Search icon

VINLAND ENERGY EASTERN, LLC

Company Details

Name: VINLAND ENERGY EASTERN, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2007 (18 years ago)
Authority Date: 19 Feb 2007 (18 years ago)
Last Annual Report: 23 Feb 2025 (19 days ago)
Managed By: Managers
Organization Number: 0657522
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 225 SPRING GATE DRIVE, LONDON, KY 40741
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1468368 7700 SAN FELIPE, SUITE 485, HOUSTON, TX, 77063 7700 SAN FELIPE, SUITE 485, HOUSTON, TX, 77063 8323272258

Filings since 2012-01-18

Form type S-3ASR
File number 333-179050-09
Filing date 2012-01-18
File View File

Filings since 2009-08-05

Form type EFFECT
File number 333-159911-04
Filing date 2009-08-05
File View File

Filings since 2009-07-31

Form type S-3/A
File number 333-159911-04
Filing date 2009-07-31
File View File

Filings since 2009-07-29

Form type S-3/A
File number 333-159911-04
Filing date 2009-07-29
File View File

Filings since 2009-07-16

Form type S-3/A
File number 333-159911-04
Filing date 2009-07-16
File View File

Registered Agent

Name Role
SCOTT WEBSTER Registered Agent

Manager

Name Role
Vinland Energy LLC Manager

Organizer

Name Role
THOMAS H. BLAKE Organizer

Former Company Names

Name Action
TRUST ENERGY COMPANY, LLC Merger
VINLAND ENERGY APPALACHIA, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-23
Principal Office Address Change 2024-11-27
Registered Agent name/address change 2024-11-27
Annual Report 2024-06-12
Annual Report 2023-06-14
Annual Report 2022-06-07
Annual Report 2021-06-11
Annual Report 2020-06-25
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-24

Sources: Kentucky Secretary of State