; By-laws

      Our certificate of incorporation and by-laws contain provisions that could make more difficult the acquisition of the company by means of a tender offer, a proxy contest or otherwise.

      Classified Board. Our certificate of incorporation provides that our board of directors will be divided into three classes of directors, with the classes to be as nearly equal in number as possible. As a result, approximately one-third of the board of directors will be elected each year. The classification of directors will have the effect of making it more difficult for stockholders to change the composition of our board. Our certificate of incorporation provides that, subject to any rights of holders of preferred stock or series common stock to elect additional directors under specified circumstances, the number of directors will be fixed in the manner provided in our by-laws. Our certificate of incorporation and by-laws provide that the number of directors will be fixed from time to time exclusively pursuant to a resolution adopted by the board, but must consist of not less than three directors. In addition, our certificate of incorporation provides that, subject to any rights of holders of preferred stock or series common stock and unless the board otherwise determines, any vacancies will be filled only by the affirmative vote of a majority of the remaining directors, though less than a quorum.

      Removal of Directors. Under Delaware General Corporation Law, unless otherwise provided in our certificate of incorporation, directors serving on a classified board may only be removed by the stockholders for cause. In addition, our certificate of incorporation and by-laws provide that directors may be removed only for cause and only upon the affirmative vote of holders of at least 75% of the voting power of all the outstanding shares of stock entitled to vote generally in the election of directors, voting together as a single class.

      Stockholder Action. Our certificate of incorporation and by-laws provide that stockholder action can be taken only at an annual or special meeting of stockholders and may not be taken by written consent in lieu of a meeting. Our certificate of incorporation and by-laws provide that special meetings of stockholders can be called only by our chief executive officer or pursuant to a resolution adopted by our board of directors. Stockholders are not permitted to call a special meeting or to require that the board of directors call a special meeting of stockholders.

      Advance Notice Procedures. Our by-laws establish an advance notice procedure for stockholders to make nominations of candidates for election as directors, or bring other business before an annual or special meeting of our stockholders. This notice procedure provides that only persons who are nominated by, or at the direction of our board of directors, the chairman of the board, or by a stockholder who has given timely written

20


 

notice to the secretary of our company prior to the meeting at which directors are to be elected, will be eligible for election as directors. This procedure also requires that, in order to raise matters at an annual or special meeting, those matters be raised before the meeting pursuant to the notice of meeting we deliver or by, or at the direction of, our chairman or by a stockholder who is entitled to vote at the meeting and who has given timely written notice to the secretary of our company of his intention to raise those matters at the annual meeting. If our chairman or other officer presiding at a meeting determines that a person was not nominated, or other business was not brought before the meeting, in accordance with the notice procedure, that person will not be eligible for election as a director, or that business will not be conducted at the meeting.

      Amendment. Our certificate of incorporation provides that the affirmative vote of the holders of at least 75% of the voting power of the outstanding shares entitled to vote, voting together as a single class, is required to amend provisions of our certificate of incorporation relating to the prohibition of stockholder action without a meeting, the number, election and term of our directors and the removal of directors. Our certificate of incorporation further provides that our by-laws may be amended by our board or by the affirmative vote of the holders of at least 75% of the outstanding shares entitled to vote, voting together as a single class.

 
Rights Agreement

      On July 23, 2002, our board of directors adopted a preferred share purchase rights plan. In connection with the rights plan, our board of directors declared a dividend of one preferred share purchase right for each outstanding share of our common stock. The rights dividend was paid on August 12, 2002 to the stockholders of record on that date.

      Purchase Price. Each right entitles the registered holder to purchase from us one one-hundredth of a share of our Series A Junior Participating Preferred Stock, or preferred shares, par value $0.01 per share, at a price of $110 per one one-hundredth of a preferred share, subject to adjustment.

      Flip-In. In the event that any person or group of affiliated or associated persons acquires beneficial ownership of 15% or more of our outstanding common stock, each holder of a right, other than rights beneficially owned by the acquiring person (which will thereafter be void), will thereafter have the right to receive upon exercise that number of shares of our common stock having a market value of two times the exercise price of the right.

      Flip-Over. If we are acquired in a merger or other business combination transaction or 50% or more of our consolidated assets or earning power are sold after a person or group acquires beneficial ownership of 15% or more of our outstanding common stock, each holder of a right (other than rights beneficially owned by the acquiring person, which will be void) will thereafter have the right to receive that number of shares of common stock of the acquiring company which at the time of such transaction will have a market value of two times the exercise price of the right.

      None of Lehman Brothers Holdings Inc., a Delaware corporation, Lehman Brothers Inc., a Delaware corporation, LB I Group Inc., a Delaware corporation, Lehman Brothers Merchant Banking Partners II Inc., a Delaware corporation, Lehman Brothers Offshore Partners II Ltd, a Bermuda company, Lehman Brothers Merchant Banking Partners II L.P., a Delaware limited partnership, Lehman Brothers Offshore Investment Partners II L.P., a Bermuda exempted limited partnership, Lehman Brothers Capital Partners III, L.P., a Delaware limited partnership, Lehman Brothers Capital Partners IV, L.P., a Delaware limited partnership, Lehman Brothers MBG partners 1998 (A) L.P., a Delaware limited partnership, Lehman Brothers MBG partners 1998 (B) L.P., a Delaware limited partnership, and Lehman Brothers MBG partners 1998 (C) L.P., a Delaware limited partnership, shall be deemed to be an acquiring person, as long as the Lehman parties and their affiliates in the aggregate beneficially own no more than the greater of (1) 15% or more of our common stock then outstanding and (2) 21,284,994 shares of our common stock less the sum of all of our common stock disposed of by the Lehman parties to non-affiliates after July 24, 2002.

      Distribution Date. The distribution date is the earlier of:

        (1) 10 days following a public announcement that a person or group of affiliated or associated persons have acquired beneficial ownership of 15% or more of our outstanding common stock; or

21


 

        (2) 10 business days (or such later date as may be determined by action of our board of directors prior to such time as any person or group of affiliated persons acquires beneficial ownership of 15% or more of our outstanding common stock) following the commencement of, or announcement of an intention to make, a tender offer or exchange offer the consummation of which would result in the beneficial ownership by a person or group of 15% or more of our outstanding common stock.

      Transfer and Detachment. Until the distribution date, the rights will be evidenced either by book entry in our direct registration system or, with respect to any of our common stock certificates outstanding as of August 12, 2002, by such common stock certificate with a copy of the Summary of Rights attached thereto. Until the distribution date (or earlier redemption or expiration of the rights), the rights will be transferred with and only with the common stock, and transfer of those shares will also constitute transfer of the rights.

      As soon as practicable following the distribution date, separate certificates evidencing the rights will be mailed to holders of record of our common stock as of the close of business on the distribution date and the separate certificates evidencing the rights alone will thereafter evidence the rights.

      Exercisability. The rights are not exercisable until the distribution date. The rights will expire at the earliest of (1) August 11, 2012, unless that date is extended, (2) the time at which we redeem the rights, as described below, or (3) the time at which we exchange the rights, as described below.

      Adjustments. The purchase price payable, and the number of preferred shares or other securities or property issuable, upon exercise of the rights are subject to adjustment from time to time to prevent dilution in the event of stock dividends, stock splits, reclassifications, or certain distributions with respect to the preferred shares. The number of outstanding rights and the number of one one-hundredths of a preferred share issuable upon exercise of each right are also subject to adjustment if, prior to the distribution date, there is a stock split of our common stock or a stock dividend on our common stock payable in common stock or subdivisions, consolidations or combinations of our common stock. With certain exceptions, no adjustment in the purchase price will be required until cumulative adjustments require an adjustment of at least 1% in the purchase price. No fractional preferred shares will be issued (other than fractions which are integral multiples of one one-hundredth of a preferred share, which may, at our election, be evidenced by depositary receipts) and, in lieu thereof, an adjustment in cash will be made based on the market price of the preferred shares on the last trading day prior to the date of exercise.

      Preferred Shares. Preferred shares purchasable upon exercise of the rights will not be redeemable. Each preferred share will be entitled to a minimum preferential quarterly dividend payment of $1.00 per share but will be entitled to an aggregate dividend of 100 times the dividend declared per share of common stock. In the event of liquidation, the holders of the preferred shares will be entitled to a minimum preferential liquidation payment of $100 per share but will be entitled to an aggregate payment of 100 times the payment made per share of common stock. Each preferred share will have 100 votes, voting together with the common stock. Finally, in the event of any merger, consolidation or other transaction in which shares of our common stock are exchanged, each preferred share will be entitled to receive 100 times the amount received per share of common stock. These rights are protected by customary anti-dilution provisions.

      The value of the one one-hundredth interest in a preferred share purchasable upon exercise of each right should, because of the nature of the preferred shares’ dividend, liquidation and voting rights, approximate the value of one share of our common stock.

      Exchange. At any time after any person or group acquiring beneficial ownership of 15% or more of our outstanding common stock, and prior to the acquisition by such person or group of beneficial ownership of 50% or more of our outstanding common stock, our board of directors may exchange the rights (other than rights owned by the acquiring person, which will have become void), in whole or in part, at an exchange ratio of one share of our common stock, or one one-hundredth of a preferred share (subject to adjustment).

      Redemption. At any time prior to any person or group acquiring beneficial ownership of 15% or more of our outstanding common stock, our board of directors may redeem the rights in whole, but not in part, at a price of $0.001 per right. The redemption of the rights may be made effective at such time on such basis with such conditions as our board of directors in its sole discretion may establish. Immediately upon any

22


 

redemption of the rights, the right to exercise the rights will terminate and the only right of the holders of rights will be to receive the redemption price.

      Amendments. The terms of the rights may be amended by our board of directors without the consent of the holders of the rights, including an amendment to lower certain thresholds described above to not less than the greater of (1) the sum of .001% and the largest percentage of our outstanding common stock then known to us to be beneficially owned by any person or group of affiliated or associated persons and (2) 10%, except that from and after such time as any person or group of affiliated or associated persons acquires beneficial ownership of 15% or more of our outstanding common stock, no such amendment may adversely affect the interests of the holders of the rights.

      Rights and Holders. Until a right is exercised, the holder thereof, as such, will have no rights as a stockholder of our company, including, without limitation, the right to vote or to receive dividends.

      Anti-takeover Effects. The rights have certain anti-takeover effects. The rights will cause substantial dilution to a person or group that attempts to acquire us on terms not approved by our board of directors, except pursuant to any offer conditioned on a substantial number of rights being acquired. The rights should not interfere with any merger or other business combination approved by our board of directors since the rights may be redeemed by us at the redemption price prior to the time that a person or group has acquired beneficial ownership of 15% or more of our common stock.

Registrar and Transfer Agent

      The registrar and transfer agent for the common stock is EquiServe Trust Company, N.A.

Listing

      The common stock is listed on the New York Stock Exchange under the symbol “BTU.”

23


 

DESCRIPTION OF WARRANTS

      The following description of the warrant agreements summarizes certain general terms that will apply to the warrants that we may offer. The description is not complete, and we refer you to the warrant agreements, which will be filed with the SEC promptly after the offering of any warrants and will be available as described under the heading “Incorporation of Certain Documents by Reference” in this prospectus.

      We may issue warrants to purchase debt securities, common stock, preferred stock or other securities. We may issue warrants independently or as part of a unit with other securities. Warrants sold with other securities as a unit may be attached to or separate from the other securities. We will issue warrants under one or more warrant agreements between us and a warrant agent that we will name in the applicable prospectus supplement.

      The prospectus supplement relating to any warrants we are offering will include specific terms relating to the offering, including a description of any other securities sold together with the warrants. These terms will include some or all of the following:

  •  the title of the warrants;
 
  •  the aggregate number of warrants offered;
 
  •  the price or prices at which the warrants will be issued;
 
  •  the currency or currencies, including composite currencies, in which the prices of the warrants may be payable;
 
  •  the designation, number and terms of the debt securities, common stock, preferred stock or other securities or rights, including rights to receive payment in cash or securities based on the value, rate or price of one or more specified commodities, currencies or indices, purchasable upon exercise of the warrants and procedures by which those numbers may be adjusted; the exercise price of the warrants and the currency or currencies, including composite currencies, in which such price is payable;
 
  •  the dates or periods during which the warrants are exercisable;
 
  •  the designation and terms of any securities with which the warrants are issued as a unit;
 
  •  if the warrants are issued as a unit with another security, the date on and after which the warrants and the other security will be separately transferable;
 
  •  if the exercise price is not payable in U.S. dollars, the foreign currency, currency unit or composite currency in which the exercise price is denominated;
 
  •  any minimum or maximum amount of warrants that may be exercised at any one time;
 
  •  any terms relating to the modification of the warrants; and
 
  •  any other terms of the warrants, including terms, procedures and limitations relating to the transferability, exchange, exercise or redemption of the warrants.

      Warrants issued for securities other than our debt securities, common stock or preferred stock will not be exercisable until at least one year from the date of sale of the warrant.

24


 

DESCRIPTION OF UNITS

      The following descriptions of the units and any applicable underlying security or pledge or depository arrangements summarizes certain general terms that will apply to the applicable agreements. These descriptions do not restate those agreements in their entirety. We urge you to read the applicable agreements because they, and not the summaries, define your rights as holders of the units. We will make copies of the relevant agreements available as described under the heading “Incorporation of Certain Documents by Reference” in this prospectus.

      As specified in the applicable prospectus supplement, we may issue units comprised of one or more of the other securities described in this prospectus in any combination. Each unit may also include debt obligations of third parties, such as U.S. Treasury securities. Each unit will be issued so that the holder of the unit is also the holder of each security included in the unit. Thus, the holder of a unit will have the rights and obligations of a holder of each included security. The prospectus supplement will describe:

  •  the designation and terms of the units and of the securities comprising the units, including whether and under what circumstances the securities comprising the units may be held or transferred separately;
 
  •  a description of the terms of any unit agreement governing the units;
 
  •  a description of the provisions for the payment, settlement, transfer or exchange of the units; and
 
  •  whether the units will be issued in fully registered or global form.

25


 

DESCRIPTION OF OTHER INDEBTEDNESS

      The following are summaries of the material terms and conditions of our principal indebtedness.

Credit Facility

      Our credit facility provides for a $600.0 million revolving credit facility and a $450.0 million term loan B facility. The revolving credit facility includes capacity available for borrowing, for letters of credit and for same-day swingline loan borrowings. The revolving credit facility commitment is scheduled to terminate in March 2008. The term loan B facility is scheduled to mature in March 2010.

      All borrowings under the credit facility bear interest, at our option, at either: (A) an “alternate base rate” equal to, for any day, the higher of: (a) 0.50% per year above the overnight federal funds effective rate, as published by the Board of Governors of the Federal Reserve System, as in effect from time to time; and (b) the annual rate of interest in effect for that day as publicly announced by the administrative agent as its “base rate” plus a rate, dependent on the ratio of our debt as compared to our cash flow, (1) in the case of the revolving credit loans and the swingline loans, ranging from 1.50% to 0.50% per year or (2) in the case of the term loan B facility, ranging from 1.50% to 1.25% per year or (B) a “LIBOR rate” equal to the rate (adjusted for statutory reserve requirements for eurocurrency liabilities) at which eurodollar deposits for the relevant interest period (which will be one, two, three, six or, subject to availability, nine or 12 months, as selected by us) are offered in the interbank eurodollar market, as determined by the administrative agent, plus a rate, dependent on the ratio of our debt as compared to our cash flow, (1) in the case of the revolving credit loans, ranging from 2.50% to 1.50% per year or (2) in the case of the term loan, ranging from 2.50% to 2.25% per year.

      We pay a usage-dependent commitment fee on the available unused commitment under the revolving credit facility. The fee equals (a) 0.25% per year, in the event that the usage of the revolving credit facility is at least 66.67%, (b) 0.375% per year, in the event that the usage of the revolving credit facility is at least 33.33% but less than 66.67%, and (c) 0.50% per year, in the event that the usage of the revolving credit facility is less then 33.33%. For purposes of calculating the commitment fee, swingline loans are not be considered usage of the revolving credit facility. The fee accrues quarterly and is payable within 15 days after the end of each calendar quarter.

      We also pay a letter of credit fee calculated at a rate, dependent on the ratio of our debt as compared to our cash flow, ranging from 2.50% to 1.50% per year of the face amount of each letter of credit and a fronting fee equal to the greater of $150 and 0.125% per year of the face amount of each letter of credit. These fees are payable quarterly in arrears within 15 days after the end of each calendar quarter. In addition, we are paying customary transaction charges in connection with any letters of credit.

      The rates that depend on the ratio of our debt as compared to our cash flow range from the high rate specified if the ratio is greater than or equal to 3.75 to 1.0 to the low rate specified if the ratio is less than 2.25 to 1.0.

      The term loan B facility amortizes as follows:

         
Year Scheduled Repayment of Term Loans


2003
  $ 3,375,000  
2004
    4,500,000  
2005
    4,500,000  
2006
    4,500,000  
2007
    4,500,000  
2008
    4,500,000  
2009
    318,375,000  
Termination Date
    105,750,000  

26


 

      Borrowings under our credit facility are subject to mandatory prepayment (1) with 100% of the net proceeds received by us from the issuance of debt securities, excluding the notes offered hereby and certain other indebtedness, (2) with 100% of the net proceeds received from our sale of or disposition of certain of our assets and (3) on an annual basis with (A) 50% of our excess cash flow, if the ratio of our debt to cash flow is greater than or equal to 3.0 to 1.0 or (B) 25% of our excess cash flow, if the ratio is greater than or equal to 2.0 to 1.0 and less than 3.0 to 1.0.

      Our obligations under the credit facility are secured by a lien on certain of our and our direct and indirect domestic restricted subsidiaries’ tangible and intangible assets, including: (1) a pledge by us and our direct and indirect domestic restricted subsidiaries of all of the capital stock (or other ownership interests) of our respective domestic restricted subsidiaries and 65% of the capital stock of our first-tier foreign restricted subsidiaries, (2) certain of our and our direct and indirect domestic restricted subsidiaries’ coal reserves, mineral rights, leasehold interests and other real property and all related as-extracted collateral, (3) certain coal supply agreements and other material contracts to which we or certain of our direct or indirect domestic restricted subsidiaries are a party and (4) substantially all of our personal property and the personal property of certain of our direct and indirect subsidiaries. In addition, indebtedness under the credit facility is guaranteed by our restricted subsidiaries.

      The credit facility agreement imposes certain restrictions on us, including restrictions on our ability to: incur debt; grant liens; enter into agreements with negative pledge clauses; provide guarantees in respect of obligations of any other person; pay dividends; make loans, investments, advances and acquisitions; sell our assets; make redemptions and repurchases of capital stock; make capital expenditures; prepay, redeem or repurchase debt; liquidate or dissolve; engage in mergers or consolidations; engage in affiliate transactions; change our business; change our fiscal year; amend certain debt and other material agreements; issue and sell capital stock of subsidiaries; engage in sale and leaseback transactions; and restrict distributions from subsidiaries. In addition, the credit facility provides that we must meet or exceed certain interest coverage ratios and must not exceed certain leverage ratios. The credit facility also includes customary events of default.

6 7/8% Senior Notes due 2013

      We have outstanding $650.0 million aggregate principal amount in senior notes, which bear interest at 6 7/8% and are due in March 2013. Interest on the notes is payable each March 15 and September 15. The notes, which are unsecured, are guaranteed by our “restricted subsidiaries” as defined in the indenture governing the senior notes. The indenture contains covenants that, among other things, limit our ability to incur additional indebtedness and issue preferred stock, pay dividends or make other distributions, make other restricted payments and investments, create liens, sell assets and merge or consolidate with other entities. The notes are redeemable prior to March 15, 2008 at a redemption price equal to 100% of the principal amount plus a make-whole premium (as defined in the indenture) and on or after March 15, 2008 at fixed redemption prices as set forth in the indenture.

5.0% Subordinated Note

      The 5.0% subordinated note, which had an original face value of $400.0 million and has a current face value of $90.0 million, is recorded net of discount at an imputed annual interest rate of approximately 12.0%, resulting in a long-term debt carrying amount of $77.2 million as of June 30, 2003. Interest and principal are payable each March 1 and scheduled principal payments of $10.0 million per year are due from 2004 through 2006, with any unpaid amounts due March 1, 2007. The note is a subordinated and unsecured obligation of our subsidiary, Peabody Holding Company, Inc. The terms of the note permit the merger, consolidation or the sale of assets of Peabody Holding Company, Inc., as long as the successor corporation following the merger or consolidation (if Peabody Holding Company, Inc. does not survive) expressly assumes payment of principal and interest on and performance of the covenants and conditions of the note.

Surety Bonds

      Federal and state laws require surety bonds to secure our obligations to reclaim lands disturbed for mining, to pay federal and state workers’ compensation and to satisfy other miscellaneous obligations. The

27


 

amount of these bonds varies constantly, depending upon the amount of acreage disturbed and the degree to which each property has been reclaimed. Under federal law, partial bond release is provided as mined lands (1) are backfilled and graded to approximate original contour, (2) are re-vegetated and (3) achieve pre-mining vegetative productivity levels on a sustained basis for a period of five to 10 years.

      As of December 31, 2002, we had outstanding surety bonds with third parties for post-mining reclamation totaling $622.6 million, with an additional $291.9 million in self-bonding obligations. We had $235.1 million of surety bonds in place for federal and state workers’ compensation obligations, retiree healthcare and coal lease obligations.

Accounts Receivable Securitization Program

      In March 2000, we established an accounts receivable securitization program. Under the program, undivided interests in a pool of eligible trade receivables that have been contributed to a bankruptcy remote trust are sold, without recourse, to a Conduit. Purchases by the Conduit are financed with the sale of highly rated commercial paper. We use our accounts receivable securitization program to reduce our overall borrowing costs. The securitization program is currently scheduled to expire in 2007. The amount of undivided interests in the accounts receivable sold to the Conduit were $130.5 million as of June 30, 2003.

28


 

PLAN OF DISTRIBUTION

      We and/or the selling stockholders may sell the securities offered by this prospectus:

  •  to or through underwriting syndicates represented by managing underwriters;
 
  •  through one or more underwriters without a syndicate for them to offer and sell to the public;
 
  •  through dealers or agents; or
 
  •  to one or more purchasers directly.

      The applicable prospectus supplement will describe that offering, including:

  •  the name or names of any underwriters, dealers or agents involved in the sale of the offered securities;
 
  •  the purchase price and the proceeds to us and/or the selling stockholders from that sale;
 
  •  any underwriting discounts, commissions agents’ fees and other items constituting underwriters’ or agents’ compensation;
 
  •  any initial public offering price and any discounts or concessions allowed or reallowed or paid to dealers; and
 
  •  any securities exchanges on which the offered securities may be listed.

      If underwriters are used in the sale, the offered securities will be acquired by the underwriters for their own account. The underwriters may resell the offered securities in one or more transactions, including negotiated transactions, at a fixed public offering price or at varying prices determined at the time of sale. The offered securities may be offered through an underwriting syndicate represented by many underwriters. The obligations of the underwriters to purchase the offered securities will be subject to certain conditions. The underwriters will be obligated to purchase all of the offered securities if any are purchased. Any initial public offering price and any discounts or concessions allowed or reallowed or paid to dealers may be changed from time to time.

      The offered securities may be sold directly by us and/or the selling stockholders or through agents. Any agent will be named, and any commissions payable to that agent will be set forth in the prospectus supplement. Unless otherwise indicated in the prospectus supplement, any agent will be acting on a best efforts basis.

      We and/or the selling stockholders, as applicable, may authorize agents, underwriters or dealers to solicit offers by specified institutions to purchase securities offered by this prospectus pursuant to delayed delivery contracts providing for payment and delivery on a specified date in the future. These contracts will be subject only to those conditions set forth in the prospectus supplement. The prospectus supplement will set forth the commission payable for soliciting such contracts.

      We and the selling stockholders may agree to indemnify underwriters, dealers or agents against certain civil liabilities, including liabilities under the Securities Act, and may also agree to contribute to payments which the underwriters, dealers or agents may be required to make.

29


 

LEGAL MATTERS

      The validity of each of the securities offered by this prospectus will be passed upon for us by Simpson Thacher & Bartlett LLP, New York, New York.

EXPERTS

      The consolidated financial statements of Peabody Energy Corporation incorporated by reference in Peabody Energy Corporation’s Annual Report on Form 10-K for the year ended December 31, 2003, have been audited by Ernst & Young LLP, independent auditors, as set forth in their report thereon included therein and incorporated herein by reference. Such financial statements have been incorporated herein by reference in reliance upon such report given on the authority of such firm as experts in accounting and auditing.

INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

      We file annual, quarterly and current reports and other information with the Securities and Exchange Commission, or SEC. You may access and read our SEC filings, through the SEC’s Internet site at www.sec.gov. This site contains reports and other information that we file electronically with the SEC. You may also read and copy any document we file at the SEC’s public reference room located at 450 Fifth Street, N.W., Washington, D.C. 20549. Please call the SEC at 1-800-SEC-0330 for further information on the public reference room.

      We have filed with the SEC a registration statement under the Securities Act with respect to the securities offered by this prospectus. This prospectus, which constitutes part of the registration statement, does not contain all of the information presented in the registration statement and its exhibits and schedules. Our descriptions in this prospectus of the provisions of documents filed as exhibits to the registration statement or otherwise filed with the SEC are only summaries of the terms of those documents that we consider material. If you want a complete description of the content of the documents, you should obtain the documents yourself by following the procedures described above.

