Search icon

JELLICO ENTERPRISE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JELLICO ENTERPRISE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2003 (22 years ago)
Organization Date: 27 May 2003 (22 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0560870
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 309 CUMBERLAND AVE , BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Manager

Name Role
David Grubb Manager
Johnny Goley Manager

Registered Agent

Name Role
JOHNNY GOLEY Registered Agent

Organizer

Name Role
JOHNNY GOLEY Organizer

Filings

Name File Date
Dissolution 2011-06-13
Annual Report 2010-06-16
Registered Agent name/address change 2009-06-24
Principal Office Address Change 2009-06-24
Annual Report 2009-06-24

Mines

Mine Information

Mine Name:
Davis Branch
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Jellico Enterprise, LLC
Party Role:
Operator
Start Date:
2003-05-27
Party Name:
Headache Coal Co. Inc.
Party Role:
Operator
Start Date:
2002-08-08
End Date:
2003-05-26
Party Name:
Johnny Goley; David Grubb
Party Role:
Current Controller
Start Date:
2003-05-27
Party Name:
Jellico Enterprise, LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State