Search icon

APPALACHIAN FUELS, LLC

Headquarter

Company Details

Name: APPALACHIAN FUELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Jan 2001 (24 years ago)
Organization Date: 12 Jan 2001 (24 years ago)
Last Annual Report: 20 May 2009 (16 years ago)
Managed By: Managers
Organization Number: 0508728
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1500 NORTH BIG RUN ROAD, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Manager

Name Role
Stephen Addington Manager

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
WHINEY R. CALVERT Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_00581445
State:
ILLINOIS

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-05-20
Annual Report 2008-06-25
Annual Report 2007-06-19

Mines

Mine Information

Mine Name:
Big Sandy River Dock
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2003-01-13
End Date:
2008-01-04
Party Name:
Cliffs Logan County Coal Terminals, LLC
Party Role:
Operator
Start Date:
2008-01-05
Party Name:
Rapoca Energy Company/Norton Division
Party Role:
Operator
Start Date:
1977-03-01
End Date:
1978-09-12
Party Name:
Kentucky-Ohio Transportation Company
Party Role:
Operator
Start Date:
1978-09-13
End Date:
1983-05-25
Party Name:
Pen Coal Corp
Party Role:
Operator
Start Date:
1983-05-26
End Date:
2002-12-29

Mine Information

Mine Name:
Beverly Ann Preparation Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
D.F.M. Processing L.L.C.
Party Role:
Operator
Start Date:
2003-12-23
End Date:
2004-10-11
Party Name:
DFM Processing, LLC
Party Role:
Operator
Start Date:
2020-04-30
Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2004-10-12
End Date:
2007-12-03
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2007-12-04
End Date:
2012-12-11
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2013-11-25
End Date:
2020-04-29

Mine Information

Mine Name:
K-2 Preparation Plant
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels LLC
Party Role:
Operator
Start Date:
2001-06-13
End Date:
2011-09-28
Party Name:
Kentucky Fuel Corporation
Party Role:
Operator
Start Date:
2011-09-29
Party Name:
Consol Of Kentucky Inc
Party Role:
Operator
Start Date:
1986-07-31
End Date:
1996-07-04
Party Name:
Redwood Coal Company Inc
Party Role:
Operator
Start Date:
1981-12-01
End Date:
1984-04-01
Party Name:
Addington Mining Inc
Party Role:
Operator
Start Date:
1996-07-05
End Date:
2001-06-12

Court Cases

Court Case Summary

Filing Date:
2011-01-21
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
APPALACHIAN FUELS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
APPALACHIAN FUELS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Role:
Plaintiff
Party Name:
APPALACHIAN FUELS, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State