Search icon

CLIFFS LOGAN COUNTY COAL TERMINALS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLIFFS LOGAN COUNTY COAL TERMINALS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2007 (18 years ago)
Authority Date: 19 Nov 2007 (18 years ago)
Last Annual Report: 11 May 2015 (10 years ago)
Organization Number: 0679122
Principal Office: C/O CLIFFS NATURAL RESOURCES, INC., 200 PUBLIC SQUARE, SUITE 3300, CLEVELAND, OH 44114
Place of Formation: DELAWARE

Manager

Name Role
David L. Webb Manager
P. Kelly Tompkins Manager

Organizer

Name Role
GARY ROGLIANO Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INR TERMINALS, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-12-15
Annual Report 2015-05-11
Annual Report 2014-01-23
Annual Report 2013-05-18
Principal Office Address Change 2012-06-21

Mines

Mine Information

Mine Name:
Big Sandy River Dock
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Appalachian Fuels, LLC
Party Role:
Operator
Start Date:
2003-01-13
End Date:
2008-01-04
Party Name:
Cliffs Logan County Coal Terminals, LLC
Party Role:
Operator
Start Date:
2008-01-05
Party Name:
Rapoca Energy Company/Norton Division
Party Role:
Operator
Start Date:
1977-03-01
End Date:
1978-09-12
Party Name:
Kentucky-Ohio Transportation Company
Party Role:
Operator
Start Date:
1978-09-13
End Date:
1983-05-25
Party Name:
Pen Coal Corp
Party Role:
Operator
Start Date:
1983-05-26
End Date:
2002-12-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State