Search icon

HAZCOAL, INCORPORATED

Company Details

Name: HAZCOAL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1977 (47 years ago)
Organization Date: 17 Oct 1977 (47 years ago)
Last Annual Report: 19 Jul 1999 (26 years ago)
Organization Number: 0084101
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P.O. BOX 7233, HAZARD, KY 41702-7233
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ROSCOE CLEMONS, JR. Registered Agent

President

Name Role
Roscoe Clemons Jr President

Vice President

Name Role
Roscoe Clemons Jr Vice President

Treasurer

Name Role
Mike Herald Treasurer

Incorporator

Name Role
ROSCOE CLEMONS, JR. Incorporator
EDWARD L. CLEMONS Incorporator

Secretary

Name Role
Roscoe Clemons Jr Secretary

Director

Name Role
ROSCOE CLEMONS, JR. Director
EDWARD L. CLEMONS Director

Former Company Names

Name Action
HAZCOAL, INCORPORATED Merger
CLEECO, INC. Merger

Filings

Name File Date
Annual Report 1999-08-17
Statement of Change 1999-06-24
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-11-28
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State