Name: | Reclamation Services of Kentucky LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2017 (7 years ago) |
Organization Date: | 12 Dec 2017 (7 years ago) |
Authority Date: | 19 Dec 2017 (7 years ago) |
Last Annual Report: | 22 Mar 2020 (5 years ago) |
Organization Number: | 1005299 |
Principal Office: | 5820 Walden Dr Ste 102, Knoxville, TN 37919 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John P Baugues | Manager |
John P Baugues III | Manager |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kathy Walker | Authorized Rep |
Name | File Date |
---|---|
Revocation Return | 2022-02-11 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-03-22 |
Annual Report | 2019-08-15 |
Annual Report | 2018-04-04 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Covol | Surface | Temporarily Idled | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Current Controller |
Name | Reclamation Services of Kentucky LLC |
Role | Current Operator |
Inspections
Start Date | 2022-04-24 |
End Date | 2022-04-27 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 7.5 |
Start Date | 2022-03-15 |
End Date | 2022-03-15 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 3.5 |
Start Date | 2021-08-22 |
End Date | 2021-08-23 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 5.5 |
Start Date | 2021-02-14 |
End Date | 2021-03-08 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 6 |
Start Date | 2020-04-26 |
End Date | 2020-04-27 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 1 |
Start Date | 2020-02-04 |
End Date | 2020-02-12 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 3.75 |
Start Date | 2019-06-24 |
End Date | 2019-07-16 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 2 |
Total Hours | 3.25 |
Start Date | 2019-01-02 |
End Date | 2019-03-14 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 6 |
Sources: Kentucky Secretary of State