Search icon

FUEL RECOVERY PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FUEL RECOVERY PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2001 (24 years ago)
Organization Date: 04 Oct 2001 (24 years ago)
Last Annual Report: 06 Apr 2023 (2 years ago)
Managed By: Managers
Organization Number: 0523495
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5996 SULPHER WELL ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOCELYN WESTERMAN Registered Agent

Manager

Name Role
Jocelyn Yates Westerman Manager

Organizer

Name Role
D DUANE COOK Organizer

Filings

Name File Date
Dissolution 2023-04-26
Annual Report 2023-04-06
Annual Report 2022-05-31
Annual Report 2021-07-12
Annual Report 2020-07-04

Mines

Mine Information

Mine Name:
Estill Co.
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Fuel Recovery Partners, LLC
Party Role:
Operator
Start Date:
2010-05-14
End Date:
2013-05-29
Party Name:
Bowie Refined Coal, LLC
Party Role:
Operator
Start Date:
2013-05-30
Party Name:
South-East Coal Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1993-04-06
Party Name:
Kentucky Processing Company
Party Role:
Operator
Start Date:
1995-10-16
End Date:
2010-05-13
Party Name:
Dlx Inc
Party Role:
Operator
Start Date:
1993-04-07
End Date:
1994-03-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State