Search icon

Kentucky Mining Partners LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Mining Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2009 (15 years ago)
Organization Date: 11 Dec 2009 (15 years ago)
Last Annual Report: 23 Mar 2011 (14 years ago)
Managed By: Members
Organization Number: 0749560
Principal Office: 450 W CROSSVILLE ROAD, ROSWELL, GA 30075
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY WALLS Registered Agent

Member

Name Role
Kevin F Buckley Member

Organizer

Name Role
Kevin F Buckley Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-23
Principal Office Address Change 2010-06-07
Registered Agent name/address change 2010-06-07
Annual Report 2010-06-07

Mines

Mine Information

Mine Name:
Gray's Excavating Inc Mine #5
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Kentucky Mining Partners, LLC
Party Role:
Operator
Start Date:
2010-07-29
End Date:
2010-12-19
Party Name:
M3 Energy Resources
Party Role:
Operator
Start Date:
2010-12-20
End Date:
2011-10-05
Party Name:
Gray's Excavating Inc
Party Role:
Operator
Start Date:
2011-10-06
Party Name:
Marty Jay Gray
Party Role:
Current Controller
Start Date:
2011-10-06
Party Name:
Gray's Excavating Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2011-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
Kentucky Mining Partners LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State