Name: | PREMIER ELKHORN COAL LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1991 (34 years ago) |
Organization Date: | 12 Nov 1991 (34 years ago) |
Last Annual Report: | 31 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0292948 |
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 |
Name | Role |
---|---|
J. E. SPROULL | Director |
J. J. SHACKLEFORD | Director |
J. K. TAGGART | Director |
Name | Role |
---|---|
J. E. SPROULL | Incorporator |
Name | Role |
---|---|
CLARK TAYLOR | Organizer |
Name | Role |
---|---|
ELLEN ARVIN KENNEDY | Registered Agent |
Name | Role |
---|---|
CAMBRIAN LIQUIDATING TRUST | Member |
Name | Action |
---|---|
PREMIER ELKHORN COAL COMPANY | Type Conversion |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-31 |
Annual Report | 2024-03-31 |
Annual Report | 2023-09-13 |
Reinstatement | 2022-05-20 |
Reinstatement Certificate of Existence | 2022-05-20 |
Sources: Kentucky Secretary of State