Search icon

CERALVO HOLDINGS, LLC

Company Details

Name: CERALVO HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2008 (17 years ago)
Authority Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0701444
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 1700 LINCOLN ST, SUITE 3475, DENVER, CO 80203
Place of Formation: DELAWARE

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Manager

Name Role
CHARLES R WESLEY, IV Manager
WILLIAM A BOWLDS Manager

Organizer

Name Role
MASON L. MILLER Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-02-10
Annual Report 2020-02-13
Principal Office Address Change 2020-02-13
Annual Report 2019-04-29
Annual Report 2018-05-14
Principal Office Address Change 2018-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100055 Torts to Land 2011-05-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2011-05-17
Termination Date 2019-07-17
Date Issue Joined 2015-09-07
Section 1441
Sub Section PR
Status Terminated

Parties

Name LEWIS,
Role Plaintiff
Name CERALVO HOLDINGS, LLC
Role Defendant

Sources: Kentucky Secretary of State