Search icon

Coal Network LLC

Company Details

Name: Coal Network LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2017 (8 years ago)
Organization Date: 20 Mar 2017 (8 years ago)
Authority Date: 01 Apr 2017 (8 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 0981375
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 7500 Industrial Row Dr, Ste 100, Mason, OH 45040
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Ramesh Malhotra Member

Authorized Rep

Name Role
Amy Jo Larkin Authorized Rep

Assumed Names

Name Status Expiration Date
TRANSLOAD TERMINAL Inactive 2023-01-30

Filings

Name File Date
Annual Report 2024-08-09
Principal Office Address Change 2024-08-09
Annual Report 2023-05-03
Replacement Cert of Auth 2022-10-24
Annual Report 2022-10-24
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-10-08
Annual Report 2020-06-26
Annual Report 2019-06-12
Registered Agent name/address change 2019-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300053 Bankruptcy Withdrawal 28 USC 157 2023-04-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2023-04-27
Termination Date 2023-10-27
Section 0157
Sub Section D
Status Terminated

Parties

Name HILLYER,
Role Plaintiff
Name Coal Network LLC
Role Defendant

Sources: Kentucky Secretary of State