Search icon

LEXINGTON COAL COMPANY, LLC

Company Details

Name: LEXINGTON COAL COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2004 (21 years ago)
Authority Date: 28 Sep 2004 (21 years ago)
Last Annual Report: 21 Mar 2025 (2 months ago)
Organization Number: 0594854
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41564
City: Sidney
Primary County: Pike County
Principal Office: 119 N BIG CREEK RD, PO BOX 299, SIDNEY, KY 41564
Place of Formation: DELAWARE

Registered Agent

Name Role
HELENA R JACKSON Registered Agent

Member

Name Role
Jeremy Hoops Member

Organizer

Name Role
DANIEL GEIGER Organizer

Form 5500 Series

Employer Identification Number (EIN):
201631464
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
93
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-15
Annual Report 2023-03-20
Annual Report 2022-06-27
Registered Agent name/address change 2022-03-21

Mines

Mine Information

Mine Name:
Preparation Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Martin County Coal LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2017-10-22
Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2017-10-23
Party Name:
Lexington Coal Holdings, Inc
Party Role:
Current Controller
Start Date:
2017-10-23
Party Name:
Lexington Coal Company, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Long Fork
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Long Fork Coal Company, LLC
Party Role:
Operator
Start Date:
1992-03-26
End Date:
2017-10-22
Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2017-10-23
End Date:
2024-12-16
Party Name:
Omega Land Restoration, Inc
Party Role:
Operator
Start Date:
2024-12-17
Party Name:
Island Creek Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1992-03-25
Party Name:
Shawn Dials
Party Role:
Current Controller
Start Date:
2024-12-17

Mine Information

Mine Name:
Job-17 West
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2004-10-01
Party Name:
Martiki Coal Corp
Party Role:
Operator
Start Date:
1974-08-01
End Date:
1996-09-09
Party Name:
17 West Mining Inc
Party Role:
Operator
Start Date:
1998-11-23
End Date:
2004-09-30
Party Name:
Martiki Coal Corp
Party Role:
Operator
Start Date:
1996-09-10
End Date:
1998-11-22
Party Name:
Lexington Coal Company LLC
Party Role:
Current Controller
Start Date:
2004-10-01

Court Cases

Court Case Summary

Filing Date:
2006-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ZURICH AMERICAN INSURANCE COMP
Party Role:
Plaintiff
Party Name:
LEXINGTON COAL COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEXINGTON COAL COMPANY, LLC
Party Role:
Defendant
Party Name:
ZURICH AMERICAN INSURANCE COMP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
UNITED MINE WORKERS OF AMERICA
Party Role:
Plaintiff
Party Name:
LEXINGTON COAL COMPANY, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State