Search icon

Triple J Contracting LLC

Company Details

Name: Triple J Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 2013 (12 years ago)
Organization Date: 04 Nov 2013 (12 years ago)
Last Annual Report: 05 Sep 2016 (9 years ago)
Managed By: Members
Organization Number: 0871199
ZIP code: 41826
City: Jeremiah
Primary County: Letcher County
Principal Office: 2556 HWY 7 S, Jeremiah, KY 41826
Place of Formation: KENTUCKY

Organizer

Name Role
MACHEAL GOMEZ Organizer

Registered Agent

Name Role
Juda Niece Registered Agent

Member

Name Role
Bobby Elswick Member
Juda Niece Member

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-05
Annual Report Amendment 2015-09-28
Annual Report Amendment 2015-07-27
Annual Report 2015-06-30

Mines

Mine Information

Mine Name:
Ice Road Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Landfall Mining Inc
Party Role:
Operator
Start Date:
2012-11-29
End Date:
2014-01-02
Party Name:
Triple J Contracting, LLC
Party Role:
Operator
Start Date:
2014-01-03
Party Name:
Stone Ridge Resources Inc.
Party Role:
Operator
Start Date:
2011-11-23
End Date:
2012-11-28
Party Name:
Juda L Niece
Party Role:
Current Controller
Start Date:
2014-01-03
Party Name:
Triple J Contracting, LLC
Party Role:
Current Operator

Sources: Kentucky Secretary of State