Name: | ASHER LAND AND MINERAL, LLLP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 24 Dec 1986 (38 years ago) |
Organization Date: | 24 Dec 1986 (38 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0222383 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 204 VIRGINIA AVENUE, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFERY HELTON | Registered Agent |
Name | Role |
---|---|
Tim Rice | General Partner |
Boone Logan | General Partner |
Molly Bingham | General Partner |
Jane Williams | General Partner |
Paul C Cawood | General Partner |
James R Golden | General Partner |
Russell Mathias | General Partner |
ROBERT BRADLEY CULTON | General Partner |
ROBERT LOUIS DUCKLO III | General Partner |
JANE ASHER COOMER | General Partner |
Name | Action |
---|---|
ASHER LAND AND MINERAL, LTD. | Type Conversion |
THOMAS JEFFERSON ASHER COAL MINING, LTD. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASHER COAL MINING COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-17 |
Annual Report Amendment | 2023-10-26 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-13 |
Annual Report | 2019-03-03 |
Registered Agent name/address change | 2019-03-03 |
Annual Report | 2018-02-13 |
Sources: Kentucky Secretary of State