Search icon

PHOENIX COAL HOLDINGS, LLC

Company Details

Name: PHOENIX COAL HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2018 (6 years ago)
Organization Date: 30 Oct 2018 (6 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 1037717
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 Summit Square Pl Ste 180, Lexington, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE POTTER COMPANIES RETIREMENT SAVINGS PLAN 2015 432118353 2016-10-18 JMP COAL HOLDINGS, LLC 1670
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 213110
Sponsor’s telephone number 8595430515
Plan sponsor’s mailing address 3228 SUMMIT SQUARE PL STE 180, LEXINGTON, KY, 405092637
Plan sponsor’s address 3228 SUMMIT SQUARE PL STE 180, LEXINGTON, KY, 405092637

Number of participants as of the end of the plan year

Active participants 2349
Retired or separated participants receiving benefits 37
Other retired or separated participants entitled to future benefits 166
Number of participants with account balances as of the end of the plan year 1973
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Manager

Name Role
JOHN M. POTTER Manager

Organizer

Name Role
JOHN M. POTTER Organizer

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent

Former Company Names

Name Action
JMP COAL HOLDINGS, LLC Merger
JMP Phoenix, LLC Old Name
JMP HOLDINGS, LLC Old Name

Filings

Name File Date
Annual Report 2024-04-17
Articles of Merger 2023-12-05
Annual Report 2023-03-15
Annual Report 2023-03-14
Annual Report 2022-03-03
Annual Report 2022-03-02
Principal Office Address Change 2021-02-03
Annual Report 2021-02-03
Registered Agent name/address change 2021-02-03
Annual Report 2021-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112907106 2020-04-10 0457 PPP PO Box 1200, Robinson Creek, KY, 41501
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300700
Loan Approval Amount (current) 300700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Robinson Creek, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 21
NAICS code 212111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303814.1
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State