Search icon

LCC KENTUCKY, LLC

Company Details

Name: LCC KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2019 (6 years ago)
Organization Date: 28 Oct 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1075925
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41564
City: Sidney
Primary County: Pike County
Principal Office: PO BOX 299, 119 N. BIG CREEK ROAD, SIDNEY, KY 41564
Place of Formation: KENTUCKY

Registered Agent

Name Role
HELENA RACIN JACKSON Registered Agent
Helena Racine Jackson Registered Agent

Member

Name Role
Jeremy A Hoops Member

Organizer

Name Role
Helena Racine Jackson Organizer

Former Company Names

Name Action
LCC Kentucky Limited Liability Company Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-19
Registered Agent name/address change 2023-04-19
Annual Report 2022-06-27
Registered Agent name/address change 2022-03-31

Mines

Mine Information

Mine Name:
Job-17 West
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2004-10-01
Party Name:
Martiki Coal Corp
Party Role:
Operator
Start Date:
1974-08-01
End Date:
1996-09-09
Party Name:
17 West Mining Inc
Party Role:
Operator
Start Date:
1998-11-23
End Date:
2004-09-30
Party Name:
Martiki Coal Corp
Party Role:
Operator
Start Date:
1996-09-10
End Date:
1998-11-22
Party Name:
Lexington Coal Company LLC
Party Role:
Current Controller
Start Date:
2004-10-01

Mine Information

Mine Name:
Buckhorn Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Lignite)

Parties

Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2004-10-01
End Date:
2005-05-08
Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2005-07-14
End Date:
2007-05-06
Party Name:
Frasure Creek Mining LLC
Party Role:
Operator
Start Date:
2007-05-07
Party Name:
Tarheel Coals Inc
Party Role:
Operator
Start Date:
1978-10-01
End Date:
1979-10-04
Party Name:
Buckhorn Processing
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1998-06-29

Mine Information

Mine Name:
31 Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
ICG Hazard, LLC
Party Role:
Operator
Start Date:
2006-03-29
End Date:
2014-04-30
Party Name:
LCC Kentucky LLC
Party Role:
Operator
Start Date:
2004-10-01
End Date:
2006-03-28
Party Name:
Pine Branch Mining LLC
Party Role:
Operator
Start Date:
2014-05-01
Party Name:
Leeco Inc
Party Role:
Operator
Start Date:
1979-05-01
End Date:
1985-06-30
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1998-03-09
End Date:
2004-09-30

Sources: Kentucky Secretary of State