Search icon

INFINITY ENERGY, INC.

Company Details

Name: INFINITY ENERGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2001 (24 years ago)
Organization Date: 22 Jun 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0518140
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 302 S. JEFFERSON STREET, ROANOKE, VA 24011
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
James C. Justice, III President

Secretary

Name Role
James T. Miller Secretary

Treasurer

Name Role
James T. Miller Treasurer

Vice President

Name Role
Stephen W. Ball Vice President

Director

Name Role
Jillean L. Justice Director
James C. Justice, III Director

Incorporator

Name Role
SHARON HOPSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
125627 Wastewater KPDES Coal IP - New Approval Issued 2025-02-19 2025-02-19
Document Name Final Fact Sheet KY0113620.pdf
Date 2025-02-20
Document Download
Document Name S Final Permit KY0113620.pdf
Date 2025-02-20
Document Download
Document Name S KY0113620 Final Issuance Letter.pdf
Date 2025-02-20
Document Download
125627 Wastewater KPDES Ind Gen'l Surface Mining Approval Issued 2021-06-15 2021-06-15
Document Name EKCL KYGE40904 RN Revised.pdf
Date 2021-06-16
Document Download
125627 Wastewater KPDES Ind Gen'l Surface Mining Approval Issued 2016-04-22 2016-04-22
Document Name EKCL KYGE40904.pdf
Date 2016-04-25
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-02-11
Annual Report 2020-08-21
Annual Report 2019-06-28
Annual Report 2018-05-02
Annual Report 2017-04-14

Sources: Kentucky Secretary of State