Search icon

CARDINAL RECLAMATION COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL RECLAMATION COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2020 (5 years ago)
Organization Date: 07 Oct 2019 (6 years ago)
Authority Date: 21 Feb 2020 (5 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 1088319
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 989 Governors Lane, Suite 350, Lexington, KY 40513
Place of Formation: OHIO

Member

Name Role
Eagle Specialty Materials, LLC Member
Copperas Fork Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Cardinal Reclamation, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-06-09
Annual Report 2022-06-09
Principal Office Address Change 2021-06-12

Mines

Mine Information

Mine Name:
P-1 Flint Ridge
Mine Type:
Facility
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
ICG Hazard, LLC
Party Role:
Operator
Start Date:
2004-10-03
End Date:
2014-03-06
Party Name:
Cardinal Reclamation Company, LLC
Party Role:
Operator
Start Date:
2022-01-27
Party Name:
Cumberland River Coal Company
Party Role:
Operator
Start Date:
1987-05-18
End Date:
1999-01-10
Party Name:
Leslie Resources Inc
Party Role:
Operator
Start Date:
1999-01-11
End Date:
2004-10-02
Party Name:
Jeffrey/Dresser E S O
Party Role:
Operator
Start Date:
1979-09-01
End Date:
1980-10-23

Mine Information

Mine Name:
P-9A Red Bird
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Century Operations LLC
Party Role:
Operator
Start Date:
2005-01-14
End Date:
2009-05-19
Party Name:
Chas Coal Llc
Party Role:
Operator
Start Date:
2001-06-01
End Date:
2005-01-13
Party Name:
Xinergy Corp.
Party Role:
Operator
Start Date:
2012-04-20
End Date:
2013-02-06
Party Name:
M3 Energy Resources, LLC
Party Role:
Operator
Start Date:
2010-07-28
End Date:
2012-04-19
Party Name:
Straight Creek Coal Mining, Inc.
Party Role:
Operator
Start Date:
2013-02-07
End Date:
2015-11-18

Mine Information

Mine Name:
Coppers Fork Impoundment
Mine Type:
Surface
Mine Status:
NonProducing
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cardinal Reclamation Company, LLC.
Party Role:
Operator
Start Date:
2022-01-05
Party Name:
David Michael Jamison; Petri E Koivula
Party Role:
Current Controller
Start Date:
2022-01-05
Party Name:
Cardinal Reclamation Company, LLC.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State