posasr
Table of Contents

As filed with the Securities and Exchange Commission on June 1, 2010
Registration No. 333-
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
POST-EFFECTIVE 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   (Primary Standard Industrial   (I.R.S. Employer
Incorporation or Organization)   Classification Code Number)   Identification Number)
701 Market Street
St. Louis, Missouri 63101-1826
(314) 342-3400

(Address, Including Zip Code, and Telephone Number,
Including Area Code, of Registrant’s Principal Executive Offices)
 
SEE TABLE OF ADDITIONAL REGISTRANTS
 
Alexander C. Schoch, 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.   Kenneth L. Wagner, Esq.
Simpson Thacher & Bartlett LLP   Peabody Energy Corporation
425 Lexington Avenue   701 Market Street
New York, New York 10017   St. Louis, Missouri 63101-1826
 
     Approximate date of commencement of proposed sale of the Securities to the public: From time to time after the registration statement becomes effective.
     If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box: o
     If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, as amended (the “Securities Act”) other than securities offered only in connection with dividend or interest reinvestment plans, check the following box: þ
     If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
     If this form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. o
     If this form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box. þ
     If this form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box. o
     Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer þ   Accelerated filer o   Non-accelerated filer o   Smaller reporting company o
        (Do not check if a smaller reporting company)    
CALCULATION OF REGISTRATION FEE
                             
 
              Proposed Maximum              
              Aggregate Offering     Proposed Maximum        
  Title of Each Class of     Amount to be     Price per     Aggregate     Amount of  
  Securities to be Registered     Registered(1)(2)     Security(1)(2)     Offering Price(1)     Registration Fee(3)  
 
Debt Securities of Peabody Energy Corporation
                         
 
Guarantees of Debt Securities by Subsidiary Guarantors
                         
 
Preferred Stock, par value $0.01 per share
                         
 
Common Stock, par value $0.01 per share
                         
 
Preferred Stock Purchase Rights(4)
                         
 
Warrants
                         
 
Units(5)
                         
 
 
(1)   Not applicable pursuant to Form S-3 General Instruction II(E). An indeterminate aggregate initial offering price or number of the securities of each identified class (the “Securities”) is being registered as may from time to time be issued at indeterminate prices.
 
(2)   Includes such indeterminate amounts of Securities as may be issued upon exercise, conversion or exchange of any Securities that provide for that issuance. Also includes such indeterminate amounts of Securities as may be issued in units. Separate consideration may or may not be received for any of these Securities.
 
(3)   Pursuant to Rules 456(b) and 457(r), the Registrants elect to defer payment of all of the registration fees, except for $178,422.50, which is the remainder of (i) an initial registration fee of $353,100 paid to the Securities and Exchange Commission (“SEC”) with respect to $3,000,000,000 aggregate initial offering price of securities of the Registrants previously registered yet unissued under the Registration Statement on Form S-3 (No. 333-124749) of the Registrants filed on May 9, 2005, minus (ii) a subsequent registration fee of $174,677.50 due to the SEC and offset against the $353,100, with respect to $900,000,000 aggregate initial offering price of securities of the Registrants issued on October 12, 2006 and $732,500,000 aggregate initial offering price of securities of the Registrants issued on December 20, 2006, each under the Registration Statement on Form S-3 (No. 333-136108) of the Registrants filed on July 28, 2006. Pursuant to Rule 457(p), such remaining unutilized filing fee of $178,422.50 paid with respect to Registration Statement No. 333-124749 will be used to offset the registration fee payable in the future with respect to the first $3,197,535,842 aggregate initial offering price of securities (calculated utilizing the fee rate applicable on the date hereof of $55.80 per million dollars) offered with respect to this Registration Statement. Any additional registration fees will be paid subsequently in advance or on a pay-as-you-go basis.
 
(4)   The preferred stock purchase rights initially will trade together with the common stock. The value attributable to the preferred stock purchase rights, if any, is reflected in the offering price of the common stock.
 
(5)   Each Unit consists of any combination of two or more of the securities being registered hereby.
 
 

 


TABLE OF CONTENTS

PART II
Item 14. Other Expenses of Issuance and Distribution
Item 15. Indemnification of Directors and Officers
Item 16
Item 17. Undertakings
SIGNATURES
EXHIBIT INDEX
EX-5
EX-23.2


Table of Contents

EXPLANATORY NOTE
This Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 (File No. 333-161179) of Peabody Energy Corporation is being filed for the purposes of (i) adding certain subsidiaries as co-registrants to the Registration Statement (see Table of Registrants below) to allow such subsidiaries to guarantee any of Peabody Energy Corporation’s debt securities and deleting certain subsidiaries as co-registrants and (ii) updating the names of certain co-registrants. No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.

 


Table of Contents

TABLE OF CO-REGISTRANTS
             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
American Land Development, LLC
  Delaware   20-3405570   701 Market Street
 
          Suite 795
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
American Land Holdings of Colorado, LLC
  Delaware   26-3730572   701 Market Street
 
          Suite 809
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
American Land Holdings of Illinois, LLC
  Delaware   43-1898527   701 Market Street
 
          Suite 974
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
American Land Holdings of Indiana, LLC
  Delaware   20-2514299   701 Market Street
 
          Suite 737
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
American Land Holdings of Kentucky, LLC
  Delaware   20-0766113   701 Market Street
 
          Suite 719
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
American Land Holdings of West Virginia, LLC
  Delaware   2-5744666   701 Market Street
 
          Suite 754
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Arid Operations, Inc.
  Delaware   84-1199578   14062 Denver West Parkway
 
          Suite 110
 
          Golden, CO 80401-3301
 
          (760) 337-5552
 
           
Big Ridge, Inc.
  Illinois   37-1126950   420 Long Lane Road
 
          Equality, IL 62934
 
          (618) 273-4314
 
           
Big Sky Coal Company
  Delaware   81-0476071   P.O. Box 97
 
          Colstrip, MT 59323
 
          (406) 748-5750
 
           
Black Hills Mining Company, LLC
  Illinois   32-0049741   701 Market Street,
 
          Suite 779
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
BTU Empire Company, LLC
  Delaware   74-1869420   701 Market Street
 
          Suite 733
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
BTU Western Resources, Inc.
  Delaware   20-1019486   701 Market Street
 
          Suite 735
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Caballo Coal, LLC
  Delaware   83-0309633   1013 Boxelder
 
          Caller Box 3037
 
          Gillette, WY 82717
 
          (307) 687-6900
 
           
Caballo Grande, LLC
  Delaware   27-1773243   701 Market Street
 
          Suite 710
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Caseyville Dock Company, LLC
  Delaware   20-8080107   701 Market Street
 
          Suite 764
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Central States Coal Reserves of Illinois, LLC
  Delaware   43-1869432   701 Market Street
Suite 973
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Central States Coal Reserves of Indiana, LLC
  Delaware   20-3960696   701 Market Street
Suite 983
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Century Mineral Resources, Inc.
  Illinois   36-3925555   701 Market Street
 
          Suite 798
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Coal Reserves Holding Limited Liability Company No. 1
  Delaware   43-1922737   701 Market Street
6th Floor
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
COALSALES II, LLC
  Delaware   43-1610419   701 Market Street
 
          Suite 830
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Colorado Yampa Coal Company
  Delaware   95-3761211   701 Market Street
 
          Suite 732
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Conservancy Resources, LLC
  Delaware   20-5744701   701 Market Street
 
          Suite 755
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Cottonwood Land Company
  Delaware   43-1721982   701 Market Street
 
          Suite 972
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Cyprus Creek Land Company
  Delaware   73-1625890   701 Market Street
 
          Suite 772
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Cyprus Creek Land Resources, LLC
  Delaware   75-3058264   701 Market Street
 
          Suite 775
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Dyson Creek Coal Company, LLC
  Delaware   43-1898526   701 Market Street
 
          6th Floor
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Dyson Creek Mining Company, LLC
  Delaware   20-8080062   701 Market Street
 
          Suite 762
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
El Segundo Coal Company, LLC
  Delaware   20-8162824   701 Market Street
 
          Suite 768
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Elkland Holdings, LLC
  Delaware   26-3724511   701 Market Street
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Falcon Coal Company, LLC
  Indiana   35-2006760   7100 Eagle Crest Blvd.
 
          Suite 500
 
          Evansville, IN 47715
 
          (812) 434-8500

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Gallo Finance Company
  Delaware   43-1823616   701 Market Street
 
          Suite 713
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Gold Fields Chile, LLC
  Delaware   13-3004607   14062 Denver West Parkway
 
          Suite 110
 
          Golden, CO 63102
 
          (303) 271-3600
 
           
Gold Fields Mining, LLC
  Delaware   36-2079582   14062 Denver West Parkway
 
          Suite 110
 
          Golden, CO 63102
 
          (303) 271-3600
 
           
Gold Fields Ortiz, LLC
  Delaware   22-2204381   14062 Denver West Parkway
 
          Suite 110
 
          Denver, CO 80401
 
          (303) 271-3600
 
           
Hayden Gulch Terminal, LLC
  Delaware   86-0719481   701 Market Street
 
          Suite 714
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Highwall Mining Services Company
  Delaware   20-0010659   701 Market Street
 
          Suite 805
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Hillside Recreational Lands, LLC
  Delaware   32-0214135   701 Market Street
 
          Suite 797]
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
HMC Mining, LLC
  Delaware   43-1875853   701 Market Street
 
          Suite 911
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Illinois Land Holdings, LLC
  Illinois   26-1865197   701 Market Street
 
          Suite 799
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Independence Material Handling, LLC
  Delaware   43-1750064   701 Market Street
 
          Suite 840
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
James River Coal Terminal, LLC
  Delaware   55-0643770   701 Market Street,
 
          Suite 702
 
          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
 
           
Kayenta Mobile Home Park, Inc.
  Delaware   86-0773596   P.O. Box 605
 
          Kayenta, AZ 86033
 
          (928) 677-3201
 
           
Kentucky Syngas, LLC
  Delaware   26-1156957   701 Market Street
 
          Suite 709
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Lively Grove Energy, LLC
  Delaware   20-5752800   701 Market Street
 