      We have elected to “incorporate by reference” certain information into this prospectus, which means we can disclose important information to you by referring you to another document filed separately with the SEC. The information incorporated by reference is deemed to be part of this prospectus.

      We incorporate by reference our annual report on Form 10-K for the year ended December 31, 2003.

      We are also incorporating by reference all other reports that we file in the future with the SEC pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act until the date of the completion of this offering. Any statement contained in a document incorporated or deemed to be incorporated by reference in this prospectus will be deemed to be modified or superseded for purposes of this prospectus to the extent that a statement contained in this prospectus or in any other subsequently filed document which also is or is deemed to be incorporated by reference in this prospectus modifies or supersedes that statement. Any statement that is modified or superseded will not be deemed, except as so modified or superseded, to constitute a part of this prospectus.

      You may request copies of the filings, at no cost, by telephone at (314) 342-3400 or by mail at: Peabody Energy Corporation, 701 Market Street, Suite 700, St. Louis, Missouri 63101, attention: Investor Relations.

30


 

PART II

INFORMATION NOT REQUIRED IN PROSPECTUS

 
Item 14. Other Expenses of Issuance and Distribution.

      The following table reflects an itemization of all fees and expenses, other than underwriting discounts and commissions, incurred or expected to be incurred by Peabody Energy Corporation in connection with the issuance and distribution of the securities being registered hereby. All but the Securities and Exchange Commission registration fee are estimates and remain subject to future contingencies.

           
Securities and Exchange Commission registration fee
  $ 129,051  
Legal fees and expenses
    250,000  
Accounting fees and expenses
    150,000  
Trustees’ fees and expenses
    50,000  
Printing and engraving fees
    100,000  
Blue Sky fees and expenses
    15,000  
Miscellaneous expenses
    55,000  
     
 
 
Total
  $ 749,051  
     
 
 
Item 15. Indemnification of Directors and Officers.

      Section 145 of the Delaware General Corporation Law provides that, among other things, a corporation may indemnify directors and officers as well as other employees and agents of the corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement in connection with specified actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation, a “derivative action”), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such actions, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The statute provides that it is not exclusive of other indemnification that may be granted by a corporation’s by-laws, disinterested director vote, stockholder vote, agreement or otherwise.

      Article Sixth of the registrant’s third amended and restated certificate of incorporation and Article IV of the registrant’s amended and restated by-laws requires indemnification to the fullest extent permitted by Delaware law. The registrant has also obtained officers’ and directors’ liability insurance which insures against liabilities that officers and directors of the registrant, in such capacities, may incur. The registrant’s third amended and restated certificate of incorporation requires the advancement of expenses incurred by officers or directors in relation to any action, suit or proceeding.

      Section 102(b)(7) of the Delaware General Corporation Law permits a corporation to provide in its certificate of incorporation that a director of the corporation shall not be personally liable to the corporation or its stockholders for monetary damages for breach of fiduciary duties as a director, except for liability (i) for any transaction from which the director derives an improper personal benefit, (ii) for acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the Delaware General Corporation Law (certain illegal distributions) or (iv) for any breach of a director’s duty of loyalty to the company or its stockholders. Article Sixth of the registrant’s third amended and restated certificate of incorporation includes such a provision.

      In connection with the registrant’s existing indemnification procedures and policies and the rights provided for by its third amended and restated certificate of incorporation and amended and restated by-laws, the registrant has executed indemnification agreements with its directors and certain senior executive officers.

II-1


 

Pursuant to those agreements, to the fullest extent permitted by the laws of the State of Delaware, the registrant has agreed to indemnify those persons against any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that the indemnified person is or was or has agreed to serve at the request of the registrant as a director, officer, employee or agent of the registrant, or while serving as a director or officer of the registrant, is or was serving or has agreed to serve at the request of the registrant as a director, officer, employee or agent (which, for purposes of the indemnification agreements, includes a trustee, partner, manager or a position of similar capacity) of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, or by reason of any action alleged to have been taken or omitted in such capacity. The indemnification provided by these agreements is from and against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the indemnified person or on his or her behalf in connection with the action, suit or proceeding and any appeal therefrom, but shall only be provided if the indemnified person acted in good faith and in a manner the indemnified person reasonably believed to be in or not opposed to the best interests of the registrant, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe the indemnified person’s conduct was unlawful.
 
Item 16.

      (a) Exhibits

         
Exhibit
No. Description of Exhibit


  1.1**     Form of Underwriting Agreement (Debt)
  1.2**     Form of Underwriting Agreement (Equity)
  1.3**     Form of Underwriting Agreement (Preferred Stock)
  1.4**     Form of Underwriting Agreement (Units)
  1.5**     Form of Underwriting Agreement (Warrants)
  4.1     Third Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 of the Registrant’s Form S-1 Registration Statement No. 333-55412)
  4.2     Amended and Restated By-Laws of the Registrant (incorporated by reference to Exhibit 3.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2002, filed on November 14, 2002)
  4.3     Certificate of Incorporation of Affinity Mining Company (incorporated by reference to Exhibit 3.3 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.4     By-Laws of Affinity Mining Company (incorporated by reference to Exhibit 3.4 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.5     Certificate of Existence of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.) (incorporated by reference to Exhibit 3.5 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.6     Second Amended and Restated Operating Agreement of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.) (incorporated by reference to Exhibit 3.6 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.7     Certificate of Incorporation of Arid Operations Inc. (incorporated by reference to Exhibit 3.7 to the Registrant’s Form S-4 Registration Statement No. 333-106208) (incorporated by reference to Exhibit 3.5 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.8     By-Laws of Arid Operations Inc. (incorporated by reference to Exhibit 3.6 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.9     Certificate of Incorporation of Beaver Dam Coal Company (incorporated by reference to Exhibit 3.9 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.10     By-Laws of Beaver Dam Coal Company (incorporated by reference to Exhibit 3.10 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.11     Certificate of Incorporation of Big Ridge, Inc. (formerly known as Arclar Company) (incorporated by reference to Exhibit 3.11 to the Registrant’s Form S-4 Registration Statement No. 333-106208)

II-2


 

         
Exhibit
No. Description of Exhibit


  4.12     By-Laws of Big Ridge, Inc. (formerly known as Arclar Company) (incorporated by reference to Exhibit 3.12 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.13     Certificate of Incorporation of Big Sky Coal Company (incorporated by reference to Exhibit 3.7 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.14     By-Laws of Big Sky Coal Company (incorporated by reference to Exhibit 3.8 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.15     Third Amended and Restated Partnership Agreement of Black Beauty Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.15 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.16     Amended and Restated Partnership Agreement of Black Beauty Equipment Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.16 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.17     Certificate of Formation of Black Beauty Holding Company, LLC (incorporated by reference to Exhibit 3.17 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.18     Limited Liability Company Agreement of Black Beauty Holding Company, LLC (incorporated by reference to Exhibit 3.18 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.19     Articles of Incorporation of Black Beauty Mining, Inc. (incorporated by reference to Exhibit 3.19 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.20     By-Laws of Black Beauty Mining, Inc. (incorporated by reference to Exhibit 3.20 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.21     Amended and Restated Articles of Incorporation of Black Beauty Resources, Inc. (incorporated by reference to Exhibit 3.21 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.22     By-Laws of Black Beauty Resources, Inc. (incorporated by reference to Exhibit 3.22 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.23     Articles of Incorporation of Black Beauty Underground, Inc. (incorporated by reference to Exhibit 3.23 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.24     By-Laws of Black Beauty Underground, Inc. (incorporated by reference to Exhibit 3.24 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.25     Certificate of Incorporation of Black Walnut Coal Company (incorporated by reference to Exhibit 3.25 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.26     By-Laws of Black Walnut Coal Company (incorporated by reference to Exhibit 3.26 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.27     Certificate of Incorporation of Bluegrass Coal Company (incorporated by reference to Exhibit 3.11 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.28     By-Laws of Bluegrass Coal Company (incorporated by reference to Exhibit 3.12 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.29     Certificate of Incorporation of Caballo Coal Company (incorporated by reference to Exhibit 3.13 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.30     By-Laws of Caballo Coal Company (incorporated by reference to Exhibit 3.14 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.31     Certificate of Incorporation of Charles Coal Company (incorporated by reference to Exhibit 3.15 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.32     By-Laws of Charles Coal Company (incorporated by reference to Exhibit 3.16 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.33     Certificate of Incorporation of Cleaton Coal Company (formerly known as Peabody Enterprises, Inc. I) (incorporated by reference to Exhibit 3.33 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.34     By-Laws of Cleaton Coal Company (formerly known as Peabody Enterprises, Inc. I) (incorporated by reference to Exhibit 3.34 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.35     Certificate of Incorporation of Coal Properties Corp. (incorporated by reference to Exhibit 3.17 to the Registrant’s Form S-4 Registration Statement No. 333-59073)

II-3


 

         
Exhibit
No. Description of Exhibit


  4.36     By-Laws of Coal Properties Corp. (incorporated by reference to Exhibit 3.18 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.37     Amended and Restated Venture Agreement of Colony Bay Coal Company (incorporated by reference into Exhibit 3.20 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.38     Certificate of Incorporation of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.21 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.39     By-Laws of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.22 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.40     Certificate of Incorporation of Cottonwood Land Company (incorporated by reference to Exhibit 3.23 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.41     By-Laws of Cottonwood Land Company (incorporated by reference to Exhibit 3.24 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.42     Certificate of Incorporation of Cyprus Creek Land Company (incorporated by reference to Exhibit 3.42 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.43     By-Laws of Cyprus Creek Land Company (incorporated by reference to Exhibit 3.43 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.44     Certificate of Formation of Cyprus Creek Land Resources, L.L.C. (incorporated by reference to Exhibit 3.44 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.45     Limited Liability Company Agreement of Cyprus Creek Land Resources, L.L.C. (incorporated by reference to Exhibit 3.45 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.46     Certificate of Incorporation of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.27 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.47     By-Laws of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.28 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.48     Amended and Restated Partnership Agreement of Eagle Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.48 to the Registrant’s Form S-4 Registration Statement No. 333-106208).
  4.49     Certificate of Incorporation of Eastern Associated Coal Corp. (incorporated by reference to Exhibit 3.49 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.50     By-Laws of Eastern Associated Coal Corp. (incorporated by reference to Exhibit 3.50 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.51     Certificate of Incorporation of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.31 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.52     By-Laws of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.32 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.53     Certificate of Organization of Empire Marine, LLC (incorporated by reference to Exhibit 3.53 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.54     Articles of Organization of Empire Marine, LLC (incorporated by reference to Exhibit 3.54 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.55     Amended and Restated Partnership Agreement of Falcon Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.55 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.56     Certificate of Incorporation of Gallo Finance Company (formerly known as Lee Ranch Coal Company) (incorporated by reference to Exhibit 3.56 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.57     By-Laws of Gallo Finance Company (formerly known as Lee Ranch Coal Company) (incorporated by reference to Exhibit 3.57 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.58     Articles of Organization of GIBCO Motor Express, LLC (incorporated by reference to Exhibit 3.58 to the Registrant’s Form S-4 Registration Statement No. 333-106208)

II-4


 

         
Exhibit
No. Description of Exhibit


  4.59     Operating Agreement of GIBCO Motor Express, LLC (incorporated by reference to Exhibit 3.59 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.60     Certificate of Incorporation of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.33 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.61     By-Laws of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.34 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.62     Restated Certificate of Incorporation of Gold Fields Mining Corporation (incorporated by reference to Exhibit 3.35 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.63     By-Laws of Gold Fields Mining Corporation (incorporated by reference to Exhibit 3.36 to the Registrant’s Form S-4 Registration Statement No. 333-59073).
  4.64     Certificate of Incorporation of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.37 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.65     By-Laws of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.38 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.66     Articles Certificate of Incorporation of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.39 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.67     By-Laws of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.40 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.68     Certificate of Incorporation of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.41 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.69     By-Laws of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.42 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.70     Certificate of Incorporation of Highland Mining Company (incorporated by reference to Exhibit 3.71 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.71     By-Laws of Highland Mining Company (incorporated by reference to Exhibit 3.72 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.72     Certificate of Incorporation of Highwall Mining Services Company (incorporated by reference to Exhibit 3.73 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.73     By-Laws of Highwall Mining Services Company (incorporated by reference to Exhibit 3.74 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.74     Certificate of Incorporation of Hillside Mining Company (formerly Blackrock First Capital Corporation) (incorporated by reference to Exhibit 3.9 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.75     By-Laws of Hillside Mining Company (formerly Blackrock First Capital Corporation) (incorporated by reference to Exhibit 3.10 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.76     Certificate of Incorporation of Independence Material Handling Company (incorporated by reference to Exhibit 3.43 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.77     By-Laws of Independence Material Handling Company (incorporated by reference to Exhibit 3.44 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.78     Certificate of Incorporation of Interior Holdings Corp. (incorporated by reference to Exhibit 3.45 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.79     By-Laws of Interior Holdings Corp. (incorporated by reference to Exhibit 3.46 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.80     Certificate of Incorporation of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.47 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.81     Restated By-Laws of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.48 to the Registrant’s Form S-4 Registration Statement No. 333-59073)

II-5


 

         
Exhibit
No. Description of Exhibit


  4.82     Certificate of Incorporation of Jarrell’s Branch Coal Company (incorporated by reference to Exhibit 3.83 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.83     By-Laws of Jarrell’s Branch Coal Company (incorporated by reference to Exhibit 3.84 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.84     Certificate of Incorporation of Juniper Coal Company (incorporated by reference to Exhibit 3.49 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.85     By-Laws of Juniper Coal Company (incorporated by reference to Exhibit 3.50 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.86     Certificate of Incorporation of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.51 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.87     By-Laws of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.52 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.88     Certificate of Incorporation of Logan Fork Coal Company (incorporated by reference to Exhibit 3.89 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.89     By-Laws of Logan Fork Coal Company (incorporated by reference to Exhibit 3.90 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.90     Certificate of Incorporation of Martinka Coal Company (incorporated by reference to Exhibit 3.53 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.91     By-Laws of Martinka Coal Company (incorporated by reference to Exhibit 3.54 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.92     Articles of Incorporation of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.55 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.93     By-Laws of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.56 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.94     Certificate of Incorporation of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.59 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.95     By-Laws of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.60 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.96     Certificate of Formation of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.) (incorporated by reference to Exhibit 3.97 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.97     Limited Liability Company Agreement of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.) (incorporated by reference to Exhibit 3.98 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.98     Articles of Incorporation of North Page Coal Corp. (incorporated by reference to Exhibit 3.61 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.99     By-Laws of North Page Coal Corp. (incorporated by reference to Exhibit 3.62 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.100     Articles of Incorporation of Ohio County Coal Company (incorporated by reference to Exhibit 3.63 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.101     By-Laws of Ohio County Coal Company (incorporated by reference to Exhibit 3.64 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.102     Certificate of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.65 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.103     Agreement of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.66 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.104     Certificate of Incorporation of Peabody America, Inc. (incorporated by reference to Exhibit 3.67 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.105     By-Laws of Peabody America, Inc. (incorporated by reference to Exhibit 3.68 to the Registrant’s Form S-4 Registration Statement No. 333-59073)

II-6


 

         
Exhibit
No. Description of Exhibit


  4.106     Certificate of Formation of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten, L.L.C.) (incorporated by reference to Exhibit 3.107 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.107     Limited Liability Company Agreement of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten L.L.C.) (incorporated by reference to Exhibit 3.108 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.108     Certificate of Incorporation of Peabody COALSALES Company (incorporated by reference to Exhibit 3.37 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.109     By-Laws of Peabody COALSALES Company (incorporated by reference to Exhibit 3.38 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.110     Certificate of Incorporation of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.73 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.111     By-Laws of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.74 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.112     Certificate of Incorporation of Peabody Coal Company. (incorporated by reference to Exhibit 3.69 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.113     Restated By-Laws of Peabody Coal Company (incorporated by reference to Exhibit 3.70 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.114     Certificate of Formation of Peabody Development Land Holdings, LLC (incorporated by reference to Exhibit 3.117 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.115     Limited Liability Company Agreement of Peabody Development Land Holdings, LLC (incorporated by reference to Exhibit 3.118 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.116     Certificate of Incorporation of Peabody Energy Generation Holding Company (incorporated by reference to Exhibit 3.119 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.117     By-Laws of Peabody Energy Generation Holding Company (incorporated by reference to Exhibit 3.120 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.118     Certificate of Incorporation of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company) (incorporated by reference to Exhibit 3.121 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.119     By-Laws of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company) (incorporated by reference to Exhibit 3.122 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.120     Certificate of Incorporation of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.77 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.121     By-Laws of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.78 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.122     Restated Certificate of Incorporation of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.79 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.123     Restated By-Laws of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.80 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.124     Certificate of Formation of Peabody Natural Gas, LLC (incorporated by reference to Exhibit 3.127 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.125     Limited Liability Company Agreement of Peabody Natural Gas, LLC (incorporated by reference to Exhibit 3.128 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.126     Statement of Partnership Existence of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company) (incorporated by reference to Exhibit 3.129 to the Registrant’s Form S-4 Registration Statement No. 333-106208)

II-7


 

         
Exhibit
No. Description of Exhibit


  4.127     By-Laws of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company) (incorporated by reference to Exhibit 3.130 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.128     Certificate of Formation of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.) (incorporated by reference to Exhibit 3.131 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.129     Limited Liability Company Agreement of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.) (incorporated by reference to Exhibit 3.132 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.130     Certificate of Incorporation of Peabody Southwestern Coal Company (incorporated by reference to Exhibit 3.133 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.131     By-Laws of Peabody Southwestern Coal Company (incorporated by reference to Exhibit 3.134 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.132     Certificate of Incorporation of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.83 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.133     By-Laws of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.84 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.134     Certificate of Incorporation of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.85 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.135     By-Laws of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.86 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.136     Certificate of Formation of Peabody-Waterside Development, L.L.C. (incorporated by reference to Exhibit 3.139 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.137     Limited Liability Company Agreement of Peabody-Waterside Development, L.L.C. (incorporated by reference to Exhibit 3.140 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.138     Certificate of Incorporation of Peabody Western Coal Company (incorporated by reference to Exhibit 3.87 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.139     By-Laws of Peabody Western Coal Company (incorporated by reference to Exhibit 3.88 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.140     Certificate of Incorporation of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.89 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.141     By-Laws of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.90 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.142     Certificate of Formation of Pond Creek Land Resources, LLC (incorporated by reference to Exhibit 3.145 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.143     Limited Liability Company Agreement of Pond Creek Land Resources, LLC (incorporated by reference to Exhibit 3.146 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.144     Certificate of Incorporation of Pond River Land Company (incorporated by reference to Exhibit 3.147 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.145     By-Laws of Pond River Land Company (incorporated by reference to Exhibit 3.148 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.146     Certificate of Formation of Porcupine Production, LLC (incorporated by reference to Exhibit 3.149 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.147     Limited Liability Company Agreement of Porcupine Production, LLC (incorporated by reference to Exhibit 3.150 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.148     Certificate of Formation of Porcupine Transportation, LLC (incorporated by reference to Exhibit 3.151 to the Registrant’s Form S-4 Registration Statement No. 333-106208)

II-8


 

         
Exhibit
No. Description of Exhibit


  4.149     Limited Liability Company Agreement of Porcupine Transportation, LLC (incorporated by reference to Exhibit 3.152 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.150     Certificate of Incorporation of Powder River Coal Company (incorporated by reference to Exhibit 3.153 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.151     By-Laws of Powder River Coal Company (incorporated by reference to Exhibit 3.91 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.152     Certificate of Formation of Prairie State Generating Company, LLC (incorporated by reference to Exhibit 3.92 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.153     Limited Liability Company Agreement of Prairie State Generating Company, LLC (incorporated by reference to Exhibit 3.156 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.154     Certificate of Incorporation of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.93 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.155     By-Laws of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.94 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.156     Certificate of Incorporation of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II) (incorporated by reference to Exhibit 3.159 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.157     By-Laws of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II) (incorporated by reference to Exhibit 3.160 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.158     Certificate of Incorporation of Riverview Terminal Company (formerly known as Darius Gold Mine Inc.)(incorporated by reference to Exhibit 3.25 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.159     By-Laws of Riverview Terminal Company (formerly known as Darius Gold Mine Inc.)(incorporated by reference to Exhibit 3.26 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.160     Certificate of Incorporation of Seneca Coal Company (incorporated by reference to Exhibit 3.95 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.161     By-Laws of Seneca Coal Company (incorporated by reference to Exhibit 3.96 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.162     Certificate of Incorporation of Sentry Mining Company (incorporated by reference to Exhibit 3.97 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.163     By-Laws of Sentry Mining Company (incorporated by reference to Exhibit 3.98 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.164     Certificate of Incorporation of Snowberry Land Company (incorporated by reference to Exhibit 3.99 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.165     By-Laws of Snowberry Land Company (incorporated by reference to Exhibit 3.100 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.166     Certificate of Formation of Star Lake Energy Company, L.L.C. (formerly known as PG Investments Eight, L.L.C.) (incorporated by reference to Exhibit 3.169 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.167     Limited Liability Company Agreement of Star Lake Energy Company, L.L.C. (Formerly known as PG Investments Eight, L.L.C.) (incorporated by reference to Exhibit 3.170 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.168     Certificate of Incorporation of Sterling Smokeless Coal Company (Formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.101 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.169     By-Laws of Sterling Smokeless Coal Company (Formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.102 to the Registrant’s Form S-4 Registration Statement No. 333-59073)

II-9


 

         
Exhibit
No. Description of Exhibit


  4.170     Partnership Agreement of Sugar Camp Properties between Franks Energy, LLC. and Black Beauty Equipment Company (incorporated by reference to Exhibit 3.173 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.171     Certificate of Formation of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.103 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.172     Operating Agreement of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.104 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.173     Certificate of Formation of Thoroughbred Generating Company, L.L.C. (Formerly known as PG Investments Nine, LLC) (incorporated by reference to Exhibit 3.176 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.174     Limited Liability Company Agreement of Thoroughbred Generating Company, L.L.C. (Formerly known as PG Investments Nine, LLC) (incorporated by reference to Exhibit 3.177 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.175     Certificate of Formation of Thoroughbred Mining Company, L.L.C. (incorporated by reference to Exhibit 3.178 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.176     Limited Liability Company Agreement of Thoroughbred Mining Company, L.L.C. (incorporated by reference to Exhibit 3.179 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.177     Certificate of Incorporation of Yankeetown Dock Corporation (incorporated by reference to Exhibit 3.180 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.178     By-Laws of Yankeetown Dock Corporation (incorporated by reference to Exhibit 3.181 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.179*     Certificate of Incorporation of Indian Hill Company
  4.180*     By-Laws of Indian Hill Company
  4.181*     Certificate of Formation of Kanawha River Ventures I, LLC
  4.182*     Limited Liability Company Agreement of Kanawha River Ventures I, LLC
  4.183*     Certificate of Incorporation of Midwest Coal Acquisition Corp.
  4.184*     By-Laws of Midwest Coal Acquisition Corp.
  4.185*     Certificate of Formation of Peabody PowerTree Investments, LLC
  4.186*     Limited Liability Company Agreement of Peabody PowerTree Investments, LLC
  4.187*     Certificate of Formation of PEC Equipment Company, LLC
  4.188*     Limited Liability Company Agreement of PEC Equipment Company, LLC
  4.189*     Certificate of Formation of Point Pleasant Dock Company, LLC
  4.190*     Limited Liability Company Agreement of Point Pleasant Dock Company, LLC
  4.191*     Certificate of Formation of Williamsville Coal Company, LLC
  4.192*     Limited Liability Company Agreement of Williamsville Coal Company, LLC
  4.193***     Certificate of Formation of Black Hills Mining Company, LLC
  4.194***     Operating Agreement of Black Hills Mining Company, LLC
  4.195***     Certificate of Formation of Black Stallion Coal Company, LLC
  4.196***     Limited Liability Company Agreement of Black Stallion Coal Company, LLC
  4.197***     Certificate of Formation of BTU Venezuela LLC
  4.198***     Limited Liability Company Agreement of BTU Venezuela LLC
  4.199***     Certificate of Incorporation of BTU Worldwide, Inc.
  4.200***     By-Laws of BTU Worldwide, Inc.
  4.201***     Certificate of Incorporation of PDC Partnership Holdings, Inc.
  4.202***     By-Laws of PDC Partnership Holdings, Inc.
  4.203***     Certificate of Conversion of Peabody Development Company, LLC (formerly known as Peabody Development Company)
  4.204***     Limited Liability Company Agreement of Peabody Development Company, LLC (formerly known as Peabody Development Company)

II-10


 

         
Exhibit
No. Description of Exhibit


  4.205***     Certificate of Formation of Waterside-Marissa Development, L.L.C.
  4.206***     Limited Liability Company Agreement of Waterside-Marissa Development, L.L.C.
  4.207     Senior Note Indenture dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) and US Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  4.208     Exchange and Registration Rights Agreement dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) from time to time party thereto and Lehman Brothers Inc. on behalf of the Initial Purchasers. (incorporated by reference to Exhibit 4.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  4.209     First Supplemental Senior Note Indenture dated as of May 7, 2003 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee. (incorporated by reference to Exhibit 4.3 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.210*     Second Supplemental Senior Note Indenture dated as of September 30, 2003 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee
  4.211***     Third Supplemental Senior Note Indenture dated as of February 24, 2004 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee
  4.212*     Form of Senior Indenture
  4.213*     Form of Subordinated Indenture
  4.214     Specimen of stock certificate representing the registrant’s common stock, $0.01 par value (Incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1 Registration Statement No. 333-55412)
  4.215**     Form of Senior Security
  4.216**     Form of Subordinated Security
  4.217**     Form of Warrant Agreement
  4.218**     Form of preferred stock share certificate
  5*     Opinion of Simpson Thacher & Bartlett LLP
  12***     Statement of computation of ratios
  23.1*     Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
  23.2***     Consent of Ernst & Young LLP, Independent Auditors
  24     Power of Attorney (previously included on signature pages)
  24.1***     Power of Attorney of B.R. Brown
  24.2***     Power of Attorney of Walter L. Hawkins, Jr.
  24.3***     Power of Attorney of Gary T. Kacich
  24.4***     Power of Attorney of Colin M. Kelly
  24.5***     Power of Attorney of James C. Sevem
  25**     Statement of Eligibility of Trustee


  *  Previously filed
 
 **  To be filed with a subsequent 8-K
 
***  Filed herewith

II-11


 

 
Item 17. Undertakings.

