Name: | HAZARD COAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1940 (85 years ago) |
Authority Date: | 25 Jul 1940 (85 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0087855 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2750 Paris Pike, Lexington, KY 40511-9570 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Laura Campbell | Secretary |
Lucas Campbell | Secretary |
Name | Role |
---|---|
Laura Campbell | Director |
W. J. BROWN, JR. | Director |
Elmer K Whitaker | Director |
Fred Mitchell Durham | Director |
Lawrence Dewey Gorman | Director |
Jack E. Whitaker | Director |
W. J. BROWN | Director |
JNO. B. NEWTON | Director |
D. D. HULL, JR. | Director |
J. B. FISHBURN | Director |
Name | Role |
---|---|
Jack E Whitaker | President |
Name | Role |
---|---|
Elmer K Whitaker | Vice President |
Lawrence Dewey Gorman | Vice President |
Name | Role |
---|---|
Fred Mitchell Durham | Treasurer |
Name | Role |
---|---|
JNO. B. NEWTON | Incorporator |
D. D. HULL, JR. | Incorporator |
LEON NEAL | Incorporator |
Name | Role |
---|---|
JACK E. WHITAKER COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-04-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State