Name: | HUNT LOGAN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 01 Jun 2004 (21 years ago) |
Organization Date: | 01 Jun 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0587255 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1084 EAST NEW CIRCLE RD., SUITE 200, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M. PRESTON | Registered Agent |
Name | Role |
---|---|
MARTY PRESTON | Member |
Name | Role |
---|---|
JOHN M. PRESTON | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alpha Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | R & H Minerals Inc |
Role | Operator |
Start Date | 1980-03-01 |
Name | Hunt Logan |
Role | Current Controller |
Start Date | 1980-03-01 |
Name | R & H Minerals Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State