Search icon

JRL ENERGY, INC.

Company Details

Name: JRL ENERGY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2017 (8 years ago)
Authority Date: 25 Jan 2017 (8 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0974392
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40818
City: Coalgood
Primary County: Harlan County
Principal Office: 966 Route 900, Coalgood, KY 40818
Place of Formation: GEORGIA

Director

Name Role
Roger W Lusby III Director
Jouko J Rissanen Director
Tim B Lusby Director

Registered Agent

Name Role
GARY NAPIER Registered Agent

Treasurer

Name Role
Cole Watts Treasurer

Former Company Names

Name Action
JRL COAL, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-12
Annual Report 2025-03-12
Annual Report Amendment 2024-07-25
Annual Report Amendment 2024-06-12
Annual Report 2024-02-21

Court Cases

Court Case Summary

Filing Date:
2019-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
JRL ENERGY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State