Search icon

BIG SANDY RECLAMATION, INC.

Company claim

Is this your business?

Get access!

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 Information

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

Parties

Party Name:
L J & S Dredging
Party Role:
Operator
Start Date:
1981-07-01
End Date:
1982-10-14
Party Name:
B C & W Energy
Party Role:
Operator
Start Date:
1982-10-15
End Date:
1985-01-06
Party Name:
Big Sandy Reclamation Inc
Party Role:
Operator
Start Date:
1991-04-01
End Date:
1993-10-05
Party Name:
Shannaco
Party Role:
Operator
Start Date:
1985-01-07
End Date:
1989-11-19
Party Name:
Big Sandy Resources Inc
Party Role:
Operator
Start Date:
1993-10-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State