Search icon

M & M COAL, LLC

Company Details

Name: M & M COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Apr 2006 (19 years ago)
Organization Date: 06 Apr 2006 (19 years ago)
Last Annual Report: 05 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0636244
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: ROUTE 2 WATER STREET ROAD , BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL A BOTNER Member

Signature

Name Role
MICHAEL A BOTNER Signature

Organizer

Name Role
MICHAEL BOTNER Organizer

Registered Agent

Name Role
MICHAEL BOTNER Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-05
Annual Report 2007-02-07
Articles of Organization 2006-04-06

Mines

Mine Information

Mine Name:
#1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Emlyn Coal Processing LLC
Party Role:
Operator
Start Date:
2008-10-16
End Date:
2011-04-24
Party Name:
Emlyn Coal Processing LLC
Party Role:
Operator
Start Date:
2011-10-18
Party Name:
M & M Coal LLC
Party Role:
Operator
Start Date:
2007-07-10
End Date:
2008-10-15
Party Name:
Frattalone Mining LLLP
Party Role:
Operator
Start Date:
2011-04-25
End Date:
2011-10-17
Party Name:
Bart Montanari
Party Role:
Current Controller
Start Date:
2011-10-18

Sources: Kentucky Secretary of State