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 (8 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
Registered Agent name/address change 2022-12-08
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000027 Other Contract Actions 2020-02-28 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-02-28
Termination Date 1900-01-01
Section 1441
Sub Section BC
Status Pending

Parties

Name ARC Resource Management INC
Role Plaintiff
Name CIVIL, LLC
Role Defendant

Sources: Kentucky Secretary of State