          Suite 786
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Lively Grove Energy Partners, LLC
  Delaware   26-0180403   701 Market Street
 
          Suite 794
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Marigold Electricity, LLC
  Delaware   26-0180352   701 Market Street
 
          Suite 793
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Midco Supply and Equipment Company
  Illinois   43-6042249   P.O. Box 14542
 
          St. Louis, MO 63178
 
          (314) 342-3400
 
           
Midwest Coal Acquisition Corp.
  Delaware   20-0217640   701 Market Street
 
          Suite 722
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Midwest Coal Reserves of Illinois, LLC
  Delaware   20-3960648   701 Market Street
 
          Suite 964
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Midwest Coal Reserves of Indiana, LLC
  Delaware   20-3405958   701 Market Street
 
          Suite 963
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Mustang Energy Company, LLC
  Delaware   43-1898532   701 Market Street
 
          Suite 953
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
New Mexico Coal Resources, LLC
  Delaware   20-3405643   701 Market Street
 
          Suite 804
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody America, Inc.
  Delaware   93-1116066   701 Market Street,
 
          Suite 720
 
          St. Louis, MO 63101-1826
 
          (314) 342-3400
 
           
Peabody Archveyor, LLC
  Delaware   43-1898535   701 Market Street
 
          Suite 751
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Arclar Mining, LLC
  Indiana   31-1566354   420 Long Lane Road
 
          Equality, IL 62934
 
          (618) 273-4314
 
           
Peabody Bear Run Mining, LLC
  Delaware   26-3582291   701 Market Street
 
          Suite 802
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Bear Run Services, LLC
  Delaware   26-3725923   701 Market Street
 
          Suite 820
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Cardinal Gasification, LLC
  Delaware   20-5047955   701 Market Street
 
          Suite 931
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody COALSALES, LLC
  Delaware   20-1759740   701 Market Street
 
          Suite 831
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody COALTRADE International (CTI), LLC
  Delaware   20-1435716   701 Market Street
 
          Suite 836
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Peabody COALTRADE, LLC
  Delaware   43-1666743   701 Market Street
 
          Suite 835
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Colorado Operations, LLC
  Delaware   20-2561644   701 Market Street
 
          Suite 832
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Colorado Services, LLC
  Delaware   26-3723774   701 Market Street
 
          Suite 813
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
Peabody Coulterville Mining, LLC
  Delaware   20-0217834   701 Market Street
 
          Suite 723
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Development Company, LLC
  Delaware   43-1265557   701 Market Street
 
          Suite 970
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Electricity, LLC
  Delaware   20-3405744   701 Market Street
 
          Suite 784
 
          Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Employment Services, LLC
  Delaware   26-3730348   701 Market Street
Suite 808
St. Louis, MO 63101
(314) 342-3400
 
           
Peabody Energy Generation Holding Company
  Delaware   73-1625891   St. Louis, MO 63101
Suite 930
 
          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) 342-3400
 
           
Peabody Gateway North Mining, LLC
  Delaware   27-2294407   701 Market Street
 
          Suite 817
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Gateway Services, LLC
  Delaware   26-3724075   701 Market Street
 
          Suite 817
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Holding Company, LLC
  Delaware   74-2666822   701 Market Street,
 
          Suite 741
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Illinois Services, LLC
  Delaware   26-3722638   701 Market Street
 
          Suite 811
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Indiana Services, LLC
  Delaware   26-3724339   701 Market Street
 
          Suite 818
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody International Investments, Inc.
  Delaware   26-361182   701 Market Street
 
          Suite 703
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Peabody International Services, Inc.
  Delaware   20-8340434   701 Market Street
 
          Suite 783
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Investments Corp.
  Delaware   20-0480084   701 Market Street
 
          Suite 707
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Midwest Management Services, LLC
  Delaware   26-3726045   701 Market Street
Suite 816
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Midwest Mining, LLC
  Indiana   35-1799736   P.O. Box 312
 
          Evansville, IN 47702
 
          (812) 424-9000
 
           
Peabody Midwest Operations, LLC
  Delaware   20-3405619   701 Market Street
 
          Suite 744
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Midwest Services, LLC
  Delaware   26-3722194   701 Market Street
 
          Suite 810
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Natural Gas, LLC
  Delaware   43-1890836   701 Market Street
 
          Suite 740
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Natural Resources Company
  Delaware   51-0332232   701 Market Street,
 
          Suite 718
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody New Mexico Services, LLC
  Delaware   20-8162939   701 Market Street,
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Operations Holding, LLC
  Delaware   26-3723890   701 Market Street
 
          Suite 815
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Powder River Operations, LLC
  Delaware   20-3405797   701 Market Street
 
          Suite 876
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Powder River Services, LLC
  Delaware   26-3725850   701 Market Street
 
          Suite 876
 
          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, LLC
  Delaware   43-1898382   701 Market Street
 
          Suite 920
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Rocky Mountain Management Services, LLC
  Delaware   26-3725390   701 Market Street
Suite 823
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Rocky Mountain Services, LLC
  Delaware   20-8162706   701 Market Street
 
          Suite 767
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Peabody Services Holding, LLC
  Delaware   26-3726126   701 Market Street
 
          Suite 814
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Southwest, LLC
  Delaware   20-5744732   701 Market Street
 
          Suite 756
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Southwestern Coal Company
  Delaware   43-1898372   St. Louis, MO 63101-1826
 
          701 Market Street
 
          Suite 739
 
          (314) 342-3400
 
           
Peabody Terminal Holding Company, Inc.
  Delaware   26-1087816   701 Market Street
 
          Suite 796
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Terminals, LLC
  Delaware   31-1035824   701 Market Street,
 
          Suite 712
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Twentymile Mining, LLC
  Delaware   95-3811846   701 Market Street,
 
          Suite 731
 
          St. Louis, MO 63101-1826
 
          (314) 342-3400
 
           
Peabody Venezuela Coal Corp.
  Delaware   43-1609813   701 Market Street,
 
          Suite 715
 
          St. Louis, MO 63101-1826
 
          (314) 342-3400
 
           
Peabody Venture Fund, LLC
  Delaware   20-3405779   701 Market Street
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody-Waterside Development, LLC
  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
 
           
Peabody Wild Boar Mining, LLC
  Delaware   26-3730759   701 Market Street
 
          Suite 824
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Wild Boar Services, LLC
  Delaware   26-3725591   701 Market Street
 
          Suite 824
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Peabody Wyoming Services, LLC
  Delaware   26-3723001   701 Market Street
 
          Suite 812
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
PEC Equipment Company, LLC
  Delaware   20-0217950   701 Market Street
 
          Suite 726
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Point Pleasant Dock Company, LLC
  Delaware   20-0117005   701 Market Street
 
          Suite 708
 
          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

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Porcupine Production, LLC
  Delaware   43-1898379   701 Market Street
 
          Suite 752
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Porcupine Transportation, LLC
  Delaware   43-1898380   701 Market Street
 
          Suite 753
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Powder River Coal, LLC
  Delaware   43-0996010   1013 East Boxelder
 
          Gillette, WY 82718
 
          (307) 687-6900
 
           
Riverview Terminal Company
  Delaware   13-2899722   14062 Denver West Parkway
 
          Suite 110
 
          Golden, CO 80401-3301
 
          (606) 739-5752
 
           
Sage Creek Coal Company, LLC
  Delaware   26-3730653   701 Market Street
 
          Suite 803
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Sage Creek Holdings, LLC
  Delaware   26-3286872   701 Market Street
 
          Suite 801
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
School Creek Coal Company, LLC
  Delaware   20-2902073   701 Market Street
 
          Suite 738
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
School Creek Coal Resources, LLC
  Delaware   20-3585831   701 Market Street
 
          Suite 742
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Seneca Coal Company, LLC
  Delaware   84-1273892   Drawer D
 
          Hayden, CO 81639
 
          (970) 276-3707
 
           
Shoshone Coal Corporation
  Delaware   25-1336898   701 Market Street
 
          Suite 734
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Star Lake Energy Company, L.L.C.
  Delaware   43-1898533   701 Market Street
 
          Suite 951
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Sugar Camp Properties, LLC
  Indiana   35-2130006   7100 Eagle Crest Blvd.
 
          Evansville, IN 47715
 
          (812) 424-9000
 
           
Thoroughbred Generating Company, LLC
  Delaware   43-1898534   701 Market Street
 
          Suite 780
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Thoroughbred Mining Company, LLC
  Delaware   73-1625889   701 Market Street
 
          Suite 721
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Twentymile Coal, LLC
  Delaware   95-3811846   701 Market Street
 
          Suite 731
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
West Roundup Resources, LLC
  Delaware   20-2561489   701 Market Street
 
          Suite 736
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

             
            Address, Including Zip Code,
    State or Other       and Telephone Number,
    Jurisdiction of   IRS Employer   Including Area Code, of
Exact Name of Co-Registrant   Incorporation or   Identification   Co-Registrant’s Principal
as Specified in its Charter   Organization   Number   Executive Offices
 
Williams Fork Coal Company, LLC
  Delaware   20-8162742   701 Market Street
 
          Suite 766
 
          St. Louis, MO 63101
 
          (314) 342-3400
 
           
Wyoming Natural Gas, LLC
  Delaware   20-5744610   701 Market Street
 
          Suite 752
 
          St. Louis, MO 63101
 
          (314) 342-3400

 


Table of Contents

PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item 14. Other Expenses of Issuance and Distribution.
     The following table reflects an itemization of all fees and expenses, other than underwriting discounts and commissions, incurred or expected to be incurred by Peabody Energy Corporation in connection with the issuance and distribution of the securities being registered hereby. All but the Securities and Exchange Commission registration fee are estimates and remain subject to future contingencies.
         
