Search icon

Brushy Processing LLC

Company Details

Name: Brushy Processing LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2019 (6 years ago)
Organization Date: 06 Sep 2019 (6 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1070466
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN HARRIS Registered Agent

Manager

Name Role
Eclipse Colleries Inc. Manager

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-04-12
Registered Agent name/address change 2022-05-04
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Annual Report 2021-05-03
Annual Report 2020-02-14
Annual Report Amendment 2020-02-14

Sources: Kentucky Secretary of State