Search icon

Case Dock, LLC

Company Details

Name: Case Dock, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2017 (8 years ago)
Organization Date: 21 Apr 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0983267
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 210 Raven Rock Fork Rd, Louisa, KY 41230
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD CASE Registered Agent
Danielle Brown Registered Agent

Member

Name Role
PAUL TODD CASE Member

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Mines

Mine Information

Mine Name:
Case No. 1
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Rivereagle Corporation
Party Role:
Operator
Start Date:
2003-08-01
End Date:
2012-12-06
Party Name:
Appalachian Mining & Reclamation LLC
Party Role:
Operator
Start Date:
2013-01-29
End Date:
2019-01-06
Party Name:
Case Dock LLC
Party Role:
Operator
Start Date:
2019-01-07
Party Name:
Red Bud Dock LLC
Party Role:
Operator
Start Date:
2012-12-07
End Date:
2013-01-28
Party Name:
Whites Creek Terminal Inc
Party Role:
Operator
Start Date:
1995-02-15
End Date:
2003-07-31

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42391.23
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42461.42

Sources: Kentucky Secretary of State