Securities and Exchange Commission registration fee
  $ (1 )
Legal fees and expenses
    (2 )
Accounting fees and expenses
    (2 )
Trustees’ fees and expenses
    (2 )
Printing and engraving fees
    (2 )
Blue Sky fees and expenses
    (2 )
Miscellaneous expenses
    (2 )
Total
  $ (2 )
 
(1)   Pursuant to Rules 456(b) and 457(r), the Registrants elect to defer payment of all of the registration fees, except for $178,422.50, which is the remainder of (i) an initial registration fee of $353,100 paid to the SEC with respect to $3,000,000,000 aggregate initial offering price of securities of the Registrants previously registered yet unissued under the Registration Statement on Form S-3 (No. 333-124749) of the Registrants filed on May 9, 2005, minus (ii) a subsequent registration fee of $174,677.50 due to the SEC and offset against the $353,100, with respect to $900,000,000 aggregate initial offering price of securities of the Registrants issued on October 12, 2006 and $732,500,000 aggregate initial offering price of securities of the Registrants issued on December 20, 2006, each under the Registration Statement on Form S-3 (No. 333-136108) of the Registrants filed on July 28, 2006. Pursuant to Rule 457(p), such remaining unutilized filing fee of $178,422.50 paid with respect to Registration Statement No. 333-124749 will be used to offset the registration fee payable in the future with respect to the first $3,197,535,842 aggregate initial offering price of securities (calculated utilizing the fee rate applicable on the date hereof of $55.80 per million dollars) offered with respect to this Registration Statement. Any additional registration fees will be paid subsequently in advance or on a pay-as-you-go basis.
 
(2)   An estimate of the aggregate amount of these expenses will be reflected in the applicable prospectus supplement.
Item 15. Indemnification of Directors and Officers.
Delaware
Delaware Corporation Registrants
     Peabody Energy Corporation, Arid Operations, Inc., Big Sky Coal Company, BTU Western Resources, Inc., Colorado Yampa Coal Company, Cottonwood Land Company, Cyprus Creek Land Company, Gallo Finance Company, Highwall Mining Services Company, Juniper Coal Company, Kayenta Mobile Home Park, Inc., Midwest Coal Acquisition Corp., Peabody America, Inc., Peabody Energy Generation Holding Company, Peabody Energy Investments, Inc., Peabody Energy Solutions, Inc., Peabody International Investments, Inc., Peabody International Services, Inc., Peabody Investments Corp., Peabody Natural Resources Company, Peabody Southwestern Coal Company, Peabody Terminal Holding Company, Inc., Peabody Venezuela Coal Corp., Peabody Western Coal Company, Pond River Land Company, Riverview Terminal Company and Shoshone Coal Corporation (the “Delaware Corporation Registrants”) are incorporated in the State of Delaware. Section 145 of the Delaware General Corporation Law provides that, among other things, a corporation may indemnify directors and officers as

II-1


Table of Contents

well as other employees and agents of the corporation against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with threatened, pending or completed actions, suits or proceedings, whether civil, criminal, administrative or investigative (other than an action by or in the right of the corporation, a “derivative action”), if they acted in good faith and in a manner they reasonably believed to be in or not opposed to the best interests of the corporation and, with respect to any criminal action or proceeding, had no reasonable cause to believe their conduct was unlawful. A similar standard is applicable in the case of derivative actions, except that indemnification only extends to expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such actions, and the statute requires court approval before there can be any indemnification where the person seeking indemnification has been found liable to the corporation. The statute provides that it is not exclusive of other indemnification that may be granted by a corporation’s by-laws, disinterested director vote, stockholder vote, agreement or otherwise.
     Article Sixth of our third amended and restated certificate of incorporation (as amended) and Article IV of our amended and restated by-laws requires indemnification to the fullest extent permitted by Delaware law. Our third amended and restated certificate of incorporation (as amended) requires indemnification and the advancement of expenses incurred by officers or directors in relation to any action, suit or proceeding. Similar provisions are contained in the certificate of incorporation and/or bylaws of the other Delaware Corporation Registrants.
     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 our third amended and restated certificate of incorporation (as amended) includes such a provision.
     In connection with our existing indemnification procedures and policies and the rights provided for by our third amended and restated certificate of incorporation (as amended) and amended and restated by-laws, we have executed indemnification agreements with our directors and executive officers.
     Pursuant to those agreements, to the fullest extent permitted by the laws of the State of Delaware, we have 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 our request as a director, officer, employee or agent, or while serving as our director or officer, is or was serving or has agreed to serve at our request 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 our best interests, and, with respect to any criminal action, suit or proceeding, had no reasonable cause to believe the indemnified person’s conduct was unlawful.

II-2


Table of Contents

     We have obtained officers’ and directors’ liability insurance which insures against liabilities that our officers and directors, in such capacities, may incur.
Delaware LLC Registrants
     American Land Development, LLC, American Land Holdings of Colorado, LLC, American Land Holdings of Illinois, LLC, American Land Holdings of Indiana, LLC, American Land Holdings of Kentucky, LLC, American Land Holdings of West Virginia, LLC, BTU Empire Company, LLC, Caballo Coal, LLC, Caballo Grande, LLC, Caseyville Dock Company, LLC, Central States Coal Reserves of Illinois, LLC, Central States Coal Reserves of Indiana, LLC, Coal Reserves Holding Limited Liability Company No 1., COALSALES II, LLC, Conservancy Resources, LLC, Cyprus Creek Land Resources, LLC, Dyson Creek Coal Company, LLC, Dyson Creek Mining Company, LLC, El Segundo Coal Company, LLC, Elkland Holdings, LLC, Gold Fields Chile, LLC, Gold Fields Mining, LLC, Gold Fields Ortiz, LLC, Hayden Gulch Terminal, LLC, Hillside Recreational Lands, LLC, HMC Mining, LLC, Independence Material Handling, LLC, James River Coal Terminal, LLC, Kentucky Syngas, LLC, Lively Grove Energy, LLC, Lively Grove Energy Partners, LLC, Marigold Electricity, LLC, Midwest Coal Reserves of Illinois, LLC, Midwest Coal Reserves of Indiana, LLC, Mustang Energy Company, LLC, New Mexico Coal Resources, LLC, New Mexico Services, LLC, Peabody Archveyor, LLC, Peabody Bear Run Mining, LLC, Peabody Bear Run Services, LLC, Peabody Cardinal Gasification, LLC, Peabody COALSALES, LLC, Peabody COALTRADE International (CTI), LLC, Peabody COALTRADE, LLC, Peabody Colorado Operations, LLC, Peabody Colorado Services, LLC, Peabody Coulterville Mining, LLC, Peabody Development Company, LLC, Peabody Electricity, LLC, Peabody Employment Services, LLC, Peabody Gateway North Mining, LLC, Peabody Gateway Services, LLC, Peabody Holding Company, LLC, Peabody Illinois Services, LLC, Peabody Indiana Services, LLC, Peabody Midwest Management Services, LLC, Peabody Midwest Operations, LLC, Peabody Midwest Services, LLC, Peabody Natural Gas, LLC, Peabody New Mexico Services, LLC, Peabody Operations Holding, LLC, Peabody Powder River Operations, LLC, Peabody Powder River Services, LLC, Peabody PowerTree Investments, LLC, Peabody Recreational Lands, LLC, Peabody Rocky Mountain Management Services, LLC, Peabody Rocky Mountain Services, LLC, Peabody Services Holding, LLC, Peabody Southwest, LLC, Peabody Terminals, LLC, Peabody Twentymile Mining, LLC, Peabody Venture Fund, LLC, Peabody-Waterside Development, LLC, Peabody Wild Boar Mining, LLC, Peabody Wild Boar Services, LLC, Peabody Wyoming Services, LLC, PEC Equipment Company, LLC, Point Pleasant Dock Company, LLC, Porcupine Production, LLC, Porcupine Transportation, LLC, Powder River Coal, LLC, Sage Creek Coal Company, LLC, Sage Creek Holdings, LLC, School Creek Coal Company, LLC, School Creek Coal Resources, LLC, Seneca Coal Company, LLC, Star Lake Energy Company, LLC, Thoroughbred Generating Company, LLC, Thoroughbred Mining Company, LLC, Twentymile Coal, LLC, West Roundup Resources, LLC, Williams Fork Coal Company, LLC and Wyoming Natural Gas, LLC (the “Delaware LLC Registrants”) are organized in the State of Delaware. Delaware limited liability companies are permitted by Section 18-108 of the Delaware Limited Liability Company Act, subject to the procedures and limitations stated therein, to indemnify any person against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with any threatened, pending or completed action, suit or proceeding in which such person is made a party by reason of his being or having been a director, officer, employee or agent of the respective limited liability company. The statute provides that indemnification pursuant to its provisions is not exclusive of other rights of indemnification to which a person may be entitled under any agreement, vote of members or disinterested directors or otherwise.
     The Operating Agreements of the Delaware LLC Registrants generally provide that the company shall indemnify the member, each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LCC or the member with respect to claims arising out of or incidental to the business or activities related to the LLC, if such indemnitee determined in good faith that such

II-3


Table of Contents

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.
     Each Delaware limited liability company may purchase and maintain insurance on behalf of any director or officer of such limited liability company against any liability asserted against such person, whether or not such limited liability company would have the power to indemnify such person against such liability under the respective provisions of the limited liability company agreement or otherwise.
Indiana
Indiana LLC Registrants
     Falcon Coal Company, LLC, Peabody Arclar Mining, LLC, Peabody Midwest Mining, LLC and Sugar Camp Properties, LLC (the “Indiana LLC Registrants”) are organized in the State of Indiana. Section 23-18-2-2 of the Indiana Business Flexibility Act (“Indiana LLC Law”) provides that, unless the limited liability company’s articles of organization provide otherwise, every limited liability company has the power to indemnify and hold harmless any member, manager, agent, or employee from and against any and all claims and demands, except in the case of an action or failure to act by the member, agent, or employee which constitutes willful misconduct or recklessness and subject to any standards and restrictions set forth in a written operating agreement. Section 23-18-4-4 of the Indiana LLC Law provides that a written operating agreement may provide for indemnification of a member or manager for monetary damages for judgments, settlements, penalties, fines, or expenses incurred in a proceeding to which a person is a party because the person is or was a member or manager.
     The Operating Agreement of Peabody Arclar Mining, LLC provides that the company shall indemnify each officer with respect to liabilities to which such person is, or is threatened to be made, a party because such person is or was serving at the request of the company as an officer of the company, or is or was serving at the request of the company as a director, officer, partner, member, employee or agent of another entity, provided that the officer acted in good faith and in a manner reasonably believed by the officer to be in the best interests of the company or, in the case of a criminal proceeding, the officer had no reasonable cause to believe that the conduct was unlawful.
     The Operating Agreements of the other Indiana LLC Registrants provide that the company shall indemnify the member, each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LCC or the member with respect to claims arising out of or incidental to the business or activities related to the LLC, 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.
Illinois
Illinois Corporation Registrants
     Big Ridge, Inc., Century Mineral Resources, Inc. and Midco Supply and Equipment Company (the “Illinois Corporation Registrants”) are incorporated in the State of Illinois. The bylaws of Big Ridge, Inc. and Century Mineral Resources, Inc. provide for the indemnification of directors and officers to the fullest extent permitted by the Illinois Business Corporation Act (“IBCA”), as amended, as it currently exists or may hereafter be amended.
     Section 8.75 of the IBCA provides that a corporation may indemnify any person who, by reason of the fact that such person is or was a director, officer, employee or agent of such corporation, or is or

