Search icon

Lexington Coal Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lexington Coal Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2012 (14 years ago)
Organization Date: 06 Jan 2012 (14 years ago)
Managed By: Managers
Organization Number: 0809131
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4615 Russell Cave Road, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
MMLK, INC. Registered Agent

Organizer

Name Role
Whitney R Calvert Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Articles of Merger 2012-02-10

Mines

Mine Information

Mine Name:
Preparation Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Martin County Coal LLC
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2017-10-22
Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2017-10-23
Party Name:
Lexington Coal Holdings, Inc
Party Role:
Current Controller
Start Date:
2017-10-23
Party Name:
Lexington Coal Company, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Winifrede Surface Mine
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Sidney Coal Company LLC
Party Role:
Operator
Start Date:
1984-10-10
End Date:
2017-10-22
Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2017-10-23
Party Name:
Leslie Coal Mining Company
Party Role:
Operator
Start Date:
1976-05-27
End Date:
1980-12-31
Party Name:
Leslie Coal Mining Company
Party Role:
Operator
Start Date:
1981-01-01
End Date:
1984-10-09
Party Name:
Lexington Coal Holdings, Inc
Party Role:
Current Controller
Start Date:
2017-10-23

Mine Information

Mine Name:
Pontiki Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Lexington Coal Company, LLC
Party Role:
Operator
Start Date:
2018-09-13
Party Name:
Pontiki Coal Corp
Party Role:
Operator
Start Date:
1983-11-01
End Date:
1996-09-09
Party Name:
Genesis Coal Services, LLC
Party Role:
Operator
Start Date:
2014-03-25
End Date:
2014-09-30
Party Name:
Excel Mining LLC
Party Role:
Operator
Start Date:
1996-09-10
End Date:
2014-03-24
Party Name:
Revelation Energy, LLC
Party Role:
Operator
Start Date:
2014-10-01
End Date:
2018-09-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State