Search icon

B & M RECOVERY, INC.

Company Details

Name: B & M RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2009 (16 years ago)
Organization Date: 23 Mar 2009 (16 years ago)
Last Annual Report: 31 May 2012 (13 years ago)
Organization Number: 0726088
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 17585 BEULAH ROAD, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE MCKNIGHT Registered Agent

President

Name Role
ROBERT DALE MCKNIGHT President

Secretary

Name Role
MICHAEL W. MCELWAIN Secretary

Incorporator

Name Role
JOHN BAIRD Incorporator

Filings

Name File Date
Dissolution 2012-12-19
Annual Report 2012-05-31
Annual Report 2011-06-21
Annual Report 2010-06-22
Articles of Incorporation 2009-03-23

Mines

Mine Name Type Status Primary Sic
Cresent Recovery Project Surface Abandoned Coal (Bituminous)
Directions to Mine North on KY 175 from KY 70 2 miles Brier Creek Mine Haul Road to Slurry Recovery Area, 1/4 mile.

Parties

Name B & M Recovery
Role Operator
Start Date 2009-07-01
Name Michael McElwain; Robert D McKnight
Role Current Controller
Start Date 2009-07-01
Name B & M Recovery
Role Current Operator

Inspections

Start Date 2011-10-04
End Date 2012-03-12
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 4.5
Start Date 2011-04-06
End Date 2011-09-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2010-10-18
End Date 2011-03-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.25
Start Date 2010-04-01
End Date 2010-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 23
Start Date 2009-10-05
End Date 2010-03-17
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 15.5
Start Date 2009-08-03
End Date 2009-09-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 4167
Annual Coal Prod 33392
Avg. Annual Empl. 3
Avg. Employee Hours 1389
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 4261
Annual Coal Prod 12944
Avg. Annual Empl. 2
Avg. Employee Hours 2131
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 232
Annual Coal Prod 1749
Avg. Annual Empl. 2
Avg. Employee Hours 116

Sources: Kentucky Secretary of State