Search icon

WESTERN KENTUCKY SLURRY RECOVERY, INC.

Company Details

Name: WESTERN KENTUCKY SLURRY RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 1998 (27 years ago)
Organization Date: 04 May 1998 (27 years ago)
Last Annual Report: 07 Jun 1999 (26 years ago)
Organization Number: 0455964
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 255 DUNCAN RIDGE RD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Larry V Spencer Treasurer

Registered Agent

Name Role
GEORGE E STIGGER Registered Agent

Secretary

Name Role
Larry V Spencer Secretary

President

Name Role
Gregory N Vincent President

Incorporator

Name Role
GEORGE E STIGGER ESQ Incorporator

Former Company Names

Name Action
WEST KENTUCKY SLURRY RECOVERY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-07
Amendment 1998-06-01
Articles of Incorporation 1998-05-04

Mines

Mine Information

Mine Name:
No 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Classic Recovery Systems
Party Role:
Operator
Start Date:
1996-09-01
End Date:
1997-05-19
Party Name:
Mts Inc
Party Role:
Operator
Start Date:
1997-05-20
End Date:
1998-04-26
Party Name:
Bull Creek Energy Inc
Party Role:
Operator
Start Date:
1998-04-27
End Date:
1998-04-30
Party Name:
Western Kentucky Slurry Recovery Inc
Party Role:
Operator
Start Date:
1998-05-01
Party Name:
Vincent Gregory N & Larry V Spencer
Party Role:
Current Controller
Start Date:
1998-05-01

Sources: Kentucky Secretary of State