Search icon

DYING EMBER COAL, LLC

Company Details

Name: DYING EMBER COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2018 (7 years ago)
Organization Date: 08 Mar 2018 (7 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1013748
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 165 CORNELIA AVENUE, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HONEYCUTT Registered Agent

Member

Name Role
john Cameron honeycutt Member

Organizer

Name Role
JOHN HONEYCUTT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-04-02
Annual Report 2020-03-23
Annual Report 2019-06-21

Mines

Mine Information

Mine Name:
Mine #1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tahiti Energy, Inc.
Party Role:
Operator
Start Date:
2023-03-20
End Date:
2023-07-09
Party Name:
Tereco Coal, LLC
Party Role:
Operator
Start Date:
2021-09-23
End Date:
2022-10-16
Party Name:
DYING EMBER COAL LLC
Party Role:
Operator
Start Date:
2018-07-11
End Date:
2018-09-07
Party Name:
DYING EMBER COAL, LLC
Party Role:
Operator
Start Date:
2022-10-17
End Date:
2023-03-19
Party Name:
J & S Coal, LLC
Party Role:
Operator
Start Date:
2023-07-10

Sources: Kentucky Secretary of State