Search icon

VISION PROCESSING LLC

Company Details

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

Registered Agent

Name Role
CHESTER M. THOMAS Registered Agent

Manager

Name Role
Chester Thomas Manager

Organizer

Name Role
JACK W. WHITFIELD Organizer

Permits

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
Document Name S06187Final 9-8-06.pdf
Date 2006-09-08
Document Download

Former Company Names

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

Filings

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

Mines

Mine Information

Mine Name:
Vision #9
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pittsburg & Midway Coal Mining Company
Party Role:
Operator
Start Date:
1991-02-01
End Date:
2000-05-11
Party Name:
Vision Mining, Inc.
Party Role:
Operator
Start Date:
2001-05-19
Party Name:
Cochise Coal Company Inc
Party Role:
Operator
Start Date:
2000-05-12
End Date:
2001-05-18
Party Name:
Alliance Resource Partners LP
Party Role:
Current Controller
Start Date:
2001-05-19
Party Name:
Vision Mining, Inc.
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 885-9369
Add Date:
2011-04-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State