Search icon

HUNT LOGAN, LLC

Company Details

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

Registered Agent

Name Role
JOHN M. PRESTON Registered Agent

Member

Name Role
MARTY PRESTON Member

Organizer

Name Role
JOHN M. PRESTON Organizer

Filings

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

Mines

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

Parties

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