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

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

Incorporator

Name Role
CRAIG S. PREECE Incorporator

Organizer

Name Role
JAMES H. BOOTH Organizer

Form 5500 Series

Employer Identification Number (EIN):
611373394
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

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 2022-05-20
Principal Office Address Change 2022-05-20
Reinstatement Certificate of Existence 2022-05-20

Court Cases

Court Case Summary

Filing Date:
2021-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
CAMBRIAN COAL CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
CAMBRIAN COAL LLC,
Party Role:
Defendant

Sources: Kentucky Secretary of State