Search icon

NATIONAL COAL & RECOVERY, INC.

Company Details

Name: NATIONAL COAL & RECOVERY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1981 (44 years ago)
Authority Date: 06 Feb 1981 (44 years ago)
Organization Number: 0150458
Principal Office: 6161 BUSCH BLVD., STE. 119, COLUMBUS, OH 43229
Place of Formation: OHIO

Director

Name Role
ROBERT A. PELLETIER Director
JOHN C. HAWBAKER Director
EVELYN PELLETIER Director

Incorporator

Name Role
JOHN K. KELLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Mines

Mine Name Type Status Primary Sic
National Coal #1 Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Forest Coal Company
Role Operator
Start Date 1975-05-01
End Date 1977-08-15
Name Forest Coal Company Inc
Role Operator
Start Date 1977-08-16
End Date 1978-11-27
Name Kencoal Associates
Role Operator
Start Date 1978-11-28
End Date 1980-10-06
Name National Coal & Recovery Inc
Role Operator
Start Date 1980-10-07
Name Pellitier Robert A
Role Current Controller
Start Date 1980-10-07
Name National Coal & Recovery Inc
Role Current Operator
Plant No 2 Facility Abandoned Coal (Bituminous)

Parties

Name Kencoal Associates
Role Operator
Start Date 1979-01-01
End Date 1981-07-07
Name National Coal & Recovery Inc
Role Operator
Start Date 1981-07-08
Name Pellitier Robert A
Role Current Controller
Start Date 1981-07-08
Name National Coal & Recovery Inc
Role Current Operator

Sources: Kentucky Secretary of State