Search icon

LEE COAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEE COAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2019 (6 years ago)
Organization Date: 19 Mar 2019 (6 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1052298
ZIP code: 40740
City: Lily
Primary County: Laurel County
Principal Office: P.O. BOX 562, LILY, KY 40740
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL S FREDERICK Member

Organizer

Name Role
MICHAEL FREDERICK Organizer

Registered Agent

Name Role
MICHAEL FREDERICK Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-28
Articles of Organization (LLC) 2019-03-19

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
8333.32
Total Face Value Of Loan:
8333.32
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Wilburn
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Wilburn and Sons
Party Role:
Operator
Start Date:
2020-09-09
End Date:
2022-03-08
Party Name:
Lee Coal, LLC
Party Role:
Operator
Start Date:
2019-09-10
End Date:
2020-09-08
Party Name:
NC Spuds
Party Role:
Operator
Start Date:
2022-03-09
End Date:
2022-06-06
Party Name:
H,L & S, Inc.
Party Role:
Operator
Start Date:
2022-06-07
Party Name:
Jim Hall; Matthew Shepherd; Cecil Lewis; Greg Hensley
Party Role:
Current Controller
Start Date:
2022-06-07

Mine Information

Mine Name:
No 3 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Lee Coal Company
Party Role:
Operator
Start Date:
1979-02-01
End Date:
1980-10-08
Party Name:
T-Berry Mining Inc
Party Role:
Operator
Start Date:
1980-10-09
Party Name:
Childers David
Party Role:
Current Controller
Start Date:
1980-10-09
Party Name:
T-Berry Mining Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,333.32
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,353.87
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $8,333.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State