      The undersigned registrant hereby undertakes:

      (a)(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, as amended (the “Act”);

      (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement;

      (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;

      (2) That, for the purpose of determining any liability under the Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof;

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

      (b) Insofar as indemnification for liabilities arising under the Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the 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.

      (c) The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Act, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

      (d) The undersigned registrant hereby undertakes that:

      (1) For purposes of determining any liability under the Act, the information omitted from the form of prospectus filed as part of this Registration Statement in reliance upon Rule 430A and contained in a form of prospectus filed by registrants pursuant to Rule 424(b)(1) or (4) or 497(h) under the Act shall be deemed to be part of this Registration Statement as of the time it was declared effective.

      (2) For the purpose of determining any liability under the Act, each post-effective amendment that contains a form of prospectus shall be deemed to be a new registration statement relating to the securities

II-12


 

offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

      (e) The undersigned registrant hereby undertakes to file an application for the purpose of determining the eligibility of the trustee to act under subsection (a) of Section 310 of the Trust Indenture Act in accordance with the rules and regulations prescribed by the Commission under Section 305(b)(2) of the Trust Indenture Act.

II-13


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of March 4, 2004.

  PEABODY ENERGY CORPORATION

  BY:  *
 
  Irl F. Engelhardt
  Chief Executive Officer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed as of the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

Irl F. Engelhardt
  Chairman, Chief Executive Officer and Director
(Principal Executive Officer)
 
 *

Richard A. Navarre
  Executive Vice President and Chief Financial Officer
(Principal Financial and Accounting Officer)
 


Henry E. Lentz
  Director
 
*

B. R. Brown
  Director
 


William E. James
  Director
 
*  

Robert B. Karn
  Director
 


William C. Rusnack
  Director
 


James R. Schlesinger
  Director
 


Blanche M. Touhill
  Director
 
*

Sandra Van Trease
  Director

II-14


 

         
Signature Title




Alan H. Washkowitz
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-15


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  AFFINITY MINING COMPANY
  CHARLES COAL COMPANY
  EACC CAMPS, INC.
  HILLSIDE MINING COMPANY
  MARTINKA COAL COMPANY

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-16


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  ARCLAR COMPANY, LLC
 
  By: BLACK BEAUTY COAL COMPANY
      as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: PEABODY HOLDING COMPANY, INC.
      as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Aaron D. Jackson
  President
 
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-17


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  ARID OPERATIONS INC.
  COTTONWOOD LAND COMPANY
  GOLD FIELDS CHILE, S.A.
  INDEPENDENCE MATERIAL HANDLING COMPANY
  PEABODY AMERICA, INC.
  PEABODY VENEZUELA COAL CORP.

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-18


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BEAVER DAM COAL COMPANY

  By:  *
 
  J.C. Sevem
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J.C. Sevem
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

L.B. Stottlemyre
  Director
 
*

F.D. Palmer
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-19


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BIG RIDGE, INC.

  By:  *
 
  Aaron D. Jackson
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Aaron D. Jackson
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

F. D. Palmer
  Director
 
*

L.B. Stottlemyre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-20


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BIG SKY COAL COMPANY

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

I.S. Craig
  Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:/s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-21


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK BEAUTY COAL COMPANY
 
  By: BLACK BEAUTY RESOURCES, INC.

      By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: THOROUGHBRED, L.L.C.

      By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Daniel S. Hermann
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:/s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-22


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK BEAUTY EQUIPMENT COMPANY
  EAGLE COAL COMPANY
  FALCON COAL COMPANY
 
  By: BLACK BEAUTY RESOURCES, INC.

      By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: THOROUGHBRED, L.L.C.

      By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Daniel S. Hermann
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:/s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-23


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK BEAUTY HOLDING COMPANY, LLC
  MUSTANG ENERGY COMPANY, L.L.C.
  STAR LAKE ENERGY COMPANY, L.L.C.

  By:  PEABODY ENERGY CORPORATION
                          as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:/s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-24


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK BEAUTY MINING, INC.
  BLACK BEAUTY UNDERGROUND, INC.

  By:  *
 
  DANIEL S. HERMANN
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Daniel S. Hermann
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

R.B. Walcott, Jr.
  Director
 
*

L.B. Stottlemyre
  Director
 
*By:/s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-25


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK BEAUTY RESOURCES, INC.

  BY:  *
 
  DANIEL S. HERMANN
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Daniel S. Hermann
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

L.B. Stottlemyre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-26


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK WALNUT COAL COMPANY

  By:  *
 
  G.W. Halstead
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

G.W. Halstead
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

R.B. Walcott, Jr.
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-27


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLUEGRASS COAL COMPANY
  GRAND EAGLE MINING, INC.
  OHIO COUNTY COAL COMPANY
  SENTRY MINING COMPANY

  By:  *
 
  Kenneth E. Allen
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Kenneth E. Allen
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

Kemal Williamson
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-28


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  CABALLO COAL COMPANY
  POWDER RIVER COAL COMPANY

  By:  *
 
  I. S. Craig
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

I. S. Craig
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-29


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  CLEATON COAL COMPANY

  By:  *
 
  Kemal Williamson
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Kemal Williamson
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-30


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  COAL PROPERTIES CORP.

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-31


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  COLONY BAY COAL COMPANY
 
  BY: CHARLES COAL COMPANY

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: EASTERN ASSOCIATED COAL CORP.

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

Gary T. Kacich
  Vice President and Assistant Treasurer
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-32


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  COOK MOUNTAIN COAL COMPANY

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-33


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  CYPRUS CREEK LAND COMPANY

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

J.C. Sevem
  Director
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-34


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  CYPRUS CREEK LAND RESOURCES, LLC
  PORCUPINE PRODUCTION, LLC
  PORCUPINE TRANSPORTATION, LLC

  By:  PEABODY DEVELOPMENT COMPANY, LLC
  as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-35


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  EASTERN ASSOCIATED COAL CORP.
PINE RIDGE COAL COMPANY

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-36


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  EASTERN ROYALTY CORP.

  By:  *
 
  James C. Sevem
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

James C. Sevem
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-37


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  EMPIRE MARINE, LLC

  BY:  ARCLAR COMPANY, LLC
         as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Daniel S. Hermann
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-38


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  GALLO FINANCE COMPANY

  By:  *
 
  John L. Wasik
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

John L. Wasik
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.B. Walcott, Jr.
  Director
 
*

G.J. Holway
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-39


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  GOLD FIELDS MINING CORPORATION

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

C.C. Kennedy
  Director
 
*

R.A. Navarre
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-40


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  GOLD FIELDS OPERATING CO. — ORTIZ

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

C.C. Kennedy
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-41


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  GIBCO MOTOR EXPRESS, LLC

  BY:  BLACK BEAUTY COAL COMPANY
                 as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Larry F. Meeks
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-42


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  HAYDEN GULCH TERMINAL, INC.

  By:  *
 
  John L. Wasik
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

John L. Wasik
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-43


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  HIGHLAND MINING COMPANY
  PEABODY COAL COMPANY

  By:  *
 
  Kemal Williamson
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


Kemal Williamson
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*


F.D. Palmer
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-44


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  HIGHWALL MINING SERVICES COMPANY

  BY:  *
 
  JOHN L. WASIK
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


John L. Wasik
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*


R.A. Navarre
  Director
 
*


G.W. Halstead
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-45


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  INDIAN HILL COMPANY

  By: PEABODY ENERGY CORPORATION
  as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


Charles B. Ebetino, Jr.
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By:    /s/ JEFFERY L. KLINGER


Attorney-In-Fact
   

II-46


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  INTERIOR HOLDINGS CORP.

  BY:  *
 
  I. ENGELHARDT
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


I. Engelhardt
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*


R.A. Navarre
  Director
 
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-47


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  JAMES RIVER COAL TERMINAL COMPANY
  PEABODY COALSALES COMPANY
  PEABODY ENERGY SOLUTIONS, INC.
  PEABODY TERMINALS, INC.

  BY:  *
 
  R.M. WHITING
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


R.M. Whiting
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*


R.B. Walcott, Jr.
  Director
 
*


R.A. Navarre
  Director
 
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-48


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  JARRELL’S BRANCH COAL COMPANY
  LOGAN FORK COAL COMPANY

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

             
Signature Title


*

J. Nemec
  President and Director    
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer    
 
*

F.D. Palmer
  Director    
 
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
       

II-49


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  JUNIPER COAL COMPANY

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

             
Signature Title


*

R.B. Walcott, Jr.
  President    
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer    
 
*

R.A. Navarre
  Director    
 
*

Richard Robison
  Director    
 
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
       

II-50


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  KANAWHA RIVER VENTURES I, LLC

  By:  SNOWBERRY LAND COMPANY
                           as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

             
Signature Title


 
*

J. Nemec
  President    
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer    
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
       

II-51


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  KAYENTA MOBILE HOME PARK, INC.

  By:  *
 
  John L. Wasik
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

             
Signature Title


 
*

John L. Wasik
  President and Director    
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer    
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
       

II-52


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  MIDCO SUPPLY AND EQUIPMENT CORPORATION

  By:  *
 
  G.J. Holway
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

G.J. Holway
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

R.B. Walcott, Jr.
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-53


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  MIDWEST COAL ACQUISITION CORP.

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-54


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  MOUNTAIN VIEW COAL COMPANY
  NORTH PAGE COAL CORP.

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-55


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PATRIOT COAL COMPANY, L.P.
 
  BY: SENTRY MINING COMPANY

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: BLUEGRASS COAL COMPANY

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

Kemal Williamson
  Executive Manager
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-56


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY ARCHVEYOR, L.L.C.

  By:  GOLD FIELD MINING CORPORATION
                                as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-57


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY COALTRADE, INC.

  By:  *
 
  Stephen L. Miller
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Stephen L. Miller
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.B. Walcott, Jr.
  Director
 
*

R.M. Whiting
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-58


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY DEVELOPMENT COMPANY, LLC
  POND RIVER LAND COMPANY

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-59


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY DEVELOPMENT LAND HOLDINGS, LLC

  By:  PEABODY DEVELOPMENT COMPANY, LLC
                                as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  By: PEABODY HOLDING COMPANY, INC.
                                as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-60


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY ENERGY GENERATION HOLDING
  COMPANY

  By:  *
 
  R.B. Walcott, Jr.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

J.A. Williams
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-61


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY ENERGY INVESTMENTS, INC.

  By:  *
 
  D.K. Tickner
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

D.K. Tickner
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.B. Walcott, Jr.
  Director
 
*

R.A. Navarre
  Director
 
*

J.C. Sevem
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-62


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY HOLDING COMPANY, INC.

  By:  *
 
  I. Engelhardt
  Chairman and Chief Executive Officer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

I. Engelhardt
  Chairman, Chief Executive Officer and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.B. Walcott, Jr.
  Director
 
*

R.M. Whiting
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-63


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY NATURAL GAS, LLC

  By:  PEABODY HOLDING COMPANY, INC.
                                as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-64


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY NATURAL RESOURCES COMPANY

  BY:  *
 
  R.B. WALCOTT, JR.
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.A. Navarre
  Director
 
*

John L. Wasik
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-65


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY POWERTREE INVESTMENTS, LLC

  By:  PEABODY ENERGY CORPORATION
                                as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

F.D. Palmer
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-66


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY RECREATIONAL LANDS, L.L.C.
 
  BY: PEABODY DEVELOPMENT COMPANY, LLC
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Kenneth E. Allen
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-67


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY SOUTHWESTERN COAL COMPANY

  BY:  *
 
  G. BRADLEY BROWN
  Vice President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

G. Bradley Brown
  Vice President and Director
 
*

John L. Wasik
  Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-68


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY-WATERSIDE DEVELOPMENT, L.L.C.
 
  By: PEABODY DEVELOPMENT COMPANY, LLC
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

T. L. Bethel
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-69


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEABODY WESTERN COAL COMPANY
  SENECA COAL COMPANY

  By:  *
 
  John L. Wasik
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

John L. Wasik
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.M. Whiting
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-70


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PEC EQUIPMENT COMPANY, LLC
 
  By: PEABODY ENERGY CORPORATION
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.A. Navarre
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-71


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  POINT PLEASANT DOCK COMPANY, LLC
 
  By: PEABODY ENERGY CORPORATION
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-72


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  POND CREEK LAND RESOURCES, LLC
 
  By: PEABODY COAL COMPANY
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Kemal Williamson
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-73


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PRAIRIE STATE GENERATING COMPANY, LLC
 
  By: PEABODY ENERGY CORPORATION
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Colin M. Kelly
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-74


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  RIO ESCONDIDO COAL CORP.

  BY:  *
 
  JOHN L. WASIK
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*


John L. Wasik
  President and Director
 
*


Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*


R.A. Navarre
  Director
 
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-75


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  RIVERS EDGE MINING, INC.

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-76


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  RIVERVIEW TERMINAL COMPANY

  By:  *
 
  Stephen L. Miller
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Stephen L. Miller
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
 *

R.B. Walcott, Jr.
  Director
 
*

R.A. Navarre
  Director
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-77


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  SNOWBERRY LAND COMPANY

  By:  *
 
  J. Nemec
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

R.M. Whiting
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-78


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  STERLING SMOKELESS COAL COMPANY

  BY:  *
 
  J. NEMEC
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

J. Nemec
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-79


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  SUGAR CAMP PROPERTIES
 
  BY: BLACK BEAUTY EQUIPMENT COMPANY

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
  BY: PEABODY HOLDING COMPANY, INC.

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

John C. Hill
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-80


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  THOROUGHBRED, L.L.C.

  BY:  PEABODY HOLDING COMPANY, INC.
                             as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

  By:  PEABODY DEVELOPMENT COMPANY, LLC
                             as Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

R.M. Whiting
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:    /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-81


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  THOROUGHBRED GENERATING COMPANY, LLC
  THOROUGHBRED MINING COMPANY, L.L.C.
 
  By: PEABODY ENERGY CORPORATION
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

D.K. Tickner
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By: /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-82


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  WILLIAMSVILLE COAL COMPANY, LLC

  BY:  MIDWEST COAL ACQUISITION CORP.
                             as Sole Member

  By:  *
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


*

R.B. Walcott, Jr.
  President
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-83


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  YANKEETOWN DOCK CORPORATION

  By:  *
 
  Kemal Williamson
  President

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
*

Kemal Williamson
  President and Director
 
*

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
*

Kenneth E. Allen
  Director
 
*By:   /s/ JEFFERY L. KLINGER

Attorney-In-Fact
   

II-84


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK HILLS MINING COMPANY, LLC

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
/s/ CHARLES A. EBETINO, JR.

Charles A. Ebetino, Jr.
  President
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-85


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BLACK STALLION COAL COMPANY, LLC

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
/s/ G. W. HALSTEAD

G. W. Halstead
  President
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-86


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BTU VENEZUELA LLC

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
/s/ I. F. ENGELHARDT

I. F. Engelhardt
  President
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-87


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  BTU WORLDWIDE, INC.

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

     
Signature Title


/s/ I.F. ENGELHARDT

I.F. Engelhardt
  Chairman, Chief Executive Officer and Director
 
/s/ RICHARD A. NAVARRE

Richard A. Navarre
  Executive Vice President and
Chief Financial Officer
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Executive Vice President and Director
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-88


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  PDC PARTNERSHIP HOLDINGS, INC.

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
/s/ RICHARD A. NAVARRE

Richard A. Navarre
  President and Director
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer
 
/s/ R.B. WALCOTT, JR.

R.B. Walcott, Jr.
  Director

II-89


 

SIGNATURES

      Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on March 4, 2004.

  WATERSIDE-MARISSA DEVELOPMENT, L.L.C.

  By:  /s/ WALTER L. HAWKINS, JR.
 
  Walter L. Hawkins, Jr.
  Vice President and Treasurer

POWER OF ATTORNEY

      KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.

      Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 4th day of March 2004 by the following persons in the capacities indicated:

         
Signature Title


 
/s/ TERRY L. BETHEL

Terry L. Bethel
  President
 
/s/ WALTER L. HAWKINS, JR.

Walter L. Hawkins, Jr.
  Vice President and Treasurer

II-90


 

EXHIBIT INDEX

         
Exhibit
No. Description of Exhibit


  1.1**     Form of Underwriting Agreement (Debt)
  1.2**     Form of Underwriting Agreement (Equity)
  1.3**     Form of Underwriting Agreement (Preferred Stock)
  1.4**     Form of Underwriting Agreement (Units)
  1.5**     Form of Underwriting Agreement (Warrants)
  4.1     Third Amended and Restated Certificate of Incorporation of the Registrant (incorporated by reference to Exhibit 3.1 of the Registrant’s Form S-1 Registration Statement No. 333-55412)
  4.2     Amended and Restated By-Laws of the Registrant (incorporated by reference to Exhibit 3.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2002, filed on November 14, 2002)
  4.3     Certificate of Incorporation of Affinity Mining Company (incorporated by reference to Exhibit 3.3 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.4     By-Laws of Affinity Mining Company (incorporated by reference to Exhibit 3.4 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.5     Certificate of Existence of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.) (incorporated by reference to Exhibit 3.5 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.6     Second Amended and Restated Operating Agreement of Arclar Company, LLC (formerly known as Sugar Camp Coal, L.L.C.)
  4.7     Certificate of Incorporation of Arid Operations Inc. (incorporated by reference to Exhibit 3.7 to the Registrant’s Form S-4 Registration Statement No. 333-106208) (incorporated by reference to Exhibit 3.7 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.8     By-Laws of Arid Operations Inc. (incorporated by reference to Exhibit 3.8 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.9     Certificate of Incorporation of Beaver Dam Coal Company (incorporated by reference to Exhibit 3.9 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.10     By-Laws of Beaver Dam Coal Company (incorporated by reference to Exhibit 3.10 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.11     Certificate of Incorporation of Big Ridge, Inc. (formerly known as Arclar Company) (incorporated by reference to Exhibit 3.11 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.12     By-Laws of Big Ridge, Inc. (formerly known as Arclar Company) (incorporated by reference to Exhibit to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.13     Certificate of Incorporation of Big Sky Coal Company (incorporated by reference to Exhibit 3.13 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.14     By-Laws of Big Sky Coal Company (incorporated by reference to Exhibit 3.14 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.15     Third Amended and Restated Partnership Agreement of Black Beauty Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.15 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.16     Amended and Restated Partnership Agreement of Black Beauty Equipment Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.16 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.17     Certificate of Formation of Black Beauty Holding Company, LLC (incorporated by reference to Exhibit 3.17 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.18     Limited Liability Company Agreement of Black Beauty Holding Company, LLC (incorporated by reference to Exhibit 3.18 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.19     Articles of Incorporation of Black Beauty Mining, Inc. (incorporated by reference to Exhibit 3.19 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.20     By-Laws of Black Beauty Mining, Inc. (incorporated by reference to Exhibit 3.20 to the Registrant’s Form S-4 Registration Statement No. 333-106208)


 

         
Exhibit
No. Description of Exhibit


  4.21     Amended and Restated Articles of Incorporation of Black Beauty Resources, Inc. (incorporated by reference to Exhibit 3.21 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.22     By-Laws of Black Beauty Resources, Inc. (incorporated by reference to Exhibit 3.21 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.23     Articles of Incorporation of Black Beauty Underground, Inc. (incorporated by reference to Exhibit 3.23 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.24     By-Laws of Black Beauty Underground, Inc. (incorporated by reference to Exhibit 3.24 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.25     Certificate of Incorporation of Black Walnut Coal Company (incorporated by reference to Exhibit 3.25 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.26     By-Laws of Black Walnut Coal Company (incorporated by reference to Exhibit 3.26 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.27     Certificate of Incorporation of Bluegrass Coal Company (incorporated by reference to Exhibit 3.27 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.28     By-Laws of Bluegrass Coal Company (incorporated by reference to Exhibit 3.28 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.29     Certificate of Incorporation of Caballo Coal Company (incorporated by reference to Exhibit 3.29 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.30     By-Laws of Caballo Coal Company (incorporated by reference to Exhibit 3.30 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.31     Certificate of Incorporation of Charles Coal Company (incorporated by reference to Exhibit 3.31 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.32     By-Laws of Charles Coal Company (incorporated by reference to Exhibit 3.32 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.33     Certificate of Incorporation of Cleaton Coal Company (formerly known as Peabody Enterprises, Inc. I) (incorporated by reference to Exhibit 3.33 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.34     By-Laws of Cleaton Coal Company (formerly known as Peabody Enterprises, Inc. I) (incorporated by reference to Exhibit 3.34 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.35     Certificate of Incorporation of Coal Properties Corp. (incorporated by reference to Exhibit 3.35 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.36     By-Laws of Coal Properties Corp. (incorporated by reference to Exhibit 3.36 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.37     Amended and Restated Venture Agreement of Colony Bay Coal Company (incorporated by reference into Exhibit 3.37 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.38     Certificate of Incorporation of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.38 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.39     By-Laws of Cook Mountain Coal Company (incorporated by reference to Exhibit 3.39 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.40     Certificate of Incorporation of Cottonwood Land Company (incorporated by reference to Exhibit 3.40 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.41     By-Laws of Cottonwood Land Company (incorporated by reference to Exhibit 3.41 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.42     Certificate of Incorporation of Cyprus Creek Land Company (incorporated by reference to Exhibit 3.42 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.43     By-Laws of Cyprus Creek Land Company (incorporated by reference to Exhibit 3.43 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.44     Certificate of Formation of Cyprus Creek Land Resources, L.L.C. (incorporated by reference to Exhibit 3.44 to the Registrant’s Form S-4 Registration Statement No. 333-106208)


 

         
Exhibit
No. Description of Exhibit


  4.45     Limited Liability Company Agreement of Cyprus Creek Land Resources, L.L.C. (incorporated by reference to Exhibit 3.45 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.46     Certificate of Incorporation of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.46 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.47     By-Laws of EACC Camps, Inc. (formerly known as Koppers Recreation Camps) (incorporated by reference to Exhibit 3.47 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.48     Amended and Restated Partnership Agreement of Eagle Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C.
  4.49     Certificate of Incorporation of Eastern Associated Coal Corp. (incorporated by reference to Exhibit 3.49 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.50     By-Laws of Eastern Associated Coal Corp. (incorporated by reference to Exhibit 3.50 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.51     Certificate of Incorporation of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.51 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.52     By-Laws of Eastern Royalty Corp. (incorporated by reference to Exhibit 3.52 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.53     Certificate of Organization of Empire Marine, LLC (incorporated by reference to Exhibit 3.53 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.54     Articles of Organization of Empire Marine, LLC (incorporated by reference to Exhibit 3.54 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.55     Amended and Restated Partnership Agreement of Falcon Coal Company between Black Beauty Resources, Inc. and Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.55 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.56     Certificate of Incorporation of Gallo Finance Company (formerly known as Lee Ranch Coal Company) (incorporated by reference to Exhibit 3.56 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.57     By-Laws of Gallo Finance Company (formerly known as Lee Ranch Coal Company) (incorporated by reference to Exhibit 3.57 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.58     Articles of Organization of GIBCO Motor Express, LLC (incorporated by reference to Exhibit 3.58 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.59     Operating Agreement of GIBCO Motor Express, LLC (incorporated by reference to Exhibit 3.59 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.60     Certificate of Incorporation of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.60 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.61     By-Laws of Gold Fields Chile, S.A. (formerly known as Exploraciones y Minerales Sierra Morena S.A.) (incorporated by reference to Exhibit 3.61 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.62     Restated Certificate of Incorporation of Gold Fields Mining Corporation (incorporated by reference to Exhibit 3.62 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.63     By-Laws of Gold Fields Mining Corporation
  4.64     Certificate of Incorporation of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.64 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.65     By-Laws of Gold Fields Operating Co. — Ortiz (formerly known as East Tennessee Coal Company) (incorporated by reference to Exhibit 3.65 to the Registrant’s Form S-1 Registration Statement No. 333-59073)
  4.66     Articles Certificate of Incorporation of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.67 to the Registrant’s Form S-4 Registration Statement No. 333-59073)


 

