Search icon

JULES COAL COMPANY, LLC

Company Details

Name: JULES COAL COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2008 (17 years ago)
Organization Date: 24 Jun 2008 (17 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0708014
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P.O. BOX 1325, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHESTER R. BURCHETT Registered Agent

Member

Name Role
SKYVIEW ENTERPRISES,LLC Member
CHESTER BURCHETT Member
DARVIN BURCHETT Member

Organizer

Name Role
CHESTER R. BURCHETT Organizer

Filings

Name File Date
Dissolution 2010-04-07
Annual Report Amendment 2009-12-29
Annual Report 2009-06-24
Articles of Organization (LLC) 2008-06-24

Mines

Mine Information

Mine Name:
C1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Jules Coal Company LLC
Party Role:
Operator
Start Date:
2008-08-13
End Date:
2010-02-17
Party Name:
BEC Coal Inc.
Party Role:
Operator
Start Date:
2010-02-18
End Date:
2010-08-18
Party Name:
CBL Mining LLC
Party Role:
Operator
Start Date:
2012-01-24
Party Name:
Fools Gold Energy Corporation
Party Role:
Operator
Start Date:
2010-08-19
End Date:
2012-01-23
Party Name:
James L Bevins; Earl Jones; James D Dotson
Party Role:
Current Controller
Start Date:
2012-01-24

Sources: Kentucky Secretary of State