Search icon

Triple J Contracting LLC

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
77Z26
UEI Expiration Date:
2015-09-09

Business Information

Activation Date:
2014-09-19
Initial Registration Date:
2014-09-09

Commercial and government entity program

CAGE number:
77Z26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
JAMIE NIECE

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State