Search icon

FRAZIERNANTZ, LLC

Company Details

Name: FRAZIERNANTZ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 2010 (15 years ago)
Organization Date: 27 Jul 2010 (15 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0767852
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 539 BLAKESFORK RD, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Manager

Name Role
Jeff Frazier Manager
Clifford Nantz Manager

Registered Agent

Name Role
JEFF SCOTT FRAZIER Registered Agent

Organizer

Name Role
JEFF SCOTT FRAZIER Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-21
Annual Report 2017-06-19
Annual Report 2016-07-01
Annual Report 2015-06-17

Mines

Mine Information

Mine Name:
Job #2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Phipps Excavating LLC
Party Role:
Operator
Start Date:
2011-06-07
End Date:
2013-07-16
Party Name:
Fraziernantz LLC
Party Role:
Operator
Start Date:
2013-07-17
Party Name:
Clifford Nantz; Jeff Frazier
Party Role:
Current Controller
Start Date:
2013-07-17
Party Name:
Fraziernantz LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State