Search icon

KENWEST TERMINALS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENWEST TERMINALS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Feb 1995 (30 years ago)
Organization Date: 17 Feb 1995 (30 years ago)
Last Annual Report: 08 Sep 2008 (17 years ago)
Managed By: Managers
Organization Number: 0400667
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: P. O. BOX 325, 17318 U.S. RT. 23, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Signature

Name Role
Robert Alan Johnston Signature
ROBERT ALAN JOHNSTON Signature

Manager

Name Role
Robert Alan Johnston Manager

Organizer

Name Role
BARKLEY J. STURGILL, JR. Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Registered Agent name/address change 2008-09-16
Annual Report 2008-09-08

Mines

Mine Information

Mine Name:
Red Bud Dock No. 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-01-29
Party Name:
Red Bud Dock, LLC
Party Role:
Operator
Start Date:
2008-07-09
End Date:
2013-01-28
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1986-05-01
End Date:
1990-02-14
Party Name:
Kenwest Terminals
Party Role:
Operator
Start Date:
1995-02-21
End Date:
2008-07-08
Party Name:
Ashland Materials Inc
Party Role:
Operator
Start Date:
1990-02-15
End Date:
1995-02-20

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State