Search icon

REVELATION ENERGY, LLC

Company Details

Name: REVELATION ENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 2008 (17 years ago)
Organization Date: 16 Oct 2008 (17 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0715757
Principal Office: 500 LEE STREET EAST, SUITE 900, CHARLESTON, WV 25301
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFERY HOOPS, II Registered Agent

Member

Name Role
REVELATION ENERGY HOLDINGS, LLC Member

Organizer

Name Role
D. B. KAZEE Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Principal Office Address Change 2020-06-26
Annual Report 2019-06-20
Registered Agent name/address change 2019-06-20

Mines

Mine Information

Mine Name:
T-12 Viall
Mine Type:
Facility
Mine Status:
Temporarily Idled
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
National Coal Corporation
Party Role:
Operator
Start Date:
2005-11-14
End Date:
2008-03-30
Party Name:
Tahiti Energy, Inc.
Party Role:
Operator
Start Date:
2023-05-19
End Date:
2024-06-10
Party Name:
Xinergy Corp.
Party Role:
Operator
Start Date:
2008-03-31
End Date:
2013-02-10
Party Name:
Straight Creek Coal Mining, Inc.
Party Role:
Operator
Start Date:
2013-02-11
End Date:
2015-11-18
Party Name:
KAMCO, LLC.
Party Role:
Operator
Start Date:
2021-07-01
End Date:
2023-05-18

Mine Information

Mine Name:
POINT ROCK MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2003-05-12
End Date:
2014-03-09
Party Name:
SYNERGY COAL KENTUCKY, LLC
Party Role:
Operator
Start Date:
2016-05-06
End Date:
2017-06-30
Party Name:
KOW MINING LLC
Party Role:
Operator
Start Date:
2017-07-01
Party Name:
Caney Branch Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-10-08
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1980-10-09
End Date:
1982-06-10

Mine Information

Mine Name:
BEP Hignite
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Bell County Coal Corp
Party Role:
Operator
Start Date:
1977-02-01
End Date:
1982-04-29
Party Name:
Bell County Coal Corp
Party Role:
Operator
Start Date:
1982-04-30
End Date:
1988-09-27
Party Name:
Bell Energy Partners LLC.
Party Role:
Operator
Start Date:
2020-06-01
Party Name:
Bell County Coal Corp
Party Role:
Operator
Start Date:
1988-09-28
End Date:
2002-07-28
Party Name:
Bell County Coal Corporation
Party Role:
Operator
Start Date:
2005-03-09
End Date:
2014-12-29

Court Cases

Court Case Summary

Filing Date:
2017-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
REVELATION ENERGY, LLC
Party Role:
Plaintiff
Party Name:
AIG PROPERTY CASUALTY I,
Party Role:
Defendant

Sources: Kentucky Secretary of State