Search icon

ALPHA COAL SALES CO., LLC

Company Details

Name: ALPHA COAL SALES CO., LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2002 (22 years ago)
Authority Date: 07 Nov 2002 (22 years ago)
Last Annual Report: 27 Jun 2020 (5 years ago)
Organization Number: 0547796
Principal Office: 340 MARTIN LUTHER KING JR., BLVD, BRISTOL, TN 37620
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Andrew C. Eidson Manager
William F. Davison Manager

Organizer

Name Role
ALPHA NATURAL RESOURCES, LLC Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2021-04-26
Annual Report 2020-06-27
Principal Office Address Change 2019-06-06
Annual Report 2019-06-06
Annual Report Return 2018-08-09
Principal Office Address Change 2018-05-17
Annual Report 2018-05-17
Principal Office Address Change 2017-05-25
Annual Report 2017-05-25
Annual Report 2016-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700119 Other Contract Actions 2007-06-05 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-06-05
Termination Date 2008-09-22
Date Issue Joined 2008-06-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALPHA COAL SALES CO., LLC
Role Defendant
Name BULL CREEK COAL CORPORATION
Role Plaintiff

Sources: Kentucky Secretary of State