Search icon

GREEN TREE RECLAMATION, INC.

Company Details

Name: GREEN TREE RECLAMATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 1997 (28 years ago)
Organization Date: 24 Jan 1997 (28 years ago)
Last Annual Report: 03 May 2004 (21 years ago)
Organization Number: 0427503
Principal Office: 742 KY RT 201, SITKA, KY 412559025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NILES DAVIS Registered Agent

Sole Officer

Name Role
Niles Davis Sole Officer

Incorporator

Name Role
JOSEPH NILES DAVIS Incorporator

Filings

Name File Date
Dissolution 2004-11-01
Annual Report 2003-09-16
Annual Report 2002-11-06
Statement of Change 2002-06-10
Annual Report 2001-07-24
Statement of Change 2001-06-28
Annual Report 2000-09-12
Annual Report 1999-10-28
Statement of Change 1999-09-17
Annual Report 1998-07-23

Mines

Mine Name Type Status Primary Sic
#1 Surface Abandoned Coal (Bituminous)
Directions to Mine 2 miles North of Paintsville on Rt. 201, 1/2 mile on right

Parties

Name Green Tree Reclamation
Role Operator
Start Date 2004-01-28
Name Joseph Niles Davis
Role Current Controller
Start Date 2004-01-28
Name Green Tree Reclamation
Role Current Operator

Inspections

Start Date 2004-02-10
End Date 2004-03-04
Activity Regular Inspection
Number Inspectors 1
Total Hours 8.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 480
Annual Coal Prod 680
Avg. Annual Empl. 3
Avg. Employee Hours 160

Sources: Kentucky Secretary of State