Search icon

ECOPREP, INC.

Company Details

Name: ECOPREP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1997 (28 years ago)
Organization Date: 14 May 1997 (28 years ago)
Last Annual Report: 24 Jun 2005 (20 years ago)
Organization Number: 0432934
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O GESS MATTINGLY & ATCHISON, P.S.C., 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GUY M GRAVES Incorporator

Treasurer

Name Role
Ahti Vilppula Treasurer

President

Name Role
Ahti Vilppula President

Secretary

Name Role
Ahti Vilppula Secretary

Director

Name Role
Ahti Vilppula Director

Filings

Name File Date
Agent Resignation 2007-08-28
Administrative Dissolution 2006-11-02
Annual Report 2005-06-24
Annual Report 2002-12-10
Annual Report 2001-10-31
Annual Report 2000-07-20
Annual Report 1999-07-22
Annual Report 1998-07-28
Articles of Incorporation 1997-05-14

Mines

Mine Name Type Status Primary Sic
Ecoprep Coal Waste Reclamation Plan Facility Abandoned Coal (Bituminous)

Parties

Name Ecoprep Inc
Role Operator
Start Date 1998-04-01
Name Sereco S A
Role Current Controller
Start Date 1998-04-01
Name Ecoprep Inc
Role Current Operator

Inspections

Start Date 2004-09-29
End Date 2004-09-29
Activity MINE IDLE
Number Inspectors 1
Total Hours 7
Start Date 2003-10-27
End Date 2003-10-27
Activity MINE IDLE
Number Inspectors 1
Total Hours 7
Start Date 2003-06-04
End Date 2003-06-04
Activity MINE IDLE
Number Inspectors 1
Total Hours 6
Start Date 2003-02-26
End Date 2003-02-26
Activity MINE IDLE
Number Inspectors 1
Total Hours 4
Start Date 2002-05-23
End Date 2002-05-23
Activity MINE IDLE
Number Inspectors 1
Total Hours 6
Start Date 2001-12-05
End Date 2001-12-12
Activity MINE IDLE
Number Inspectors 1
Total Hours 2
Start Date 2001-09-20
End Date 2001-09-24
Activity MINE IDLE
Number Inspectors 1
Total Hours 3.5
Start Date 2001-03-26
End Date 2001-04-02
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15
Start Date 2000-10-23
End Date 2000-11-07
Activity Regular Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2000-07-31
End Date 2000-08-30
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 13.5
Start Date 2000-06-08
End Date 2000-08-09
Activity Regular Inspection
Number Inspectors 2
Total Hours 52
Start Date 2000-02-24
End Date 2000-03-10
Activity NOISE TECHNICAL INVESTIGATION
Number Inspectors 1
Total Hours 8.75
Start Date 2000-02-24
End Date 2000-03-27
Activity Regular Inspection
Number Inspectors 1
Total Hours 37.5
Start Date 2000-02-24
End Date 2000-03-07
Activity RESP DUST TECH INSP - SURFACE MINES
Number Inspectors 1
Total Hours 15.5

Productions

Sub-Unit Desc DREDGE
Year 2001
Annual Hours 828
Annual Coal Prod 2796
Avg. Annual Empl. 2
Avg. Employee Hours 414
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 1217
Avg. Annual Empl. 2
Avg. Employee Hours 609
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 544
Avg. Annual Empl. 1
Avg. Employee Hours 544
Sub-Unit Desc DREDGE
Year 2000
Annual Hours 6472
Annual Coal Prod 42073
Avg. Annual Empl. 3
Avg. Employee Hours 2157
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 6857
Avg. Annual Empl. 3
Avg. Employee Hours 2286
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 980
Avg. Annual Empl. 1
Avg. Employee Hours 980

Sources: Kentucky Secretary of State