Search icon

NOBLE COAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NOBLE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2004 (21 years ago)
Organization Date: 19 Mar 2004 (21 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0581693
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P.O. BOX 489, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Glenn David May II Registered Agent

Member

Name Role
Ocie Ann May Member
Glenn David May II Member

Organizer

Name Role
OCIE A. MAY Organizer

Former Company Names

Name Action
NOBLE RECLAMATION, LLC Old Name
NOBLE COAL, LLC Old Name

Assumed Names

Name Status Expiration Date
NOBLE RECLAMATION, LLC Active 2026-07-22

Filings

Name File Date
Registered Agent name/address change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-03-21
Annual Report 2022-06-21
Certificate of Assumed Name 2021-07-22

Mines

Mine Information

Mine Name:
Surface No. 1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Noble Coal LLC
Party Role:
Operator
Start Date:
2004-03-30
Party Name:
Glenn David May II; Ocie Ann May
Party Role:
Current Controller
Start Date:
2004-03-30
Party Name:
Noble Coal LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Surface No. 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Noble Coal LLC
Party Role:
Operator
Start Date:
2006-04-26
Party Name:
Glenn David May II; Ocie Ann May
Party Role:
Current Controller
Start Date:
2006-04-26
Party Name:
Noble Coal LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Dyno
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Noble Reclamation, LLC
Party Role:
Operator
Start Date:
2022-03-11
Party Name:
Glenn David May II; Ocie Ann May
Party Role:
Current Controller
Start Date:
2022-03-11
Party Name:
Noble Reclamation, LLC
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184700
Current Approval Amount:
184700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
186319.29
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184700
Current Approval Amount:
184700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
186511.58

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State