Search icon

CARIBOU COAL PROCESSING, LLC

Company Details

Name: CARIBOU COAL PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jan 2004 (21 years ago)
Organization Date: 21 Jan 2004 (21 years ago)
Last Annual Report: 23 Aug 2006 (19 years ago)
Managed By: Managers
Organization Number: 0572653
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 187, LONDON, KY 40743
Place of Formation: KENTUCKY

Manager

Name Role
Robert Griffin Manager

Registered Agent

Name Role
JUDY GILBERT Registered Agent

Organizer

Name Role
NORADO FINANCIAL, LLC Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-08-23
Statement of Change 2006-05-25
Annual Report 2005-07-01
Articles of Organization 2004-01-21

Mines

Mine Information

Mine Name:
Gray Fork
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Caribou Coal Processing LLC
Party Role:
Operator
Start Date:
2004-01-27
End Date:
2007-06-05
Party Name:
Gray Fork Enterprises Inc
Party Role:
Operator
Start Date:
2007-06-06
Party Name:
Lewis Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1994-10-19
Party Name:
Lewis Coal Sales
Party Role:
Operator
Start Date:
1994-10-20
End Date:
1996-08-18
Party Name:
Smith Coal Processing
Party Role:
Operator
Start Date:
1996-08-19
End Date:
2001-07-23

Sources: Kentucky Secretary of State