         
Exhibit
No. Description of Exhibit


  4.67     By-Laws of Grand Eagle Mining, Inc. (incorporated by reference to Exhibit 3.68 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.68     Certificate of Incorporation of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.69 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.69     By-Laws of Hayden Gulch Terminal, Inc. (incorporated by reference to Exhibit 3.70 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.70     Certificate of Incorporation of Highland Mining Company (incorporated by reference to Exhibit 3.71 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.71     By-Laws of Highland Mining Company (incorporated by reference to Exhibit 3.72 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.72     Certificate of Incorporation of Highwall Mining Services Company (incorporated by reference to Exhibit 3.73 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.73     By-Laws of Highwall Mining Services Company (incorporated by reference to Exhibit 3.74 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.74     Certificate of Incorporation of Hillside Mining Company (formerly Blackrock First Capital) (incorporated by reference to Exhibit 3.9 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.75     By-Laws of Hillside Mining Company (formerly Blackrock First Capital) (incorporated by reference to Exhibit 3.76 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.76     Certificate of Incorporation of Independence Material Handling Company (incorporated by reference to Exhibit 3.77 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.77     By-Laws of Independence Material Handling Company (incorporated by reference to Exhibit 3.78 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.78     Certificate of Incorporation of Interior Holdings Corp. (incorporated by reference to Exhibit 3.79 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.79     By-Laws of Interior Holdings Corp. (incorporated by reference to Exhibit 3.80 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.80     Certificate of Incorporation of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.81 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.81     Restated By-Laws of James River Coal Terminal Company (formerly known as A.T. Two, Inc.) (incorporated by reference to Exhibit 3.82 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.82     Certificate of Incorporation of Jarrell’s Branch Coal Company (incorporated by reference to Exhibit 3.83 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.83     By-Laws of Jarrell’s Branch Coal Company (incorporated by reference to Exhibit 3.84 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.84     Certificate of Incorporation of Juniper Coal Company (incorporated by reference to Exhibit 3.85 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.85     By-Laws of Juniper Coal Company (incorporated by reference to Exhibit 3.86 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.86     Certificate of Incorporation of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.87 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.87     By-Laws of Kayenta Mobile Home Park, Inc. (incorporated by reference to Exhibit 3.88 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.88     Certificate of Incorporation of Logan Fork Coal Company (incorporated by reference to Exhibit 3.89 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.89     By-Laws of Logan Fork Coal Company (incorporated by reference to Exhibit 3.90 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.90     Certificate of Incorporation of Martinka Coal Company (incorporated by reference to Exhibit 3.91 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.91     By-Laws of Martinka Coal Company (incorporated by reference to Exhibit 3.92 to the Registrant’s Form S-4 Registration Statement No. 333-59073)


 

         
Exhibit
No. Description of Exhibit


  4.92     Articles of Incorporation of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.93 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.93     By-Laws of Midco Supply and Equipment Corporation (incorporated by reference to Exhibit 3.94 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.94     Certificate of Incorporation of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.95 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.95     By-Laws of Mountain View Coal Company (formerly known as Nueast Mining Corp) (incorporated by reference to Exhibit 3.96 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.96     Certificate of Formation of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.) (incorporated by reference to Exhibit 3.97 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.97     Limited Liability Company Agreement of Mustang Energy Company, L.L.C. (formerly known as PG Investments Seven, L.L.C.) (incorporated by reference to Exhibit 3.98 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.98     Articles of Incorporation of North Page Coal Corp. (incorporated by reference to Exhibit 3.99 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.99     By-Laws of North Page Coal Corp. (incorporated by reference to Exhibit 3.100 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.100     Articles of Incorporation of Ohio County Coal Company (incorporated by reference to Exhibit 3.101 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.101     By-Laws of Ohio County Coal Company (incorporated by reference to Exhibit 3.102 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.102     Certificate of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.103 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.103     Agreement of Limited Partnership of Patriot Coal Company, L.P. (incorporated by reference to Exhibit 3.104 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.104     Certificate of Incorporation of Peabody America, Inc. (incorporated by reference to Exhibit 3.105 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.105     By-Laws of Peabody America, Inc. (incorporated by reference to Exhibit 3.106 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.106     Certificate of Formation of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten, L.L.C.) (incorporated by reference to Exhibit 3.107 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.107     Limited Liability Company Agreement of Peabody Archveyor, L.L.C. (formerly known as PG Investments Ten L.L.C.) (incorporated by reference to Exhibit 3.108 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.108     Certificate of Incorporation of Peabody COALSALES Company (incorporated by reference to Exhibit 3.109 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.109     By-Laws of Peabody COALSALES Company (incorporated by reference to Exhibit 3.110 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.110     Certificate of Incorporation of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.111 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.111     By-Laws of Peabody COALTRADE, Inc. (formerly known as COALTRADE, Inc.) (incorporated by reference to Exhibit 3.112 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.112     Certificate of Incorporation of Peabody Coal Company. (incorporated by reference to Exhibit 3.113 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.113     Restated By-Laws of Peabody Coal Company (incorporated by reference to Exhibit 3.114 to the Registrant’s Form S-4 Registration Statement No. 333-59073)


 

         
Exhibit
No. Description of Exhibit


  4.114     Certificate of Formation of Peabody Development Land Holdings, LLC (incorporated by reference to Exhibit 3.117 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.115     Limited Liability Company Agreement of Peabody Development Land Holdings, LLC (incorporated by reference to Exhibit 3.118 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.116     Certificate of Incorporation of Peabody Energy Generation Holding Company (incorporated by reference to Exhibit 3.119 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.117     By-Laws of Peabody Energy Generation Holding Company (incorporated by reference to Exhibit 3.120 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.118     Certificate of Incorporation of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company) (incorporated by reference to Exhibit 3.121 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.119     By-Laws of Peabody Energy Investments, Inc. (formerly known as Thoroughbred Mining Company) (incorporated by reference to Exhibit 3.122 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.120     Certificate of Incorporation of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.123 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.121     By-Laws of Peabody Energy Solutions, Inc. (formerly known as Peabody Powertrade, Inc.) (incorporated by reference to Exhibit 3.124 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.122     Restated Certificate of Incorporation of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.125 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.123     Restated By-Laws of Peabody Holding Company, Inc. (incorporated by reference to Exhibit 3.126 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.124     Certificate of Formation of Peabody Natural Gas, LLC (incorporated by reference to Exhibit 3.127 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.125     Limited Liability Company Agreement of Peabody Natural Gas, LLC (incorporated by reference to Exhibit 3.128 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.126     Statement of Partnership Existence of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company) (incorporated by reference to Exhibit 3.129 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.127     By-Laws of Peabody Natural Resources Company (formerly known as Hanson Natural Resources Company) (incorporated by reference to Exhibit 3.130 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.128     Certificate of Formation of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.) (incorporated by reference to Exhibit 3.131 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.129     Limited Liability Company Agreement of Peabody Recreational Lands, L.L.C. (formerly known as Williams Fork Mountain Ranch, L.L.C.) (incorporated by reference to Exhibit 3.132 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.130     Certificate of Incorporation of Peabody Southwestern Coal Company (incorporated by reference to Exhibit 3.133 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.131     By-Laws of Peabody Southwestern Coal Company (incorporated by reference to Exhibit 3.134 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.132     Certificate of Incorporation of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.135 to the Registrant’s Form S-4 Registration Statement No. 333-59073)


 

         
Exhibit
No. Description of Exhibit


  4.133     By-Laws of Peabody Terminals, Inc. (formerly known as Armco Terminal Company) (incorporated by reference to Exhibit 3.136 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.134     Certificate of Incorporation of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.137 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.135     By-Laws of Peabody Venezuela Coal Corp. (incorporated by reference to Exhibit 3.138 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.136     Certificate of Formation of Peabody-Waterside Development, L.L.C. (incorporated by reference to Exhibit 3.139 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.137     Limited Liability Company Agreement of Peabody-Waterside Development, L.L.C. (incorporated by reference to Exhibit 3.140 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.138     Certificate of Incorporation of Peabody Western Coal Company (incorporated by reference to Exhibit 3.141 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.139     By-Laws of Peabody Western Coal Company (incorporated by reference to Exhibit 3.142 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.140     Certificate of Incorporation of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.143 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.141     By-Laws of Pine Ridge Coal Company (incorporated by reference to Exhibit 3.144 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.142     Certificate of Formation of Pond Creek Land Resources, LLC (incorporated by reference to Exhibit 3.145 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.143     Limited Liability Company Agreement of Pond Creek Land Resources, LLC (incorporated by reference to Exhibit 3.146 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.144     Certificate of Incorporation of Pond River Land Company (incorporated by reference to Exhibit 3.147 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.145     By-Laws of Pond River Land Company (incorporated by reference to Exhibit 3.148 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.146     Certificate of Formation of Porcupine Production, LLC (incorporated by reference to Exhibit 3.149 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.147     Limited Liability Company Agreement of Porcupine Production, LLC (incorporated by reference to Exhibit 3.150 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.148     Certificate of Formation of Porcupine Transportation, LLC (incorporated by reference to Exhibit 3.151 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.149     Limited Liability Company Agreement of Porcupine Transportation, LLC (incorporated by reference to Exhibit 3.152 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.150     Certificate of Incorporation of Powder River Coal Company (incorporated by reference to Exhibit 3.153 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.151     By-Laws of Powder River Coal Company (incorporated by reference to Exhibit 3.154 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.152     Certificate of Formation of Prairie State Generating Company, LLC (incorporated by reference to Exhibit 3.155 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.153     Limited Liability Company Agreement of Prairie State Generating Company, LLC (incorporated by reference to Exhibit 3.156 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.154     Certificate of Incorporation of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.157 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.155     By-Laws of Rio Escondido Coal Corp. (incorporated by reference to Exhibit 3.158 to the Registrant’s Form S-4 Registration Statement No. 333-59073)


 

         
Exhibit
No. Description of Exhibit


  4.156     Certificate of Incorporation of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II) (incorporated by reference to Exhibit 3.159 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.157     By-Laws of Rivers Edge Mining, Inc. (formerly known as Peabody Enterprises, Inc. II) (incorporated by reference to Exhibit 3.160 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.158     Certificate of Incorporation of Riverview Terminal Company (incorporated by reference to Exhibit 3.161 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.159     By-Laws of Riverview Terminal Company (incorporated by reference to Exhibit 3.162 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.160     Certificate of Incorporation of Seneca Coal Company (incorporated by reference to Exhibit 3.163 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.161     By-Laws of Seneca Coal Company (incorporated by reference to Exhibit 3.164 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.162     Certificate of Incorporation of Sentry Mining Company (incorporated by reference to Exhibit 3.165 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.163     By-Laws of Sentry Mining Company (incorporated by reference to Exhibit 3.166 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.164     Certificate of Incorporation of Snowberry Land Company (incorporated by reference to Exhibit 3.167 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.165     By-Laws of Snowberry Land Company (incorporated by reference to Exhibit 3.168 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.166     Certificate of Formation of Star Lake Energy Company, L.L.C. (formerly known as PG Investments Eight, L.L.C.) (incorporated by reference to Exhibit 3.169 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.167     Limited Liability Company Agreement of Star Lake Energy Company, L.L.C. (Formerly known as PG Investments Eight, L.L.C.) (incorporated by reference to Exhibit 3.170 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.168     Certificate of Incorporation of Sterling Smokeless Coal Company (Formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.171 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.169     By-Laws of Sterling Smokeless Coal Company (Formerly known as Low Volatile Coals, Inc.) (incorporated by reference to Exhibit 3.172 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.170     Partnership Agreement of Sugar Camp Properties between Franks Energy, LLC. and Black Beauty Equipment Company (incorporated by reference to Exhibit 3.173 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.171     Certificate of Formation of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.174 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.172     Operating Agreement of Thoroughbred, L.L.C. (incorporated by reference to Exhibit 3.175 to the Registrant’s Form S-4 Registration Statement No. 333-59073)
  4.173     Certificate of Formation of Thoroughbred Generating Company, L.L.C. (Formerly known as PG Investments Nine, LLC) (incorporated by reference to Exhibit 3.176 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.174     Limited Liability Company Agreement of Thoroughbred Generating Company, L.L.C. (Formerly known as PG Investments Nine, LLC) (incorporated by reference to Exhibit 3.177 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.175     Certificate of Formation of Thoroughbred Mining Company, L.L.C. (incorporated by reference to Exhibit 3.178 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.176     Limited Liability Company Agreement of Thoroughbred Mining Company, L.L.C. (incorporated by reference to Exhibit 3.179 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.177     Certificate of Incorporation of Yankeetown Dock Corporation (incorporated by reference to Exhibit 3.180 to the Registrant’s Form S-4 Registration Statement No. 333-106208)


 

         
Exhibit
No. Description of Exhibit


  4.178     By-Laws of Yankeetown Dock Corporation (incorporated by reference to Exhibit 3.181 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.179*     Certificate of Incorporation of Indian Hill Company
  4.180*     By-Laws of Indian Hill Company
  4.181*     Certificate of Formation of Kanawha River Ventures I, LLC
  4.182*     Limited Liability Company Agreement of Kanawha River Ventures I, LLC
  4.183*     Certificate of Incorporation of Midwest Coal Acquisition Corp.
  4.184*     By-Laws of Midwest Coal Acquisition Corp.
  4.185*     Certificate of Formation of Peabody PowerTree Investments, LLC
  4.186*     Limited Liability Company Agreement of Peabody PowerTree Investments, LLC
  4.187*     Certificate of Formation of PEC Equipment Company, LLC
  4.188*     Limited Liability Company Agreement of PEC Equipment Company, LLC
  4.189*     Certificate of Formation of Point Pleasant Dock Company, LLC
  4.190*     Limited Liability Company Agreement of Point Pleasant Dock Company, LLC
  4.191*     Certificate of Formation of Williamsville Coal Company, LLC
  4.192*     Limited Liability Company Agreement of Williamsville Coal Company, LLC
  4.193***     Certificate of Formation of Black Hills Mining Company, LLC
  4.194***     Operating Agreement of Black Hills Mining Company, LLC
  4.195***     Certificate of Formation of Black Stallion Coal Company, LLC
  4.196***     Limited Liability Company Agreement of Black Stallion Coal Company, LLC
  4.197***     Certificate of Formation of BTU Venezuela LLC
  4.198***     Limited Liability Company Agreement of BTU Venezuela LLC
  4.199***     Certificate of Incorporation of BTU Worldwide, Inc.
  4.200***     By-Laws of BTU Worldwide, Inc.
  4.201***     Certificate of Incorporation of PDC Partnership Holdings, Inc.
  4.202***     By-Laws of PDC Partnership Holdings, Inc.
  4.203***     Certificate of Conversion of Peabody Development Company, LLC (formerly known as Peabody Development Company)
  4.204***     Limited Liability Company Agreement of Peabody Development Company, LLC (formerly known as Peabody Development Company)
  4.205***     Certificate of Formation of Waterside-Marissa Development, L.L.C.
  4.206***     Limited Liability Company Agreement of Waterside-Marissa Development, L.L.C.
  4.207     Senior Note Indenture dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) and US Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  4.208     Exchange and Registration Rights Agreement dated as of March 21, 2003 among Peabody Energy Corporation, the Subsidiary Guarantors (as defined therein) from time to time party thereto and Lehman Brothers Inc. on behalf of the Initial Purchasers. (incorporated by reference to Exhibit 4.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
  4.209     First Supplemental Senior Note Indenture dated as of May 7, 2003 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee. (incorporated by reference to Exhibit 4.3 to the Registrant’s Form S-4 Registration Statement No. 333-106208)
  4.210*     Second Supplemental Senior Note Indenture dated as of September 30, 2003 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee
  4.211***     Third Supplemental Senior Note Indenture dated as of February 24, 2004 among Peabody Energy Corporation, the Guaranteeing Subsidiaries (as defined therein) and US Bank National Association, as trustee


 

         
Exhibit
No. Description of Exhibit


  4.212*     Form of Senior Indenture
  4.213*     Form of Subordinated Indenture
  4.214     Specimen of stock certificate representing the registrant’s common stock, $0.01 par value (Incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1 Registration Statement No. 333-55412)
  4.215**     Form of Senior Security
  4.216**     Form of Subordinated Security
  4.217**     Form of Warrant Agreement
  4.218**     Form of preferred stock share certificate
  5*     Opinion of Simpson Thacher & Bartlett LLP
  12***     Statement of computation of ratios
  23.1*     Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
  23.2***     Consent of Ernst & Young LLP, Independent Auditors
  24     Power of Attorney (previously included on signature pages)
  24.1***     Power of Attorney of B.R. Brown
  24.2***     Power of Attorney of Walter L. Hawkins, Jr.
  24.3***     Power of Attorney of Gary T. Kacich
  24.4***     Power of Attorney of Colin M. Kelly
  24.5***     Power of Attorney of James C. Sevem
  25**     Statement of Eligibility of Trustee


