Search icon

INTERSTATE RECOVERY, INC.

Company claim

Is this your business?

Get access!

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

Mines

Mine Information

Mine Name:
No. 1
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State