Search icon

KMMC, LLC

Company Details

Name: KMMC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0514428
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 458 N. MAIN ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Manager

Name Role
Chester Thomas Manager

Organizer

Name Role
D.B. KAZEE Organizer

Registered Agent

Name Role
CHESTER M. THOMAS Registered Agent

Former Company Names

Name Action
RESOURCE SALES, INC. Merger
VISION PROCESSING LLC Merger
KNOB LICK COAL, INC. Merger
COCHISE COAL COMPANY, INC. Merger
KMMC, LLC Merger
DEKOVAN COAL, INC. Old Name

Assumed Names

Name Status Expiration Date
VISION MINING Inactive 2012-12-02

Filings

Name File Date
Annual Report 2016-06-28
Annual Report 2015-06-25
Annual Report 2014-06-10
Annual Report 2013-06-24
Registered Agent name/address change 2012-06-26

Court Cases

Court Case Summary

Filing Date:
2004-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UNITED MINE WORKERS OF AMERICA
Party Role:
Plaintiff
Party Name:
KMMC, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State