Search icon

MIDWAY RESOURCES, LLC

Company Details

Name: MIDWAY RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 2015 (10 years ago)
Organization Date: 18 Sep 2015 (10 years ago)
Last Annual Report: 21 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0932444
ZIP code: 41855
City: Thornton
Primary County: Letcher County
Principal Office: 5460 THORNTON ROAD, THORNTON, KY 41855
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIMMY KEITH HALL Registered Agent

Organizer

Name Role
JIMMY KEITH HALL Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-21
Annual Report 2017-05-30
Annual Report 2016-03-08
Articles of Organization (LLC) 2015-09-18

Court Cases

Court Case Summary

Filing Date:
2019-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MIDWAY RESOURCES, LLC
Party Role:
Defendant
Party Name:
GRANITE STATE INSURANCE COMPAN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN RESOURCES CORP,
Party Role:
Defendant
Party Name:
MIDWAY RESOURCES, LLC
Party Role:
Plaintiff

Sources: Kentucky Secretary of State