Name: | RESOURCE SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2000 (25 years ago) |
Organization Date: | 28 Jan 2000 (25 years ago) |
Last Annual Report: | 05 Apr 2025 (14 days ago) |
Managed By: | Members |
Organization Number: | 0487885 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 458 N MAIN ST, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chester M. Thomas | Sole Officer |
Name | Role |
---|---|
Chester M. Thomas | Director |
Name | Role |
---|---|
D.B. KAZEE | Incorporator |
Name | Role |
---|---|
CHESTER M. THOMAS | Registered Agent |
Name | Action |
---|---|
DEKOVAN COAL, INC. | Old Name |
RESOURCE SALES, INC. | Merger |
VISION PROCESSING LLC | Merger |
KNOB LICK COAL, INC. | Merger |
COCHISE COAL COMPANY, INC. | Merger |
KMMC, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
VISION MINING | Inactive | 2012-12-02 |
COAL PROPERTIES TRADING COMPANY | Inactive | 2005-06-20 |
Name | File Date |
---|---|
Annual Report | 2025-04-05 |
Annual Report | 2024-06-27 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-27 |
Articles of Merger | 2017-04-12 |
Sources: Kentucky Secretary of State