Search icon

EAST KY FUELS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST KY FUELS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 23 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0604399
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 2279 RIGHT FORK OF COWPEN, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY TACKETT Registered Agent

Manager

Name Role
JERRY TACKETT Manager

Organizer

Name Role
JERRY TACKETT Organizer

Filings

Name File Date
Registered Agent name/address change 2024-06-23
Annual Report 2024-06-23
Annual Report 2023-04-16
Annual Report 2022-01-01
Registered Agent name/address change 2021-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 886-9142
Add Date:
2016-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State