Search icon

Reclamation Services of Kentucky LLC

Company Details

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

Manager

Name Role
John P Baugues Manager
John P Baugues III Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Kathy Walker Authorized Rep

Filings

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

Mines

Mine Name Type Status Primary Sic
Covol Surface Temporarily Idled Coal (Bituminous)
Directions to Mine Take 231 South to Western KY Parkway West to exit 53 then take highway 81 North for 2 miles entrance to mine on left side.

Parties

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