Search icon

WHITAKER COAL LLC

Company Details

Name: WHITAKER COAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1961 (64 years ago)
Organization Date: 28 Mar 1961 (64 years ago)
Last Annual Report: 31 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0055423
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 W MAIN ST, STE 900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 40

Registered Agent

Name Role
ELLEN ARVIN KENNEDY Registered Agent

Member

Name Role
CAMBRIAN LIQUIDATING TRUST Member

Incorporator

Name Role
ELMER WHITAKER Incorporator
I. H. BUCHANAN, JR. Incorporator

Organizer

Name Role
CLARK TAYLOR Organizer

Former Company Names

Name Action
WHITAKER COAL CORPORATION Type Conversion
E. A. WHITAKER TRUCKING COMPANY Merger
WHITAKER COAL SALES, INC. Merger
EAS COAL COMPANY Merger
HELLARD & WHITAKER ENGINEERING COMPANY, INC. Merger
PERRY COUNTY COAL CORPORATION Merger

Filings

Name File Date
Annual Report 2024-03-31
Annual Report 2023-09-13
Reinstatement Certificate of Existence 2022-05-20
Principal Office Address Change 2022-05-20
Reinstatement 2022-05-20
Registered Agent name/address change 2022-05-20
Administrative Dissolution 2021-10-19
Annual Report 2020-07-15
Annual Report 2019-06-21
Annual Report 2018-05-21

Sources: Kentucky Secretary of State