Search icon

UNDERGROUND RECOVERY, INC.

Company Details

Name: UNDERGROUND RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1974 (51 years ago)
Organization Date: 09 Oct 1974 (51 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0052842
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1825 ASHLEY CIRCLE, SUITE 107, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
J. W. PETTY Director

Incorporator

Name Role
J. W. PETTY Incorporator

Registered Agent

Name Role
1825 ASHLEY CIRCLE Registered Agent

Mines

Mine Name Type Status Primary Sic
Barber Mine No 1 Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1975-03-25
End Date 1977-08-29
Name Barber Drilling Inc
Role Operator
Start Date 1974-01-01
End Date 1975-03-24
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Dodge City No 1 Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1975-03-01
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Higgs Strip Mine Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1975-03-17
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Honaker No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1975-02-19
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Stephens Mine Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1975-11-24
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Honaker No 2 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1976-01-01
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
Hampton No 1 Strip Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1977-01-01
End Date 1977-08-29
Name Underground Recovery Inc
Role Operator
Start Date 1977-08-30
Name Kramer Gerald
Role Current Controller
Start Date 1977-08-30
Name Underground Recovery Inc
Role Current Operator
U R I No 9 Surface Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1977-11-01
Name Kramer Gerald
Role Current Controller
Start Date 1977-11-01
Name Underground Recovery Inc
Role Current Operator
U R I No 10 Mine Surface Abandoned Coal (Bituminous)

Parties

Name Underground Recovery Inc
Role Operator
Start Date 1978-10-01
Name Kramer Gerald
Role Current Controller
Start Date 1978-10-01
Name Underground Recovery Inc
Role Current Operator

Sources: Kentucky Secretary of State