Name: | CLOVER FORK COAL COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Organization Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 21 Nov 2024 (5 months ago) |
Managed By: | Managers |
Organization Number: | 0485206 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 1680, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ASHLEY W WESLEY, PRESIDENT | Manager |
CHRISTOPHER T PORTER, SECRETARY | Manager |
WHITFIELD BAILEY, TREASURER | Manager |
Name | Role |
---|---|
WILLIAM THOMAS WHITFIELD | Organizer |
Name | Role |
---|---|
WILLIAM B. ATKINS | Registered Agent |
Name | Action |
---|---|
CLOVER FORK ACQUISITION LLC | Old Name |
CLOVER FORK COAL COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
CLOVER FORK COAL COMPANY | Inactive | 2009-12-16 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-21 |
Registered Agent name/address change | 2024-11-21 |
Amended and Restated Articles | 2024-11-04 |
Annual Report | 2024-08-06 |
Annual Report | 2023-08-09 |
Annual Report | 2022-08-05 |
Annual Report | 2021-07-14 |
Annual Report | 2020-09-02 |
Annual Report | 2019-08-26 |
Annual Report | 2018-08-02 |
Sources: Kentucky Secretary of State