Search icon

ELKHORN-HAZARD COAL LAND CORPORATION

Company Details

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

Secretary

Name Role
TERI LYNN BERGIN Secretary

Director

Name Role
Robert H Crawford Director
Roy R Crawford III Director
R Mark Mulholland Director
Teri Lynn Bergin Director

Treasurer

Name Role
R Mark Mulholland Treasurer

President

Name Role
Roy R Crawford III President

Incorporator

Name Role
R. R. CRAWFORD SR. Incorporator
RENA CRAWFORD Incorporator
N. J. LUCAS Incorporator

Vice President

Name Role
Robert H Crawford Vice President

Registered Agent

Name Role
ROY R. CRAWFORD, III Registered Agent

Former Company Names

Name Action
ELKHORN-HAZARD COAL LAND CORPORATION Merger

Filings

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