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
Principal Office Address Change 2012-06-26
Annual Report 2012-06-26
Renewal of Assumed Name Return 2012-06-21
Annual Report 2011-06-30
Principal Office Address Change 2010-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400148 Other Statutory Actions 2004-03-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-03-10
Termination Date 2004-10-19
Section 0010
Status Terminated

Parties

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

Sources: Kentucky Secretary of State