Search icon

Podium Mining LLC

Company Details

Name: Podium Mining LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 2020 (5 years ago)
Organization Date: 04 Jun 2020 (5 years ago)
Last Annual Report: 19 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 1099178
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 128 CEDAR CREEK RD, A4, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
Robert Rowe Manager

Registered Agent

Name Role
RDR Coal Holdings LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-19
Principal Office Address Change 2021-01-21
Registered Agent name/address change 2021-01-10
Registered Agent name/address change 2020-10-07

Mines

Mine Information

Mine Name:
Mine #4
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
TENNCO INC.
Party Role:
Operator
Start Date:
2022-03-25
End Date:
2024-05-21
Party Name:
BEECH TREE MINING LLC
Party Role:
Operator
Start Date:
2018-12-04
End Date:
2020-03-05
Party Name:
Trump Energy Corp.
Party Role:
Operator
Start Date:
2020-03-06
End Date:
2020-09-13
Party Name:
PODIUM MINING LLC
Party Role:
Operator
Start Date:
2020-09-14
End Date:
2022-03-24
Party Name:
Tackett Mining, Inc.
Party Role:
Operator
Start Date:
2024-05-22

Sources: Kentucky Secretary of State