Search icon

LEWIS COAL SALES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS COAL SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Oct 1994 (31 years ago)
Organization Date: 17 Oct 1994 (31 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0400723
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 643 CONLEY ROAD UNIT 2, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARSHA DETHERAGE Registered Agent

Member

Name Role
MARSHA DETHERAGE Member

Organizer

Name Role
RONALD G. COMBS Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-19
Annual Report 2022-06-22
Annual Report 2021-06-28
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20070.00
Total Face Value Of Loan:
20070.00

Mines

Mine Information

Mine Name:
Gray Fork
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Caribou Coal Processing LLC
Party Role:
Operator
Start Date:
2004-01-27
End Date:
2007-06-05
Party Name:
Gray Fork Enterprises Inc
Party Role:
Operator
Start Date:
2007-06-06
Party Name:
Lewis Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1994-10-19
Party Name:
Lewis Coal Sales
Party Role:
Operator
Start Date:
1994-10-20
End Date:
1996-08-18
Party Name:
Smith Coal Processing
Party Role:
Operator
Start Date:
1996-08-19
End Date:
2001-07-23

Mine Information

Mine Name:
Jeff Tipple
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Blue Diamond Coal Co.
Party Role:
Operator
Start Date:
2014-09-22
Party Name:
Carr Creek Fuel Company Inc
Party Role:
Operator
Start Date:
1974-03-01
End Date:
1978-02-22
Party Name:
C & B Coal Co
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1974-02-28
Party Name:
Kentucky Prince Mining Company
Party Role:
Operator
Start Date:
1978-02-23
End Date:
1986-12-10
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-03-09
End Date:
1999-10-31

Mine Information

Mine Name:
#1
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Aaron Coal Company Llc
Party Role:
Operator
Start Date:
2000-03-09
End Date:
2000-12-10
Party Name:
Aaron Coal Company Llc
Party Role:
Operator
Start Date:
2001-09-14
End Date:
2001-09-17
Party Name:
Emily Enterprises Inc
Party Role:
Operator
Start Date:
2000-12-11
End Date:
2001-09-13
Party Name:
Black Hawk Coal Corp
Party Role:
Operator
Start Date:
1996-07-01
End Date:
1998-11-02
Party Name:
Foggy Mountain Coal Co Inc
Party Role:
Operator
Start Date:
2003-06-17
End Date:
2004-02-25

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,070
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,167.56
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $15,052
Utilities: $5,018

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State