Name: | Tri County Coal, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2012 (12 years ago) |
Organization Date: | 19 Dec 2012 (12 years ago) |
Last Annual Report: | 06 Aug 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0845217 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 108 Trivette Drive, Suite 260, Pikeville, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NVZ Capital, LLC | Member |
Raleigh Thomas Harrington III | Member |
Name | Role |
---|---|
Raleigh Thomas Harrington | Organizer |
Name | Role |
---|---|
PRIME ENERGY MANAGEMENT LLC | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-06 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 Strip | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||
|
Name | Tri County Coal |
Role | Operator |
Start Date | 1982-02-01 |
End Date | 1983-01-24 |
Name | Tri County Coal |
Role | Operator |
Start Date | 1983-01-25 |
Name | Knuckles Claude & Cecil Gambrel |
Role | Current Controller |
Start Date | 1983-01-25 |
Name | Tri County Coal |
Role | Current Operator |
Sources: Kentucky Secretary of State