Name: | THREE CREEKS COAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2003 (22 years ago) |
Organization Date: | 18 Mar 2003 (22 years ago) |
Last Annual Report: | 18 May 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0556413 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 1041 CEDAR RIDGE LN., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEONARD K. NAVE | Registered Agent |
Name | Role |
---|---|
Leonard K Nave | Member |
Nave Family Revocable Trust | Member |
Name | Role |
---|---|
WILLIAM F. NAVE, II | Organizer |
Name | Action |
---|---|
COMPLIANCE ENERGY ASSOCIATES LLC | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-18 |
Annual Report | 2016-07-14 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-26 |
Annual Report | 2011-08-06 |
Reinstatement | 2010-09-09 |
Registered Agent name/address change | 2010-09-09 |
Sources: Kentucky Secretary of State