Search icon

TRAVELER COAL, LLC

Company Details

Name: TRAVELER COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Apr 2001 (24 years ago)
Organization Date: 05 Apr 2001 (24 years ago)
Last Annual Report: 26 Jul 2011 (14 years ago)
Managed By: Managers
Organization Number: 0513675
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: PO BOX 567, 217 LEFT FORK LONG FORK RD, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN HALL Registered Agent

Manager

Name Role
Kevin Hall Manager

Organizer

Name Role
KEVIN HALL Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-26
Annual Report 2010-06-11
Annual Report 2009-07-02
Annual Report 2008-02-19

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Traveler Coal, LLC
Party Role:
Operator
Start Date:
2006-07-25
End Date:
2008-03-01
Party Name:
North Fork Colleries LLC
Party Role:
Operator
Start Date:
2008-03-02
Party Name:
Keith D McCoy
Party Role:
Current Controller
Start Date:
2008-03-02
Party Name:
North Fork Colleries LLC
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2008-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN DEERE CONSTRUCTION AND FO
Party Role:
Plaintiff
Party Name:
TRAVELER COAL, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State