Search icon

RUBICON ENERGY, LLC

Company Details

Name: RUBICON ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 2002 (22 years ago)
Organization Date: 12 Nov 2002 (22 years ago)
Last Annual Report: 12 Mar 2009 (16 years ago)
Managed By: Members
Organization Number: 0547902
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 3380, LONDON, KY 40743-3380
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY W. NAPIER Registered Agent

Member

Name Role
ELMOLEE GREER Member

Signature

Name Role
DAVID C AUDAS Signature

Organizer

Name Role
DAVID C AUDAS Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-03-12
Registered Agent name/address change 2008-10-14
Registered Agent name/address change 2008-04-07
Principal Office Address Change 2008-04-03
Annual Report 2008-03-28
Annual Report 2007-05-11
Annual Report 2006-03-02
Annual Report 2005-07-14

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)
Directions to Mine 9 miles west on highway 92 from exit 11 of I-75

Parties

Name Rubicon Energy LLC
Role Operator
Start Date 2008-08-29
Name Elmo Lee Greer
Role Current Controller
Start Date 2008-08-29
Name Rubicon Energy LLC
Role Current Operator
Rubicon #1 Surface Abandoned Coal (Bituminous)
Directions to Mine Williamsburg, KY East 9 miles on Ky 92

Parties

Name Rubicon Energy LLC
Role Operator
Start Date 2008-09-05
Name Elmo Lee Greer
Role Current Controller
Start Date 2008-09-05
Name Rubicon Energy LLC
Role Current Operator

Inspections

Start Date 2008-10-27
End Date 2008-10-27
Activity Spot Inspection
Number Inspectors 0
Total Hours 0

Sources: Kentucky Secretary of State