Name: | VISION PROCESSING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Apr 2003 (22 years ago) |
Organization Date: | 09 Apr 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0557880 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 458 N MAIN ST, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHESTER M. THOMAS | Registered Agent |
Name | Role |
---|---|
Chester Thomas | Manager |
Name | Role |
---|---|
JACK W. WHITFIELD | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4189 | Air | Mnr Source Admin Amend | Approval Issued | 2006-09-08 | 2006-09-08 | |||||||||
|
Name | Action |
---|---|
RESOURCE SALES, INC. | Merger |
VISION PROCESSING LLC | Merger |
KNOB LICK COAL, INC. | Merger |
COCHISE COAL COMPANY, INC. | Merger |
KMMC, LLC | Merger |
DEKOVAN COAL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-06-28 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2012-06-26 |
Sources: Kentucky Secretary of State