Search icon

MASON MINING, LLC

Company Details

Name: MASON MINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Feb 2002 (23 years ago)
Organization Date: 07 Feb 2002 (23 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0530690
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 1231 LEBANON ROAD, P.O. BOX 662, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS W. MCCLAIN Registered Agent

Member

Name Role
JONAH MINING COMPANY, LLC Member

Organizer

Name Role
R. ERIC CORNETT Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-19
Annual Report 2019-04-29
Annual Report 2018-06-04
Annual Report 2017-06-15
Annual Report 2016-03-30
Annual Report 2015-06-02
Annual Report 2014-06-09
Annual Report 2013-06-19
Principal Office Address Change 2012-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900150 Other Forfeiture and Penalty Suits 2009-04-21 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2009-04-21
Termination Date 2010-05-10
Section 0801
Status Terminated

Parties

Name USA
Role Plaintiff
Name MASON MINING, LLC
Role Defendant

Sources: Kentucky Secretary of State