Search icon

HERITAGE COAL COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE COAL COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2005 (20 years ago)
Authority Date: 22 Aug 2005 (20 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Organization Number: 0620141
Principal Office: MANNON CONSULTING, LLC, 7305 WILLOWOOD DRIVE, CINCINNATI, OH 45241
Place of Formation: DELAWARE

Organizer

Name Role
J.F. QUINN Organizer

Member

Name Role
Patriot Coal Holdings II LLC Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PEABODY COAL COMPANY, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-05-26
Annual Report Return 2016-04-06
Annual Report 2015-06-24
Principal Office Address Change 2015-06-23
Annual Report 2014-02-03

Mines

Mine Information

Mine Name:
UC Processing, LLC
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Heritage Coal Company LLC
Party Role:
Operator
Start Date:
1998-05-19
End Date:
2015-09-27
Party Name:
Prairie Dock Company, LLC
Party Role:
Operator
Start Date:
2015-09-28
End Date:
2016-01-18
Party Name:
Peabody Coal Company
Party Role:
Operator
Start Date:
1978-01-01
End Date:
1998-05-18
Party Name:
UC Processing, LLC
Party Role:
Operator
Start Date:
2016-01-19
Party Name:
Alliance Resource Partners LP
Party Role:
Current Controller
Start Date:
2016-01-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State