Name: | BEECH FORK PROCESSING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 1987 (38 years ago) |
Organization Date: | 27 Jan 1987 (38 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0224941 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41214 |
City: | Debord, Davella |
Primary County: | Martin County |
Principal Office: | 81 ENTERPRISE DRIVE, DEBORD, KY 41214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 9000 |
Name | Role |
---|---|
SOUTHEASTERN LAND, LLC | Registered Agent |
Name | Role |
---|---|
BEECH FORK HOLDING COMPANY, INC. | Member |
Name | Role |
---|---|
James H Booth | Manager |
Name | Role |
---|---|
JAMES H. BOOTH | Director |
HOMER WRIGHT | Director |
Name | Role |
---|---|
CANDY J. CRUM | Incorporator |
THOMAS D. MUNCY | Incorporator |
Name | Role |
---|---|
JAMES H. BOOTH | Organizer |
Name | Action |
---|---|
BEECH FORK PROCESSING, INC. | Type Conversion |
WITTEN COAL AND MINING COMPANY, INC. | Merger |
VAN LEAR COAL PROCESSING CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State