  *  Previously filed

  **  To be filed with a subsequent 8-K

***  Filed herewith
EX-4.193 3 y94847a1exv4w193.txt CERTIFICATE OF FORMATION . . . Exhibit 4.193 (BAR CODE) LC0071937 FORM LLC-5.5 ILLINOIS THIS SPACE FOR USE BY JANUARY 2000 LIMITED LIABILITY COMPANY ACT SECRETARY OF STATE - ---------------- ARTICLES OF ORGANIZATION Jesse White --------------------------------------------- FILED: 11/27/2002 Secretary of State Department of Business Services JESSE WHITE Limited Liability Company Division Must be typewritten Room 359, Howlett Building ---------------------------------------- SECRETARY OF STATE Springfield, IL 62756 This space for use by Secretary of State http://www.sos.state.il.us - --------------------------------------- Payment must be made by certified Date 11/27/2002 check, cashier's check, Illinois Assigned File # 0081-768-6 attorney's check, Illinois C.P.A.'s Filing Fee $400.00 check or money order, payable to Approved: JFP "Secretary of State." - -------------------------------------------------------------------------------------------------------------
1. Limited Liability Company Name: Black Hills Mining Company, LLC -------------------------------------------- ---------------------------------------------------------------------------- (The LLC name must contain the words limited liability company, L.L.C. or LLC and cannot contain the terms corporation, corp., Incorporated, Inc., ltd., co., limited partnership, or LP.) 2. If transacting business under an assumed name, complete and attach Form LLC-1.20. 3. The address of its principal place of business: (Post office box alone and c/o are unacceptable.) 8 Cherry Tree Place Harrisburg, IL 62946 ---------------------------------------------------------------------------- ---------------------------------------------------------------------------- 4. The Articles of Organization are effective on: (Check one) a) [X] the filing date, or b) [ ] another date later than but not more than 60 days subsequent to the filing date: ------------------------------------------ (month, day, year) 5. The registered agent's name and registered office address is: Registered agent: Stephen E. Short ----------------------------------------------------- First Name Middle Initial Last Name Registered Office: 8 Cherry Tree Place (P.O. Box and ----------------------------------------------------- c/o are unacceptable) Number Street Suite # Harrisburg, IL 62946 ----------------------------------------------------- City Zip Code County 6. Purpose or purposes for which the LLC is organized: Include the business code # (IRS Form 1065). (If not sufficient space to cover this point, add one or more sheets of this size.) "The transaction of any or all lawful business for which limited liability companies may be organized under this Act." 7. The latest date, if any, upon which the company is to dissolve (Perpetual). ------------- (month, day, year) Any other events of dissolution enumerated on an attachment. (Optional) LLC-5.5 8. Other provisions for the regulation of the internal affairs of the LLC per Section 5-5(a)(8) included as attachment: If yes, state the provisions(s) from the ILLCA. [ ] Yes [X] No 9. a) Management is by manager(s): [X] Yes [ ] No If yes, list names and business addresses. Heath Lovell Stephen E. Short P.O. Box 165 P.O. Box 165 Sturgis, KY 42459 Sturgis, KY 42459 b) Management is vested in the member(s): [ ] Yes [X] No If yes, list names and addresses. 10. I affirm, under penalities of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete. Dated November 1, 2002 ------------------------ (Month/Day) (Year) SIGNATURE(S) AND NAME(S) OF ORGANIZER(S) BUSINESS ADDRESS(ES) 1. /s/ HEATH LOVELL 1. P.O. Box 165 ---------------------------------------- --------------------------------------- Signature Number Street Heath Lovell Sturgis ---------------------------------------- --------------------------------------- (Type or print name and title) City/Town Organizer Kentucky 42459 ---------------------------------------- --------------------------------------- (Name if a corporation or other enitity) State Zip Code 2. /s/ LORI S. LOVELL 2. P.O. Box 165 ---------------------------------------- --------------------------------------- Signature Number Street Lori Lovell Sturgis ---------------------------------------- --------------------------------------- (Type or print name and title) City/Town Organizer Kentucky 42459 ---------------------------------------- --------------------------------------- (Name if a corporation or other enitity) State Zip Code 3. 3. ---------------------------------------- --------------------------------------- Signature Number Street ---------------------------------------- --------------------------------------- (Type or print name and title) City/Town ---------------------------------------- --------------------------------------- (Name if a corporation or other enitity) State Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)
EX-4.194 4 y94847a1exv4w194.txt OPERATING AGREEMENT EXHIBIT 4.194 OPERATING AGREEMENT FOR BLACK HILLS MINING COMPANY, LLC (THE "COMPANY") This is the Operating Agreement dated as of July 1, 2003, among Dodge Hill Holding JV, LLC and any person who subsequently becomes a Member of the Company, as reflected on the Company's records, each a "Member" and collectively the "Members". ARTICLE 1 REORGANIZATION Dodge Hill Holding JV, LLC has recently acquired all of the Member Interests in the Company and now desires to enact this instrument as the operating agreement of the Company as provided for herein. ARTICLE 2 NAME The business of the Company shall be conducted under the name: "Black Hills Mining Company, LLC." ARTICLE 3 DEFINITIONS The following terms and phrases used in this Agreement shall have the following meanings: "Act" shall mean the Illinois Limited Liability Company Act. "Agreement" shall mean this operating Agreement as amended, modified, or supplemented from time to time. "Bankruptcy" shall be deemed to have occurred with respect to any Member or director, at the time the Member or director: (a) makes an assignment for the benefit of creditors, (b) files a voluntary petition in bankruptcy, (c) is adjudicated bankrupt or insolvent, (d) files a petition or answer seeking for the Member or director any reorganization, arrangement, composition, readjustment, liquidation, dissolution, or similar relief under any statute, law, or regulation, (e) files an answer or other pleading admitting or failing to contest the material allegations of the petition filed against the Member or director in any proceeding of this nature, (f) seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the Member or director or of all of any substantial part of the Member's or director's property, or (g) if within one hundred twenty (120) days after the commencement of any proceeding against the Member or director seeking reorganization, arrangement, composition, readjustment, liquidation, 1 dissolution, or similar relief under any statute, law, or regulation, the proceeding has not been dismissed, or if within ninety (90) days after the appointment without the Member's or director's consent or acquiesces of a trustee, receiver, or liquidator of the Member or director, or of all or any substantial part of the Member's or director's properties, the appointment is not vacated or stayed or within ninety (90) days after the expiration of any stay, the appointment is not vacated. "Board of Directors" shall mean the Company's Board of Directors, which shall constitute the "manager of the company" contemplated by the Act. "Capital Accounts" shall mean the individual account maintained for each Member by the Company. "Capital Contributions" shall mean the money and the fair market value of property (net of liabilities assumed by the Company or to which the property is subject) contributed to the Company by a Member, and as maintained in the Company's records. The Company shall maintain records that set forth the agreed upon fair market value of each of the assets (other than cash) contributed to the capital of the Company as determined by the contributing Member and the Company. "Disability" shall mean a Member or director's inability (as determined by a physician appointed by the Company) due to accident or physical or mental illness, to adequately and fully perform the duties that the Member or director was performing for the Company when the disability began. If, at any time, the physician appointed by the Company makes a determination with respect to a Member or Member's disability, determination shall be final, conclusive, and binding upon the Company, the Member or director, and their successors in interest. "Code or IRC" shall mean Internal Revenue Code of 1986 as amended, modified, or rescinded from time to time; or similar provision of succeeding law. "Incapacity or Incapacitated" shall mean the adjudicated incompetency or death of an individual Member or director or dissolution of the entity comprising any Member or director, and shall also include the death of an individual Member when that Member has transferred all or any part of such Member's Interest to an entity with an extended life (e.g., corporation or trust). "Interest" shall mean the entire ownership Interest (which may be expressed as a percentage or in terms of Units) of a Member in the Company, Including the rights and obligations of the Member under this Agreement and Act. "Member or Members" shall have the meaning set forth in the first paragraph hereof. "Manager" shall mean the Board of Directors. 2 "Person" shall mean an individual, corporation, partnership, limited liability Company, joint stock Company, trust, association, unincorporated entity, or any division thereof. "Representative" shall mean a person's executor, administrator, committee, or analogues fiduciary. "Member Nonrecourse Debt" shall mean "partner nonrecourse debt" as defined in treasury regulations section 1.704-2(b)(4). "Member Nonrecourse Debt Minimum Gain" shall mean the sum of each Member's share of "minimum gain" attributed to a "partner nonrecourse debt", as those terms are used in treasury regulations section 1.704.2(i)(2). "Member Nonrecourse Deductions" shall mean "partner nonrecourse deduction" as defined in treasury regulations section 1.704-2(1)(2), "Minimum Gain" shall mean "partnership minimum gain" as defined in treasury regulations section 1.074-2(b)(2). "Net cash flow" shall mean for any fiscal year (a) the sum of (i) all cash receipts of the Company from any sources for such period other than capital contributions or loan proceeds, and (ii) any funds released by the Board of Directors from previously established reserves less (b) the sum of (i) all cash expenditures of the Company for such period not funded by capital contributions or loan proceeds and not paid out of previously established reserves and (ii) a reasonable reserve for future expenditures as determined by the Board of Directors. "Net Profits" shall mean the Company's taxable income minus the Company's tax losses for the applicable period. "Participating Percentage" shall mean with respect to a particular Member, the number of Units of membership in the Company owned by such person divided by the aggregate number of issued and outstanding Units of membership in the Company, adjusted as required by this Agreement. Distributions or allocations made in proportion to or in accordance with the participating percentages of the Members shall be based upon relative participating percentages as of the record date for distributions and in accordance with IRC section 706(c) and (d). "Taxable Income" and "Tax Losses" shall mean for each fiscal year of the Company, the Company's taxable income or loss for such fiscal years to be determined in accordance with IRC section 703(a) with adjustments made as determined by the Board of Directors as allowed by the IRC. "Units" shall mean the units of ownership in the Company set forth in records maintained by the Company, which shall be amended to reflect any additional Members and any changes in the Members' Units. Except as otherwise provided in this 3 Agreement, each unit shall entitle the owner thereof to one vote on each matter on which Members are entitled to vote pursuant to the terms of this Agreement. ARTICLE 4 BUSINESS OF THE COMPANY The business of the Company shall be any and all activities that limited liability companies are authorized to conduct under the laws of the Commonwealth of Illinois. It is the intention of the Members that the Company be treated as a partnership for federal, state, and local income tax purposes, and the Members agree not to take any position or make any election, in a tax return or otherwise, inconsistent with such treatment; provided however, the filing of federal, state, and local tax returns shall not be construed to create a partnership (other than for tax purposes) among the Members. ARTICLE 5 MEMBERS AND MEMBERSHIP INTERESTS 5.1 Initial Members. The names and business addresses of the initial Members are set forth on Annex "A". 5.2 Additional Members. The Company may admit additional Members, as opposed to transferee members from time to time, by the decision of the Board of Directors, upon the terms and for the consideration determined by the manager, and such additional Members shall have all the rights of a Member that was approved, in accordance with this Agreement, as a substituted Member. The records of the Company shall be amended to reflect any changes in the Company's membership. A prerequisite to admission to membership in the Company shall be the written Agreement by the additional Member to be bound by the terms of this Agreement. 5.3 No Liability of Members or Directors. No Member or director shall have personal liability for the obligations or liabilities of the Company. Except as otherwise specifically provided In this Agreement, no Member, after such Member's admission to the Company, shall be obligated to contribute additional funds or property, or loan money, to the Company. 5.4 Title to Property. All real and personal property owned by the Company shall be owned by the Company as an entity and no Member shall have any ownership interest in such property in his or her individual name or right, and each Member's Interest in the Company shall be personal property for all purposes. Except as otherwise provided in this Agreement, the Company shall hold all of its real and personal property in the name of the Company and not In the name of any Member. 4 5.5 Removal of Members. Except as otherwise provided in this Agreement, no Member shall be removed from membership in the Company without a vote of the Members holding a majority of the voting rights of the Company. 5.6 Fiduciary Duties of Members. To the fullest extent permitted by law, each Member hereby agrees to (a) waive any fiduciary duties or personal liability that any other Member may have to the Company or such Member, whether such duties or liability would arise otherwise in such other Member's capacity as a Member, manager, officer, or director, and (b) eliminate any personal liability any other Member may have to the Company or such Member. 5.7 Certificates. Interests in the Company shall be evidenced by certificates, which shall be signed by an officer or director of the Company. ARTICLE 6 PRINCIPAL OFFICE The principal office and place of business of the Company shall be located 435 Davis Mine Road, Sturgis, Illinois 42459. The Company may have such other or additional offices as the Board of Directors deems advisable. ARTICLE 7 TERM The term of the Company shall begin on the date the Company's Articles of Organization are filed with the Illinois Secretary of State, and shall continue until dissolution in accordance with the terms of this Agreement. ARTICLE 8 CAPITAL AND CONTRIBUTIONS 8.1 Initial Contributions. The initial Members shall make the initial contributions set forth in the records of the corporation. 8.2 Interest on Capital. No Member shall be paid interest on any capital contribution or capital account. 8.3 Capital Accounts. A separate capital account shall be maintained by the Company for each Member In accordance with treasury regulations section 1.704-1(b)(2)(iv). There shall be credited to each Member's capital account: (a) the amount of money contributed by such Member to the Company; (b) the fair market value of property contributed by such Member to the Company (net of liabilities secured by such contributed property that the Company is considered to assume or take subject to under IRC section 752); and (c) allocations to such Member of taxable income. Each Members capital account shall be decreased by: (i) the amount of money distributed to such Member by the Company; (ii) the fair market value of the property distributed to such Member by the Company (net of liabilities secured by such distributed property that 5 such Member is considered to assume or take subject to IRC section 752); and (iii) allocations to such Member of tax losses. 8.4 Withdrawal and Return of Capital. Except as expressly provided in this Agreement, no Member shall be entitled to withdraw any part of such Member's capital contribution or capital account, or to receive any distribution from the Company. 8.5 Revaluation of Company Property. If there shall occur '(a) an acquisition of an interest from the Company for more than a de minimis capital contribution, or (b) a distribution (other than a de minimis distribution) to a Member in redemption of all or part of a Member's Interest, then the Company shall revalue the assets of the Company at their then fair market value and adjust the capital accounts in the same manner as in the case of a property distribution. If there is a revaluation, then capital accounts shall hereafter be adjusted for allocations of depreciation (cost recovery) and gain or loss in accordance with the provisions of treasury regulations sections 1.704-1(b)(2)(iv)(f) and (g), and the Members' distributive shares of depreciation (cost recovery) and gain or loss shall thereafter be computed in accordance with the principles of IRS section 704(c) and the regulations promulgated thereunder using the traditional method with curative allocations within the meaning of treasury regulations section 1.704-3(c). ARTICLE 9 DISTRIBUTIONS 9.1 Distributions to the Members. Unless otherwise determined by the Board of Directors, the Company's net cash flow shall be retained by the Company for reinvestment in the Company's business, except that, to the extent such net cash flow is available during a taxable year, the Company shall distribute an amount of net cash flow during such taxable year equal to the amount of federal and state income taxes due with respect to the Company's net profits for the taxable year. 9.2 Distributions of Other Property. The Board of Directors shall determine: (a) whether any distributions, other than distributions of net cash flow, shall be made; and (b) the time of such distributions, if any. Distributions of property to the Members, other than net cash flow and other than distributions in liquidation of all or a portion of the Member's Units, shall be made among the Members pro rata in accordance with their Units. Any property, other than cash, distributed to a Member for any reason whatsoever shall be valued, and the capital accounts shall be adjusted. 9.3 Timing of Net Cash Flow Distributions. Distributions of net cash flow shall be made quarterly to the extent possible, or on or prior to the date the Members are required to make estimated tax payments for the previous quarter. 6 ARTICLE 10 ALLOCATION OF PROFITS AND LOSSES FOR TAX PURPOSES Taxable income and tax losses shall be allocated among the Members in accordance with their Units. ARTICLE 11 BOOKS OF ACCOUNT, RECORDS, AND REPORTS 11.1 Responsibility for Books of Account and Records. Proper and complete books of account and records shall be kept by the Board of Directors in which shall be entered fully and accurately all transactions and matters relative to the Company's business as are usually entered into books of account and records maintained by persons engaged in businesses of a like character. The Company's books of account and records shall be prepared in accordance with the generally accepted accounting principles, consistently applied, except that the books of account and records shall be kept on the cash basis except in circumstances in which the Board of Directors determines that another basis of accounting will be in the best interest of the Company. The books of accounts and records shall, at all times, be maintained at the principal place of business of the Company, and shall be open to the inspection and examination of the Members or their duly authorized representatives during reasonable business hours, and any Member may, at such Member's own expense, examine and make copies of the books of account and records of the Company. 11.2 Reports. The Board of Directors may prepare or cause to be prepared and deliver or caused to be delivered to the Members from time to time during each fiscal year, in connection with distributions or otherwise, unaudited statements showing the results of the Company's operations to the date of that unaudited statement. ARTICLE 12 FISCAL YEAR The fiscal year of the Company shall end on December 31 of each year. ARTICLE 13 THE COMPANY'S FUNDS The Company's funds shall be deposited into such bank accounts, or invested in such interest-bearing or non-interest-bearing investments, as shall be designated by the Board of Directors. All withdrawals from such bank accounts shall be made by an authorized officer. The Company's funds shall be held in the name of the Company and shall not be commingled with those of any other person. 7 ARTICLE 14 MANAGEMENT OF THE COMPANY 14.1 Members. (a) No Member shall have the power or authority to bind the Company unless the Member has been authorized in writing by an authorized officer of the Company to Act as an agent of the Company. (b) Meetings of the Members shall be held at such times and places as are set by the Board of Directors. Meetings of the Members may be called by the Board of Directors or by any Member or Members owning interest constituting 51 percent of the Units upon at least ten (10) days prior written notice to the Members. The notice for a meeting shall state the purpose or purposes of such meeting and shall provide the time and place of such meeting, which shall be at the Company's principal office unless the Members unanimously consent to a different location. A Member may waive any notice required by this Agreement before or after the date and time stated in the notice. The waiver shall be in writing and be delivered to the Company for inclusion in the minutes or filing with the Company's records. Attendance at a meeting shall constitute a waiver of any objection as to lack of notice or defective notice of the meeting, unless the Member, at the beginning of the meeting, objects to holding the meeting or transacting business at the meeting. (c) A quorum of the Members shall consist of Members holding interest constituting a majority of the Units. If a quorum is present when a vote is taken, which shall be a prerequisite to the taking of any action of the Members at a meeting, then the affirmative vote of a majority of the Units held by the Members in attendance at the meeting and having voting rights (or such greater percentage as is required by this Agreement or nonwaiveable provision of the Act) shall be the Act of the Members. (d) Meetings may be held by any means of communication by which all the Members participating may simultaneously hear each other during the meeting. Actions of the Member may be taken by written action executed by Members holding Units constituting a majority (or such greater percentage as is required by this Agreement or nonwaiveable provision of the Act) of the vote held by Members holding voting rights. 14.2 Approval Rights. Each Member will have Approval Rights. Actions which require the unanimous approval of the Members will include the following: (i) a Capital Event; (ii) the designation of the liquidating trustee in a dissolution and winding up of the Company; 8 (iii) changes in the scope of business activities or area of operations of the Company; (iv) approval of an annual budget and five year business plan; (v) unbudgeted capital expenditure in excess of $25,000 or that have no budgeted offsets; (vi) major expenditures in excess of $250,000; (vii) coal supply agreements with commitments longer than 12 months or for more than 25,000 tons per month; (viii) contracts with commitments longer than 12 months and for amounts in excess of $250,000; (ix) contracts or other arrangements between the Company and related parties; (x) commencement or settlement of litigation involving the Company; (xi) appointment or dismissal of the President/Chief Executive Office of the Company; (xii) any guarantees or borrowings of the Company other than normal trade payables; (xiii) any sales of the Company's assets with an aggregate value greater than $50,000; (xiv) adoptions or amendments to employee compensation and benefit plans; (xv) approval of all Company tax returns prior to filing; (xvi) approval of any Company labor contracts; (xvii) any question of business ethics involving the Company; (xviii) any merger, consolidation, dissolution or sale of all or a substantial portion of the assets of the Company; (xix) the acquisition by the Company of any interest in a corporation, partnership, joint venture; (xx) determination of required reserves in connection with the calculation of Net Cash Flow available for Distribution; (xxi) any other matters which could have a material effect on the business of the Company or its prospects; (xxii) the admission of a new Member; (xxiii) any additional mandatory Capital Contributions; (xxiv) the expulsion of a Member; (xxv) a voluntary withdrawal of a Member; (xxvi) any of the approvals described in Article 15, Transfers of Interests; 9 (xxvii) a voluntary dissolution of the Company; (xxviii) a merger or consolidation with another person; (xxix) authorization for any transaction, agreement or action unrelated to the Company's purpose as set forth in the Articles of Organization, that otherwise contravenes this Agreement; (xxx) the continuation of the Company after an Involuntary Transfer; (xxxi) any amendment to this Agreement; (xxxii) to borrow money and to issue notes, bonds, and other obligations and to secure any of the same by mortgage or pledge of Company property or income; (xxxiii) to lend money, to invest and reinvest the Company's funds, and to receive and hold property as security for repayment; (xxxiv) to open bank accounts and designate the number and identity of the individuals authorized to write checks and make withdrawals of funds; (xxxv) to pay, collect, compromise, arbitrate, prosecute or defend legal action with respect to, or otherwise adjust, claims or demands of or against the Company; or (xxxvi) to indemnify any person. 14.3 Board of Directors. (a) The business and affairs of the Company shall be managed by its Board of Directors. The Board of Directors shall constitute the "manager" of the Company as contemplated under the Act. Except for situations in which the approval of the Members is expressly required in this Agreement or by nonwaivable provisions of the Act, all powers of the Company shall be exercised by or under the authority of, and the business and affairs of the Company shall be managed under the direction of, the Board of Directors. (b) The Board of Directors shall consist of two (2) directors. The initial directors are appointed herein. The term of the director shall continue until such director's successor is elected or appointed and qualifies or until there is a decrease In the number of directors. The exact number of the Company's directors may be fixed, increased, or deceased from time to time by resolution adopted by a majority of the votes held by Members having voting rights. A decrease in number of directors shall not shorten an incumbent's term. (c) A director may resign at any time by delivering written notice to the Board of Directors, its chairman, or to the Company. A resignation shall be effective when the notice is delivered unless the notice specifies a later effective date. A director shall be deemed to have resigned effective upon the death or incapacity of such director. 10 (d) One or more directors may be removed, with or without cause, by a majority of the votes held by the Members holding voting rights. (e) If a vacancy occurs on the Board of Directors, Including a vacancy resulting from an increase in the number of directors, then (i) the Members may fill the vacancy by a majority of the votes held by the Members having voting rights, (ii) the Board of Directors may fill the vacancy, or (iii) if the directors remaining in office constitute fewer than a quorum of the Board of Directors, then they may fill the vacancy by an affirmative vote of a majority of all directors remaining in office. (f) Meetings of the Board of Directors may be called by any director. Notice of the time and place of each meeting of the directors shall be either: (i) telephoned or personally delivered to each director at least 48 hours before the time of the meeting; or (ii) mailed to each director at such director's last known address at least 96 hours before the time of meeting. In each case, the person calling the meeting shall be responsible for providing notice. Notice may be waived by a director in writing. A director's attendance at or participation in a meeting shall waive any required notice to him of the meeting. No action shall be taken at a meeting of the Board of Directors where proper notice has not been given or waived. Actions by the Board of Directors may be taken in lieu of a meeting by written action executed by a majority (or such greater percentage as is required by this Agreement or nonwaivable provisions of the Act) of the directors. The Board of Directors may permit any or all directors to participate in a meeting by, or conduct the meeting through the use of, any means of communication by which all directors participating may simultaneously hear each other during the meeting. A director participating in a meeting by this means shall be deemed to be present in person at the meeting. (g) A quorum of the Board of Directors shall consist of a majority of the directors in office immediately before the meeting begins. If a quorum Is present when a vote Is taken, which shall be a prerequisite to the taking of any action by the Board of Directors at a meeting, then the affirmative vote of a majority (or a greater percentage as is required by the Agreement or nonwaivable provisions of the Act) of directors present shall be the Act of the Board of Directors. A director who is present at a meeting of the Board of Directors when action is taken shall be deemed to have assented to the action taken unless (i) the director objects at the beginning of the meeting (or promptly upon the director's arrival) to holding it or transaction of business at the meeting, (ii) the director's dissent or abstention from the action taken is entered in the minutes of the meeting, or (iii) the director delivers written notice of the director's dissent or abstention to the presiding officer of the meeting before its adjournment, or to the Company immediately after adjournment of the meeting. The right of dissent or abstention shall not be available to a director who votes in favor of the action taken. (h) The Board of Directors may fix the compensation of the directors. (i) The following persons shall serve as the initial Board of Directors: Stephen Short and Heath Lovell. 11 (j) The Board of Directors shall not have the authority, without the approval of a unanimous vote of all of the Members, to undertake the following: (i) causing the Company to dissolve or sell all or substantially all of its assets; (ii) causing the Company to enter into any merger, consolidation, joint venture, or similar transaction with any person; (iii) causing a distribution of the Company's net cash flow to the Members; (iv) increasing the number of authorized Units; or (v) making, altering, amending, or rescinding this Agreement or the Company's Articles of Organization. (k) To the extent not prohibited by this Agreement or by nonwaiveable provisions of the Act or other federal, state, or local laws, each Member hereby: (i) agrees and acknowledges that any Member or director of the Company, as applicable, who has a direct or indirect interest in a transaction Involving the Company, shall be entitled to vote on such transaction, regardless of such interest; and (ii) waives any objection he/she may have to the right of a director or Member to vote on a transaction involving the Company in which such director or Member has an interest. (l) The Board of Directors shall appoint from among their Members a chairman, who shall preside at meetings of the Board of Directors. The initial chairman shall be Stephen Short. 