Search icon

KIVA COAL SALES LLC

Company Details

Name: KIVA COAL SALES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jan 2005 (20 years ago)
Organization Date: 05 Jan 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0602708
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40574
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11188, LEXINGTON, KY 40574-1188
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL D TAYLOE Registered Agent

Member

Name Role
DANIEL D TAYLOE Member

Manager

Name Role
Daniel D Tayloe Manager

Organizer

Name Role
DANIEL D TAYLOE Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-27
Annual Report 2016-06-06
Annual Report 2015-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900288 Other Contract Actions 2009-08-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-08-21
Termination Date 2011-05-10
Date Issue Joined 2010-01-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name FIFTH THIRD BANK (LEXINGTON)
Role Plaintiff
Name KIVA COAL SALES LLC
Role Defendant

Sources: Kentucky Secretary of State