Search icon

Bowie Refined Coal LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Bowie Refined Coal LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (13 years ago)
Organization Date: 21 Aug 2012 (13 years ago)
Authority Date: 22 Oct 2012 (13 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0841020
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6100 DUTCHMANS LANE, SUITE 1100, LOUISVILLE, KY 40205
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Steve Milford Rickmeier Manager

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Agent Resignation 2023-08-21
Annual Report 2022-03-08
Annual Report 2021-03-07
Annual Report 2020-05-06

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