Search icon

FOUR STAR RESOURCES LLC

Company Details

Name: FOUR STAR RESOURCES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2002 (23 years ago)
Organization Date: 10 Oct 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0546080
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

Organizer

Name Role
CLAYTON V ROBERTS Organizer
DAVID W HOWARD Organizer
TIMOTHY C HOWARD Organizer
THOMAS W ROBERTS Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Southern Coal Kentucky Corporation Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-06-28

Mines

Mine Information

Mine Name:
Harlan Strip #1
Mine Type:
Surface
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Four Star Resources LLC
Party Role:
Operator
Start Date:
2008-02-26
Party Name:
Four Star Resources LLC
Party Role:
Operator
Start Date:
2005-06-15
End Date:
2008-02-25
Party Name:
James C Justice II
Party Role:
Current Controller
Start Date:
2008-02-26
Party Name:
Four Star Resources LLC
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
FOUR STAR RESOURCES LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State