14.4 Officers. (a) The Company shall have a president/chief executive officer, a secretary and a treasurer, and may have one or more vice presidents, all of whom shall be appointed by the Board of Directors, and who shall serve at the pleasure of the Board of Directors. The Company may also have such other officers as the Board of Directors may deem necessary, all of whom shall be appointed by the Board of Directors or appointed by an officer or officers authorized by it. (i) The president shall have: 12 (A) general charge and authority over the business of the Company, subject to the Board of Directors; (B) authority to preside at all meetings of the Board of Directors; (C) authority acting alone, except as otherwise directed by the Board of Directors, to sign and deliver any document on behalf of the Company, Including without limitation, any deed or lease or mortgage conveying title to any real estate owned by the Company and any contract for the sale or other disposition of any such real estate; and (D) such other powers and duties as the Board of Directors may assign. (ii) The vice president, or if there be more than one vice president, the vice presidents in the order of their seniority by designation (or if not designated, in the order of their seniority of election), shall perform the duties of the president/chief executive officer in his or her absence. The vice president shall have such other powers and duties as the Board of Directors or the president/chief executive officer may assign to them. (iii) The secretary shall: (A) issue notices of all meetings for which notice is required to be given; (B) have responsibility for preparing minutes of the directors and Members meetings for authenticating records of the Company; (C) have charge of the Company's record books; and (D) have such other duties and powers as the Board of Directors or the chairman may assign. (iv) The treasurer shall: (A) keep accurate and correct accounts of the Company's affairs and transactions; and (B) have other duties and powers as the Board of Directors or the chairman may assign. 13 (v) Others officers and agents of the Company shall have such authority and perform such duties in the management of the Company as the Board of Directors or the president/chief executive officer may assign to them. (vi) The initial officers of the Company shall be as follows: Stephen Short - President and Chief Executive Officer Marla McElroy - Secretary & Treasurer Heath A. Lovell - Vice President 14.5 Time to be Devoted to Business. The Board of Directors shall devote such time to the Company's business as the Board of Directors, in their reasonable discretion, shall deem to be necessary to manage and supervisor the Company's business and affairs in an efficient manner; but nothing in this Agreement shall preclude the employment, at the expense of the Company, of any agent or third party to manage or provide other services In respect to the Company's business. 14.6 Other activities and competition. No director shall be required to manage the Company as such director's sole and exclusive function and any Member may have other business interests and may engage in other activities in addition to those relating to the Company. 14.7 Liability. No director shall be liable, responsible, or accountable in damages or otherwise to the Company or any Member for any action taken or failure to Act on behalf of the Company within the scope of the authority conferred on the Board of Directors by this Agreement or by law, unless such Act or omission was performed or omitted fraudulently, or in bad faith, or constituted gross negligence. 14.8 Indemnification. The Company shall indemnify, defend, and hold harmless each director, officer, and Member (each an "indemnified party") from and against any loss, expense, damage, or injury suffered or sustained by such indemnified party by reason of any acts, omissions, or alleged acts or omissions arising out of such indemnified party's activities on behalf of the Company or in furtherance of the interests of the Company, including, but not limited to, any Judgment, award, settlement, reasonable attorney's fees, and other costs or expenses incurred in connection with the defense of any actual or threatened action, proceeding, or claim if the acts, omissions, or alleged acts or omissions upon which such actual or threatened action, proceeding, or claim is based were for a purpose reasonably believed to be in the best interests of the Company and were not preformed or omitted fraudulently or in bad faith or as a result of gross negligence by such indemnified party, and were not in violation of the indemnified party's fiduciary obligations to the Company. Any such indemnification will only be from the assets of the Company. 14 ARTICLES 15 TRANSFER OF INTERESTS 15.1 Incapacity. After a Member becomes incapacitated, such Member's representative shall give the other Members and the Company an irrevocable option to purchase an incapacitated Member's Interest. That Member who holds the greatest number of Units in the Company shall have the first option to purchase. Should that Member not exercise his or her option, then the Member holding the next greatest number of Units shall have the option to purchase. The option to purchase shall be granted to each Member in the order of their ownership of Units until a Member exercises said first option. Should no Member exercise their option in the order as herein set forth, then the Company shall be required to redeem an Incapacitated Member's Interest. However, the Company shall not be required to redeem an incapacitated Member's Interest if the remaining Members elect to dissolve the Company. Nothing in this Agreement shall preclude the employment, at the expense of the Company, or any agent or third party to manage or provide other services in respect of the Company's business. The purchase price shall be the contract price as defined herein, and shall be payable at the time and in the manner defined herein. 15.2 Bankruptcy. (a) Upon the bankruptcy of any Member, that Member and such Member's representative, if any, shall become an inactive Member and all acts, consents, and decisions with respect to the Company shall thereafter be made by the other Members. The inactive Member shall, nonetheless, remain liable for such Member's share of any contributions or loans to the Company as provided herein, and shall be entitled to receive such Member's share of taxable income, tax losses, and net cash flow. The inactive Member shall be deemed to have given the Company and the other Members an Irrevocable option to purchase the inactive Member's Interest as set forth herein. If the Company and the other Members do not purchase the inactive Member's Interest, then the inactive Member shall remain as such. (b) For 180 days from and after the date a Member becomes an inactive Member, the other Members and the Company shall have an irrevocable option to purchase the inactive Member's Interest. That Member who holds the greatest number of Units In the Company shall have the first option to purchase. Should that Member not exercise his or her option, then the Member holding the next greatest number of Units shall have the option to purchase. The option to purchase shall be granted to each Member in the order of their ownership of Units until a Member exercises said first option. Should no Member exercise their option in the order as herein set forth, then the Company shall have an irrevocable option to redeem an inactive Member's Interest. If any of the other Members elect to purchase the inactive Member's Interest as herein provided, or should the Company purchase the inactive Member's Interest, such parties shall notify the inactive Member or such inactive Member's representative, of such parties' intention to do so within said 180 day period, and the inactive Member's Interest shall be purchased by the other Members or the Company at that time. The purchase 15 price of an inactive Member's Interest purchased pursuant to this paragraph shall be the contract price as defined herein, and shall be payable at the time and in the manner specified herein. 15.3 Adjustment of Participating Percentages. To the extent a Member's Interest Is redeemed by the Company, the participating percentages of the remaining Members shall be immediately recalculated so that each Member's participating percentage is increased by a pro rata amount so that the aggregate participating percentages of all of the remaining Members equals 100 percent. 15.4 Restrictions on Transfer. (a) No Member shall sell, assign, pledge, hypothecate, bequeath, give away, or transfer by operation of law or otherwise all or any part of such Member's Interest (collectively "transfer") except in compliance with this article. The transfer of any Member's Interest, in whole or in part, whether or not in compliance with this Agreement, shall not release the transferring Member from said Member's obligations hereunder unless the transferee of such interest is approved as a substituted Member by Members-holding the majority of the Units and the transferee, in writing, assumes the obligations of the transferring Member and acknowledges and agrees to be bound by this Agreement. Any Member who attempts to transfer such Members Interest in violation of this Agreement, whether by operation of law or otherwise, shall be deemed to have become an inactive Member who shall cease to have any voice in the conduct of the Company's affairs and shall further be deemed to have granted the Company the option to purchase such Member's Interest at the contract price (defined below). If approved, transfer pursuant to this paragraph shall confer upon the transferee the right to become a substituted Member, in the following manner and subject to the following conditions: (i) Each transfer shall be effective as of the day that the Board of Directors approves the transfer. (ii) No transfer shall be effective if the transfer would, in the opinion of counsel to the Company, result in the termination of the Company for purpose of the IRC. (iii) No transfer to a minor or incompetent shall be effective in any respect, except that this limitation shall not apply to a transfer in trust for the benefit of a minor or in a custodianship under the Uniform Transfers to Minor Act or similar legislation. (iv) Each transferee shall agree in writing to be bound by the terms of this Agreement. (b) The transferee of an interest, who is not approved as a substituted Member by Members holding a majority of the Units, shall have no right to: (i) vote, interfere, or participate in the management or administration of the Company's business or affairs, (ii) request any information on or an accounting of the Company's transactions; or (iii) inspect the Company's books of accounts or records. Such transfer merely entitles the 16 transferee to receive the share of distributions, income, and losses to which the transferring Member would otherwise be entitled, and the transferee shall have only those rights specified in the Act, and the transferring Member shall remain liable for such Member's obligations, if any, under this Agreement. 15.5 Right of First Refusal. If a bona fide offer, in writing, signed by the offeror, shall have been made to a Member for the purchase of all or any portion of such Member's Interest (the "offeree Member") and such Member desires to accept the offer, then a true copy of such offer shall be forwarded to the Company's other Members. Such other Members shall have the right, in proportion to their participate percentages, or In such other proportions as they may agree, (including through redemption of the interest by the Company) to be exercised by written notice to such effect within 90 days after receipt of the offer by them, to purchase the offeree Member's Interest on the same terms and conditions as are contained in the offer. Such notice of acceptance shall set the closing date for the consummation of the transaction, which shall not be for a date beyond 90 days from the mailing of such acceptance by them, or be on the date of closing in the offer, whichever date is later, and shall also set forth the time and place of closing, which shall be at the Company's principal office, during usual business hours. If the other Members do not send a notice of acceptance to the offeree Member within the prescribed time for the purchase of the offeree Member's Interest, or are not ready, willing, and able to consummate the purchase on the closing date, then the offeree Member shall have the right to sell his or her interest to the offeror, provided that such sale is consummated within 180 days after the date of the receipt of the original bona fide offer by the non transferring Members, and further provided, that such sale is made strictly in accordance with the terms of the offer and on no more favorable terms to the offeror. 15.6 Assignees/Transferees Bound by this Agreement. Any assignee or person admitted to the Company as a substituted Member shall be subject to and bound by all provisions of this Agreement as if originally a party to this Agreement. 15.7 Contract Price. (a) The "contract price" shall equal the fair market value of the transferring Member's Interest as of the date of the event triggering the transfer. The fair market value shall be determined within 30 days after the event triggering the transfer by Agreement among the Members, or if no Agreement can be reached, then by an appraisal of the fair market value of the Member's Interest, taking into account the terms of this Agreement and restriction on such Member's Interest as set forth in this Agreement and Act. (b) If the appraisal of an interest is required pursuant to this paragraph, then the Board of Directors shall select an appraiser. The cost of the appraiser shall be split between the transferring Member and the Company. The decision of the appraiser shall be final and binding upon the Members and the Company. 17 15.8 Time and Manner of Payment. Any interest transferred to the Company or the other Members pursuant to Article 15 shall be paid for at the purchaser's option all in cash at the time the interest is transferred. The closing on the transfer of any interest shall occur within 30 days after determination of the contract price, unless otherwise specified herein, or in that option or offer. ARTICLE 16 DISSOLUTION OF THE COMPANY The occurrence of any one of the following events, as provided below, shall cause a dissolution of the Company: (a) The Company shall be dissolved upon the written consent of a Member or Members holding 51 percent or more of the Units authorizing the dissolution of the Company. (b) No event of dissolution of a Member or a director under the Act, or event of dissolution under the Act shall cause a dissolution of the Company. ARTICLE 17 WINDING UP; LIQUIDATING DISTRIBUTIONS; TERMINATIONS 17.1 Winding up. (a) In the event of the dissolution of the Company for any reason, then the Board of Directors shall commence to wind up the affairs of the Company and to liquidate the Company's assets. The Members shall continue to share profits and losses during this period. The Board of Directors shall determine whether the Company's assets are to be sold or distributed to the Members in dissolution of the Company. If the Company's assets are distributed to the Members, then all such assets shall be valued at their then fair market value as determined by the Board of Directors and the difference, if any, of such fair market value over (or under) the adjusted basis of such assets to the Company shall be credited (or charged) to the capital accounts of the Members. Fair market value shall be used for purposes of determining the amount of any distribution to a Member pursuant to paragraph 17.2. (b) If the Board of Directors is unable to agree on the fair market value of any Company asset, then the fair market value shall be determined by a qualified independent appraiser selected by the Board of Directors, or, if no appraiser can be agreed upon by the Board of Directors, then selected by the Company's regularly employed accounting firm. 17,2 Liquidating Distributions. Subject to the right of the Board of Directors to set up such cash reserves as may be deemed necessary for any contingent or unforeseen liabilities or obligations of the Company, the proceeds of the liquidation and any other funds of the Company shall be distributed to: 18 (a) Creditors, in the order of priority as provided by law, including, to the extent permitted by law, Members who are creditors; (b) The Members as creditors, to the extent they did not receive distributions pursuant to paragraph 17.2(a), and to Members in satisfaction of the Company's liability for distributions; (c) The Members in proportion to their respective capital accounts until they have received an amount equal to their capital accounts immediately prior to such disposition, but after adjustment for gain or loss with respect to the disposition of the Company's assets Incident to the dissolution of the Company and the winding up of its affairs, whether or not the distribution occurs prior to the dissolution of the Company; and (d) The Members in accordance with their participating percentages. 17.3 Rights of the Members. Each Member shall look solely to the Company's assets for all distributions with respect to the Company, his or her capital contribution (including the return thereof), and share of profits, and shall have no recourse therefore (upon dissolution or otherwise) against any other Member. 17.4 Termination. Upon complete liquidation of the Company and distribution of all Company funds, the Company shall terminate. ARTICLE 18 MISCELLANEOUS 18.1 Notices. All notices, approvals, consents, and demands required or permitted under this Agreement shall be in writing and sent by hand delivery, facsimile, overnight mail, certified mail, or registered mall, postage prepaid, to the Members at their addresses as shown from time to time on the records of the Company, and shall be deemed given when delivered by hand delivery, transmitted by facsimile or mailed by overnight, certified, or registered mail. Any Member may specify a different address by notifying the other Members and the Company in writing of the different address. 18.2 Governing Law. This Agreement and the rights of the parties to this Agreement shall be governed by and interpreted in accordance with the laws of the Commonwealth of Illinois, without regard to or application of its conflict of laws principles. 18.3 Benefit and Binding Effect. Except as otherwise specifically provided in this Agreement, this Agreement shall be binding upon and shall inure to the benefit of the parties to this Agreement, and their legal representatives, heirs, administrators, executors, successors, and permitted assigns. 18.4 Pronouns and Number. Wherever from the context it appears appropriate, each term stated in either the singular or the plural shall include the singular and the plural, 19 and pronouns stated in either the masculine, feminine, or neuter gender shall include the masculine, feminine, and neuter gender. 18.5 Headings, Annexes, and Schedules. The headings contained in this Agreement are Inserted only as a matter of convenience, and in no way define, limit, or extend the scope or intent of this Agreement or any provision of this Agreement. The annexes and schedules to this Agreement are incorporated into this Agreement by this reference and expressly made a part of this Agreement. 18.6 Partial Enforceability. If any provision of this Agreement, or the application of any provision to any person or circumstance shall be held invalid, illegal, or unenforceable, then the remainder of this Agreement, or the application of that provision to persons or circumstances other than those with respect to which It Is held invalid, illegal, or unenforceable, shall not be affected thereby. 18.7 Previous Agreements. This Agreement shall supersede all previous agreements of the parties to this Agreement with respect to the matters to which this Agreement pertains. 18.8 Enforcement. In the event of a breach or threatened breach by a Member of any of the provisions of this Agreement, the Company shall be entitled to obtain a temporary restraining order and temporary and permanent injunctive relief without the necessity of proving actual damages by reason of such breach or threatened breach, and to the extent permissible under the applicable statues and rules of procedure, a temporary injunction or restraining order may be granted immediately upon the commencement of any such suit and without notice. Nothing in this Agreement may be construed as prohibiting the Company from pursuing any other remedy or remedies, including without limitation, the recovery of damages. The Company shall have the right to set off any such damages against any amounts otherwise payable by it to the Member under this Agreement or otherwise. Each Member further covenants and agrees to indemnify and hold the Company harmless from and against all costs and expenses, including legal or other professional fees and expenses Incurred by the Company in connection with or arising out of any proceeding instituted by the Company against the Member to enforce the terms and provisions of this Agreement if the Company is successful in whole or in part in such proceeding. 18.9 Scope. If any one or more of the provisions of this Agreement shall for any reason be held to be excessively broad as to time, duration, geographical scope, activity, or subject, each such provision shall be construed, by limiting and reducing it, so as to be enforceable to the extent compatible with applicable law then in force. 18.10 No Waiver. No waiver by any party to this Agreement at any time of a breach by any other party of any provision of this Agreement to be performed by such other party shall be deemed a waiver of any similar or dissimilar provisions of this Agreement at the same or any prior or subsequent time. 20 18.11 Amendments. Any amendments to this Agreement or the Company's Articles of Organization shall be in writing. 18.12 No Third-Party Beneficiary. It is specifically agreed between the parties executing this Agreement that it is not intended by any of the provisions of the Agreement to make the public, or any Member thereof, a third-party beneficiary under the Agreement, or to authorize anyone not a party to this Agreement to maintain a suit for damages pursuant to the terms or provisions of this Agreement. The duties, obligations, and responsibilities of the parties to this Agreement with respect to third parties shall remain as imposed by law. 18.13 Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument. 18.14 Partition. The Members agree that the Company's assets are not and will not be suitable for partition. Accordingly, each of the Members irrevocably waives any and all right such Member may have to maintain any action for partition of any of the Company's assets. No Member shall have any right to any specific assets of the Company upon the liquidation of, or any distribution from the Company. 18.15 Representations and Warranties of the Members. Each Member warrants, represents, agrees, and acknowledges: (a) that he has adequate means of providing for his own current needs and foreseeable future contingencies and anticipates no need now or in the foreseeable future to sell his interest; (b) that he is acquiring his interest for his own account as a long-term investment and without a present view to make any distribution, resale, or fractionalization thereof; (c) that he and his independent counselors have such knowledge and experience in financial and business matters that they are capable of evaluating the merits and risks of the investment Involved in his acquisition of his interest and they have evaluated the same; (d) that he is able to bear the economic risks of such Investment; (e) that he and his independent counselors have made such investigations of the Company (including its business prospects and financial condition) and the Members, have had access to all information regarding the Company and the Members, and have had an opportunity to ask all of the questions regarding investment therein; (f) that in connection with his acquisition of an interest, he has been fully informed by his Independent counsel as to the applicability of the requirements of the Securities Act of 1933, as amended (the "Securities Act") and all applicable state securities or "blue sky" laws to his interest; and (g) that he understands that: (i) his interest is not registered under the Securities Act or any state securities law, (ii) there is no market for his interest and he will be unable to transfer his interest unless such is so registered or unless the transfer complies with an exemption from such registration (evidence of which must be satisfactory to counsel for the Company), (iii) such interest cannot be expected to be readily transferred or liquidated, and (iv) his acquisition of an interest in the Company involves a high degree of risk. 21 IN WITNESS WHEREOF, the parties have executed this Agreement effective as of the date first set forth above. DODGE HILL HOLDING JV, LLC /s/ STEPHEN SHORT - ------------------------------- Stephen Short, President 22 Member Name Capital - ----------- Contribution Units ------------ ------ Dodge Hill Holding JV, LLC 100% 100 23 EX-4.195 5 y94847a1exv4w195.txt CERTIFICATE OF FORMATION EXHIBIT 4.195 CERTIFICATE OF FORMATION OF BLACK STALLION COAL COMPANY, LLC 1. The name of the limited liability company is Black Stallion Coal Company, LLC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. This Certificate of formation shall be effective on January 28, 2004 IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of Black Stallion Coal Company, LLC this 28th day of January, 2004. s/Lori J. Mason ----------------- Lori J. Mason - Secretary State of Delaware Secretary of State Division of Corporations Delivered 03:43 PM 01/28/2004 FILED 03:17 PM 01/28/2004 SRV-040059740 - 3757877 FILE EX-4.196 6 y94847a1exv4w196.txt LIMITED LIABIILITY COMPANY AGREEMENT EXHIBIT 4.196 LIMITED LIABILITY COMPANY AGREEMENT OF BLACK STALLION COAL COMPANY, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of BLACK STALLION COAL COMPANY, LLC (the "LLC"), is dated as of January 28, 2004 and made by Black Walnut Coal Company, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on January 28, 2004; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on January 28, 2004. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Black Stallion Coal Company, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Member may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Member may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to acquire, lease, sell or otherwise dispose of and/or hold coal, surface and other minerals, (ii) invest in, develop and/or operate various power generating facilities, coal mines, other energy related concerns and related transactions, (iii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 6.2 MANAGER'S TERM OF OFFICE The Manager shall remain in office until he or she resigns or is removed from the office by the Member. Gary Halstead shall be the initial Manager of the LLC. The Manager will devote such time and attention to the LLC as is appropriate to manage the affairs of the LLC to its best advantage. 6.3 IMPLEMENTATION OF ACTIONS OF MANAGER The decisions and actions of the Manager shall be carried out by the Manager or such other individuals granted authority to act on behalf of the Manager, pursuant to decisions made or resolutions adopted from time to time by the Manager. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member and each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or 4 the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought 5 against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 6 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. 7 IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. BLACK WALNUT COAL COMPANY By: /s/ GARY W. HALSTEAD -------------------------- Name: Gary W. Halstead ------------------------ Title: President ----------------------- 8 EX-4.197 7 y94847a1exv4w197.txt CERTIFICATE OF FORMATION EXHIBIT 4.197 State of Delaware Secretary of State Division of Corporations Delivered 11:50 AM 01/27/2004 FILED 11:50 AM 01/26/2004'"` SRV 040052770 - 3759114 FILE CERTIFICATE OF FORMATION OF BTU VENEZUELA LLC The name of the limited liability company is: BTU VENEZUELA LLC 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. This Certificate of formation shall be effective on January 28, 2004. IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of BTU Venezuela LLC this 26th day of January, 2004. /s/ Jeffery L. Klinger ------------------ Jeffery L. Klinger. Esquire EX-4.198 8 y94847a1exv4w198.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 4.198 LIMITED LIABILITY COMPANY AGREEMENT OF BTU VENEZUELA LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of BTU VENEZUELA LLC, (the "LLC") is dated as of January 26, 2004 and made by Peabody Energy Corporation, a Delaware corporation (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on January 26, 2004; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on January 26, 2004. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "BTU Venezuela LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Member promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Member determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be 701 Market Street, Suite 719, St. Louis, MO 63101. The Manager may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) a holding company, to invest in, develop and/or operate facilities and other energy-related concerns, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the energy business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member, nor any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, the Manager, or any director, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business and affairs of the LLC shall be managed and controlled by the Member, and the Member shall have full, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the Member deems necessary or appropriate to accomplish the purposes of the LLC; and any actions taken y the Member shall be binding on the LLC. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member, each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 4 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or as a director, manager, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such 5 Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 8. DISSOLUTION AND LIQUIDATION A. EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. B. LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Member, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. C. WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or 6 reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY ENERGY COMPANY By: /s/ JEFFERY L. KLINGER --------------------------------------- Name: Jeffery L. Klinger ------------------------------------- Title: Vice President - Legal Affairs ------------------------------------ 7 EX-4.199 9 y94847a1exv4w199.txt CERTIFICATE OF FORMATION State of Delaware EXHIBIT 4.199 Secretary of State Division of Corporations Delivered 04:04 PM 12/02/2003 FILED 03:33 PM 12/02/2003 030770505 - 3734072 FILE CERTIFICATE OF INCORPORATION OF BTU WORLDWIDE, INC. 1. The name of the corporation is: BTU WORLDWIDE, INC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is: One Hundred Shares (100) and the par value of each of such shares is: Ten Dollars ($10.00) amounting in the aggregate to One Thousand Dollars ($1,000.00). 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS Joseph W. Bean Peabody Energy Corporation 701 Market Street St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable 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 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 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 2"d day of December, 2003. /s/ JOSEPH W. BEAN JOSEPH W. BEAN CT CORPORATION Sincerely, Nancy A Davis Wilmington Fulfillment Team 3 Corporation Trust Center 1209 Orange Street Wilmington, DE 19801 Tel. 866-809-1133 Fax 302 655 2480 A WoltersKluwer Company EX-4.200 10 y94847a1exv4w200.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 4.200 BTU WORLDWIDE, INC. BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof. Section 2. Annual meetings of stockholders shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting. 1 Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given 2 not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question. 3 Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as 4 constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. 5 Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. 6 Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. 7 COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by facsimile telecommunication. 8 Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may 9 be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 16 EX-4.201 11 y94847a1exv4w201.txt CERTIFICATE OF INCORPORATION EXHIBIT 4.201 State of Delaware Secretary of State Division of Corporations Delivered 04:05 PM 12/02/2003 FILED 03:36 PM 12/02/2003 SRV 030770522 - 3734079 FILE CERTIFICATE OF INCORPORATION OF PDC PARTNERSHIP HOLDINGS, INC. 1. The name of the corporation is: PDC PARTNERSHIP HOLDINGS, INC. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, In the City of Wilmington, County of New Castle. The name of its registered agent at such address Is The Corporation Trust Company. 3. The nature of the business or purposes to be conducted or promoted is: To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. 4. The total number of shares of stock which the corporation shall have authority to issue is:One Hundred Shares (100) and the par value of each of such shares is: Ten Dollars ($10.00) amounting in the aggregate to One Thousand Dollars ($1,000.00). 5. The name and mailing address of each incorporator is as follows: NAME MAILING ADDRESS Joseph W. Bean Peabody Energy Corporation 701 Market Street St. Louis, MO 63101 6. The corporation is to have perpetual existence. 7. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: To make, alter or repeal the by-laws of the corporation. To authorize and cause to be executed mortgages and liens upon the real and personal property of the corporation. To set apart out of any of the funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. To designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. The by-laws may provide that in the absence or disqualification of a member of a committee, the member or members present at any meeting and not disqualified from voting, whether or not such member or members constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the by-laws of the corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting; or recommending to the stockholders, any action or matter expressly required by the Delaware General Corporation Law to be submitted to stockholders for approval or (ii) adopting, amending or repealing any bylaw of the corporation. When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the corporation. 