Search icon

FALCON RIDGE LEASING, LLC

Company Details

Name: FALCON RIDGE LEASING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2004 (21 years ago)
Organization Date: 01 Apr 2004 (21 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0582789
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4189 COLLINS HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
MARTIN B. TUCKER Organizer

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent

Manager

Name Role
JOHN M. POTTER Manager

Former Company Names

Name Action
EAGLE CREEK MINING, LLC Merger
FALCON RIDGE LEASING, LLC Merger
KAPO MINING, LLC Old Name
TMP ENTERPRISES, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2020-01-07
Annual Report 2019-06-14
Annual Report 2018-06-06
Annual Report 2017-06-22
Annual Report 2016-06-21

Mines

Mine Information

Mine Name:
Blackhawk #1 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
General Equipment Sales Inc
Party Role:
Operator
Start Date:
2009-01-12
End Date:
2010-07-11
Party Name:
Blackhawk Mining LLC
Party Role:
Operator
Start Date:
2011-01-07
Party Name:
Eagle Creek Mining LLC
Party Role:
Operator
Start Date:
2010-07-12
End Date:
2011-01-06
Party Name:
Blackhawk Mining LLC
Party Role:
Current Controller
Start Date:
2011-01-07
Party Name:
Blackhawk Mining LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State