Name: | ELKHORN-HAZARD COAL LAND CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1948 (76 years ago) |
Organization Date: | 14 Oct 1948 (76 years ago) |
Last Annual Report: | 18 Jun 2005 (20 years ago) |
Organization Number: | 0015591 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 13 WHITCO LOOP, PO DRAWER 929, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERI LYNN BERGIN | Secretary |
Name | Role |
---|---|
Robert H Crawford | Director |
Roy R Crawford III | Director |
R Mark Mulholland | Director |
Teri Lynn Bergin | Director |
Name | Role |
---|---|
R Mark Mulholland | Treasurer |
Name | Role |
---|---|
Roy R Crawford III | President |
Name | Role |
---|---|
R. R. CRAWFORD SR. | Incorporator |
RENA CRAWFORD | Incorporator |
N. J. LUCAS | Incorporator |
Name | Role |
---|---|
Robert H Crawford | Vice President |
Name | Role |
---|---|
ROY R. CRAWFORD, III | Registered Agent |
Name | Action |
---|---|
ELKHORN-HAZARD COAL LAND CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2005-06-18 |
Annual Report | 2004-07-13 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-08-22 |
Annual Report | 2001-06-08 |
Annual Report | 2000-08-03 |
Annual Report | 1999-10-13 |
Statement of Change | 1999-09-02 |
Sixty Day Notice | 1999-03-12 |
Sources: Kentucky Secretary of State