Name: | CAMBRIAN COAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 2000 (25 years ago) |
Organization Date: | 05 May 2000 (25 years ago) |
Last Annual Report: | 04 Jun 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0494079 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 2100, PIKEVILLE, KY 41502-2100 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMBRIAN COAL, LLC 401(K) PLAN | 2021 | 611373394 | 2022-10-26 | CAMBRIAN COAL, LLC | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-19 |
Name of individual signing | ELLEN KENNEDY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-08-19 |
Name of individual signing | ELLEN KENNEDY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CRAIG S. PREECE | Incorporator |
Name | Role |
---|---|
JAMES H. BOOTH | Organizer |
Name | Role |
---|---|
MATRIX ENERGY, LLC | Registered Agent |
Name | Role |
---|---|
Craig S Preece | CFO |
Name | Role |
---|---|
James H Booth | President |
Name | Role |
---|---|
J Mark Campbell | Secretary |
Name | Role |
---|---|
Ted McGinnis | Vice President |
J Mark Campbell | Vice President |
Name | Role |
---|---|
J Mark Campbell | Director |
Ted McGinnis | Director |
James H Booth | Director |
Name | Action |
---|---|
CAMBRIAN COAL CORPORATION | Type Conversion |
WILLOW CREEK MINING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-31 |
Annual Report | 2023-09-13 |
Reinstatement Certificate of Existence | 2022-05-20 |
Reinstatement | 2022-05-20 |
Principal Office Address Change | 2022-05-20 |
Registered Agent name/address change | 2022-05-20 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-15 |
Registered Agent name/address change | 2019-06-14 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State