Search icon

PREMIER ELKHORN COAL LLC

Company Details

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

Director

Name Role
J. E. SPROULL Director
J. J. SHACKLEFORD Director
J. K. TAGGART Director

Incorporator

Name Role
J. E. SPROULL Incorporator

Organizer

Name Role
CLARK TAYLOR Organizer

Registered Agent

Name Role
ELLEN ARVIN KENNEDY Registered Agent

Member

Name Role
CAMBRIAN LIQUIDATING TRUST Member

Former Company Names

Name Action
PREMIER ELKHORN COAL COMPANY Type Conversion

Filings

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

Mines

Mine Information

Mine Name:
Pike Prep Plant No. 1
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Operator 1 LLC
Party Role:
Operator
Start Date:
2009-09-29
End Date:
2013-12-08
Party Name:
Coal Essence Prep Plant LLC
Party Role:
Operator
Start Date:
2013-12-09
End Date:
2018-09-25
Party Name:
Pike Clean Processing, LLC
Party Role:
Operator
Start Date:
2018-09-26
Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2005-01-13
End Date:
2007-10-02
Party Name:
Clintwood Elkhorn Mining Inc
Party Role:
Operator
Start Date:
2007-10-03
End Date:
2009-09-28

Mine Information

Mine Name:
Premier Elkhorn Loadout #2
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
1997-03-11
Party Name:
Virginia Iron Coal & Coke Company
Party Role:
Operator
Start Date:
1978-09-01
End Date:
1979-06-28
Party Name:
Enterprise Coal Company
Party Role:
Operator
Start Date:
1979-06-29
End Date:
1997-03-10
Party Name:
J Mark Campbell
Party Role:
Current Controller
Start Date:
1997-03-11
Party Name:
Premier Elkhorn Coal Company
Party Role:
Current Operator

Mine Information

Mine Name:
Potter Refuse
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2005-04-28
Party Name:
AEP Kentucky Coal, L. L. C.
Party Role:
Operator
Start Date:
2001-12-01
End Date:
2005-04-27
Party Name:
Elc Inc
Party Role:
Operator
Start Date:
1992-06-01
End Date:
2001-11-30
Party Name:
Potter Mining Company Inc
Party Role:
Operator
Start Date:
1979-12-01
End Date:
1989-01-31
Party Name:
Potter Mining Company Inc
Party Role:
Operator
Start Date:
1989-02-01
End Date:
1990-04-30

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 639-0724
Add Date:
2003-03-31
Operation Classification:
Private(Property)
power Units:
22
Drivers:
22
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
M.L. JOHNSON FAMILY PROPERTIES
Party Role:
Plaintiff
Party Name:
PREMIER ELKHORN COAL LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State