Name: | AMERICAN RECLAMATION CO. LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2003 (22 years ago) |
Organization Date: | 30 Sep 2003 (22 years ago) |
Last Annual Report: | 05 Aug 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0569152 |
ZIP code: | 41168 |
City: | Rush |
Primary County: | Boyd County |
Principal Office: | 3001 MISTY LANE, RUSH, KY 41168 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFERY L. MUNCY | Registered Agent |
Name | Role |
---|---|
Michael Addington | Manager |
Mark Horton | Manager |
David Ison | Manager |
Name | Role |
---|---|
DAVE ISON | Signature |
Name | Role |
---|---|
MICHAEL ADDINGTON | Organizer |
Name | Status | Expiration Date |
---|---|---|
AMERICAN EXCAVATION, LLC | Inactive | 2009-12-08 |
Name | File Date |
---|---|
Dissolution | 2008-12-19 |
Annual Report | 2008-08-05 |
Registered Agent name/address change | 2008-08-05 |
Annual Report | 2007-05-25 |
Annual Report | 2006-07-26 |
Sources: Kentucky Secretary of State