Search icon

PENNYRILE ENERGY LLC

Company Details

Name: PENNYRILE ENERGY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 2012 (13 years ago)
Authority Date: 04 Apr 2012 (13 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0826154
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, STE 250, LEXINGTON, KY 40502
Place of Formation: DELAWARE

Manager

Name Role
Rhino Energy LLC Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
JOE MILLER Organizer

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-06-29
Annual Report 2019-06-27

Mines

Mine Information

Mine Name:
Riveredge Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
West Kentucky Energy Company
Party Role:
Operator
Start Date:
2009-08-07
End Date:
2012-05-01
Party Name:
Pennyrile Energy LLC
Party Role:
Operator
Start Date:
2012-05-02
End Date:
2020-04-12
Party Name:
Rough Creek Mining, LLC
Party Role:
Operator
Start Date:
2020-04-13
Party Name:
Alliance Resource Partners LP
Party Role:
Current Controller
Start Date:
2020-04-13
Party Name:
Rough Creek Mining, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Riveredge Surface Operation
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Pennyrile Energy, LLC
Party Role:
Operator
Start Date:
2014-06-10
End Date:
2020-04-12
Party Name:
Rough Creek Mining, LLC
Party Role:
Operator
Start Date:
2020-04-13
Party Name:
Alliance Resource Partners LP
Party Role:
Current Controller
Start Date:
2020-04-13
Party Name:
Rough Creek Mining, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State