Search icon

SIDNEY COAL COMPANY, LLC

Company Details

Name: SIDNEY COAL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1984 (41 years ago)
Organization Date: 09 Aug 1984 (41 years ago)
Last Annual Report: 16 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0192428
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 119 NORTH, SOUTH 2 ROAD, HOLDEN, WV 25625
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
CHARLES E. SHIVEL, JR. Director

Member

Name Role
Appalachia Holding Company, LLC Member

Manager

Name Role
Mark M. Manno Manager

Incorporator

Name Role
CHARLES E. SHIVEL, JR. Incorporator
DONALD COMBS Incorporator

Organizer

Name Role
ANDREW EIDSON Organizer

Former Company Names

Name Action
(NQ) LOGAN COUNTY MINE SERVICES, INC. Merger
(NQ) DRIH CORPORATION Merger
(NQ) WHITE BUCK COAL COMPANY Merger
WEST KENTUCKY ENERGY COMPANY Merger
NEW RIDGE MINING COMPANY Merger
GREYEAGLE COAL COMPANY Merger
SIDNEY COAL COMPANY, INC. Type Conversion
ORA MAE COAL COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
PROCESS ENERGY Inactive 2017-11-19
MT. STERLING ENERGY MINING CO. Inactive 2016-02-28
COALGOOD ENERGY COMPANY Inactive 2015-06-17
PEGS BRANCH ENERGY MINE Inactive 2014-10-29
ORA MAE COAL COMPANY Inactive 2013-07-15
FREEDOM ENERGY MINING COMPANY Inactive 2013-07-15
ROCKHOUSE ENERGY MINING COMPANY Inactive 2013-07-15
SOLID ENERGY MINING COMPANY Inactive 2013-07-15
CLEAN ENERGY MINING COMPANY Inactive 2013-07-15
M3ENERGY MINING CO. Inactive 2013-01-31

Filings

Name File Date
Annual Report 2024-06-16
Articles of Merger 2023-06-06
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2023-05-15
Annual Report 2022-06-07
Principal Office Address Change 2022-06-07
Annual Report 2022-06-07
Annual Report 2022-06-03
Annual Report 2021-06-30

Sources: Kentucky Secretary of State