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 |
Name | Role |
---|---|
Roger W Lusby III | Director |
Jouko J Rissanen | Director |
Tim B Lusby | Director |
Name | Role |
---|---|
GARY NAPIER | Registered Agent |
Name | Role |
---|---|
Cole Watts | Treasurer |
Name | Action |
---|---|
JRL COAL, INC. | Old Name |
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