Name: | EASTERN ENERGY AND LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1999 (26 years ago) |
Organization Date: | 20 May 1999 (26 years ago) |
Last Annual Report: | 16 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0474487 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
Principal Office: | 104 Silver Cedar Lane, SUITE 17203, Chapel Hill, NC 27514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE EVERSOLE, JR. | Member |
JAMES DONOVAN | Member |
DEBORAH STELLINGS | Member |
Katy Meyers | Member |
MERIDYTHE MCLEAN | Member |
Name | Role |
---|---|
FRANK C. MEDARIS, ESQ. | Registered Agent |
Name | Role |
---|---|
EASTERN ENERGY AND LAND, INC. | General Partner |
Name | Role |
---|---|
FRANK C. MEDARIS, ESQ. | Organizer |
Name | Action |
---|---|
EASTERN ENERGY AND LAND-KENTUCKY LIMITED PARTNERSHIP | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2022-02-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-12 |
Reinstatement Certificate of Existence | 2016-11-23 |
Sources: Kentucky Secretary of State