Search icon

AEP KENTUCKY COAL, L.L.C.

Company Details

Name: AEP KENTUCKY COAL, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Nov 2001 (24 years ago)
Authority Date: 13 Nov 2001 (24 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0525398
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
Principal Office: 1 RIVERSIDE PLAZA, COLUMBUS, OH 43215
Place of Formation: DELAWARE

Manager

Name Role
III Benjamin G S Fowke Manager
Charles E Zebula Manager
David M Feinberg Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JEFFREY D CROSS Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-05
Annual Report 2022-04-21
Annual Report 2021-06-04
Annual Report 2020-06-09

Mines

Mine Information

Mine Name:
Pike Prep Plant No. 1
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Coal Operator 1 LLC
Party Role:
Operator
Start Date:
2009-09-29
End Date:
2013-12-08
Party Name:
Coal Essence Prep Plant LLC
Party Role:
Operator
Start Date:
2013-12-09
End Date:
2018-09-25
Party Name:
Pike Clean Processing, LLC
Party Role:
Operator
Start Date:
2018-09-26
Party Name:
Premier Elkhorn Coal Company
Party Role:
Operator
Start Date:
2005-01-13
End Date:
2007-10-02
Party Name:
Clintwood Elkhorn Mining Inc
Party Role:
Operator
Start Date:
2007-10-03
End Date:
2009-09-28

Mine Information

Mine Name:
Mine #10
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2006-01-03
Party Name:
CAM - Kentucky, LLC
Party Role:
Operator
Start Date:
2004-04-16
End Date:
2006-01-02
Party Name:
AEP Kentucky Coal, L.L.C
Party Role:
Operator
Start Date:
2001-10-30
End Date:
2004-04-15
Party Name:
Branham & Baker Underground Corp
Party Role:
Operator
Start Date:
1997-07-01
End Date:
2001-10-29
Party Name:
Beth Energy Mines Inc
Party Role:
Operator
Start Date:
1974-11-01
End Date:
1991-03-07

Mine Information

Mine Name:
Beverly Ann Preparation Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
D.F.M. Processing L.L.C.
Party Role:
Operator
Start Date:
2003-12-23
End Date:
2004-10-11
Party Name:
DFM Processing, LLC
Party Role:
Operator
Start Date:
2020-04-30
Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2004-10-12
End Date:
2007-12-03
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2007-12-04
End Date:
2012-12-11
Party Name:
Frasure Creek Mining, LLC
Party Role:
Operator
Start Date:
2013-11-25
End Date:
2020-04-29

Court Cases

Court Case Summary

Filing Date:
2006-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
CALDWELL
Party Role:
Plaintiff
Party Name:
AEP KENTUCKY COAL, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AEP KENTUCKY COAL, L.L.C.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State