Search icon

INTERSTATE RECOVERY, INC.

Company Details

Name: INTERSTATE RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 07 Apr 1999 (26 years ago)
Organization Number: 0327454
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 5672 SATURN ST., INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Robert Plunkett Sole Officer

Registered Agent

Name Role
ROBERT M. PLUNKETT Registered Agent

Incorporator

Name Role
ROBERT M. PLUNKETT Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-04-20
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-03-07

Mines

Mine Name Type Status Primary Sic
No. 1 Underground Abandoned and Sealed Coal (Bituminous)
Directions to Mine Take US23 from MSHA office to KY state line 16 miles, turn left onto US119 South for 3.5 miles then turn left onto Hwy 1862 for 1.8 miles at head of

Parties

Name Interstate Recovery, Inc.
Role Operator
Start Date 2003-05-08
Name Trexes Enterprises, Inc.
Role Operator
Start Date 2002-08-06
End Date 2003-05-07
Name Michael J Childers
Role Current Controller
Start Date 2003-05-08
Name Interstate Recovery, Inc.
Role Current Operator

Inspections

Start Date 2018-06-19
End Date 2018-06-19
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2003-05-27
End Date 2003-05-27
Activity ROOF CONTROL TECHNICAL INSPECTION
Number Inspectors 1
Total Hours 6.5
Start Date 2003-05-27
End Date 2003-05-27
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 6

Sources: Kentucky Secretary of State