Search icon

JRL Underground, Inc.

Company Details

Name: JRL Underground, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2018 (7 years ago)
Organization Date: 01 Aug 2018 (7 years ago)
Authority Date: 27 Sep 2018 (7 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 1034544
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 40818
City: Coalgood
Primary County: Harlan County
Principal Office: 966 Route 900, Coalgood, KY 40818
Place of Formation: GEORGIA

Authorized Rep

Name Role
Michael Rozmajzl Authorized Rep

Director

Name Role
Tim B Lusby Director
Roger W Lusby III Director
Jouko J Rissanen Director

Officer

Name Role
Grant Edwards Officer

Registered Agent

Name Role
Helena Jackson Registered Agent
GARY NAPIER Registered Agent

CFO

Name Role
Grant Edwards CFO

President

Name Role
Michael Rozmajzl President

Treasurer

Name Role
Cole Watts Treasurer

Filings

Name File Date
Annual Report 2025-03-12
Principal Office Address Change 2025-03-12
Annual Report Amendment 2024-07-25
Annual Report Amendment 2024-06-12
Annual Report 2024-02-21
Annual Report 2023-01-20
Annual Report 2022-02-09
Annual Report 2021-03-08
Annual Report 2020-05-01
Annual Report 2019-08-13

Sources: Kentucky Secretary of State