II-4


Table of Contents

was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, was or is a party, or is threatened to be made a party, to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, other than one brought on behalf of the corporation, against reasonable expenses (including attorneys’ fees), judgments, fines and settlement payments incurred in connection with the action, suit or proceeding, if such person acted in good faith and in a manner he or she reasonably believed to be not opposed to the best interests of such corporation and, in criminal actions or proceedings, in addition, had no reasonable cause to believe his or her conduct was unlawful. In the case of actions on behalf of the corporation, indemnification may extend only to reasonable expenses (including attorneys’ fees) incurred in connection with the defense or settlement of such action or suit and only if such person acted in good faith and in a manner he or she reasonably believed to be not opposed to the best interests of the corporation, provided that no such indemnification is permitted in respect of any claim, issue or matter as to which such person is adjudged to be liable to the corporation except to the extent that the adjudicating court otherwise provides. To the extent that a present or former director, officer or employee of the corporation has been successful in defending any such action, suit or proceeding (even one on behalf of the corporation) or in defense of any claim, issue or matter therein, such person is entitled to indemnification for reasonable expenses (including attorneys’ fees) incurred by such person in connection therewith if the person acted in good faith and in a manner he or she reasonably believed to be not opposed to the best interests of the corporation. The indemnification provided for by the IBCA is not exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any bylaw, agreement, vote of shareholders or disinterested directors or otherwise, and a corporation may maintain insurance on behalf of any person who is or was a director, officer, employee or agent against liabilities for which indemnification is not expressly provided by the IBCA.
Illinois LLC Registrants
     Black Hills Mining Company LLC and Illinois Land Holdings, LLC (the “Illinois LLC Registrants”) are organized in the State of Illinois.
     The Operating Agreement of Black Hills Mining Company, LLC provides that the company shall indemnify each director, officer and member with respect to claims arising by reason of any acts, omissions, or alleged acts or omissions arising out of the indemnified party’s activities on behalf of the company or in furtherance of the interests of the company, if such acts, omissions, or alleged acts or omissions were for a purpose reasonably believed to be in the best interests of the company and were not performed 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.
     The Operating Agreement of Illinois Land Holdings, LLC provides that the company shall indemnify the member, each director, manager, officer, employee, shareholder, controlling person, agent and representative of the LCC or the member with respect to claims arising out of or incidental to the business or activities related to the LLC, if such indemnitee determined in good faith that such conduct was in the best interests 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.
Item 16.
     (a) Exhibits

II-5


Table of Contents

     
Exhibit    
No.   Description of Exhibit
1.1**
  Form of Underwriting Agreement (Debt)
 
   
1.2**
  Form of Underwriting Agreement (Equity)
 
   
1.3**
  Form of Underwriting Agreement (Preferred Stock)
 
   
1.4**
  Form of Underwriting Agreement (Units)
 
   
1.5**
  Form of Underwriting Agreement (Warrants)
 
   
4.1
  Rights Agreement, dated as of July 24, 2002, between the Company and EquiServe Trust Company, N.A., as Rights Agent (which includes the form of Certificate of Designations of Series A Junior Preferred Stock of the Company as Exhibit A, the form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Shares as Exhibit C) (incorporated herein by reference to Exhibit 4.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.2
  Certificate of Designations of Series A Junior Participating Preferred Stock of the Company, filed with the Secretary of State of the State of Delaware on July 24, 2002 (incorporated herein by reference to Exhibit 3.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.3
  Certificate of Adjustment delivered by the Registrant to Equiserve Trust Company, NA., as Rights Agent, on March 29, 2005 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on March 29, 2005)
 
   
4.4
  Certificate of Adjustment delivered by the Registrant to American Stock Transfer & Trust Company, as Rights Agent, on February 22, 2006 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on February 22, 2006)
 
   
4.5
  Specimen of stock certificate representing the Registrant’s common stock, $.01 par value (incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1/A Registration Statement No. 333-55412, filed on May 1, 2001)
 
   
4.6
  6 7/8% Senior Notes Due 2013 Indenture dated as of March 21, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.27 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
 
   
4.7
  6 7/8% Senior Notes Due 2013 First Supplemental Indenture dated as of May 7, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 of the Registrant’s Form S-4 Registration Statement No. 333-106208, filed on June 17, 2003)
 
   
4.8
  6 7/8% Senior Notes Due 2013 Second Supplemental Indenture dated as of September 30, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.198 of the Registrant’s Form S-3 Registration Statement No. 333-109906, filed on October 22, 2003)
 
   
4.9
  6 7/8% Senior Notes Due 2013 Third Supplemental Indenture, dated as of February 24, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.211 of the Registrant’s Form S-3/A Registration Statement No. 333-109906, filed on March 4, 2004)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.10
  6 7/8% Senior Notes Due 2013 Fourth Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.57 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.11
  6 7/8% Senior Notes Due 2013 Fifth Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.9 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.12
  6 7/8% Senior Notes Due 2013 Sixth Supplemental Indenture dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.13
  6 7/8% Senior Notes Due 2013 Seventh Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (as defined therein) (incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.14
  6 7/8% Senior Notes Due 2013 Eighth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.14 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.15
  6 7/8% Senior Notes Due 2013 Ninth Supplemental Indenture, dated as of June 13, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.16
  6 7/8% Senior Notes Due 2013 Tenth Supplemental Indenture, dated as of June 30, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.17
  6 7/8% Senior Notes Due 2013 Eleventh Supplemental Indenture, dated as of September 29, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, filed on November 7, 2006)
 
   
4.18
  6 7/8% Senior Notes Due 2013 Twelfth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.18 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.19
  6 7/8% Senior Notes Due 2013 Thirteenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.19 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.20
  6 7/8% Senior Notes Due 2013 Fourteenth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.21
  6 7/8% Senior Notes Due 2013 Fifteenth Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.22
  6 7/8% Senior Notes Due 2013 Eighteenth Supplemental Indenture, dated as of March 13, 2010, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.23
  5 7/8% Senior Notes Due 2016 Indenture dated as of March 19, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the Quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.24
  5 7/8% Senior Notes Due 2016 First Supplemental Indenture dated as of March 23, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K dated March 23, 2004)
 
   
4.25
  5 7/8% Senior Notes Due 2016 Second Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.58 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.26
  5 7/8% Senior Notes Due 2016 Third Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.13 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.27
  5 7/8% Senior Notes Due 2016 Fourth Supplemental Indenture, dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.28
  5 7/8% Senior Notes Due 2016 Fifth Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.29
  5 7/8% Senior Notes Due 2016 Sixth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.30
  5 7/8% Senior Notes Due 2016 Seventh Supplemental Indenture, dated as of June 13, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.31
  5 7/8% Senior Notes Due 2016 Eighth Supplemental Indenture, dated as of June 30, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.32
  5 7/8% Senior Notes Due 2016 Ninth Supplemental Indenture, dated as of September 29, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, filed on November 7, 2006)
 
   
4.33
  5 7/8% Senior Notes Due 2016 Twelfth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.30 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.34
  5 7/8% Senior Notes Due 2016 Fifteenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.31 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.35
  5 7/8% Senior Notes Due 2016 Eighteenth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.36
  5 7/8% Senior Notes Due 2016 Twenty-First Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.35 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.37
  5 7/8% Senior Notes Due 2016 Thirtieth Supplemental Indenture, dated as of March 13, 2010, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2010, filed on May 7, 2010)
 
   
4.38
  7 3/8% Senior Notes due 2016 Tenth Supplemental Indenture, dated as of October 12, 2006 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K, filed October 13, 2006)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.39
  7 3/8% Senior Notes due 2016 Thirteenth Supplemental Indenture, dated as of November 10, 2006 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.33 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.40
  7 3/8% Senior Notes due 2016 Sixteenth Supplemental Indenture, dated as of January 31, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.34 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.41
  7 3/8% Senior Notes due 2016 Nineteenth Supplemental Indenture, dated as of June 14, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.42
  7 3/8% Senior Notes due 2016 Twenty-Second Supplemental Indenture, dated as of November 14, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.40 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.43
  7 3/8% Senior Notes due 2016 Thirty-First Supplemental Indenture, dated as of March 13, 2009, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.44
  7 7/8% Senior Notes due 2026 Eleventh Supplemental Indenture, dated as of October 12, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Current Report on Form 8-K, filed on October 13, 2006)
 
   
4.45
  7 7/8% Senior Notes due 2026 Fourteenth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.36 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.46
  7 7/8% Senior Notes due 2026 Seventeenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.37 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.47
  7 7/8% Senior Notes due 2026 Twentieth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.48
  7 7/8% Senior Notes due 2026 Twenty-Third Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.45 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.49
  7 7/8% Senior Notes due 2026 Thirty-Second Supplemental Indenture, dated as of March 13, 2009, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.50
  Subordinated Indenture, dated as of December 20, 2006, between the Registrant and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.51
  4.75% Convertible Junior Subordinated Debentures Due 2066 First Supplemental Indenture, dated as December 20, 2006, among the Registrant and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.52
  Capital Replacement Covenant dated December 19, 2006 (Incorporated by reference to Exhibit 99.1 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.53
  Notice of Adjustment of Conversion Rate of 4.75% Convertible Junior Subordinated Debentures Due 2066, dated November 26, 2007 (Incorporated by reference to Exhibit 4.49 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.54
  Notice of Adjustment of Conversion Rate of 4.75% Convertible Junior Subordinated Debentures Due 2066, dated February 8, 2009 (Incorporated by reference to Exhibit 4.5 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.55
  Form of Senior Security (Incorporated by reference to Exhibit 4.24 of the Registrant’s Registration Statement on Form S-3 filed on July 28, 2006)
 
   
4.56
  Form of Subordinated Security (included in Exhibit 4.50)
 
   
4.57**
  Form of Warrant Agreement
 
   
4.58**
  Form of preferred stock share certificate
 
   
5
  Opinion of Simpson Thacher & Bartlett LLP
 
   
12*
  Computation in support of ratio of earnings to fixed charges
 
   
23.1*
  Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
 
   
23.2
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
 
   
24*
  Power of Attorney (included on signature pages)
 
   
25*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the senior debt securities
 
   
26*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the subordinated debt securities
 
*   Previously filed as an exhibit to the Registration Statement.

