Search icon

EXECUTIVE COAL, LLC

Company Details

Name: EXECUTIVE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2004 (21 years ago)
Organization Date: 24 Jun 2004 (21 years ago)
Last Annual Report: 19 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0589023
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 180 NORTH MILL STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN HUNT Registered Agent

Manager

Name Role
DEAN K HUNT Manager

Organizer

Name Role
DEAN HUNT Organizer

Filings

Name File Date
Dissolution 2021-04-27
Annual Report 2021-02-19
Annual Report 2020-02-27
Annual Report 2019-02-06
Registered Agent name/address change 2019-02-05

Mines

Mine Information

Mine Name:
Van Branch #2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Freedom Fuels LLC
Party Role:
Operator
Start Date:
2007-02-08
End Date:
2008-02-25
Party Name:
Mountain View Excavating Inc
Party Role:
Operator
Start Date:
2006-09-07
End Date:
2007-02-07
Party Name:
Executive Coal LLC
Party Role:
Operator
Start Date:
2008-02-26
Party Name:
Dean K Hunt
Party Role:
Current Controller
Start Date:
2008-02-26
Party Name:
Executive Coal LLC
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Executive Coal LLC
Party Role:
Operator
Start Date:
2009-10-13
Party Name:
Dean K Hunt
Party Role:
Current Controller
Start Date:
2009-10-13
Party Name:
Executive Coal LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State