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 |
Name | Role |
---|---|
Bart J. Montanari | Manager |
Name | Role |
---|---|
BRUCE A. SMITH | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EMLYN COAL PROCESSING, LLC | Unknown | - |
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