Search icon

American Carbon Corporation

Company Details

Name: American Carbon Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2021 (4 years ago)
Organization Date: 10 Jun 2015 (10 years ago)
Authority Date: 08 Nov 2021 (4 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 1176351
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 1845 S KY Highway 15, Suite 203, Hazard, KY 41701
Place of Formation: INDIANA

Officer

Name Role
Mark Jensen Officer
Kirk Taylor Officer
Tarlis Thompson Officer

Authorized Rep

Name Role
Greg Jensen Authorized Rep

President

Name Role
Thomas Sauve President

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Annual Report Amendment 2024-03-04
Annual Report 2024-01-04
Annual Report 2023-01-09

Court Cases

Court Case Summary

Filing Date:
2021-10-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
American Carbon Corporation
Party Role:
Defendant

Sources: Kentucky Secretary of State