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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
SCOTT WEBSTER | Registered Agent |
Name | Role |
---|---|
Vinland Energy LLC | Manager |
Name | Role |
---|---|
THOMAS H. BLAKE | Organizer |
Name | Action |
---|---|
TRUST ENERGY COMPANY, LLC | Merger |
VINLAND ENERGY APPALACHIA, LLC | Old Name |
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