Search icon

HEI Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEI Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 2009 (16 years ago)
Organization Date: 20 Aug 2009 (16 years ago)
Last Annual Report: 16 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0738739
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3908 CANE RUN RD., LOUISVILLE, KY 40211-2014
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT F. HICKS Registered Agent

Member

Name Role
SCOTT F. HICKS Member
CHARLOTTE A. THARP Member

Organizer

Name Role
DAVID SEAN NILSEN Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-16

Mines

Mine Information

Mine Name:
BMM Refuse No. 1
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
T.L.T. RESOURCES Corp.
Party Role:
Operator
Start Date:
2017-09-29
End Date:
2020-11-18
Party Name:
HEI Services, LLC
Party Role:
Operator
Start Date:
2009-12-07
End Date:
2016-10-31
Party Name:
Holy Smoke Coal LLC
Party Role:
Operator
Start Date:
2016-11-01
End Date:
2017-09-28
Party Name:
THE TINY CORPORATION
Party Role:
Operator
Start Date:
2020-11-19
Party Name:
Timothy A Biliter
Party Role:
Current Controller
Start Date:
2020-11-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State