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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
James C. Justice, III | President |
Name | Role |
---|---|
James T. Miller | Secretary |
Name | Role |
---|---|
James T. Miller | Treasurer |
Name | Role |
---|---|
Stephen W. Ball | Vice President |
Name | Role |
---|---|
Jillean L. Justice | Director |
James C. Justice, III | Director |
Name | Role |
---|---|
SHARON HOPSON | Incorporator |
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 | |||||||||
125627 | Wastewater | KPDES Ind Gen'l Surface Mining | Approval Issued | 2021-06-15 | 2021-06-15 | |||||||||
|
||||||||||||||
125627 | Wastewater | KPDES Ind Gen'l Surface Mining | Approval Issued | 2016-04-22 | 2016-04-22 | |||||||||
|
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