Search icon

WESCO, LLC

Company Details

Name: WESCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2017 (8 years ago)
Organization Date: 14 Sep 2017 (8 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0996813
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 208 Timbercrest dr , Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
Jerry E. Westerfield Member
Brad D Hughes Member

Registered Agent

Name Role
Dustin C Humphrey Registered Agent
Brad D Hughes Registered Agent

Organizer

Name Role
Dustin C Humphrey Organizer

Assumed Names

Name Status Expiration Date
PREMIER PROPERTIES OF CENTRAL KENTUCKY Inactive 2025-01-23

Filings

Name File Date
Dissolution 2024-02-08
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-04-11

Mines

Mine Information

Mine Name:
No 2
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wesco
Party Role:
Operator
Start Date:
1988-06-01
End Date:
1990-10-01
Party Name:
Jeremy Coal Company
Party Role:
Operator
Start Date:
1991-01-14
Party Name:
Dale Coal Company
Party Role:
Operator
Start Date:
1990-10-02
End Date:
1991-01-13
Party Name:
Davidson Larry-Earl Jackson
Party Role:
Current Controller
Start Date:
1991-01-14
Party Name:
Jeremy Coal Company
Party Role:
Current Operator

Sources: Kentucky Secretary of State