Name: | PINE BRANCH LAND, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2004 (20 years ago) |
Authority Date: | 01 Oct 2004 (20 years ago) |
Last Annual Report: | 09 May 2024 (10 months ago) |
Organization Number: | 0596204 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WEST MAIN STREET, SUITE 2000, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Pine Branch Mining, LLC | Manager |
Name | Role |
---|---|
DAVID L. WAX | Organizer |
Name | Role |
---|---|
ELIZABETH NICHOLAS PLLC | Registered Agent |
Name | Action |
---|---|
ICG HAZARD LAND, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-09 |
Annual Report | 2021-03-11 |
Registered Agent name/address change | 2020-12-28 |
Principal Office Address Change | 2020-12-28 |
Annual Report | 2020-03-05 |
Annual Report | 2019-01-18 |
Annual Report | 2018-01-23 |
Annual Report | 2017-01-23 |
Sources: Kentucky Secretary of State