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 (a month 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
Annual Report 2025-03-12
Principal Office Address Change 2025-03-12
Annual Report Amendment 2024-07-25
Annual Report Amendment 2024-06-12
Annual Report 2024-02-21
Annual Report 2023-01-20
Annual Report 2022-02-09
Annual Report 2021-03-08
Annual Report 2020-05-01
Annual Report 2019-01-23

Sources: Kentucky Secretary of State