8. Elections of directors need not be by written ballot unless the bylaws of the corporation shall provide. 9. The corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. 10. A director of the corporation shall not be personally liable 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 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, (ill) under Section 174 of the Delaware General Corporation Law, or (iv) for any transaction from which the director derived any improper personal benefit. WE, THE UNDERSIGNED, being each of the incorporators hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is our act and deed and the facts herein stated are true, and accordingly have hereunto set our hands this 2nd day of December, 2003. /s/ JOSEPH W. BEAN JOSEPH W. BEAN EX-4.202 12 y94847a1exv4w202.txt BY-LAWS EXHIBIT 4.202 PDC PARTNERSHIP HOLDINGS, INC. BY-LAWS ARTICLE I OFFICES Section 1. The registered office shall be in the City of Wilmington, County of New Castle, State of Delaware. Section 2. The corporation may also have offices at such other places both within and without the State of Delaware as the board of directors may from time to time determine or the business of the corporation may require. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. All meetings of the stockholders for the election of directors shall be held in the City of St. Louis, Missouri or at such place as may be fixed from time to time by the board of directors, or at such other place either within or without the State of Delaware as shall be designated from time to time by the board of directors and stated in the notice of the meeting. Meetings of stockholders for any other purpose may be held at such time and place, within or without the State of Delaware, as shall be stated in the notice of the meeting or in a duly executed waiver of notice thereof Section 2. Annual meetings of stockholders shall be held on the second Tuesday of April, if not a legal holiday, and if a legal holiday, then on the next secular day following, at 10:00 AM, or at such other date and time as shall be designated from time to time by the board of directors and stated in the notice of the meeting, at which they shall elect by a plurality vote a board of directors, and transact such other business as may properly be brought before the meeting. 1 Section 3. Written notice of the annual meeting stating the place, date and hour of the meeting shall be given to each stockholder entitled to vote at such meeting not less than ten days nor more than thirty days before the date of the meeting. Section 4. The officer who has charge of the stock ledger of the corporation shall prepare and make, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address of each stockholder and the number of shares registered in the, name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting, during ordinary business hours, for a period of at least ten days prior to the meeting, either at a place within the city where the meeting is to be held, which place shall be specified in the notice of the meeting, or, if not so specified, at the place where the meeting is to be held. The list shall also be produced and kept at the time and place of the meeting during the whole time thereof, and may be inspected by any stockholder who is present. Section 5. Special meetings of the stockholders, for any purpose or purposes, unless otherwise prescribed by statute or by the certificate of incorporation, may be called by the president and shall be called by the president or secretary at the request in writing of a majority of the board of directors, or at the request in writing of stockholders owning a majority in amount of the entire capital stock of the corporation issued and outstanding and entitled to vote. Such request shall state the purpose or purposes of the proposed meeting. Section 6. Written notice of a special meeting stating the place, date and hour of the meeting and the purpose or purposes for which the meeting is called, shall be given 2 not less than ten days nor more than thirty days before the date of the meeting, to each stockholder entitled to vote at such meeting. Section 7. Business transacted at any special meeting of stockholders shall be limited to the purposes stated in the notice. Section 8. The holders of the majority of the stock issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the stockholders for the transaction of business except as otherwise provided by statute or by the certificate of incorporation. If, however, such quorum shall not be present or represented at any meeting of the stockholders, the stockholders entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quorum shall be present or represented any business may be transacted which might have been transacted at the meeting as originally notified. If the adjournment is for more than thirty days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the meeting. Section 9. When a quorum is present at any meeting, the vote of the holders of a majority of the stock having voting power present in person or represented by proxy shall decide any question brought before such meeting, unless the question is one upon which by express provision of the statutes or of the certificate of incorporation, a different vote is required in which case such express provision shall govern and control the decision of such question. 3 Section 10. Unless otherwise provided in the certificate of incorporation each stockholder shall at every meeting of the stockholders be entitled to one vote in person or by proxy for each share of the capital stock having voting power held by such stockholder, but no proxy shall be voted on after three years from its date, unless the proxy provides for a longer period. Section 11. Unless otherwise provided in the certificate of incorporation, any action required to be taken at any annual or special meeting of stockholders of the corporation, or any action which may be taken at any annual or special meeting of such stockholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted. Prompt notice of the taking of the corporate action without a meeting by less than unanimous written consent shall be given to those stockholders who have not consented in writing. Section 12. Vacancies and newly created directorships resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, though less than a quorum, or by a sole remaining director, and the directors so chosen shall hold office until the next annual election and until their successors are duly elected and shall qualify, unless sooner displaced. If there are no directors in office, then an election of directors may be held in the manner provided by statute. If, at the time of filling any vacancy or any newly created directorship, the directors then in office shall constitute less than a majority of the whole board (as 4 constituted immediately prior to any such increase), the Court or Chancery may, upon application of any stockholder or stockholders holding at least ten percent of the total number of the shares at the time outstanding having the right to vote for such directors, summarily order an election to be held to fill any such vacancies or newly created directorships, or to replace the directors chosen by the directors then in office. Section 13. The business of the corporation shall be managed by or under the direction of its board of directors which may exercise all such powers of the corporation and do all such lawful acts and things as are not by statute or by the certificate of incorporation or by these by-laws directed or required to be exercised or done by the stockholders. MEETINGS OF THE BOARD OF DIRECTORS Section 14. The board of directors of the corporation may hold meetings, both regular and special, either within or without the State of Delaware. Section 15. The first meeting of each newly elected board of directors shall be held at such time and place as shall be fixed by the vote of the stockholders at the annual meeting and no notice of such meeting shall be necessary to the newly elected directors in order legally to constitute the meeting, provided a quorum shall be present. In the event of the failure of the stockholders to fix the time or place of such first meeting of the newly elected board of directors, or in the event such meeting is not held at the time and place so fixed by the stockholders, the meeting may be held at such time and place shall be specified in a notice given as hereinafter provided for special meetings of the board of directors, or as shall be specified in a written waiver signed by all of the directors. 5 Section 16. Regular meetings of the board of directors may be held without notice at such time and at such place as shall from time to time be determined by the board. Section 17. Special meetings of the board may be called by the president on one days' notice to each director, either personally or by mail or by facsimile communication; special meetings shall be called by the president or secretary in like manner and on like notice on the written request of two directors unless the board consists of only one director; in which case special meetings shall be called by the president or secretary in like manner and on the notice on the written request of the sole director. Section 18. At all meetings of the board, the majority of directors shall constitute a quorum for the transaction of business and the act of a majority of the directors present at any meeting at which there is a quorum shall be the act of the board of directors, except as may be otherwise specifically provided by statute or by the certificate of incorporation. If a quorum shall not be present at any meeting of the board of directors the directors present thereat may adjourn the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be present. Section 19. Unless otherwise restricted by the certificate of incorporation or these by-laws, any action required or permitted to be taken at any meeting of the board of directors or of any committee thereof may be taken without a meeting, if all members of the board or committee, as the case may be, consent thereto in writing, and the writing or writings are filed with the minutes of proceedings of the board or committee. 6 Section 20. Unless otherwise restricted by the certificate of incorporation or these by-laws, members of the board of directors, or any committee designated by the board of directors, may participate in a meeting of the board of directors, or any committee, by means of conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and such participation in a meeting shall constitute presence in person at the meeting. COMMITTEES OF DIRECTORS Section 21. The board of directors may designate one or more committees, each committee to consist of one or more of the directors of the corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee, to the extent provided in the resolution of the board of directors, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to the following matters: (i) approving or adopting, or recommending to the stockholders, any action or matter expressly required by the General Corporation Law of Delaware to be submitted to stockholders for approval or (ii) adopting, amending or repealing any by-law of the corporation. Such committee or committees shall have such name or names as may be determined from time to time by resolution adopted by the board of directors. Section 22. Each committee shall keep regular minutes of its meetings and report the same to the board of directors when required. 7 COMPENSATION OF DIRECTORS Section 23. Unless otherwise restricted by the certificate of incorporation or these by-laws, the board of directors shall have the authority to fix the compensation of directors. The directors may be paid their expenses, if any, of attendance at each meeting of the board of directors and may be paid a fixed sum for attendance at each meeting of the board of directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Members of special or standing committees may be allowed like compensation for attending committee meetings. REMOVAL OF DIRECTORS Section 24. Unless otherwise restricted by the certificate of incorporation or by law, any director or the entire board of directors may be removed, with or without cause, by the holders of a majority of shares entitled to vote at an election of directors. ARTICLE IV NOTICES Section 1. Whenever, under the provisions of the statutes or of the certificate of incorporation or of these by-laws, notice is required to be given to any director or stockholder, it shall not be construed to mean personal notice, but such notice may be given in writing, by mail, addressed to such director or stockholder, at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail. Notice to directors may also be given by facsimile telecommunication. 8 Section 2. Whenever any notice is required to be given under the provisions of the statutes or of the certificate of incorporation or of these by-laws, a waiver thereof in writing, signed by the person or persons entitled to said notice, whether before or after the time stated therein, shall be deemed equivalent thereto. ARTICLE V OFFICERS Section 1. The officers of the corporation shall be chosen by the board of directors and shall be a president, a vice-president, a secretary and a treasurer. The board of directors may also choose additional vice-presidents, and one or more assistant secretaries and assistant treasurers. Any number of offices may be held by the same person, unless the certificate of incorporation or these by-laws otherwise provide. Section 2. The board of directors at its first meeting after each annual meeting of stockholders shall choose a president, one or more vice-presidents, a secretary and a treasurer. Section 3. The board of directors may appoint such other officers and agents as it shall deem necessary who shall hold their offices for such terms and shall exercise such powers and perform such duties as shall be determined from time to time by the board. Section 4. The salaries of all officers and agents of the corporation shall be fixed by the board of directors. Section 5. The officers of the corporation shall hold office until their successors are chosen and qualify. Any officer elected or appointed by the board of directors may 9 be removed at any time by the affirmative vote of a majority of the board of directors. Any vacancy occurring in any office of the corporation shall be filled by the board of directors. THE PRESIDENT Section 6. The president shall be the chief executive officer of the corporation, shall preside at all meetings of the stockholders and the board of directors, shall have general and active management of the business of the corporation and shall see that all orders and resolutions of the board of directors are carried into effect. Section 7. He shall execute bonds, mortgages and other contracts requiring a seal, under the seal of the corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the board of directors to some other officer or agent of the corporation. THE VICE-PRESIDENTS Section 8. In the absence of the president or in the event of his inability or refusal to act, the vice-president (or in the event there be more than one vice-president, the vice-presidents in the order designated by the directors, or in the absence of any designation, then in the order of their election) shall perform the duties of the president, and when so acting, shall have all the powers of and be subject to all the restrictions upon the president. The vice-presidents shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 10 THE SECRETARY AND ASSISTANT SECRETARY Section 9. The secretary shall attend all meetings of the board of directors and all meetings of the stockholders and record all the proceedings of the meetings of the corporation and of the board of directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the stockholders and special meetings of the board of directors, and shall perform such other duties as may be prescribed by the board of directors or president, under whose supervision he shall be. He shall have custody of the corporate seal of the corporation and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The board of directors may give general authority to any other officer to affix the seal of the corporation and to attest the affixing by his signature. Section 10. The assistant secretary, or if there be more than one, the assistant secretaries in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. THE TREASURER AND ASSISTANT TREASURERS Section 11. The treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the corporation and shall deposit all moneys and other valuable 11 effects in the name and to the credit of the corporation in such depositories as may be designated by the board of directors. Section 12. He shall disburse the funds of the corporation as may be ordered by the board of directors, taking proper vouchers for such disbursements, and shall render to the president and the board of directors, at its regular meetings, or when the board of directors so requires, an account of a his transactions as treasurer and of the financial condition of the corporation. Section 13. If required by the board of directors, he shall give the corporation a bond (which shall be renewed every six years) in such sum and with such surety or sureties as shall be satisfactory to the board of directors for the faithful performance of the duties of his office and for the restoration to the corporation, in case of his death, resignation, retirement or removal from office, of all books, papers, vouchers, money and other property of whatever kind in his possession or under his control belonging to the corporation. Section 14. The assistant treasurer, or if there shall be more than one, the assistant treasurers in the order determined by the board of directors (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the board of directors may from time to time prescribe. 12 ARTICLE VI CERTIFICATES FOR SHARES Section 1. The shares of the corporation shall be represented by a certificate. Certificates shall be signed by, or in the name of the corporation by, the chairman or vice-chairman of the board of directors, or the president or a vice-president, and by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation. Section 2. Any of or all the signatures on a certificate may be facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the corporation with the same effect as if he were such officer, transfer agent or registrar at the date of issue. LOST CERTIFICATES Section 3. The board of directors may direct a new certificate or certificates or uncertificated shares to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed. When authorizing such issue of a new certificate or certificates or uncertificated shares, the board of directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and/or to give the corporation a bond in such sum as it may 13 direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen or destroyed. TRANSFER OF STOCK Section 4. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignation or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Upon receipt of proper transfer instructions from the registered owner of uncertificated shares such uncertificated shares shall be cancelled and issuance of new equivalent uncertificated shares or certificated shares shall be made to the person entitled thereto and the transaction shall be recorded upon the books of the corporation. FIXING RECORD DATE Section 5. In order that the corporation may determine the stockholders entitled to notice of or to vote at any meeting of stockholders or any adjournment thereof, or to express consent to corporate action in writing without a meeting, or entitled to receive payment of any dividend or other distribution or allotment of any rights, or entitled to exercise any rights in respect of any change, conversion or exchange of stock or for the purpose of any other lawful action, the board of directors may fix, in advance, a record date, which shall not be more than sixty nor less than ten days before the date of such meeting, nor more than sixty days prior to any other action. A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall 14 apply to any adjournment of the meeting: provided, however, that the board of directors may fix a new record date for the adjourned meeting. REGISTERED STOCKHOLDERS Section 6. The corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends, and to vote as such owner, and to hold liable for calls and assessments a person registered on its books as the owner of shares, and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise provided by the laws of Delaware. ARTICLE VII GENERAL PROVISIONS DIVIDENDS Section 1. Dividends upon the capital stock of the corporation, subject to the provisions of the certificate of incorporation, if any, may be declared by the board of directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the capital stock, subject to the provisions of the certificate of incorporation. Section 2. Before payment of any dividend, there may be set aside out of any funds of the corporation available for dividends such sum or sums as the directors from time to time, in their absolute discretion, think proper as a reserve or reserves to meet contingencies, or for equalizing dividends, or for repairing or maintaining any property of the corporation, or for such other purpose as the directors shall think conducive to the 15 interest of the corporation, and the directors may modify or abolish any such reserve in the manner in which it was created. ANNUAL STATEMENT Section 3. The board of directors shall present at each annual meeting, and at any special meeting of the stockholders when called for by vote of the stockholders, a full and clear statement of the business and condition of the corporation. CHECKS Section 4. All checks or demands for money and notes of the corporation shall be signed by such officer or officers or such other person or persons as the board of directors may from time to time designate. FISCAL YEAR Section 5. The fiscal year of the corporation shall be fixed by resolution of the board of directors. SEAL Section 6. The corporate seal shall have inscribed thereon the name of the corporation, the year of its organization and the words "Corporate Seal, Delaware". The seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise. ARTICLE VIII AMENDMENTS Section 1. These by-laws may be altered, amended or repealed or new by-laws may be adopted by the stockholders or by the board of directors, when such power is 16 conferred upon the board of directors by the certificate of incorporation at any regular meeting of the stockholders or of the board of directors or at any special meeting of the stockholders or of the board of directors if notice of such alteration, amendment, repeal or adoption of new by-laws be contained in the notice of such special meeting. If the power to adopt, amend or repeal by-laws is conferred upon the board of directors by the certificate of incorporation it shall not divest or limit the power of the stockholders to adopt, amend or repeal by-laws. 17 EX-4.203 13 y94847a1exv4w203.txt CERTIFICATE OF INCORPORATION EXHIBIT 4.203 State of Delaware Secretary of State Division of Corporations Delivered 05:35 PM 12/15/2003 FILED 05:12 PM 12/15/2003 SRV 030806686 - 0941815 FILE CERTIFICATE OF CONVERSION FROM A CORPORATION TO A LIMITED LIABILITY COMPANY PURSUANT TO SECTION 266 OF THE DELAWARE GENERAL CORPORATION LAW 1. The name of the corporation is PEABODY DEVELOPMENT COMPANY. - The name under which the corporation was originally incorporated is PREMIER COAL SALES COMPANY. 2. The date on which the original Certificate of Incorporation was filed with the Secretary of State is July 28, 1982. 3. The name of the limited liability company into which the corporation is herein being converted is PEABODY DEVELOPMENT COMPANY, LLC. 4. This Certificate of Conversion shall be effective on December 16, 2003. 5. The conversion has been approved in accordance with the provisions of Section 266. By /s/ JOSEPH W. BEAN --------------------------- Authorized Officer NAME: JOSEPH W. BEAN --------------------------- PRINT OR TYPE NAME EX-4.204 14 y94847a1exv4w204.txt BY-LAWS EXHIBIT 4.204 LIMITED LIABILITY COMPANY AGREEMENT OF PEABODY DEVELOPMENT COMPANY, LLC THIS LIMITED LIABILITY COMPANY AGREEMENT ("Agreement") of PEABODY DEVELOPMENT COMPANY, LLC, (the "LLC") is dated as of December 16, 2003 and made by Peabody Holding Company, Inc., a Delaware Limited Liability Company (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on September 8, 2003; and WHEREAS, the Member is the sole member of the LLC. NOW, THEREFORE, the Member hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Member of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on December 16, 2003. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Peabody Development Company, LLC". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Member. The Manager designated pursuant to the terms of this Agreement promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Manager determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, MO. The Manager may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to purchase mining equipment and provide finance and credit support, (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purpose or otherwise related to the business; and (iii) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 2 4. LIABILITY OF MEMBER AND MANAGER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Member nor the Manager, nor any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a member or a manager, director, officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Member, the Manager, or any director, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Member shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Member shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Member shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Member. 5.4 DISTRIBUTIONS The Member shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Member. 3 6. MANAGEMENT 6.1 MEMBER MANAGEMENT Except as otherwise expressly provided in this Agreement, the business affairs of the LLC shall be managed and controlled by the Member, and the Member shall have fully, exclusive, and complete authority and discretion to make all the decisions affecting the business and affairs of the LLC, and to take all such actions as the member deems necessary or appropriate to accomplish the purposes of the LLC; and any action taken by the Member shall be binding on the LLC. 7. INDEMNIFICATION OF MEMBER, MANAGER REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Member, the Manager and each director, officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Member or Manager or a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 4 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Member, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Member or Manager or as a director, officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 5 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Manager, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Member as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and 6 (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. PEABODY ENERGY CORPORATION By: ------------------------------------- Name: Walter L. Hawkins, Jr. -------------------------------------- Title: Vice President -------------------------------------- 7 EX-4.205 15 y94847a1exv4w205.txt CERTIFICATE OF FORMATION EXHIBIT 4.205 State of Delaware Secretary of State Division of Corporations Delivered 02:56 PM 01/07/2004 PM 01/07/2004 - 3749435 FILE I 0010843 CERTIFICATE OF FORMATION OF WATERSIDE-MARISSA DEVELOPMENT 1. The name of the limited liability company is: WATERSIDE-MARISSA DEVELOPMENT, L.L.C. 2. The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. 3. This Certificate of formation shall be effective on January 8, 2004. IN WITNESS WHEREOF, the undersigned have executed this Certificate of Formation of WATERSIDE-MARISSA DEVELOPMENT, L.L.C. this 7th day of January, 2004. /s/ TERRY L. BETHEL Terry L. BETHEL EX-4.206 16 y94847a1exv4w206.txt LIMITED LIABILITY COMPANY AGREEMENT EXHIBIT 4.206 LIMITED LIABILITY COMPANY AGREEMENT OF WATERSIDE-MARISSA DEVELOPMENT, L.L.C. THIS LIMITED LIABILITY WATERSIDE-MARISSA DEVELOPMENT, L.L.C., (the "LLC"), is dated as of January 7, 2004 and made by Peabody-Waterside Development, LLC, a Delaware limited liability company (the "Member"). WITNESSETH: WHEREAS, the LLC is a limited liability company formed under the Delaware Limited Liability Company Act (the "Delaware LLC Act") pursuant to a Certificate of Formation filed with the Delaware Secretary of State on January 7, 2004; and WHEREAS, the Members of the LLC form a Joint-Venture Management Committee (the "LLC"). NOW, THEREFORE, the Management Committee hereby declares as follows: 1. LLC FORMATION, NAME, PLACE OF BUSINESS 1.1 FORMATION OF LLC; CERTIFICATE OF FORMATION The Management Committee of the LLC hereby acknowledges the formation of the LLC as a limited liability company pursuant to the Delaware LLC Act by virtue of the filing of a Certificate of Formation with the Delaware Secretary of State on January 7, 2004. 1.2 NAME OF LLC The name of the LLC as of the date of this Agreement is and shall continue to be "Waterside-Marissa Development, L.L.C.". The business of the LLC may be conducted under any other name that is permitted by the Delaware LLC Act and selected by the Members of the Management Committee ("Committee"). The Committee designated pursuant to the terms of this Agreement promptly shall execute, file, and record any assumed or fictitious name certificates required by the laws of the State of Delaware or any state in which the LLC conducts business and shall take such other action as such Committee determines is required by or advisable under the laws of the State of Delaware, or any other state in which the LLC conducts business, to use the name or names under which the LLC conducts business. 1.3 PLACE OF BUSINESS The LLC's principal place of business shall be St. Louis, Missouri. The Committee may establish and maintain such other offices and additional places of business of the LLC, either within or without the State of Delaware, or close any office or place of business of the LLC, as he or she deems appropriate. 1.4 REGISTERED AGENT The street address of the initial registered office of the LLC shall be: The Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, Delaware 19801 and the LLC's registered agent at such address shall be Corporation Service Company. The Manager may from time to time appoint a new resident agent for the LLC. 2. PURPOSES AND POWERS OF LLC 2.1 PURPOSES The purposes of the LLC shall be (i) to invest in, develop and/or operate other related concerns and transactions (ii) to undertake any lawful transactions and engage in any lawful activity incidental to or in furtherance of the foregoing purposes or otherwise related to the energy business; and (iv) as agreed by the Member, to engage in any other lawful business, purpose or activity permitted by the Delaware LLC Act. 2.2 POWERS The LLC shall have all the powers and privileges as are necessary or convenient to the conduct, promotion, or attainment of the business, purposes or activities of the LLC. 2 3. TERM OF LLC The LLC commenced on the date upon which the Certificate of Formation was duly filed with the Delaware Secretary of State and shall continue until the dissolution of the LLC as provided by the Delaware LLC Act. 4. LIABILITY OF MEMBER Except as otherwise provided in the Delaware LLC Act, the debts, obligations and liabilities of the LLC, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the LLC, and neither the Committee, any officer, employee, shareholder, controlling person or agent of the LLC or the Committee shall be obligated personally for any such debt, obligation or liability of the LLC solely by reason of being a Committee member officer, employee, shareholder, controlling person or agent of the LLC or the Member. The failure of the LLC to observe any formalities or requirements relating to the exercise of its power or management of its business or affairs under the Delaware LLC Act or this Agreement shall not be grounds for imposing personal liability on the Committee, or any, manager, officer, employee, shareholder, controlling person or agent of the LLC or the Member for liabilities of the LLC. 5. CAPITALIZATION, MEMBERSHIP INTEREST AND DISTRIBUTIONS OF CASH FLOW AND CERTAIN PROCEEDS. 5.1 CAPITALIZATION Concurrent with the execution of this Agreement, the Committee shall make a $1,000 capital contribution to the LLC, in cash. 5.2 NO ADDITIONAL CAPITAL CONTRIBUTIONS The Committee shall have no obligation to make additional capital contributions to the LLC. 5.3 MEMBERSHIP INTEREST The Committee shall own one hundred percent (100%) of the membership interests in the LLC, and all profits and losses shall be allocated to the Members. 5.4 DISTRIBUTIONS The Committee shall decide whether and in what amounts the proceeds received by the LLC shall be distributed. All such proceeds, if any, shall be distributed one hundred percent (100%) to the Members. 