Search icon

ARC Resource Management INC

Company Details

Name: ARC Resource Management INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2019 (6 years ago)
Organization Date: 24 Jul 2019 (6 years ago)
Authority Date: 27 Aug 2019 (6 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Organization Number: 1069532
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 175 E Main St Ste 300, Lexington, KY 40507
Place of Formation: TENNESSEE

Registered Agent

Name Role
ARC Resource Registered Agent

President

Name Role
Robert Crowder President

Vice President

Name Role
Dale Murray Vice President

Director

Name Role
Robert Crowder Director
Dale Murray Director

Authorized Rep

Name Role
Dale Murray Authorized Rep

Officer

Name Role
Robert A Crowder Officer

Clerk

Name Role
denease harris Clerk

Filings

Name File Date
Annual Report 2024-08-12
Registered Agent name/address change 2023-07-17
Principal Office Address Change 2023-07-17
Annual Report 2023-03-28
Registered Agent name/address change 2023-03-28

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
-28290.93
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-02-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARC Resource Management INC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Sources: Kentucky Secretary of State