 


Table of Contents

**   To be filed by amendment or as an exhibit to a document to be incorporated by reference herein
Item 17. Undertakings.
     The undersigned registrant hereby undertakes:
  (1)   To file, during any period in which offers or sales are being made, a post effective amendment to this registration statement:
  (i)   To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);
 
  (ii)   To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Securities and Exchange Commission (the “Commission”) pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and
 
  (iii)   To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;
      Provided, however, that paragraphs (1)(i), (1)(ii) and (1)(iii) of this section do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), that are incorporated by reference in the registration statement, or is contained in a form of prospectus filed pursuant to Rule 424(b) that is a part of the registration statement.
 
  (2)   That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
  (3)   To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
  (4)   That, for the purpose of determining liability under the Securities Act to any purchaser:
  (i)   Each prospectus filed by a registrant pursuant to Rule 424(b)(3) shall be deemed to be part of the registration statement as of the date the filed prospectus was deemed part of and included in the registration statement; and

II-12


Table of Contents

  (ii)   Each prospectus required to be filed pursuant to Rule 424(b)(2), (b)(5) or (b)(7) as part of a registration statement in reliance on Rule 430B relating to an offering made pursuant to Rule 415(a)(1)(i), (vii) or (x) for the purpose of providing the information required by Section 10(a) of the Securities Act shall be deemed to be part of and included in the registration statement as of the earlier of the date such form of prospectus is first used after effectiveness or the date of the first contract of sale of securities in the offering described in the prospectus. As provided in Rule 430B, for liability purposes of the issuer and any person that is at that date an underwriter, such date shall be deemed to be a new effective date of the registration statement relating to the securities in the registration statement to which that prospectus relates, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Provided, however, that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such effective date, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such effective date.
  (5)   That, for the purpose of determining liability of the registrant under the Securities Act to any purchaser in the initial distribution of the securities, the undersigned registrant undertakes that in a primary offering of securities of the undersigned registrant pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrant will be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
  (i)   Any preliminary prospectus or prospectus of the undersigned registrant relating to the offering required to be filed pursuant to Rule 424;
 
  (ii)   Any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrant or used or referred to by the undersigned registrant;
 
  (iii)   The portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrant or its securities provided by or on behalf of the undersigned registrant; and
 
  (iv)   Any other communication that is an offer in the offering made by the undersigned registrant to the purchaser.
  (6)   That, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
  (7)   Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing

II-13


Table of Contents

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

II-14


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of June 1, 2010.
         
  PEABODY ENERGY CORPORATION
 
 
  By:   *    
    Gregory H. Boyce   
    Chairman and Chief Executive Officer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Gregory H. Boyce
  Chairman and Chief Executive Officer 
(Principal Executive Officer)
     
*
 
Michael C. Crews
  Executive Vice President and Chief
Financial Officer
    (Principal Financial and Accounting Officer)
     
*
 
  Director 
William A. Coley    
     
*
 
  Director 
William E. James    
     
*
 
  Director 
Robert B. Karn III    
     
*
 
  Director 
M. Frances Keeth    
     
*
 
  Director 
Henry E. Lentz    
     
*
 
  Director 
Robert A. Malone    
     
*
 
  Director 
William C. Rusnack    
     
*
 
  Director 
John F. Turner    

II-15


Table of Contents

     
Signature   Title
     
*
 
  Director 
Sandra Van Trease    
     
*
 
  Director 
Alan H. Washkowitz    
         
 
*            By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-16


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND DEVELOPMENT, LLC

By: PEABODY INVESTMENTS CORP.,
       its Sole Member
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*           By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-17


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND HOLDINGS OF COLORADO, LLC

By: AMERICAN LAND DEVELOPMENT, LLC,
       its Sole Member
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*            By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-18


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND HOLDINGS OF ILLINOIS, LLC

By: AMERICAN LAND DEVELOPMENT, LLC,
       its Sole Member
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-19


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND HOLDINGS OF INDIANA, LLC
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,  
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *         By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-20


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND HOLDINGS OF KENTUCKY, LLC
 
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
    its Sole Member   
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *         By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-21


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  AMERICAN LAND HOLDINGS OF WEST VIRGINIA, LLC
 
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *         By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-22


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  ARID OPERATIONS, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *            By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-23


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  BIG RIDGE, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Kemal Williamson
  President and Director 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
   
*
 
Richard A. Navarre
  Director 
 
   
*
 
Charles A. Burggraf
  Director 
 
         
     
  *            By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-24


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  BIG SKY COAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Jeane L. Hull
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
     
*
 
Richard A. Navarre
  Director 
     
*
 
Mark R. Yingling
  Director 
 
         
     
  *           By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-25


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  BLACK HILLS MINING COMPANY, LLC    
     
  By:   PEABODY MIDWEST OPERATIONS, LLC
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Charles A. Burggraf
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *           By:      /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-26


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  BTU EMPIRE COMPANY, LLC  
 
  By:   PEABODY COLORDO OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Walter J. Scheller III
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
*         By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-27


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  BTU WESTERN RESOURCES, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Jeane L. Hull
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President, Treasurer and Director 
     
*
 
Richard A. Navarre
  Director 
 
         
     
  *         By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-28


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CABALLO COAL, LLC  
 
  By:   POWDER RIVER COAL, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Jeane L. Hull
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President, Treasurer and Director 
     
*
 
Richard A. Navarre
  Director 
 
         
     
  *         By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-29


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CABALLO GRANDE, LLC
 
 
  By:   PEABODY ELECTRICITY, LLC,    
    its Sole Member   
       
     
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Michael C. Crews, Alexander C. Schoch and Kenneth L. Wagner, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ DIANNA K. TICKNER
 
  President 
Dianna K. Tickner    
     
/s/ WALTER L. HAWKINS, JR.
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    

II-30


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CASEYVILLE DOCK COMPANY, LLC
 
 
  By:   PEABODY MIDWEST OPERATIONS, LLC,    
    its Sole Member   
       
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Charles A. Burggraf    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-31


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CENTRAL STATES COAL RESERVES OF
ILLINOIS, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF    
    ILLINOIS, LLC,   
    its Sole Member   
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-32


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CENTRAL STATES COAL RESERVES OF INDIANA, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF INDIANA, LLC,    
    its Sole Member   
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-33


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CENTURY MINERAL RESOURCES, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President and Director 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
Terry L. Bethel    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-34


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  COAL RESERVES HOLDING LIMITED LIABILITY COMPANY NO. 1,
 
 
  By:   COTTONWOOD LAND COMPANY,    
    its Member   
       
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     
  By:   CENTRAL STATES COAL RESRVES OF    
    ILLINOIS, LLC, its Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-35


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  COALSALES II, LLC
 
 
  By:   PEABODY COALSALES, LLC,    
    its Sole Member   
       
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Bryan A. Galli    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-36


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  COLORADO YAMPA COAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Walter J. Scheller III    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
Richard A. Navarre    
     
*
 
  Director 
Kemal Williamson    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-37


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CONSERVANCY RESOURCES, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
       
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-38


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  COTTONWOOD LAND COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President and Director 
Richard A. Navarre    
     
*
 
  Senior Vice President, Treasurer, 
Walter L. Hawkins, Jr.   and Director
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-39


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  CYPRUS CREEK LAND COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
  President and Director 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
James C. Sevem    
     
*
 
  Director 
Terry L. Bethel    
 
         
     
*        By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-40


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    CYPRUS CREEK LAND RESOURCES, LLC
 
           
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
Senior Vice President and Treasurer
   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
Richard A. Navarre
   
 
*
  Senior Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-41


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    DYSON CREEK COAL COMPANY, LLC
 
           
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-42


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    DYSON CREEK MINING COMPANY, LLC
 
           
 
  By:   PEABODY MIDWEST OPERATIONS, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Charles A. Burggraf
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-43


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    EL SEGUNDO COAL COMPANY, LLC
 
           
 
  By:   NEW MEXICO COAL RESOURCES, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Guy B. Brown
  President 
 
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-44


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    ELKLAND HOLDINGS, LLC
 
           
 
  By:   PEABODY HOLDING COMPANY, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Terry L. Bethel
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-45


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    FALCON COAL COMPANY, LLC
 
           
 
  By:   PEABODY MIDWEST MINING, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Charles A. Burggraf
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-46


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    GALLO FINANCE COMPANY
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Guy B. Brown
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
   
*
 
Richard A. Navarre
  Director 
 
   
*
 
Kemal Williamson
  Director 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-47


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    GOLD FIELDS CHILE, LLC
 
           
 
  By:   GOLD FIELDS MINING, LLC,
its Sole Member
   
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Richard A. Navarre
  President 
 
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-48


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  GOLD FIELDS MINING, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President and Director
 
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
         
   
*      By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-49


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  GOLD FIELDS ORTIZ, LLC
 
 
  By:   GOLD FIELDS MINING, LLC,    
    its Sole Member   
       
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Richard A. Navarre
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
   
*       By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-50


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  HAYDEN GULCH TERMINAL, LLC
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
Walter J. Scheller III
   
 
   
*
  Senior Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
   
*
  Director
 
Richard A. Navarre
   
 
   
*
 
Kemal Williamson
  Director 
 
         
   
*     By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-51


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  HIGHWALL MINING SERVICES COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President and Director
 
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
         
   
*      By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-52


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  HILLSIDE RECREATIONAL LANDS, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF ILLINOIS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
Richard A. Navarre
   
 
*
  Senior Vice President and Treasurer
 
Walter L. Hawkins, Jr.
   
