Search icon

D & J COAL COMPANY, LLC

Company Details

Name: D & J COAL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2004 (21 years ago)
Organization Date: 11 May 2004 (21 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Managed By: Managers
Organization Number: 0585738
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 2121, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Manager

Name Role
DAVID WRIGHT Manager
Jimmy Wright Manager

Registered Agent

Name Role
DAVID WRIGHT Registered Agent

Organizer

Name Role
JIMMY WRIGHT Organizer

Assumed Names

Name Status Expiration Date
D & J COAL, LLC Inactive 2019-03-05

Filings

Name File Date
Annual Report 2025-04-10
Certificate of Assumed Name 2024-08-09
Annual Report 2024-04-02
Annual Report 2023-03-27
Annual Report 2022-03-29
Annual Report 2021-04-20
Annual Report 2020-04-23
Annual Report 2019-06-23
Certificate of Assumed Name 2019-05-01
Annual Report 2018-06-09

Mines

Mine Name Type Status Primary Sic
D & J Coal Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name D & J Coal
Role Operator
Start Date 1986-10-01
Name Hamilton Jimmy Dale
Role Current Controller
Start Date 1986-10-01
Name D & J Coal
Role Current Operator
#2 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name J & J Coal Company
Role Operator
Start Date 1989-05-29
End Date 1989-07-13
Name Tenn Ky Blue Gem Inc
Role Operator
Start Date 1987-01-01
End Date 1988-02-08
Name D & J Coal
Role Operator
Start Date 1988-02-09
End Date 1989-05-28
Name S & D Coal
Role Operator
Start Date 1989-07-14
Name Hayes Steve & Scott Miller
Role Current Controller
Start Date 1989-07-14
Name S & D Coal
Role Current Operator

Sources: Kentucky Secretary of State