Search icon

KENTUCKY UNITED COAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY UNITED COAL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1999 (26 years ago)
Authority Date: 04 Nov 1999 (26 years ago)
Last Annual Report: 31 Jul 2024 (10 months ago)
Organization Number: 0482948
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 West Main Street, Frankfort, KY 40601
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
C Reardon-Ashley Manager
R. F. Bruer Manager
D W Kimery Manager
B G West Manager
J F Lutkewitte Manager
B Cropper Manager

Organizer

Name Role
UNITED MINERALS COMPANY, LLC Organizer

Filings

Name File Date
Annual Report 2024-07-31
Certificate of Withdrawal 2024-07-31
Annual Report 2023-04-18
Annual Report 2022-04-19
Annual Report 2021-02-10

Mines

Mine Information

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

Parties

Party Name:
Kentucky United Coal Llc
Party Role:
Operator
Start Date:
1999-11-01
Party Name:
Lanham Mining Company Inc
Party Role:
Operator
Start Date:
1992-10-01
End Date:
1999-10-31
Party Name:
Greg Olinger
Party Role:
Current Controller
Start Date:
1999-11-01
Party Name:
Kentucky United Coal Llc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Kentucky United Coal Llc
Party Role:
Operator
Start Date:
2000-01-01
Party Name:
Greg Olinger
Party Role:
Current Controller
Start Date:
2000-01-01
Party Name:
Kentucky United Coal Llc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State