 
         
   
*      By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-53


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  HMC MINING, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*         By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     

II-54


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  ILLINOIS LAND HOLDINGS, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF ILLINOIS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*          By:    /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     

II-55


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  INDEPENDENCE MATERIAL HANDLING, LLC
 
 
  BY:   AMERICAN LAND DEVELOPMENT, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     

II-56


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  JAMES RIVER COAL TERMINAL, LLC
 
 
  BY:   PEABODY TERMINALS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Bryan A. Galli    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner   
  Attorney-in-fact   

II-57


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  JUNIPER COAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President and Director 
Richard A. Navarre    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
Terry L. Bethel    
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner   
  Attorney-in-fact   

II-58


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  KAYENTA MOBILE HOME PARK, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Guy B. Brown    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
Richard A. Navarre    
     
*
 
  Director 
Kemal Williamson    
 
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     
 

II-59


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.

         
  KENTUCKY SYNGAS, LLC  
 
  By:   PEABODY ELECTRICITY, LLC,    
     its Sole Member    
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Charles F. Meintjes    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
  *           By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-60


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  LIVELY GROVE ENERGY, LLC  
 
  By: PEABODY ELECTRICITY, LLC,
       its Sole Member
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Michael C. Crews, Alexander C. Schoch and Kenneth L. Wagner, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
/s/ DIANNA K. TICKNER
 
Dianna K. Tickner
  President
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer

II-61


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  LIVELY GROVE ENERGY PARTNERS, LLC  
 
  By: PEABODY ELECTRICITY, LLC,
       its Sole Member
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Charles F. Meintjes
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *           By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-62


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MARIGOLD ELECTRICITY, LLC
 
 
  By: PEABODY INVESTMENTS CORP.,
       its Sole Member
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Charles F. Meintjes
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
   By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-63


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MIDCO SUPPLY AND EQUIPMENT COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President and Director 
Christopher J. Hagedorn    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
     
*
 
  Director 
Richard A. Navarre    
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-64


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MIDWEST COAL ACQUISITION CORP.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Charles A. Burggraf
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
   
*
 
  Director 
Kemal Williamson
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-65


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MIDWEST COAL RESERVES OF ILLINOIS, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF ILLINOIS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Richard A. Navarre
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-66


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MIDWEST COAL RESERVES OF INDIANA, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF INDIANA, LLC,    
    its Sole Member    
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Richard A. Navarre
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-67


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  MUSTANG ENERGY COMPANY, LLC
 
 
  By:   PEABODY ELECTRICITY, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Charles F. Meintjes
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
   
*       By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-68


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  NEW MEXICO COAL RESOURCES, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,
its Sole Member  
 
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Guy B. Brown
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
*       By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-69


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY AMERICA, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Guy B. Brown
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
   
*
 
  Director 
Kemal Williamson
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-70


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY ARCHVEYOR, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   *    
 
   
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Richard A. Navarre
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-71


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY ARCLAR MINING, LLC
 
 
  By:   PEABODY MIDWEST MINING, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Mark Cavinder    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*         By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     

II-72


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY BEAR RUN MINING, LLC
 
 
  By:   PEABODY MIDWEST OPERATIONS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Kemal Williamson    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     
 

II-73


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY BEAR RUN SERVICES, LLC
 
 
  By:   PEABODY MIDWEST SERVICES, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*   President
     
Kemal Williamson    
     
*   Senior Vice President and Treasurer
     
Walter L. Hawkins, Jr.    
 
         
   
*         By:   /s/ KENNETH L. WAGNER      
    Kenneth L. Wagner   
    Attorney-in-fact   

II-74


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY CARDINAL GASIFICATION, LLC
 
 
  By:   PEABODY ELECTRICITY, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*   President
     
Charles F. Meintjes    
     
*   Senior Vice President and Treasurer
     
Walter L. Hawkins, Jr.    
 
         
     
*           By:   /s/ KENNETH L. WAGNER      
  Kenneth L. Wagner     
  Attorney-in-fact     
 

II-75


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY COALSALES, LLC

By: PEABODY INVESTMENTS CORP.,
       its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Bryan A. Galli
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
  *            By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-76


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY COALTRADE INTERNATIONAL (CTI), LLC
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
         
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Paul T. Demzik
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-77


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY COALTRADE, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
         
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Stephen L. Miller
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-78


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY COLORADO OPERATIONS, LLC
 
 
  By:   PEABODY OPERATIONS HOLDING, LLC    
    its Sole Member   
         
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Walter J. Scheller III
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
* By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-79


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY COLORADO SERVICES, LLC
 
 
  By:   PEABODY SERVICES HOLDING, LLC    
    its Sole Member   
         
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Kemal Williamson
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-80


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY COULTERVILLE MINING, LLC    
 
           
 
  BY:   MIDWEST COAL ACQUISITION CORP.,    
 
      its Sole Member    
 
           
 
  By:                         *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Charles A. Burggraf
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
*    
  By:   /s/ KENNETH L. WAGNER
 
   
 
      Kenneth L. Wagner    
 
      Attorney-in-fact    

II-81


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY DEVELOPMENT COMPANY, LLC    
 
           
 
  By:   PEABODY HOLDING COMPANY, LLC,    
 
      its Sole Member    
 
           
 
  By:                        *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Richard A. Navarre
   
 
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
*    
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-82


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY ELECTRICITY, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:                            *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Charles F. Meintjes
   
 
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
*    
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-83


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY EMPLOYMENT SERVICES, LLC
 
 
  By:   /s/ WALTER L. HAWKINS, JR.    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Michael C. Crews, Alexander C. Schoch and Kenneth L. Wagner, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
/s/ L. BRENT STOTTLEMYRE
 
L. Brent Stottlemyre
  President 
     
/s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 

II-84


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY ENERGY GENERATION HOLDING COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President and Director 
Charles F. Meintjes
   
 
   
*
 
  Senior Vice President, Treasurer and Director 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-85


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY ENERGY INVESTMENTS, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
     
Dianna K. Tickner
   
 
   
*
 
  Senior Vice President, Treasurer and Director 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
   
*
 
  Director 
Charles F. Meintjes
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-86


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY ENERGY SOLUTIONS, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President and Director 
Bryan A. Galli
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-87


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY GATEWAY NORTH MINING, LLC    
 
           
 
  By:   PEABODY MIDWEST OPERATIONS, LLC    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Michael C. Crews, Alexander C. Schoch and Kenneth L. Wagner, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ CHARLES A. BURGGRAF
 
  President 
Charles A. Burggraf
   
 
   
/s/ WALTER L. HAWKINS, JR.
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   

II-88


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY GATEWAY SERVICES, LLC    
 
           
 
  By:   PEABODY MIDWEST SERVICES, LLC,    
 
      its Sole Member    
 
           
 
  By:   *
 
   
 
      Walter L. Hawkins, Jr.
Senior Vice President and Treasurer
   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Kemal Williamson
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-89


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
           
    PEABODY HOLDING COMPANY, LLC  
 
         
 
  By:   PEABODY INVESTMENTS CORP.,  
 
      its Sole Member  
 
         
 
  By:   *  
 
      Walter L. Hawkins, Jr.  
 
      Senior Vice President and Treasurer  
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Gregory H. Boyce
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-90


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY ILLINOIS SERVICES, LLC    
 
           
 
  By:   PEABODY MIDWEST SERVICES, LLC,    
 
      its Sole Member    
 
           
 
  By:   *
 
   
 
      Walter L. Hawkins, Jr.
Senior Vice President and Treasurer
   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Kemal Williamson
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-91


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY INDIANA SERVICES, LLC    
 
           
 
  By:   PEABODY MIDWEST SERVICES, LLC,    
 
      its Sole Member    
 
           
 
  By:   *
 
   
 
      Walter L. Hawkins, Jr.
Senior Vice President and Treasurer
   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Kemal Williamson
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-92


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY INTERNATIONAL INVESTMENTS, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President and Director 
Richard A. Navarre
   
 
   
*
 
  Senior Vice President, Treasurer and Director 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Paul T. Demzik
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-93


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of June 1, 2010.
         
  PEABODY INTERNATIONAL SERVICES, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Julie A. Nadolny
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Sharon D. Fiehler
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-94


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY INVESTMENTS CORP.
 
 
  By:   *    
    Gregory H. Boyce   
    Chairman and Chief Executive Officer   
 
         Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  Chairman and Chief Executive Officer 
Gregory H. Boyce
   
 
   
*
 
  Executive Vice President and Chief Financial Officer 
Michael C. Crews
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
   
*
 
  Director 
Eric Ford
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-95


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY MIDWEST MANAGEMENT SERVICES, LLC    
 
           
 
  By:   PEABODY MIDWEST SERVICES, LLC    
 
      its Sole Member    
 
           
 
  By:   *    
 
     
 
 
   
 
      Walter L. Hawkins, Jr.    
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Kemal Williamson
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-96


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY MIDWEST MINING, LLC    
 
           
 
  By:   PEABODY MIDWEST OPERATIONS, LLC    
 
      Its Sole Member    
 
           
 
  By:   *    
 
     
 
 
   
 
      Walter L. Hawkins, Jr.     
 
      Senior Vice President and Treasurer    
 
         Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Charles A. Burggraf
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
          By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-97


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY MIDWEST OPERATIONS, LLC    
 
           
 
  By:   PEABODY OPERATIONS HOLDING, LLC,    
 
      its Sole Member    
 
           
 
  By:                                           *
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Charles A. Burggraf
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-98


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY MIDWEST SERVICES, LLC    
 
           
 
  By:   PEABODY SERVICES HOLDING, LLC,    
 
      its Sole Member    
 
           
 
  By:   *
 
   
 
      Walter L. Hawkins, Jr.    
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Kemal Williamson
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*  
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-99


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
             
    PEABODY NATURAL GAS, LLC    
 
           
 
  By:   PEABODY INVESTMENTS CORP.,    
 
      its Sole Member    
 
           
 
  By:   *
 
   
 
      Walter L. Hawkins, Jr.    
 
