Search icon

SIGMON ENERGY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMON ENERGY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1998 (27 years ago)
Authority Date: 04 Aug 1998 (27 years ago)
Last Annual Report: 31 Mar 2009 (16 years ago)
Organization Number: 0460228
Principal Office: 549 LONDONDERRY ROAD, CUMBERLAND GAP, TN 37724
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JAMES A SIGMON Signature

Manager

Name Role
COAL ACRES ASSOCIATES, LLC Manager
CHARTER COAL, LLC Manager
THE E. HOLDING COMPANY, LLC Manager
JAMES A. SIGMON FAMILY ENERGY IRREVOCABLE TRUST Manager

Organizer

Name Role
JAMES A. SIGMON Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-28
Annual Report 2009-03-31
Annual Report 2008-04-29
Annual Report 2007-05-23
Annual Report 2006-02-20

Mines

Mine Information

Mine Name:
Mine #2
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Jericol Mining Inc
Party Role:
Operator
Start Date:
1995-06-01
End Date:
1995-10-16
Party Name:
Jericol Mining Inc
Party Role:
Operator
Start Date:
1996-03-07
End Date:
1998-03-22
Party Name:
Jericol Mining Incorporated
Party Role:
Operator
Start Date:
2003-02-03
End Date:
2007-03-06
Party Name:
Sigmon Energy Llc
Party Role:
Operator
Start Date:
1998-07-02
End Date:
1999-06-23
Party Name:
Keokee Mining LLC
Party Role:
Operator
Start Date:
2007-03-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State