Search icon

EMLYN COAL PROCESSING OF MINNESOTA, LLC

Company Details

Name: EMLYN COAL PROCESSING OF MINNESOTA, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2007 (18 years ago)
Authority Date: 17 Aug 2007 (18 years ago)
Last Annual Report: 30 May 2011 (14 years ago)
Organization Number: 0671610
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 517 PARKSIDE RD, LONDON, KY 40744
Place of Formation: MINNESOTA

Manager

Name Role
Bart J. Montanari Manager

Organizer

Name Role
BRUCE A. SMITH Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
EMLYN COAL PROCESSING, LLC Unknown -

Filings

Name File Date
Revocation Return 2012-09-26
Revocation of Certificate of Authority 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-05-30
Principal Office Address Change 2010-04-13
Annual Report 2010-04-13
Annual Report 2009-06-25
Registered Agent name/address change 2009-06-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-28

Sources: Kentucky Secretary of State