      Senior Vice President and Treasurer    
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President 
Jeane L. Hull
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
             
 
*        
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-100


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY NATURAL RESOURCES COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
  President and Director 
Guy B. Brown
   
 
   
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   
 
   
*
 
  Director 
Richard A. Navarre
   
 
   
*
 
  Director 
Kemal Williamson
   
 
             
 
*
  By:   /s/ KENNETH L. WAGNER
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-101


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010 .
             
    PEABODY NEW MEXICO SERVICES, LLC    
 
           
 
  By:   NEW MEXICO COAL RESOURCES, LLC    
 
      its Sole Member    
 
           
 
  By:   /s/ WALTER L. HAWKINS, JR.
 
Walter L. Hawkins, Jr.
   
 
      Senior Vice President and Treasurer    
POWER OF ATTORNEY
     KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned directors and/or officers whose signature appears below hereby constitutes and appoints Gregory H. Boyce, Richard A. Navarre, Michael C. Crews, Alexander C. Schoch and Kenneth L. Wagner, or any one of them, his true and lawful attorneys-in-fact and agents, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement and to file the same, with all exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and does hereby grant unto said attorneys-in-fact and agents, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or any of them, or their or his substitutes, may lawfully do or cause to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
/s/ GUY B. BROWN
 
  President 
Guy B. Brown
   
 
   
/s/ WALTER L. HAWKINS, JR.
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.
   

II-102


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY OPERATIONS HOLDING, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Eric Ford
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-103


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY POWDER RIVER OPERATIONS, LLC
 
       
 
  By:   PEABODY OPERATIONS HOLDING, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Jeane L. Hull
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-104


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY POWDER RIVER SERVICES, LLC
 
       
 
  By:   PEABODY WYOMING SERVICES, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Jeane L. Hull    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-105


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY POWERTREE INVESTMENTS, LLC
 
       
 
  By:   PEABODY VENTURE FUND, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Fredrick D. Palmer
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-106


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY RECREATIONAL LANDS, LLC
 
       
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Terry L. Bethel
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-107


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY ROCKY MOUNTAIN MANAGEMENT SERVICES, LLC
 
       
 
  By:   PEABODY COLORADO SERVICES, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Kemal Williamson
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-108


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY ROCKY MOUNTAIN SERVICES, LLC
 
       
 
  By:   PEABODY COLORADO SERVICES, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Walter J. Scheller III
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-109


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY SERVICES HOLDING, LLC
 
       
 
  By:   PEABODY INVESTMENTS CORP.,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Sharon D. Fiehler
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-110


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
    PEABODY SOUTHWEST, LLC
 
       
 
  By:   PEABODY NATURAL GAS, LLC,
 
      its Sole Member
 
       
 
  By:   *
 
       
 
      Walter L. Hawkins, Jr.
 
      Senior Vice President and Treasurer
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Richard A. Navarre
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
             
*
  By:   /s/ KENNETH L. WAGNER    
 
     
 
Kenneth L. Wagner
   
 
      Attorney-in-fact    

II-111


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY SOUTHWESTERN COAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Guy B. Brown
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
     
*
 
Kemal Williamson
  Director 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-112


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri as of June 1, 2010.
         
  PEABODY TERMINAL HOLDING COMPANY, INC.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Bryan A. Galli
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
and Director
     
*
 
Richard A. Navarre
  Director 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-113


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY TERMINALS, LLC
 
 
  BY:   PEABODY TERMINAL HOLDING COMPANY, INC.,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Bryan A. Galli
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-114


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY TWENTYMILE MINING, LLC   
 
  By:   PEABODY COLORADO OPERATIONS, LLC,    
    its Sole Member   
       
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Michael C. Crews
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-115


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY VENEZUELA COAL CORP.
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Richard A. Navarre
  President and Director 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-116


Table of Contents

         
SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY VENTURE FUND, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,    
    its Sole Member   
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
Fredrick D. Palmer
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*   By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-117


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY-WATERSIDE DEVELOPMENT, LLC
 
 
  By:   AMERICAN LAND DEVELOPMENT, LLC,    
    its Sole Member   
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
          Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
     
*
 
  President 
Terry L. Bethel    
     
*
 
  Senior Vice President and Treasurer 
Walter L. Hawkins, Jr.    
 
         
  *   By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-118


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY WESTERN COAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President and Director
 
   
Guy B. Brown
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
   
*
  Director
 
   
Richard A. Navarre
   
 
   
*
  Director
 
   
Kemal Williamson
   
 
         
       By:      /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-119


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY WILD BOAR MINING, LLC
 
 
  By:   PEABODY MIDWEST OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Kemal Williamson
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
  *         By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-120


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY WILD BOAR SERVICES, LLC
 
 
  By:   PEABODY MIDWEST SERVICES, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Kemal Williamson
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
  *         By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-121


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEABODY WYOMING SERVICES, LLC
 
 
  By:   PEABODY SERVICES HOLDING, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Jeane L. Hull
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
        By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-122


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PEC EQUIPMENT COMPANY, LLC
 
 
  By:   PEABODY INVESTMENTS CORP.,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
        By:     /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-123


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  POINT PLEASANT DOCK COMPANY, LLC
 
 
  By:   PEABODY MIDWEST OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
        By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-124


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  POND RIVER LAND COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President and Director
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President, Treasurer and Director
 
   
Walter L. Hawkins, Jr.
   
 
   
 
   
*
  Director
 
   
James C. Sevem
   
 
         
  *          By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-125


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PORCUPINE PRODUCTION, LLC
 
 
  By:   PEABODY INVESTMENTS, CORP.,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
  *          By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-126


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  PORCUPINE TRANSPORTATION, LLC
 
 
  By:   PEABODY INVESTMENTS, CORP.,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
*           By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-127


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  POWDER RIVER COAL, LLC
 
 
  By:   PEABODY POWDER RIVER OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Jeane L. Hull
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
*          By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-128


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  RIVERVIEW TERMINAL COMPANY
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President and Director
 
   
Stephen L. Miller
   
 
   
*
  Senior Vice President, Treasurer and Director
 
   
Walter L. Hawkins, Jr.
   
 
   
*
  Director
 
   
Richard A. Navarre
   
 
         
*          By:   /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-129


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SAGE CREEK COAL COMPANY, LLC
 
 
  By:   PEABODY COLORADO OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Walter J. Scheller III
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
     
   By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-130


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SAGE CREEK HOLDINGS, LLC
 
 
  By:   AMERICAN LAND HOLDINGS OF COLORADO, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Richard A. Navarre
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
     
   By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-131


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SCHOOL CREEK COAL COMPANY, LLC
 
 
  By:   PEABODY POWDER RIVER OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Jeane L. Hull
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
     
   By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-132


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SCHOOL CREEK COAL RESOURCES, LLC
 
 
  By:   PEABODY POWDER RIVER OPERATIONS, LLC,
its Sole Member  
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Jeane L. Hull
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
     
*    By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-133


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SENECA COAL COMPANY, LLC
 
 
  By:   PEABODY COLORADO OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
  President
 
   
Walter J. Scheller III
   
 
   
*
  Senior Vice President and Treasurer
 
   
Walter L. Hawkins, Jr.
   
 
         
     
*    By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-134


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SHOSHONE COAL CORPORATION
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Walter J. Scheller III
  President and Director 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
   
*
 
Kemal Williamson
  Director 
 
         
   
*      By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-135


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
 

STAR LAKE ENERGY COMPANY, L.L.C.
 
 
  By:   PEABODY ELECTRICITY, LLC,    
    its Sole Member   
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Charles F. Meintjes
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
   
*       By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-136


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  SUGAR CAMP PROPERTIES, LLC
 
 
  By:   PEABODY MIDWEST MINING, LLC,    
    its Sole Member   
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Mark Cavinder
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*      By:   /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-137


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  THOROUGHBRED GENERATING COMPANY, LLC
 
 
  By:   PEABODY ELECTRICITY, LLC,    
    its Sole Member   
       
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Dianna K. Tickner
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
     
*     By:  /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   

II-138


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  THOROUGHBRED MINING COMPANY, LLC
 
 
  By:   PEABODY ELECTRICITY, LLC,    
    its Sole Member   
       
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
   
*
 
Dianna K. Tickner
  President 
 
   
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
*      By:  /s/ KENNETH L. WAGNER    
  Kenneth L. Wagner   
  Attorney-in-fact   
 

II-139


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  TWENTYMILE COAL, LLC
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Walter J. Scheller III
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President, Treasurer and Director 
     
*
 
Richard A. Navarre
  Director 
     
*
 
Kemal Williamson
  Director 
 
         
     
*            By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-140


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  WEST ROUNDUP RESOURCES, LLC
 
 
  By:   PEABODY POWDER RIVER OPERATIONS, LLC,
its Sole Member  
 
     
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Jeane L. Hull
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President, Treasurer and Director 
     
*
 
Richard A. Navarre
  Director 
     
*
 
John F. Quinn, Jr.
  Director 
 
         
     
          By:    /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-141


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  WILLIAMS FORK COAL COMPANY, LLC
 
 
  By:   PEABODY COLORADO OPERATIONS, LLC,
its Sole Member  
 
         
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Walter J. Scheller III
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
 
            By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   

II-142


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of St. Louis, State of Missouri on June 1, 2010.
         
