Search icon

PHOENIX COAL PROCESSING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX COAL PROCESSING COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2011 (14 years ago)
Authority Date: 17 Nov 2011 (14 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0805821
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 5967 AIRLINE ROAD, HENDERSON, KY 42420
Place of Formation: DELAWARE

Organizer

Name Role
BRIAN MORALES Organizer

Registered Agent

Name Role
5967 AIRLINE ROAD Registered Agent

Manager

Name Role
Brian Morales Manager

Filings

Name File Date
Revocation of Certificate of Authority 2014-02-11
Sixty Day Notice 2013-12-13
Agent Resignation 2013-09-10
Annual Report 2013-01-09
Annual Report 2012-06-08

Mines

Mine Information

Mine Name:
Stoney Point Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Phoenix Coal Processing Company LLC
Party Role:
Operator
Start Date:
2007-03-27
Party Name:
No 1 Contractor Inc
Party Role:
Operator
Start Date:
1998-08-01
End Date:
2007-03-26
Party Name:
Phoenix Coal Corporation
Party Role:
Current Controller
Start Date:
2007-03-27
Party Name:
Phoenix Coal Processing Company LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Mine No 2
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Charolais Coal No. 1 LLC
Party Role:
Operator
Start Date:
2004-02-27
End Date:
2006-12-26
Party Name:
Phoenix Coal Processing Company LLC
Party Role:
Operator
Start Date:
2006-12-27
Party Name:
Phoenix Coal Corporation
Party Role:
Current Controller
Start Date:
2006-12-27
Party Name:
Phoenix Coal Processing Company LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Island Dock
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Phoenix Coal Processing Company LLC
Party Role:
Operator
Start Date:
2006-12-27
End Date:
2009-09-30
Party Name:
Oxford Mining Company-Kentucky, LLC
Party Role:
Operator
Start Date:
2009-10-01
End Date:
2014-04-10
Party Name:
Charolais Corporation
Party Role:
Operator
Start Date:
2005-07-29
End Date:
2006-12-26
Party Name:
KenAmerican Resources, Inc.
Party Role:
Operator
Start Date:
2014-04-11
Party Name:
Robert E Murray
Party Role:
Current Controller
Start Date:
2014-04-11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State