Search icon

Synergy Coal Kentucky, LLC

Company Details

Name: Synergy Coal Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 2016 (9 years ago)
Organization Date: 17 Apr 2016 (9 years ago)
Last Annual Report: 10 May 2017 (8 years ago)
Managed By: Managers
Organization Number: 0950147
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 146 Sunshine Ln, Pikeville, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
Glen G Ousley Organizer

Member

Name Role
GLEN OUSLEY Member
THOMAS SHELTON Member

Registered Agent

Name Role
Glen G Ousley Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report Return 2018-07-18
Annual Report Amendment 2017-05-23
Annual Report 2017-05-10

Mines

Mine Information

Mine Name:
POINT ROCK MINE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
CAM Mining LLC
Party Role:
Operator
Start Date:
2003-05-12
End Date:
2014-03-09
Party Name:
SYNERGY COAL KENTUCKY, LLC
Party Role:
Operator
Start Date:
2016-05-06
End Date:
2017-06-30
Party Name:
KOW MINING LLC
Party Role:
Operator
Start Date:
2017-07-01
Party Name:
Caney Branch Coal Company Inc
Party Role:
Operator
Start Date:
1974-01-01
End Date:
1980-10-08
Party Name:
Mc Coy Caney Coal Company
Party Role:
Operator
Start Date:
1980-10-09
End Date:
1982-06-10

Sources: Kentucky Secretary of State