Search icon

B & O RECOVERY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & O RECOVERY SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1985 (40 years ago)
Organization Date: 15 Nov 1985 (40 years ago)
Organization Number: 0208367
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 W. SHORT ST., CITIZENS FIDELITY BANK BLDG., STE. 700, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HAROLD L. BINGHAM Director
H. GORDON ORELL Director

Incorporator

Name Role
RICK L. THOMAS Incorporator

Registered Agent

Name Role
RICK L. THOMAS Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Mines

Mine Information

Mine Name:
Prep Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Gano Coal Company Inc
Party Role:
Operator
Start Date:
1984-12-01
End Date:
1986-06-12
Party Name:
B & O Recovery Systems Inc
Party Role:
Operator
Start Date:
1986-06-13
End Date:
1987-07-27
Party Name:
B O Recovery Systems Inc
Party Role:
Operator
Start Date:
1987-07-28
End Date:
1988-04-20
Party Name:
Shields Kellioka Coal Company
Party Role:
Operator
Start Date:
1988-04-21
End Date:
1989-02-06
Party Name:
N & R Coal Company Inc
Party Role:
Operator
Start Date:
1989-02-07
End Date:
1991-03-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State