Search icon

CLOVER FORK COAL COMPANY LLC

Company Details

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

Manager

Name Role
ASHLEY W WESLEY, PRESIDENT Manager
CHRISTOPHER T PORTER, SECRETARY Manager
WHITFIELD BAILEY, TREASURER Manager

Organizer

Name Role
WILLIAM THOMAS WHITFIELD Organizer

Registered Agent

Name Role
WILLIAM B. ATKINS Registered Agent

Former Company Names

Name Action
CLOVER FORK ACQUISITION LLC Old Name
CLOVER FORK COAL COMPANY Merger

Assumed Names

Name Status Expiration Date
CLOVER FORK COAL COMPANY Inactive 2009-12-16

Filings

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