Search icon

WILLMACK, LLC

Company Details

Name: WILLMACK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2003 (22 years ago)
Organization Date: 11 Jun 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0561884
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 1231 LEBANON RD., P.O. BOX 662, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Member

Name Role
Thomas McClain Member
James Hall Member

Registered Agent

Name Role
THOMAS W MCCLAIN Registered Agent

Organizer

Name Role
THOMAS W MCCLAIN Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-01
Annual Report 2023-03-20
Annual Report 2022-03-31
Annual Report 2021-05-10

Mines

Mine Information

Mine Name:
Mine #30
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Willmack, LLC
Party Role:
Operator
Start Date:
2004-01-07
End Date:
2004-12-01
Party Name:
Perry County Coal Corp
Party Role:
Operator
Start Date:
2001-01-09
End Date:
2001-03-01
Party Name:
Perry County Coal Corporation
Party Role:
Operator
Start Date:
2003-11-12
End Date:
2004-01-06
Party Name:
Whitaker Coal Corp
Party Role:
Operator
Start Date:
1983-04-01
End Date:
1996-09-03
Party Name:
Sheep Fork Energy Inc
Party Role:
Operator
Start Date:
2001-03-02
End Date:
2001-09-03

Sources: Kentucky Secretary of State