Search icon

DAD'S COAL COMPANY, LLC

Company Details

Name: DAD'S COAL COMPANY, 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: 12 Apr 2002 (23 years ago)
Managed By: Members
Organization Number: 0513695
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: P.O. BOX 99, MOUTHCARD, KY 41548
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS SAYERS Registered Agent

Manager

Name Role
William K Griffith Manager
Douglas Sayers Manager

Organizer

Name Role
WILLIAM K. GRIFFITH Organizer

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-06-06
Articles of Organization 2001-04-05

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Dags Branch Coal Co., Inc.
Party Role:
Operator
Start Date:
2003-04-15
End Date:
2003-10-29
Party Name:
Clintwood Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
1997-03-03
End Date:
1997-04-02
Party Name:
Clintwood Elkhorn Mining Company Inc
Party Role:
Operator
Start Date:
2001-03-09
End Date:
2001-04-19
Party Name:
Cavalier Mineral Inc
Party Role:
Operator
Start Date:
2005-05-05
Party Name:
Dad'S Coal Company Llc
Party Role:
Operator
Start Date:
2001-04-20
End Date:
2003-04-14

Sources: Kentucky Secretary of State