You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CONSOL OF KENTUCKY LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company3/23/19813/23/1981ForeignProfit
Back To Top

Organization Information

Business Purpose5511 - Management of Companies and Enterprises - Management of Companies and Enterprises - Management of Companies and Enterprises Including Offices of Bank Holding Companies and Other Holding Companies Capital Stock
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address275 TECHNOLOGY DRIVE
SUITE 101
CANONSBURG, PA, 15317-9565
Mailing Address275 TECHNOLOGY DRIVE
SUITE 101
CANONSBURG, PA, 15317-9565
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address275 TECHNOLOGY DRIVE
SUITE 101
CANONSBURG, PA, 15317-9565
Type Address
Back To Top

Officers

Type Name/Address
MemberCONSOL ENERGY INC.
1000 CONSOL ENERGY DRIVE STE 100
CANONSBURG, PA, 15317
MemberCONSOL ENERGY, INC.
275 TECHNOLOGY DRIVE
SUITE 101
CANONSBURG, PA, 15317-9565
Type Name/Address
Back To Top

Name Changes

Date Old Name
10/11/2017CONSOL OF KENTUCKY INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
12/26/2008MINWAY CONTRACTING, LLCWVCONSOL OF KENTUCKY INC.DE
12/26/2008SOUTHERN WEST VIRGINIA RESOURCES, LLCWVCONSOL OF KENTUCKY INC.DE
12/26/2008SOUTHERN WEST VIRGINIA ENERGY, LLCVACONSOL OF KENTUCKY INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
10/11/2017NAME CHANGE: FROM CONSOL OF KENTUCKY INC.
12/26/2008MERGER: MERGING SOUTHERN WEST VIRGINIA ENERGY, LLC, A QUALIFIED VA LIMITED LIABILITY COMPANY WITH AND INTO CONSOL OF KENTUCKY INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
12/26/2008MERGER: MERGING MINWAY CONTRACTING, LLC, A QUALIFIED WV LIMITED LIABILITY COMPANY WITH AND INTO CONSOL OF KENTUCKY INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
12/26/2008MERGER: MERGING SOUTHERN WEST VIRGINIA RESOURCES, LLC, A QUALIFIED WV LIMITED LIABILITY COMPANY WITH AND INTO CONSOL OF KENTUCKY INC., A QUALIFIED DE CORPORATION, THE SURVIVOR
3/20/1995MERGER; MERGING FREMONT COAL COMPANY, A QUAL DE CORP, WITH AND INTO CONSOL OF KENTUCKY INC¬, A QUAL DE CORP, THE SURVIVOR.
1/29/1993CHANGE OF NAME TO CONSOL OF KENTUCKY, INC. FROM CONSOLIDATION COAL COMPANY OF KENTUCKY.
4/29/1987CHANGE OF NAME FROM SIERRA COAL COMPANY
4/21/1986MERGER: MERGING PEMBROKE COAL COMPANY AND VICTORIA COAL COMPANY (BOTH NON QUAL) WITH AND INTO SIERRAL COAL COMPANY, THE SURVIVOR.
4/18/1984MERGER: MERGING MARIPOSA MINING COMPANY WITH AND INTO SIERRA COAL COMPANY, THE SURVIVOR.
4/16/1982SIERRA COAL COMPANY IS NOW SIERRA COAL COMPANY NO LONGER D/B/A MENDOCINO MINING COMPANY.
5/29/1981AMENDMENT: TO THE ARTICLES OF INCORPORATION.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 6, 2024 — 4:40 PM