Search icon

RHINO SERVICES LLC

Company Details

Name: RHINO SERVICES LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 2007 (18 years ago)
Authority Date: 31 Aug 2007 (18 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0672670
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, SUITE 250, LEXINGTON, KY 40503
Place of Formation: DELAWARE

Manager

Name Role
Rhino Energy LLC Manager

Organizer

Name Role
ARTHUR AMRON Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-29

Mines

Mine Information

Mine Name:
Calloway South
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rhino Services LLC
Party Role:
Operator
Start Date:
2008-09-24
Party Name:
Rhino Resource Partners LP
Party Role:
Current Controller
Start Date:
2008-09-24
Party Name:
Rhino Services LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State