Search icon

AMERICAN RECLAMATION CO. LLC

Company Details

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

Registered Agent

Name Role
JEFFERY L. MUNCY Registered Agent

Manager

Name Role
Michael Addington Manager
Mark Horton Manager
David Ison Manager

Signature

Name Role
DAVE ISON Signature

Organizer

Name Role
MICHAEL ADDINGTON Organizer

Assumed Names

Name Status Expiration Date
AMERICAN EXCAVATION, LLC Inactive 2009-12-08

Filings

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

Mines

Mine Information

Mine Name:
K-2 Surface Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
American Reclamation Co LLC
Party Role:
Operator
Start Date:
2004-08-02
Party Name:
Mark Horton; David Ison
Party Role:
Current Controller
Start Date:
2004-08-02
Party Name:
American Reclamation Co LLC
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-02-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State