Search icon

OMEGA COAL, LLC

Company Details

Name: OMEGA COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 2008 (17 years ago)
Organization Date: 09 Sep 2008 (17 years ago)
Last Annual Report: 01 Jul 2011 (14 years ago)
Managed By: Managers
Organization Number: 0713151
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 2673 LICK CREEK ROAD, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHYLLIS CASEBOLT Registered Agent

Manager

Name Role
PHYLLIS CASEBOLT Manager

Organizer

Name Role
PHYLLIS CASEBOLT Organizer
KIMBERLY FRANCIS Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-01
Annual Report 2010-06-29
Annual Report 2009-07-22
Articles of Organization (LLC) 2008-09-09

Mines

Mine Name Type Status Primary Sic
No 1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Omega Coal
Role Operator
Start Date 1981-09-01
Name Morris Lloyd
Role Current Controller
Start Date 1981-09-01
Name Omega Coal
Role Current Operator

Sources: Kentucky Secretary of State