  WYOMING NATURAL GAS, LLC
 
 
  By:   PEABODY NATURAL GAS, LLC,
its Sole Member  
 
 
  By:   *    
    Walter L. Hawkins, Jr.   
    Senior Vice President and Treasurer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed on the 1st day of June, 2010 by the following persons in the capacities indicated:
     
Signature   Title
 
*
 
Jeane L. Hull
  President 
     
*
 
Walter L. Hawkins, Jr.
  Senior Vice President and Treasurer 
 
         
 
             By:  /s/ KENNETH L. WAGNER    
    Kenneth L. Wagner   
    Attorney-in-fact   
 

II-143


Table of Contents

EXHIBIT INDEX
     
Exhibit    
No.   Description of Exhibit
1.1**
  Form of Underwriting Agreement (Debt)
 
   
1.2**
  Form of Underwriting Agreement (Equity)
 
   
1.3**
  Form of Underwriting Agreement (Preferred Stock)
 
   
1.4**
  Form of Underwriting Agreement (Units)
 
   
1.5**
  Form of Underwriting Agreement (Warrants)
 
   
4.1
  Rights Agreement, dated as of July 24, 2002, between the Company and EquiServe Trust Company, N.A., as Rights Agent (which includes the form of Certificate of Designations of Series A Junior Preferred Stock of the Company as Exhibit A, the form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Shares as Exhibit C) (incorporated herein by reference to Exhibit 4.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.2
  Certificate of Designations of Series A Junior Participating Preferred Stock of the Company, filed with the Secretary of State of the State of Delaware on July 24, 2002 (incorporated herein by reference to Exhibit 3.1 to the Company’s Registration Statement on Form 8-A, filed on July 24, 2002)
 
   
4.3
  Certificate of Adjustment delivered by the Registrant to Equiserve Trust Company, NA., as Rights Agent, on March 29, 2005 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on March 29, 2005)
 
   
4.4
  Certificate of Adjustment delivered by the Registrant to American Stock Transfer & Trust Company, as Rights Agent, on February 22, 2006 (incorporated by reference to Exhibit 4.2 to Amendment No. 1 to the Registrant’s Registration Statement on Form 8-A filed on February 22, 2006)
 
   
4.5
  Specimen of stock certificate representing the Registrant’s common stock, $.01 par value (incorporated by reference to Exhibit 4.13 of the Registrant’s Form S-1/A Registration Statement No. 333-55412, filed on May 1, 2001)
 
   
4.6
  6 7/8% Senior Notes Due 2013 Indenture dated as of March 21, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.27 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2003, filed on May 13, 2003)
 
   
4.7
  6 7/8% Senior Notes Due 2013 First Supplemental Indenture dated as of May 7, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.3 of the Registrant’s Form S-4 Registration Statement No. 333-106208, filed on June 17, 2003)
 
   
4.8
  6 7/8% Senior Notes Due 2013 Second Supplemental Indenture dated as of September 30, 2003 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.198 of the Registrant’s Form S-3 Registration Statement No. 333-109906, filed on October 22, 2003)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.9
  6 7/8% Senior Notes Due 2013 Third Supplemental Indenture, dated as of February 24, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.211 of the Registrant’s Form S-3/A Registration Statement No. 333-109906, filed on March 4, 2004)
 
   
4.10
  6 7/8% Senior Notes Due 2013 Fourth Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.57 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.11
  6 7/8% Senior Notes Due 2013 Fifth Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.9 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.12
  6 7/8% Senior Notes Due 2013 Sixth Supplemental Indenture dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)
 
   
4.13
  6 7/8% Senior Notes Due 2013 Seventh Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (as defined therein) (incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.14
  6 7/8% Senior Notes Due 2013 Eighth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.14 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.15
  6 7/8% Senior Notes Due 2013 Ninth Supplemental Indenture, dated as of June 13, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.16
  6 7/8% Senior Notes Due 2013 Tenth Supplemental Indenture, dated as of June 30, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.17
  6 7/8% Senior Notes Due 2013 Eleventh Supplemental Indenture, dated as of September 29, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, filed on November 7, 2006)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.18
  6 7/8% Senior Notes Due 2013 Twelfth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.18 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.19
  6 7/8% Senior Notes Due 2013 Thirteenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.19 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.20
  6 7/8% Senior Notes Due 2013 Fourteenth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.21
  6 7/8% Senior Notes Due 2013 Fifteenth Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.22
  6 7/8% Senior Notes Due 2013 Eighteenth Supplemental Indenture, dated as of March 13, 2009, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.23
  5 7/8% Senior Notes Due 2016 Indenture dated as of March 19, 2003 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.12 of the Registrant’s Quarterly Report on Form 10-Q for the Quarter ended March 31, 2004, filed on May 10, 2004)
 
   
4.24
  5 7/8% Senior Notes Due 2016 First Supplemental Indenture dated as of March 23, 2004 between the Registrant and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K dated March 23, 2004)
 
   
4.25
  5 7/8% Senior Notes Due 2016 Second Supplemental Indenture, dated as of April 22, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 10.58 of the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2004, filed on August 6, 2004)
 
   
4.26
  5 7/8% Senior Notes Due 2016 Third Supplemental Indenture, dated as of October 18, 2004, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.13 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2004, filed on March 16, 2005)
 
   
4.27
  5 7/8% Senior Notes Due 2016 Fourth Supplemental Indenture, dated as of January 20, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2005, filed on May 6, 2005)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.28
  5 7/8% Senior Notes Due 2016 Fifth Supplemental Indenture, dated as of September 30, 2005, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005, filed on November 8, 2005)
 
   
4.29
  5 7/8% Senior Notes Due 2016 Sixth Supplemental Indenture, dated as of January 20, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (incorporated by reference to Exhibit 4.21 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2005, filed on March 6, 2006)
 
   
4.30
  5 7/8% Senior Notes Due 2016 Seventh Supplemental Indenture, dated as of June 13, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.31
  5 7/8% Senior Notes Due 2016 Eighth Supplemental Indenture, dated as of June 30, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2006, filed on August 7, 2006)
 
   
4.32
  5 7/8% Senior Notes Due 2016 Ninth Supplemental Indenture, dated as of September 29, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2006, filed on November 7, 2006)
 
   
4.33
  5 7/8% Senior Notes Due 2016 Twelfth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.30 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.34
  5 7/8% Senior Notes Due 2016 Fifteenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.31 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.35
  5 7/8% Senior Notes Due 2016 Eighteenth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.36
  5 7/8% Senior Notes Due 2016 Twenty-First Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.35 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.37
  5 7/8% Senior Notes Due 2016 Thirtieth Supplemental Indenture, dated as of March 13, 2010, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2010, filed on May 7, 2010)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.38
  7 3/8% Senior Notes due 2016 Tenth Supplemental Indenture, dated as of October 12, 2006 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K, filed on October 13, 2006)
 
   
4.39
  7 3/8% Senior Notes due 2016 Thirteenth Supplemental Indenture, dated as of November 10, 2006 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.33 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.40
  7 3/8% Senior Notes due 2016 Sixteenth Supplemental Indenture, dated as of January 31, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.34 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.41
  7 3/8% Senior Notes due 2016 Nineteenth Supplemental Indenture, dated as of June 14, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)
 
   
4.42
  7 3/8% Senior Notes due 2016 Twenty-Second Supplemental Indenture, dated as of November 14, 2007 among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.40 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.43
  7 3/8% Senior Notes due 2016 Thirty-First Supplemental Indenture, dated as of March 13, 2009, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.44
  7 7/8% Senior Notes due 2026 Eleventh Supplemental Indenture, dated as of October 12, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Current Report on Form 8-K, filed on October 13, 2006)
 
   
4.45
  7 7/8% Senior Notes due 2026 Fourteenth Supplemental Indenture, dated as of November 10, 2006, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.36 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.46
  7 7/8% Senior Notes due 2026 Seventeenth Supplemental Indenture, dated as of January 31, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.37 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2006, filed on February 28, 2007)
 
   
4.47
  7 7/8% Senior Notes due 2026 Twentieth Supplemental Indenture, dated as of June 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.4 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2007, filed on August 8, 2007)

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
4.48
  7 7/8% Senior Notes due 2026 Twenty-Third Supplemental Indenture, dated as of November 14, 2007, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.45 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.49
  7 7/8% Senior Notes due 2026 Thirty-Second Supplemental Indenture, dated as of March 13, 2009, among the Registrant, the Guaranteeing Subsidiaries (as defined therein), and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.3 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.50
  Subordinated Indenture, dated as of December 20, 2006, between the Registrant and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.1 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.51
  4.75% Convertible Junior Subordinated Debentures Due 2066 First Supplemental Indenture, dated as December 20, 2006, among the Registrant and U.S. Bank National Association, as trustee (Incorporated by reference to Exhibit 4.2 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.52
  Capital Replacement Covenant dated December 19, 2006 (Incorporated by reference to Exhibit 99.1 of the Registrant’s Current Report on Form 8-K, filed on December 20, 2006)
 
   
4.53
  Notice of Adjustment of Conversion Rate of 4.75% Convertible Junior Subordinated Debentures Due 2066, dated November 26, 2007 (Incorporated by reference to Exhibit 4.49 of the Registrant’s Annual Report on Form 10-K for the year ended December 31, 2007, filed on February 28, 2008)
 
   
4.54
  Notice of Adjustment of Conversion Rate of 4.75% Convertible Junior Subordinated Debentures Due 2066, dated February 8, 2009 (Incorporated by reference to Exhibit 4.5 of the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2009, filed on May 8, 2009)
 
   
4.55
  Form of Senior Security (Incorporated by reference to Exhibit 4.24 of the Registrant’s Registration Statement on Form S-3 filed on July 28, 2008)
 
   
4.56
  Form of Subordinated Security (included in Exhibit 4.50)
 
   
4.57**
  Form of Warrant Agreement
 
   
4.58**
  Form of preferred stock share certificate
 
   
5
  Opinion of Simpson Thacher & Bartlett LLP
 
   
12*
  Computation in support of ratio of earnings to fixed charges
 
   
23.1*
  Consent of Simpson Thacher & Bartlett LLP (included in Exhibit 5)
 
   
23.2
  Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm
 
   
24*
  Power of Attorney (included on signature pages)
 
   
25*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the senior debt securities

 


Table of Contents

     
Exhibit    
No.   Description of Exhibit
25.2*
  Form T-1 statement of eligibility and qualification under the Trust Indenture Act of 1939 of U.S. Bank National Association as trustee under the indenture with respect to the subordinated debt securities
 
*   Previously filed as an exhibit to the Registration Statement
 
**   To be filed by amendment or as an exhibit to a document to be incorporated by reference herein