3 6. MANAGEMENT 6.1 MANAGEMENT BY MANAGER Management of the LLC is vested in a Management Committee and not in the Member. The Committee shall be elected by the Member. The Committee may exercise all such powers of the LLC and do all such lawful acts and things as may be done by a manager of a limited liability company under the Act. 6.2 MANAGEMENT COMMITTEE'S TERM OF OFFICE The Management Committee shall remain in office until they resigns or are removed from the office by the Committee. Terry L. Bethel shall be the initial Manager of the LLC. The Committee will devote such time and attention to the LLC as is appropriate to manage the affairs of the LLC to its best advantage. 6.3 IMPLEMENTATION OF ACTIONS OF MANAGEMENT COMMITTEE The decisions and actions of the Committee shall be carried out by the Committee Members or such other individuals granted authority to act on behalf of the Committee, pursuant to decisions made or resolutions adopted from time to time by the Committee. 7. INDEMNIFICATION OF REPRESENTATIVES, COMMITTEE MEMBERS AND EMPLOYEES 7.1 INDEMNIFICATION The LLC shall indemnify and hold harmless the Committee Members, the Manager and each officer, employee, shareholder, controlling person, agent and representative of the LLC and of the Member (individually, in each case, an "Indemnitee") to the fullest extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities (joint or several), reasonable expenses of any nature (including reasonable attorneys' fees and disbursements), judgments, fines, settlements, and other amounts arising from any and all claims, causes of action, demands, actions, suits, or proceedings (unless asserted by the LLC against the Indemnitee), whether civil, criminal, administrative or investigative, in which the Indemnitee may be involved, or threatened to be involved, as a party or otherwise, arising out of or incidental to the business or activities of or relating to the LLC (a "Claim"), regardless of whether such Indemnitee continues to be a Committee Member or Manager or an officer, employee, shareholder, controlling person, agent or representative of the LLC or the Member at the time any such liability or expense is paid or 4 incurred, if such Indemnitee determined in good faith that such conduct was in the best interest of the LLC and such Indemnitee's conduct did not constitute fraud, gross negligence, or willful misconduct and was within the scope of the Indemnitee's authority; provided that all claims for indemnification by an Indemnitee shall be made only against and shall be limited to the assets of the LLC and no Indemnitee shall have recourse against the Member with respect to any such Claim. The termination of any action, suit, or proceeding by judgment, order, settlement, or conviction, or upon a plea of nolo contendre or its equivalent shall not, in and of itself, create a presumption or otherwise constitute evidence that the Indemnitee's conduct did constitute fraud, gross negligence, or willful misconduct. 7.2 EXPENSES Expenses incurred by an Indemnitee in defending any Claim subject to this SECTION 7 shall, from time to time, upon request by the Indemnitee, be advanced by the LLC prior to the final disposition of such Claim upon receipt by the LLC of an undertaking by or on behalf of the Indemnitee to repay such amount, together with interest on any such advance or advances at the rate equal to two percentage points above the "Federal short-term rate" as defined in the Internal Revenue Code section 1274(d)(1)(C)(i) or the maximum rate permitted under applicable law, promptly upon (and in no event more than ten days after) a determination in a judicial proceeding or a binding arbitration that such Indemnitee is not entitled to be indemnified as authorized in this SECTION 7. 7.3 OTHER RIGHTS The indemnification provided by this SECTION 7 shall be in addition to any other rights to which an Indemnitee may be entitled under any agreement or as approved by the Committee, as a matter of law or equity, or otherwise, both as to an action in such Indemnitee's capacity as the Committee or Manager, or as an officer, employee, shareholder, controlling person, agent or representative of the LLC or the Committee, and as to an action in another capacity, and shall continue as to an Indemnitee who has ceased to serve in such capacity with respect to those periods during which such Indemnitee served, and shall inure to the benefit of the heirs, successors, assigns, and administrators of the Indemnitee. 7.4 NOTICE Promptly after receipt of notice of the commencement of any Claim, an Indemnitee will, if indemnification in respect thereof is to be sought against the LLC under this SECTION 7, notify the LLC of the initiation thereof, but the omission so to notify the LLC will not relieve the LLC from any liability 5 that the LLC may have to such Indemnitee otherwise than under this SECTION 7, or under this SECTION 7 except to the extent that the LLC is adversely affected by such lack of notice. 7.5 COUNSEL The LLC shall have the right to undertake, by counsel or other representatives of its own choosing, the defense or other resolution of any Claim. In the event that the LLC shall elect not to undertake such defense or other resolution or within a reasonable time after notice of such Claim from an Indemnitee, the LLC shall fail to defend or otherwise resolve such Claim, such Indemnitee (upon further written notice to the LLC) shall have the right to undertake the defense, compromise, or settlement of such Claim, by counsel or other representatives of its own choosing, on behalf of and for the account and risk of the LLC. 7.6 OTHER PERSONS The provisions of this SECTION 7 are for the benefit of the Indemnitees and shall not be deemed to create any rights for the benefit of any other person or entity. 7.7 INSURANCE The LLC may purchase and maintain insurance of a kind normal and customary in the industry in which the LLC conducts business on behalf of any Indemnitee against any liability asserted against an Indemnitee and incurred by an Indemnitee in such capacity, or arising out of such Indemnitee's status as aforesaid, whether or not the LLC would have the power to indemnify such Indemnitee against such liability under this SECTION 7. 8. DISSOLUTION AND LIQUIDATION 8.1 EFFECT OF DISSOLUTION Upon dissolution, the LLC shall cease carrying on its business but shall not terminate until the winding up of the affairs of the LLC is completed, the assets of the LLC shall have been distributed as provided below and a Certificate of Cancellation of the LLC under the Delaware LLC Act has been filed with the Secretary of State of the State of Delaware. 6 8.2 LIQUIDATION UPON DISSOLUTION Upon the dissolution of the LLC, sole and plenary authority to effectuate the liquidation of the assets of the LLC shall be vested in the Committee, which shall have full power and authority to sell, assign and encumber any and all of the LLC's assets and to wind up and liquidate the affairs of the LLC in an orderly and business-like manner. The proceeds of liquidation of the assets of the LLC distributable upon a dissolution and winding up of the LLC shall be applied in the following order of priority: (i) first, to the creditors of the LLC, which may include the Members of the Committee as a creditor, in the order of priority provided by law, in satisfaction of all liabilities and obligations of the LLC (or any nature whatsoever, including, without limitation, fixed or contingent, matured or unmatured, legal or equitable, secured or unsecured), whether by payment or the making of reasonable provisions for payment thereof; and (ii) thereafter, one hundred percent (100%) to the Member. 8.3 WINDING UP AND CERTIFICATE OF CANCELLATION The winding up of the LLC shall be completed when all of its debts, liabilities, and obligations have been paid and discharged or reasonably adequate provisions therefor has been made, and all of the remaining property and assets of the LLC have been distributed to the Member. Upon the completion of the winding up of the LLC, a Certificate of Cancellation of the LLC shall be filed with the Delaware Secretary of State. 9. AMENDMENT This Agreement may be amended or modified by a written instrument executed by the Member. 10. GOVERNING LAW This Agreement shall be governed and construed in accordance with the laws of the State of Delaware without regard to any applicable conflicts of law. 7 IN WITNESS WHEREOF, the undersigned has duly executed this Agreement, as of the day and year first herein above set forth. WATERSIDE-MARISSA DEVELOPMENT, L.L.C. By: ---------------------------------- Name: Member Management Committee ------------------------------- By: ---------------------------------- Name: Member Management Committee ------------------------------- By: ---------------------------------- Name: Member Management Committee ------------------------------- By: ---------------------------------- Name: Member Management Committee ------------------------------- 8 EX-4.211 17 y94847a1exv4w211.txt THIRD SUPPLEMENTAL SENIOR NOTE INDENTURE EXHIBIT 4.211 THIRD SUPPLEMENTAL INDENTURE THIRD SUPPLEMENTAL INDENTURE (this "Supplemental Indenture"), dated as of February 24, 2004, by and among the entities listed on Schedule 1 attached hereto (the "Guaranteeing Subsidiaries"), each being a subsidiary of Peabody Energy Corporation (or its permitted successor), a Delaware corporation (the "Company"), the Company, the other Subsidiary Guarantors (as defined in the Indenture referred to herein) and US Bank National Association, as Trustee under the Indenture referred to below (the "Trustee"). WITNESSETH WHEREAS, the Company has heretofore executed and delivered to the Trustee an Indenture (the "Indenture"), dated as of March 21, 2003 providing for the issuance of an unlimited amount of 6-7/8% Notes due 2013 (the "Notes"), as supplemented by a First Supplemental Indenture, dated as of May 7, 2003; WHEREAS, the Indenture provides that under certain circumstances the Guaranteeing Subsidiaries shall execute and deliver to the Trustee a supplemental indenture pursuant to which the Guaranteeing Subsidiaries shall unconditionally guarantee all of the Company's Obligations under the Notes on the terms and conditions set forth herein (the "Subsidiary Guarantee"); and WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee is 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 Guaranteeing Subsidiaries and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Notes as follows: 1. CAPITALIZED TERMS. Capitalized terms used herein without definition shall have the meanings assigned to them in the Indenture. 2. AGREEMENT TO GUARANTEE. The Guaranteeing Subsidiaries hereby agree as follows: (a) Along with all Subsidiary Guarantors named in the Indenture, to jointly and severally Guarantee to each Holder of a Note authenticated and delivered by the Trustee and to the Trustee and its successors and assigns, irrespective of the validity and enforceability of the Indenture, the Notes or the obligations of the Company hereunder or thereunder, that: (i) the principal of and interest on the Notes will be promptly paid in full when due, whether at maturity, by acceleration, redemption or otherwise, and interest on the overdue principal of and interest on the Notes, if any, if lawful, and all other obligations of the Company to the Holders or the Trustee hereunder or thereunder will be promptly paid in full or performed, all in accordance with the terms hereof and thereof; and (ii) in case of any extension of time of payment or renewal of any Notes or any of such other obligations, that same will be promptly paid in full when due or performed in accordance with the terms of the extension or renewal, whether at stated maturity, by acceleration or otherwise. Failing payment when due of any amount so guaranteed or any performance so guaranteed for whatever reason, the Subsidiary Guarantors shall be jointly and severally obligated to pay the same immediately. Each Subsidiary Giarantor agrees that this is a guarantee of payment and not a guarantee of collection. (b) The obligations hereunder shall be joint and several and unconditional, irrespective of the validity or enforceability of the Notes or the obligations of the Company under the Indenture, the absence of any action to enforce the same, any waiver or consent by any Holder of the Notes with respect to any provisions hereof or thereof, the recovery of any judgment against the Company, any action to enforce the same or any other circumstance which might otherwise constitute a legal or equitable discharge or defense of a Subsidiary Guarantor. (c) The following is hereby waived: diligence, presentment, demand of payment, filing of claims with a court in the event of insolvency or bankruptcy of the Company, any right to require a proceeding first against the Company, protest, notice and all demands whatsoever. (d) This Subsidiary Guarantee shall not be discharged except by complete performance of the obligations contained in the Notes and the Indenture. (e) If any Holder or the Trustee is required by any court or otherwise to return to the Company, the Subsidiary Guarantors, or any custodian, Trustee, liquidator or other similar official acting in relation to either the Company or the Subsidiary Guarantors, any amount paid by either to the Trustee or such Holder, this Subsidiary Guarantee, to the extent theretofore discharged, shall be reinstated in full force and effect. 2 (f) The Guaranteeing Subsidiaries shall not be entitled to any right of subrogation in relation to the Holders in respect of any obligations guaranteed hereby until payment in full of all obligations guaranteed hereby. (g) As between the Subsidiary Guarantors, on the one hand, and the Holders and the Trustee, on the other hand, (x) the maturity of the obligations guaranteed hereby may be accelerated as provided in Article 6 of the Indenture for the purposes of this Subsidiary Guarantee, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the obligations guaranteed hereby, and (y) in the event of any declaration of acceleration of such obligations as provided in Article 6 of the Indenture, such obligations (whether or not due and payable) shall forthwith become due and payable by the Subsidiary Guarantors for the purpose of this Subsidiary Guarantee. (h) The Subsidiary Guarantors shall have the right to seek contribution from any non-paying Subsidiary Guarantor so long as the exercise of such right does not impair the rights of the Holders under the Subsidiary Guarantee. (i) Pursuant to Section 10.04 of the Indenture, after giving effect to any maximum amount and any other contingent and fixed liabilities that are relevant under any applicable Bankruptcy or fraudulent conveyance laws, and after giving effect to any collections from, rights to receive contribution from or payments made by or on behalf of any other Subsidiary Guarantor in respect of the obligations of such other Subsidiary Guarantor under Article 10 of the Indenture shall result in the obligations of such Subsidiary Guarantor under Subsidiary Guarantee not constituting a fraudulent transfer or conveyance. 3. EXECUTION AND DELIVERY. Each of the Guaranteeing Subsidiaries agrees that the Subsidiary Guarantees shall remain in full force and effect notwithstanding any failure to endorse on each Note a notation of such Subsidiary Guarantee. 4. GUARANTEEING SUBSIDIARY MAY CONSOLIDATE, ETC. ON CERTAIN TERMS. (a) The Guaranteeing Subsidiaries may not consolidate with or merge with or into (whether or not such Senior Subordinated Note Guarantor is the surviving Person) another corporation, Person or entity whether or not affiliated with such Subsidiary Guarantor unless: 3 (i) subject to Section 10.04 of the Indenture, the Person formed by or surviving any such consolidation or merger (if other than a Subsidiary Guarantor or the Company) unconditionally assumes all the obligations of such Subsidiary Guarantor, pursuant to a supplemental Indenture in form and substance reasonably satisfactory to the Trustee, under the Notes, the Indenture and the Subsidiary Guarantee on the terms set forth herein or therein; and (ii) immediately after giving effect to such transaction, no Default or Event of Default exists. (b) In case of any such consolidation, merger, sale or conveyance and upon the assumption by the successor corporation, by supplemental Indenture, executed and delivered to the Trustee and satisfactory in form to the Trustee, of the Subsidiary Guarantee endorsed upon the Notes and the due and punctual performance of all of the covenants and conditions of the Indenture to be performed by the Subsidiary Guarantor, such successor corporation shall succeed to and be substituted for the Subsidiary Guarantor with the same effect as if it had been named herein as a Subsidiary Guarantor. Such successor corporation thereupon may cause to be signed any or all of the Subsidiary Guarantees to be endorsed upon all of the Notes issuable hereunder which theretofore shall not have been signed by the Company and delivered to the Trustee. All the Subsidiary Guarantees so issued shall in all respects have the same legal rank and benefit under the Indenture as the Subsidiary Guarantees theretofore and thereafter issued in accordance with the terms of the Indenture as though all of such Subsidiary Guarantees had been issued at the date of the execution hereof. (c) Except as set forth in Articles 4 and 5 of the Indenture, and notwithstanding clauses (a) and (b) above, nothing contained in the Indenture or in any of the Notes shall prevent any consolidation or merger of a Subsidiary Guarantor with or into the Company or another Subsidiary Guarantor, or shall prevent any sale or conveyance of the property of a Subsidiary Guarantor as an entirety or substantially as an entirety to the Company or another Subsidiary Guarantor. 5. RELEASES. (a) In the event of a sale or other disposition of all of the assets of any Subsidiary Guarantor, by way of merger, consolidation or otherwise, or a sale or other disposition of all to the capital stock of 4 any Subsidiary Guarantor, then such Subsidiary Guarantor (in the event of a sale or other disposition, by way of merger, consolidation or otherwise, of all of the capital stock of such Subsidiary Guarantor) or the corporation acquiring the property (in the event of a sale or other disposition of all or substantially all of the assets of such Subsidiary Guarantor) will be released and relieved of any obligations under its Subsidiary Guarantee; provided that the Net Proceeds of such sale or other disposition are applied in accordance with the applicable provisions of the Indenture, including without limitation Section 4.10 of the Indenture. Upon delivery by the Company to the Trustee of an Officer's Certificate and an Opinion of Counsel to the effect that such sale or other disposition was made by the Company in accordance with the provisions of the Indenture, including without limitation Section 4.10 of the Indenture, the Trustee shall execute any documents reasonably required in order to evidence the release of any Subsidiary Guarantor from its obligations under its Subsidiary Guarantee. (b) Any Subsidiary Guarantor not released from its obligations under its Subsidiary Guarantee shall remain liable for the full amount of principal of and interest on the Notes and for the other obligations of any Subsidiary Guarantor under the Indenture as provided in Article 10 of the Indenture. 6. NO RECOURSE AGAINST OTHERS. No past, present or future director, officer, employee, incorporator, stockholder or agent of the Guaranteeing Subsidiaries, as such, shall have any liability for any obligations of the Company or any of the Guaranteeing Subsidiaries under the Notes, any Subsidiary Guarantees, the Indenture or this Supplemental Indenture or for any claim based on, in respect of, or by reason of, such obligations or their creation. Each Holder of the 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. Such waiver may not be effective to waive liabilities under the federal securities laws and it is the view of the Commission that such a waiver is against public policy. 7. NEW YORK LAW TO GOVERN. THE LAW OF THE STATE OF NEW YORK SHALL GOVERN AND BE USED TO CONSTRUE THIS SUPPLEMENTAL INDENTURE. 8. 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. 9. EFFECT OF HEADINGS. The Section headings herein are for convenience only and shall not affect the construction hereof. 5 10. THE TRUSTEE. The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture or for or in respect of the recitals contained herein, all of which recitals are made solely by the Guaranteeing Subsidiaries and the Company. IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be executed by their respective officers thereunto duly authorized, as of the date first written above. PEABODY ENERGY CORPORATION US BANK NATIONAL ASSOCIATION ("COMPANY") ("TRUSTEE") By: /s/ WALTER L. HAWKINS, JR. By: /s/ PHILIP G. KANE, JR. --------------------------------- -------------------------------- Name: Walter L. Hawkins, Jr. Name: Philip G. Kane, Jr. ------------------------------- ------------------------------ Title: Vice President and Treasurer Title: Vice President ------------------------------ ----------------------------- EXISTING SUBSIDIARY GUARANTORS: AFFINITY MINING COMPANY ARCLAR COMPANY, LLC ARID OPERATIONS INC. BEAVER DAM COAL COMPANY BIG RIDGE, INC. BIG SKY COAL COMPANY BLACK BEAUTY COAL COMPANY BLACK BEAUTY EQUIPMENT COMPANY BLACK BEAUTY HOLDING COMPANY, LLC BLACK BEAUTY MINING, INC. BLACK BEAUTY RESOURCES, INC. BLACK BEAUTY UNDERGROUND, INC. BLACK WALNUT COAL COMPANY BLUEGRASS COAL COMPANY CABALLO COAL COMPANY CHARLES COAL COMPANY CLEATON COAL COMPANY COAL PROPERTIES CORP. COLONY BAY COAL COMPANY COOK MOUNTAIN COAL COMPANY COTTONWOOD LAND COMPANY 6 CYPRUS CREEK LAND COMPANY CYPRUS CREEK LAND RESOURCES, LLC EACC CAMPS, INC. EAGLE COAL COMPANY EASTERN ASSOCIATED COAL CORP. EASTERN ROYALTY CORP. EMPIRE MARINE, LLC FALCON COAL COMPANY GALLO FINANCE COMPANY GIBCO MOTOR EXPRESS, LLC GOLD FIELDS CHILE, S.A. GOLD FIELDS MINING CORPORATION GOLD FIELDS OPERATING CO. - ORTIZ GRAND EAGLE MINING, INC. HAYDEN GULCH TERMINAL, INC. HIGHLAND MINING COMPANY HIGHWALL MINING SERVICES COMPANY HILLSIDE MINING COMPANY INDEPENDENCE MATERIAL HANDLING COMPANY INDIAN HILL COMPANY INTERIOR HOLDINGS CORP. JAMES RIVER COAL TERMINAL COMPANY JARRELL'S BRANCH COAL COMPANY JUNIPER COAL COMPANY KANAWHA RIVER VENTURES I, LLC KAYENTA MOBILE HOME PARK, INC. LOGAN FORK COAL COMPANY MARTINKA COAL COMPANY MIDCO SUPPLY AND EQUIPMENT CORPORATION MIDWEST COAL ACQUISITION CORP. MOUNTAIN VIEW COAL COMPANY MUSTANG ENERGY COMPANY, L.L.C. NORTH PAGE COAL CORP. OHIO COUNTY COAL COMPANY PATRIOT COAL COMPANY, L.P. PEABODY AMERICA, INC. PEABODY ARCHVEYOR, L.L.C. PEABODY COAL COMPANY PEABODY COALSALES COMPANY PEABODY COALTRADE, INC. PEABODY DEVELOPMENT COMPANY PEABODY DEVELOPMENT LAND HOLDINGS, LLC PEABODY ENERGY GENERATION HOLDING PEABODY ENERGY INVESTMENTS, INC. 7 PEABODY ENERGY SOLUTIONS, INC. PEABODY HOLDING COMPANY, INC. PEABODY NATURAL GAS, LLC PEABODY NATURAL RESOURCES COMPANY PEABODY POWERTREE INVESTMENTS, LLC PEABODY RECREATIONAL LANDS, L.L.C. PEABODY SOUTHWESTERN COAL COMPANY PEABODY TERMINALS, INC. PEABODY VENEZUELA COAL CORP. PEABODY-WATERSIDE DEVELOPMENT, L.L.C. PEABODY WESTERN COAL COMPANY PEC EQUIPMENT COMPANY, LLC PINE RIDGE COAL COMPANY POINT PLEASANT DOCK COMPANY, LLC POND CREEK LAND RESOURCES, LLC POND RIVER LAND COMPANY PORCUPINE PRODUCTION, LLC PORCUPINE TRANSPORTATION, LLC POWDER RIVER COAL COMPANY PRAIRIE STATE GENERATING COMPANY, L.L.C. RIO ESCONDIDO COAL CORP. RIVERS EDGE MINING, INC. RIVERVIEW TERMINAL COMPANY SENECA COAL COMPANY SENTRY MINING COMPANY SNOWBERRY LAND COMPANY STAR LAKE ENERGY COMPANY, L.L.C. STERLING SMOKELESS COAL COMPANY SUGAR CAMP PROPERTIES THOROUGHBRED, L.L.C. THOROUGHBRED GENERATING COMPANY, LLC THOROUGHBRED MINING COMPANY, L.L.C. WILLIAMSVILLE COAL COMPANY, LLC YANKEETOWN DOCK CORPORATION By: /s/ WALTER L. HAWKINS, JR. ------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President 8 NEW GUARANTEEING SUBSIDIARIES: PDC PARTNERSHIP HOLDINGS, INC. By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer WATERSIDE-MARISSA DEVELOPMENT, L.L.C. By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer BTU VENEZUELA, LLC By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer BLACK STALLION COAL COMPANY, LLC By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer BLACK HILLS MINING CO., LLC By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer BTU WORLDWIDE, INC. By: /s/ WALTER L. HAWKINS, JR. -------------------------------- Name: Walter L. Hawkins, Jr. Title: Vice President & Treasurer 9 SCHEDULE 1 NEW GUARANTEEING SUBSIDIARIES PDC Partnership Holdings, Inc., a Delaware corporation Waterside-Marissa Development, L.L.C., a Delaware limited liability company Black Stallion Coal Company, LLC, a Delaware limited liability company Black Hills Mining Co., LLC, an Illinois limited liability company BTU Venezuela, LLC, a Delaware limited liability company BTU Worldwide, Inc., a Delaware corporation 10 EX-12 18 y94847a1exv12.txt STATEMENT OF COMPUTATION OF RATIOS . . . Exhibit 12 PEABODY ENERGY Computation of Ratio of Earnings to Fixed Charges (Dollars in Thousands)
Year Year Nine Months Year Year Ended Ended Ended Ended Ended March 31, March 31, December 31, December 31, December 31, 2000 2001 2001 2002 2003 --------- --------- ------------ ------------ ---------- Income (Loss) Before Income Taxes and Minority Interests...... $ (7,398) $ 152,894 $ 29,000 $ 78,804 $ (3,181) Interest Expense.......... 205,056 197,686 88,686 102,458 98,540 Interest Portion of Rental Expense.......... 26,225 44,303 37,294 53,958 49,627 --------- --------- ---------- --------- ---------- Adjusted Earnings......... $ 223,883 $ 394,883 $ 154,980 $ 235,220 $ 144,986 ========= ========= ========== ========= ========== Interest Expense.......... $ 205,056 $ 197,686 $ 88,686 $ 102,458 $ 98,540 Interest Portion of Rental Expense.......... 26,225 44,303 37,294 53,958 49,627 --------- --------- ---------- --------- ---------- Adjusted fixed charges.... $231,281 $ 241,989 $ 125,980 $ 156,416 $ 148,167 ========= ========= ========== ========= ========== Ratio of Earnings to Fixed Charges.......... 0.97 1.63 1.23 1.50 0.98 ========= ========= ========== ========= ==========
EX-23.2 19 y94847a1exv23w2.txt CONSENT OF ERNST & YOUNG LLP EXHIBIT 23.2 CONSENT OF INDEPENDENT AUDITORS We consent to the reference to our firm under the caption "Experts" in the Registration Statement (Form S-3 No. 333-109906) and related Prospectus of Peabody Energy Corporation for the registration of up to an aggregate $1,250,000,000 of any of the following: common stock; debt securities; preferred stock; warrants; and units, and 10,267,169 shares of common stock and to the incorporation by reference therein of our report dated January 23, 2004, with respect to the consolidated financial statements and schedule of Peabody Energy Corporation incorporated by reference in its Annual Report (Form 10-K) for the year ended December 31, 2003, filed with the Securities and Exchange Commission. /s/ Ernst & Young LLP St. Louis, Missouri March 2, 2004 EX-24.1 20 y94847a1exv24w1.txt POWER OF ATTORNEY OF B.R. BROWN EXHIBIT 24.1 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that B. R. Brown, a Director of Peabody Energy Corporation and whose signature appears below, hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof. By: /s/ B. R. BROWN -------------------------------- B. R. Brown Date: March 3, 2004 Director EX-24.2 21 y94847a1exv24w2.txt POWER OF ATTORNEY OF WALTER L. HAWKINS, JR. EXHIBIT 24.2 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that Walter L. Hawkins, Jr., Vice President and Treasurer of the entities listed on Schedule A attached hereto and whose signature appears below, hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof. Date: March 3, 2004 By: /s/ WALTER L. HAWKINS, JR. ----------------------------- Walter L. Hawkins, Jr. Vice President & Treasurer Schedule A Arclar Company, LLC Arid Operations Inc. Beaver Dam Coal Company Big Ridge, Inc. Big Sky Coal Company Black Beauty Coal Company Black Beauty Equipment Company Black Beauty Holding Company, LLC Black Beauty Mining, Inc. Black Beauty Resources, Inc. Black Beauty Underground, Inc. Black Walnut Coal Company Bluegrass Coal Company Caballo Coal Company Cleaton Coal Company Coal Properties Corp. Colony Bay Coal Company Cook Mountain Coal Company Cottonwood Land Company Cyprus Creek Land Company Cyprus Creek Land Resources, LLC Eagle Coal Company Eastern Associated Coal Corp. Eastern Royalty Corp. Empire Marine, LLC Falcon Coal Company Gallo Finance Company GIBCO Motor Express, LLC Gold Fields Chile, S.A. Gold Fields Mining Corporation Gold Fields Operating Co. - Ortiz Grand Eagle Mining, Inc. Hayden Gulch Terminal, Inc. Highland Mining Company Highwall Mining Services Company Independence Material Handling Company Indian Hill Company Interior Holdings Corp. James River Coal Terminal Company Jarrell's Branch Coal Company Juniper Coal Company Kanawha River Ventures I, LLC Kayenta Mobile Home Park, Inc Logan Fork Coal Company Midco Supply and Equipment Corporation Midwest Coal Acquisition Corp. Mountain View Coal Company Mustang Energy Company, L.L.C. North Page Coal Corp. Ohio County Coal Company Patriot Coal Company, L.P. Peabody America, Inc. Peabody Archveyor, L.L.C. Peabody Coal Company Peabody COALSALES Company Peabody COALTRADE, Inc. Peabody Development Company, LLC Peabody Development Land Holdings, LLC Peabody Energy Generation Holding Company Peabody Energy Investments, Inc. Peabody Energy Solutions, Inc. Peabody Holding Company, Inc. Peabody Natural Gas, LLC Peabody Natural Resources Company Peabody PowerTree Investments, LLC Peabody Recreational Lands, L.L.C. Peabody Southwestern Coal Company Peabody Terminals, Inc. Peabody Venezuela Coal Corp. Peabody-Waterside Development, L.L.C. Peabody Western Coal Company PEC Equipment Company, LLC Pine Ridge Coal Company Point Pleasant Dock Company, LLC Pond Creek Land Resources, LLC Pond River Land Company Porcupine Production, LLC Porcupine Transportation, LLC Powder River Coal Company Prairie State Generating Company, LLC Rio Escondido Coal Corp. Rivers Edge Mining, Inc. Riverview Terminal Company Seneca Coal Company Sentry Mining Company Snowberry Land Company Star Lake Energy Company, L.L.C. Sterling Smokeless Coal Company Sugar Camp Properties Thoroughbred, L.L.C. Thoroughbred Generating Company, L.L.C. Thoroughbred Mining Company, L.L.C. Williamsville Coal Company, LLC. Yankeetown Dock Corporation EX-24.3 22 y94847a1exv24w3.txt POWER OF ATTORNEY OF GARY T. KACICH EXHIBIT 24.3 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that Gary T. Kacich, Vice President and Assistant Treasurer of Colony Bay Coal Company and whose signature appears below, hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof. By: /s/ GARY T. KACICH ----------------------------------------- Gary T. Kacich Vice President and Assistant Treasurer Date: March 3, 2004 EX-24.4 23 y94847a1exv24w4.txt POWER OF ATTORNEY OF COLIN M. KELLY EXHIBIT 24.4 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that Colin M. Kelly, President of Prairie State Generating Company, LLC and whose signature appears below, hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof. By: /s/ COLLIN M. KELLY ------------------------------------ Colin M. Kelly President Date: March 3, 2004 EX-24.5 24 y94847a1exv24w5.txt POWER OF ATTORNEY OF JAMES C. SEVEM EXHIBIT 24.5 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that James C. Sevem, President of Eastern Royalty Corp. and whose signature appears below, hereby constitutes and appoints Irl F. Engelhardt, Richard A. Navarre and Jeffery L. Klinger, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments to the Registration Statement, including post-effective amendments, and registration statements filed pursuant to Rule 462 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 does hereby grant unto said attorneys in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof. By: /s/ JAMES C. SEVEM ------------------------ James C. Sevem President Date: March 3, 2004 GRAPHIC 26 y94847a1y9484700.gif GRAPHIC begin 644 y94847a1y9484700.gif M1TE&.#EALP`\`/?_````````,P``9@``F0``S```_P`S```S,P`S9@`SF0`S MS``S_P!F``!F,P!F9@!FF0!FS`!F_P"9``"9,P"99@"9F0"9S`"9_P#,``#, M,P#,9@#,F0#,S`#,_P#_``#_,P#_9@#_F0#_S`#__S,``#,`,S,`9C,`F3,` MS#,`_S,S`#,S,S,S9C,SF3,SS#,S_S-F`#-F,S-F9C-FF3-FS#-F_S.9`#.9 M,S.99C.9F3.9S#.9_S/,`#/,,S/,9C/,F3/,S#/,_S/_`#/_,S/_9C/_F3/_ MS#/__V8``&8`,V8`9F8`F68`S&8`_V8S`&8S,V8S9F8SF68SS&8S_V9F`&9F M,V9F9F9FF69FS&9F_V:9`&:9,V:99F:9F6:9S&:9_V;,`&;,,V;,9F;,F6;, MS&;,_V;_`&;_,V;_9F;_F6;_S&;__YD``)D`,YD`9ID`F9D`S)D`_YDS`)DS M,YDS9IDSF9DSS)DS_YEF`)EF,YEF9IEFF9EFS)EF_YF9`)F9,YF99IF9F9F9 MS)F9_YG,`)G,,YG,9IG,F9G,S)G,_YG_`)G_,YG_9IG_F9G_S)G__\P``,P` M,\P`9LP`FO7J681@O4I=BR`FFG5HHU;<*W.MF[+TA5HEV[?EGC=[JT[=_"U MORD#CX5K&+%9QR05?UP1E#%!5D8M&Z2<53-?MV098J[<<+3@:Z9G$H1LLFM@ MSXIAKM`[$/0*@Z!CTKX\=O=`SJ"9%F8M?.[K@JF-SCZ86V]NV;Y9`5>>,/G8 MXCA7%U:HN#5/QAV?>_]^?KOV\]`%IV==SOO\T6N!M?-TV!W[3,;NWQ+.C3__ M_N?_`0C?<-LE5-^`WPFD7G/R\?=9?D,MZ!931^^A^(U$@:'((LEJL@0AR_6**.(F4V& MEG(>Y9BB3!]9A6&//;5H7)`)+JD50YG!J)IW+&8)Y84O:JGBDV)&^:.+588I M&4(K#'E?F3`1A*&7<%H)(IQ@:OCE>V=.F6:5.^($&TQN,HFGG$>&B5:'AP;J M8Z-]ZMFAFG0*9%JA6H$UIZ(:,NHD@7HN!.2?@G)9ZD"I84HHI(Y&2>>BG';_ M"BJ/HJ)Y*J6X7HDGC85M"BBLOP)+*W&M.@@G8X&Q9YVJ^FF::+`L>BKLEGO2 M9R%4NR=GX9*;&S4K6BHE4-9M^J>WM(*[IM?VLFLG0U2 M6ZM[`>K:%J+0ENJLAJ_*&O"69)[+;[_O.FJ9M`D.W&6L"%-;;FR M9^JZN[(Z+\C3DERRF:QREYO'^?K;,,#A9BGQE@5':_&8L^JK,FB^4>J9O>H: M.K.*-5\<\\EQ!HWRSKV=%:X5OHW;KAV M/>YID=+JM84UE2WSC63'3:*46RLDI-NDU;CG=6?S_XUWW1IGS*:%L[D+6KP+ MR^T?:C>FK?-".3JU+8[N,1:Y4^U"B*I[956XL../TJUCRYTQG!5N(L(\(7.? M@ZUV0Y=K>Y#G8TUN:>PQL6PI@P99@?N=R+7.]>.B\Z1[>UE%77;4M!L5->68 M0RX@Z$L_=/GST*=KH.0+&:XK0LW/9/OLTW>_DD<5G?_S0>JC+YKZI:F/O4DK MS6_I2<0:IO_^3K_.__\`E`O@V%>C`AKP@`A,8.Y(ES3J*?"!$(P@`AG()]=) M\((8S"#:4K8]#7KP@R"DH+5`2,(20E"$Q3.A"E=H(J4UT((LC*$,
-----END PRIVACY-ENHANCED MESSAGE-----