Search icon

VIRGIE CLEAN MINING, LLC

Company Details

Name: VIRGIE CLEAN MINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 2018 (7 years ago)
Organization Date: 08 Aug 2018 (7 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 1029366
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 6920 HWY 610W, JENKINS, KY 41537
Place of Formation: KENTUCKY

Manager

Name Role
William Abraham Manager

Organizer

Name Role
WILLIAM K. ABRAHAM Organizer

Filings

Name File Date
Agent Resignation 2021-01-13
Annual Report Amendment 2020-07-01
Annual Report 2020-03-19
Sixty Day Notice Return 2019-10-29
Principal Office Address Change 2019-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1444906.00
Total Face Value Of Loan:
1444906.00
Date:
2020-04-30
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:
1765300.00
Total Face Value Of Loan:
1765300.00

Mines

Mine Information

Mine Name:
Burke Branch Tipple
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Virgie Clean Mining, LLC
Party Role:
Operator
Start Date:
2019-10-10
End Date:
2022-05-17
Party Name:
Virgie Clean Mining, LLC.
Party Role:
Operator
Start Date:
2022-11-16
End Date:
2024-02-22
Party Name:
Premier Elkhorn Coal Company, LLC
Party Role:
Operator
Start Date:
1991-12-02
End Date:
2019-10-09
Party Name:
Myra Resources LLC
Party Role:
Operator
Start Date:
2022-10-19
End Date:
2022-11-15
Party Name:
Patriot Fuels
Party Role:
Operator
Start Date:
2022-05-18
End Date:
2022-10-18

Mine Information

Mine Name:
Bevins Branch Surface
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Virgie Clean Mining, LLC
Party Role:
Operator
Start Date:
2019-10-10
End Date:
2023-01-29
Party Name:
Coal Mac Inc
Party Role:
Operator
Start Date:
1998-04-01
End Date:
2004-09-12
Party Name:
Apex Energy Inc
Party Role:
Operator
Start Date:
2004-09-13
End Date:
2019-10-09
Party Name:
Myra Resources LLC.
Party Role:
Operator
Start Date:
2023-01-30
Party Name:
Kautilya K Sharma
Party Role:
Current Controller
Start Date:
2023-01-30

Mine Information

Mine Name:
Salem Auger No. 54
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Virgie Clean Mining, LLC
Party Role:
Operator
Start Date:
2021-03-26
End Date:
2022-07-06
Party Name:
B & H Coal Co Inc
Party Role:
Operator
Start Date:
2001-09-01
End Date:
2021-03-25
Party Name:
JRC Mining, Inc.
Party Role:
Operator
Start Date:
2022-07-07
Party Name:
Charles Collins
Party Role:
Current Controller
Start Date:
2022-07-07
Party Name:
JRC Mining, Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1765300
Current Approval Amount:
1765300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1787611.43
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1444906
Current Approval Amount:
1444906
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-11-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State