Search icon

CAMBRIAN COAL CORPORATION

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-10
Business code 212110
Sponsor’s telephone number 6068359962
Plan sponsor’s address PO BOX 2100, PIKEVILLE, KY, 41502

Signature of

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

Incorporator

Name Role
CRAIG S. PREECE Incorporator

Organizer

Name Role
JAMES H. BOOTH Organizer

Registered Agent

Name Role
MATRIX ENERGY, LLC Registered Agent

CFO

Name Role
Craig S Preece CFO

President

Name Role
James H Booth President

Secretary

Name Role
J Mark Campbell Secretary

Vice President

Name Role
Ted McGinnis Vice President
J Mark Campbell Vice President

Director

Name Role
J Mark Campbell Director
Ted McGinnis Director
James H Booth Director

Former Company Names

Name Action
CAMBRIAN COAL CORPORATION Type Conversion
WILLOW CREEK MINING, INC. Old Name

Filings

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