Name: | JELLICO MINING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2013 (12 years ago) |
Organization Date: | 19 Feb 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0850313 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | ROUTE 1, BOX 290, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1579443 | 901 EAST BYRD STREET, 16TH FLOOR, RICHMOND, VA, 23219 | 901 EAST BYRD STREET, 16TH FLOOR, RICHMOND, VA, 23219 | 804-780-3000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-189403-23 |
Filing date | 2013-08-13 |
File | View File |
Filings since 2013-08-13
Form type | 424B3 |
File number | 333-189403-23 |
Filing date | 2013-08-13 |
File | View File |
Filings since 2013-08-12
Form type | S-4/A |
File number | 333-189403-23 |
Filing date | 2013-08-12 |
File | View File |
Filings since 2013-08-02
Form type | S-4/A |
File number | 333-189403-23 |
Filing date | 2013-08-02 |
File | View File |
Filings since 2013-07-31
Form type | UPLOAD |
Filing date | 2013-07-31 |
File | View File |
Filings since 2013-07-26
Form type | UPLOAD |
Filing date | 2013-07-26 |
File | View File |
Filings since 2013-07-10
Form type | UPLOAD |
Filing date | 2013-07-10 |
File | View File |
Filings since 2013-06-18
Form type | S-4 |
File number | 333-189403-23 |
Filing date | 2013-06-18 |
File | View File |
Name | Role |
---|---|
ANDREW B. HAMPTON | Organizer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report Return | 2014-04-23 |
Articles of Organization (LLC) | 2013-02-19 |
Sources: Kentucky Secretary of State