Search icon

THOROUGHBRED COAL COMPANY LLC

Company Details

Name: THOROUGHBRED COAL COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Feb 1999 (26 years ago)
Organization Date: 01 Feb 1999 (26 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0468685
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 11188, LEXINGTON, KY 405741188
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL D. TAYLOE Registered Agent

Manager

Name Role
Daniel D Tayloe Manager

Organizer

Name Role
DANIEL L. KESTEN Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-06
Annual Report 2015-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400568 Other Contract Actions 2004-12-21 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 650000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-12-21
Termination Date 2005-03-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name KOCH CARBON, LLC
Role Plaintiff
Name THOROUGHBRED COAL COMPANY LLC
Role Defendant
0400294 Other Contract Actions 2004-08-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-08-18
Termination Date 2005-03-22
Section 1441
Sub Section DS
Status Terminated

Parties

Name THOROUGHBRED COAL COMPANY LLC
Role Plaintiff
Name KOCK CARBON, LLC
Role Defendant

Sources: Kentucky Secretary of State