Search icon

BIG SANDY RECLAMATION, INC.

Company Details

Name: BIG SANDY RECLAMATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1991 (34 years ago)
Organization Date: 23 Apr 1991 (34 years ago)
Last Annual Report: 14 May 1993 (32 years ago)
Organization Number: 0285575
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 101 BOONE ST., LOUISA, KY 41230
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JAMES SAMMONS Registered Agent

Director

Name Role
JAMES SAMMONS Director

Incorporator

Name Role
JAMES SAMMONS Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-04-23

Mines

Mine Name Type Status Primary Sic
Dredge #2 Facility Abandoned Coal (Bituminous)

Parties

Name L J & S Dredging
Role Operator
Start Date 1981-07-01
End Date 1982-10-14
Name B C & W Energy
Role Operator
Start Date 1982-10-15
End Date 1985-01-06
Name Big Sandy Reclamation Inc
Role Operator
Start Date 1991-04-01
End Date 1993-10-05
Name Shannaco
Role Operator
Start Date 1985-01-07
End Date 1989-11-19
Name Big Sandy Resources Inc
Role Operator
Start Date 1993-10-06
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1989-11-20
End Date 1991-03-31
Name Jeffery S. Kinser
Role Current Controller
Start Date 1993-10-06
Name Big Sandy Resources Inc
Role Current Operator

Sources: Kentucky Secretary of State